Entity Name: | SHANNAHAN'S PHARMACEUTICAL RETURNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHANNAHAN'S PHARMACEUTICAL RETURNS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Apr 2015 (10 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 13 Apr 2015 (10 years ago) |
Document Number: | L15000070806 |
FEI/EIN Number |
59-3707539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4586 Armadillo St, Middleburg, FL, 32068, US |
Mail Address: | 4586 Armadillo Street, Middleburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTWELL DENISE L | President | 4586 Armadillo St, Middleburg, FL, 32068 |
FOSTER HOLLYN J | Agent | 6789 Southpoint Parkway, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-12 | Shannahan's Pharmaceutical Returns, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-12 | 4586 Armadillo St, Middleburg, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2022-03-11 | 4586 Armadillo St, Middleburg, FL 32068 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-14 | 4586 Armadillo St, Middleburg, FL 32068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-14 | 6789 Southpoint Parkway, Ste 300, JACKSONVILLE, FL 32216 | - |
CONVERSION | 2015-04-13 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000105988. CONVERSION NUMBER 100000150751 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State