Entity Name: | RELYON SPECIALTY PHARMACY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RELYON SPECIALTY 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: | 01 Mar 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000042544 |
FEI/EIN Number |
81-1702506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2727 E Oakland Park Blvd, Fort Lauderdale, FL, 33306, US |
Mail Address: | 2727 E Oakland Park Blvd, Fort Lauderdale, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEZEAU AVIA-ANN | Manager | 2727 E Oakland Park Blvd, Fort Lauderdale, FL, 33306 |
Jean-Pierre Maxime | Auth | 2727 E Oakland Park Blvd, Fort Lauderdale, FL, 33306 |
DESIR GUERLYN | Manager | 2727 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306 |
LEZEAU AVIA-ANN | Agent | 2727 E Oakland Park Blvd, Fort Lauderdale, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2022-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 2727 E Oakland Park Blvd, Suite 100, Fort Lauderdale, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 2727 E Oakland Park Blvd, Suite 100, Fort Lauderdale, FL 33306 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 2727 E Oakland Park Blvd, Suite 100, Fort Lauderdale, FL 33306 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000171401 | TERMINATED | 1000000864134 | BROWARD | 2020-03-11 | 2040-03-18 | $ 2,945.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000608644 | TERMINATED | 1000000839672 | BROWARD | 2019-09-09 | 2039-09-11 | $ 2,922.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
LC Amendment | 2022-10-18 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-30 |
Florida Limited Liability | 2016-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5415057700 | 2020-05-01 | 0455 | PPP | 2727 E OKLND PRK BLVD STE 100, FORT LAUDERDALE, FL, 33306-1625 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5007028601 | 2021-03-20 | 0455 | PPS | 2727 E Oakland Park Blvd Ste 100, Fort Lauderdale, FL, 33306-1625 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State