Entity Name: | THE CENTER'S PHARMASEA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Nov 2015 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 08 Dec 2015 (9 years ago) |
Document Number: | L15000199808 |
FEI/EIN Number | 81-0866501 |
Address: | 701 NW 13TH STREET, SUITE #5, BOCA RATON, FL, 33486, US |
Mail Address: | 6282 LINTON BOULEVARD, DELRAY BEACH, FL, 33484, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1164872099 | 2016-06-22 | 2017-03-15 | 6282 LINTON BLVD, DELRAY BEACH, FL, 334846416, US | 701 NW 13TH ST, BOCA RATON, FL, 334862305, US | |||||||||||||||||||||||||||
|
Phone | +1 561-955-2995 |
Fax | 5619552186 |
Authorized person
Name | ELIZABETH LAWRENCE |
Role | PHARMACY MANAGER |
Phone | 5619555601 |
Taxonomy
Taxonomy Code | 333600000X - Pharmacy |
Is Primary | No |
Taxonomy Code | 3336C0003X - Community/Retail Pharmacy |
License Number | PH29996 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | PK |
Number | 2160695 |
Name | Role | Address |
---|---|---|
BEGAS ALBERT M.D. | Agent | 6282 LINTON BOULEVARD, DELRAY BEACH, FL, 33484 |
Name | Role | Address |
---|---|---|
Grabelsky Stephen Dr. | Manager | 6282 LINTON BOULEVARD, DELRAY BEACH, FL, 33484 |
Name | Role | Address |
---|---|---|
BEGAS ALBERT | Director | 6282 LINTON BLVD., DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-07 | 701 NW 13TH STREET, SUITE #5, BOCA RATON, FL 33486 | No data |
LC NAME CHANGE | 2015-12-08 | THE CENTER'S PHARMASEA, L.L.L.C. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-19 |
LC Name Change | 2015-12-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State