Search icon

SHANNAHAN'S PHARMACEUTICAL RETURNS, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

Name Role Address
HARTWELL DENISE L President 4586 Armadillo St, Middleburg, FL, 32068
FOSTER HOLLYN J Agent 6789 Southpoint Parkway, JACKSONVILLE, FL, 32216

Events

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

Documents

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