Search icon

PHARMTEK SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PHARMTEK SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHARMTEK SERVICES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 17 Mar 2015 (10 years ago)
Date of dissolution: 12 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: L15000047892
FEI/EIN Number 47-3827418

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6350 PALM TRACE LANDINGS DR #308, DAVIE, FL, 33314, US
Mail Address: 6350 PALM TRACE LANDINGS DR #308, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON NORA Authorized Member 4250 COLONIAL AVENUE, JACKSONVILLE, FL, 32210
AJLONI DANIA ambr 6350 PALM TRACE LANDINGS DR #308, DAVIE, FL, 33314
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007733 NORA PEARSON EXPIRED 2016-01-21 2021-12-31 - 5945 ORCHARD POND DR., FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2020-02-12 - -
REINSTATEMENT 2019-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-20 6350 PALM TRACE LANDINGS DR #308, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2019-12-20 6350 PALM TRACE LANDINGS DR #308, DAVIE, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-02-21 - -
REINSTATEMENT 2018-03-03 - -
REGISTERED AGENT NAME CHANGED 2018-03-03 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-12
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-12-20
LC Amendment 2019-02-21
REINSTATEMENT 2018-03-03
ANNUAL REPORT 2016-09-14
LC Name Change 2015-04-02
Florida Limited Liability 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State