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. |
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 |
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 |
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 |
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 |
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 | - |
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