Entity Name: | MEDICAL CENTER PHARMACY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Aug 2015 (9 years ago) |
Date of dissolution: | 19 Aug 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Aug 2024 (5 months ago) |
Document Number: | L15000139482 |
FEI/EIN Number | 36-4816617 |
Mail Address: | 5908 Breckenridge Pkwy, TAMPA, FL, 33610, US |
Address: | 32733 Eiland Blvd Ste 103, Wesley Chapel, FL, 33545, US |
ZIP code: | 33545 |
County: | Pasco |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MEDICAL CENTER PHARMACY LLC, CONNECTICUT | 0672606 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MEDICAL CENTER PHARMACY RETIREMENT PLAN | 2017 | 061237448 | 2018-08-10 | MEDICAL CENTER PHARMACY | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-08-10 |
Name of individual signing | EDWARD C ABLE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PATEL ALPESH | Agent | 5908 Breckenridge Pkwy, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
Patel Alpesh | Manager | 5908 Breckenridge Pkwy, Tampa, FL, 33610 |
Name | Role |
---|---|
BENZER PHARMACY HOLDING LLC | Authorized Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000066961 | HILLS PHARMACY | ACTIVE | 2020-06-15 | 2025-12-31 | No data | 5908 BRECKENRIDGE PARKWAY, TAMPA, FL, 33610 |
G15000125251 | BENZER PHARMACY 153 | EXPIRED | 2015-12-11 | 2020-12-31 | No data | 125 W COUNTRY CLUB DR, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-19 | No data | No data |
LC NAME CHANGE | 2020-06-15 | MEDICAL CENTER PHARMACY LLC | No data |
LC AMENDMENT | 2020-01-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-21 | 32733 Eiland Blvd Ste 103, Wesley Chapel, FL 33545 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-21 | 32733 Eiland Blvd Ste 103, Wesley Chapel, FL 33545 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-21 | 5908 Breckenridge Pkwy, TAMPA, FL 33610 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-19 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-26 |
LC Name Change | 2020-06-15 |
LC Amendment | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State