Entity Name: | BENZER PHARMACY HOLDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BENZER PHARMACY HOLDING LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Mar 2015 (10 years ago) |
Date of dissolution: | 08 Aug 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Aug 2024 (8 months ago) |
Document Number: | L15000043005 |
FEI/EIN Number |
47-4167552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5908 Breckenridge Pkwy, TAMPA, FL, 33610, US |
Mail Address: | 5908 Breckenridge Pkwy, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITLOCK KACEY | Secretary | 5908 Breckenridge Pkwy, TAMPA, FL, 33610 |
WHITLOCK KACEY | Agent | 5908 Breckenridge Pkwy, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-05-07 | WHITLOCK, KACEY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-07 | 5908 Breckenridge Pkwy, TAMPA, FL 33610 | - |
REINSTATEMENT | 2024-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-22 | 5908 Breckenridge Pkwy, TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2017-03-22 | 5908 Breckenridge Pkwy, TAMPA, FL 33610 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000304174 | ACTIVE | 8:20-CV-2387-T-24AEP | MIDDLE DISTRICT OF FLORIDA | 2021-04-05 | 2026-06-17 | $1,318,072.75 | CARDINAL HEALTH 200, LLC, 7000 CARDINAL PL, DUBLIN, OHIO 43017 |
J21000316699 | ACTIVE | 2020 CA 004679 B | SUPERIOR COURT OF DC | 2021-03-23 | 2026-06-28 | $608,960.99 | WINSTON & STRAWN LLP, 1901 L STREET NW, WASHINGTON, DC 20036 |
J21000147102 | ACTIVE | 2020 CA 001515 B | SUPERIOR COURT OF D.C. | 2020-11-09 | 2026-04-01 | $$431,961.31 | CROWELL & MORING, LLP, 1001 PENNSYLVANIA AVE NW, WASHINGTON, DC 20004 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-08 |
REINSTATEMENT | 2024-05-07 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-27 |
AMENDED ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State