Entity Name: | TRI-SOURCE PHARMA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Mar 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Aug 2017 (7 years ago) |
Document Number: | L16000049928 |
FEI/EIN Number | 811814369 |
Address: | 2101 W. Atlantic Blvd, Pompano Beach, FL, 33069, US |
Mail Address: | 2101 W. Atlantic Blvd, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRI-SOURCE PHARMA, LLC 401(K) PLAN | 2023 | 811814369 | 2024-06-06 | TRI-SOURCE PHARMA, LLC | 40 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-06 |
Name of individual signing | CHRISTINE CROMARTIE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 8446964667 |
Plan sponsor’s address | 80 SW 8TH STREET, SUITE 2660, MIAMI, FL, 33130 |
Signature of
Role | Plan administrator |
Date | 2023-03-13 |
Name of individual signing | CHRISTINE CROMARTIE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 8446964667 |
Plan sponsor’s address | 80 SW 8TH STREET, SUITE 2660, MIAMI, FL, 33130 |
Signature of
Role | Plan administrator |
Date | 2022-07-14 |
Name of individual signing | CHRISTINE CROMARTIE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 8446964667 |
Plan sponsor’s address | 80 SW 8TH STREET, SUITE 2660, MIAMI, FL, 33130 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 8446964667 |
Plan sponsor’s address | 80 SW 8TH STREET, SUITE 2660, MIAMI, FL, 33130 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 8446964667 |
Plan sponsor’s address | 80 SW 8TH STREET, SUITE 2660, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
Despaigne Eldris | Agent | 80 SW 8th Street, Miami, FL, 33130 |
Name | Role | Address |
---|---|---|
DICRISCI ROBERT | Manager | 2101 W ATLANTIC BLVD, UNIT 108, POMPANO BEACH, FL, 33069 |
OSMAN MOHAMED | Manager | 2101 W ATLANTIC BLVD, UNIT 108, POMPANO BEACH, FL, 33069 |
Name | Role | Address |
---|---|---|
HUNTER THOMAS M | Authorized Member | 2101 W ATLANTIC BLVD, UNIT 108, POMPANO BEACH, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000144634 | TRISOURCE ANIMAL HEALTH STOREFRONT | ACTIVE | 2020-11-10 | 2025-12-31 | No data | 80 SW 8TH STREET, SUITE 2660, MIAMI, FL, 33130 |
G20000139293 | TRI-SOURCE ANIMAL HEALTH | ACTIVE | 2020-10-28 | 2025-12-31 | No data | 80 SW 8TH STREET, SUITE 2660, MIAMI, FL, 33130 |
G17000096214 | TSP | ACTIVE | 2017-08-25 | 2028-12-31 | No data | 2101 W ATLANTIC BLVD SUITE 108, POMPANO BEACH, FL, 33069 |
G17000078016 | TS PHARMA | ACTIVE | 2017-07-20 | 2028-12-31 | No data | 2010 W ATLANTIC BLVD SUITE 108, POMPANO BEACH, FL, 33069 |
G16000117895 | TRI-SOURCE PHARMACEUTICALS | ACTIVE | 2016-10-31 | 2026-12-31 | No data | 2101 W ATLANTIC BLVD SUITE 108, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 2101 W. Atlantic Blvd, Unit 108, Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 2101 W. Atlantic Blvd, Unit 108, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT NAME CHANGED | 2019-08-13 | Despaigne, Eldris | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-14 | 80 SW 8th Street, Suite 2660, Miami, FL 33130 | No data |
LC AMENDMENT | 2017-08-18 | No data | No data |
LC AMENDMENT | 2017-03-08 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHARMSOURCE, LLC, et al. VS AMATHEON, INC., et al. | 4D2018-2509 | 2018-08-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KEVIN VANDER VOORD |
Role | Appellant |
Status | Active |
Name | YASMINE GARCIA |
Role | Appellant |
Status | Active |
Name | PHARMSOURCE, LLC |
Role | Appellant |
Status | Active |
Representations | COURTNEY B. WILSON, Laurie M. Weinstein, Fabian A. Ruiz |
Name | MAYKEL FERNANDEZ |
Role | Appellant |
Status | Active |
Name | ANGELA RUIZ-KANDLER |
Role | Appellant |
Status | Active |
Name | NEMESIO LEON |
Role | Appellant |
Status | Active |
Name | DANIEL MCCOY |
Role | Appellant |
Status | Active |
Name | AMATHEON, INC. |
Role | Appellee |
Status | Active |
Representations | ELLEN T. MATHEWS, WILLIAM C. COLLINS, JR., CHARLES W. RUFFIN, Laurence S. Litow |
Name | AMATHEON ANIMAL HEALTH, LLC |
Role | Appellee |
Status | Active |
Name | NEXTSOURCE BIOTECHNOLOGY LLC |
Role | Appellee |
Status | Active |
Name | TRI-SOURCE PHARMA, LLC |
Role | Appellee |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-11-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2018-11-02 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF SETTLEMENT AND JOINT STIPULATION OF DISMISSAL OF INTERLOCUTORY APPEAL |
On Behalf Of | PHARMSOURCE, LLC |
Docket Date | 2018-10-19 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ WRITTEN ORDER MODIFYING TEMPORARY INJUNCTION BOND |
On Behalf Of | PHARMSOURCE, LLC |
Docket Date | 2018-09-24 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ ORDERED that appellants' September 4, 2018 motion to stay appeal pending rendition of order is treated as a motion to relinquish jurisdiction and is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of obtaining a final, written order on the emergency motion to modify bond. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. |
Docket Date | 2018-09-04 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief ~ *AND* MOTION TO STAY APPEAL PENDING RENDITION OF ORDER |
On Behalf Of | PHARMSOURCE, LLC |
Docket Date | 2018-08-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-08-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-08-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PHARMSOURCE, LLC |
Docket Date | 2018-08-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-18 |
AMENDED ANNUAL REPORT | 2019-11-12 |
ANNUAL REPORT | 2019-08-13 |
AMENDED ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2018-01-11 |
LC Amendment | 2017-08-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State