Search icon

TRI-SOURCE PHARMA, LLC

Company Details

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

form 5500

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
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 2101 W. ATLANTIC BLVD., POMPANO, FL, 33069

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing CHRISTINE CROMARTIE
Valid signature Filed with authorized/valid electronic signature
TRI-SOURCE PHARMA, LLC 401(K) PLAN 2022 811814369 2023-03-13 TRI-SOURCE PHARMA, LLC 50
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
TRI-SOURCE PHARMA, LLC 401(K) PLAN 2021 811814369 2022-07-14 TRI-SOURCE PHARMA LLC 48
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
TRI-SOURCE PHARMA, LLC 401(K) PLAN 2020 811814369 2021-06-22 TRI-SOURCE PHARMA LLC 47
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
TRI-SOURCE PHARMA, LLC 401(K) PLAN 2019 811814369 2020-09-23 TRI-SOURCE PHARMA LLC 50
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
TRI-SOURCE PHARMA, LLC 401(K) PLAN 2018 811814369 2019-09-26 TRI-SOURCE PHARMA LLC 31
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

Agent

Name Role Address
Despaigne Eldris Agent 80 SW 8th Street, Miami, FL, 33130

Manager

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

Authorized Member

Name Role Address
HUNTER THOMAS M Authorized Member 2101 W ATLANTIC BLVD, UNIT 108, POMPANO BEACH, FL, 33069

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
PHARMSOURCE, LLC, et al. VS AMATHEON, INC., et al. 4D2018-2509 2018-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-002769

Parties

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

Documents

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