Search icon

HOPE PHARMACY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HOPE PHARMACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOPE PHARMACY, 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: 03 Dec 2015 (9 years ago)
Date of dissolution: 14 Sep 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2023 (2 years ago)
Document Number: L15000202228
FEI/EIN Number 81-0949927

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

Address: 3238 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442, US
Mail Address: 3238 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HOPE PHARMACY, LLC, ALABAMA 001-001-230 ALABAMA
Headquarter of HOPE PHARMACY, LLC, MINNESOTA c1d10779-ccfb-eb11-91b1-00155d32b93a MINNESOTA
Headquarter of HOPE PHARMACY, LLC, CONNECTICUT 2344585 CONNECTICUT
Headquarter of HOPE PHARMACY, LLC, ILLINOIS LLC_10636027 ILLINOIS

Key Officers & Management

Name Role Address
Siu Butt Carrie Auth 228 Park Ave South, NEW YORK, NY, 10003
Gordon Jason Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000002292 SIMPLE CARE PHARMACY EXPIRED 2019-01-05 2024-12-31 - 3238 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-09-14 - -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 Gordon, Jason -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
LC Voluntary Dissolution 2023-09-14
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-10-15
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-08
LC Amendment 2019-01-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State