Search icon

PHARMAZAM LLC

Company Details

Entity Name: PHARMAZAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Apr 2016 (9 years ago)
Document Number: L16000078143
FEI/EIN Number 81-2366427
Address: 3841 Rudder Way, NEW PORT RICHEY, FL, 34652, US
Mail Address: PO Box 160, New Port Richey, FL, 34656, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Gostyla Scott AMGR Agent 3841 Rudder Way, NEW PORT RICHEY, FL, 34652

Manager

Name Role Address
Gostyla Scott A Manager PO Box 160, New Port Richey, FL, 34656

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 3841 Rudder Way, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2023-04-27 3841 Rudder Way, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2023-04-27 Gostyla, Scott Alan, MGR No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 3841 Rudder Way, NEW PORT RICHEY, FL 34652 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000481703 ACTIVE 1000001002896 HILLSBOROU 2024-07-23 2034-07-31 $ 1,644.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000023747 ACTIVE 1000000939948 HILLSBOROU 2023-01-06 2033-01-18 $ 4,890.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-06-21
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-12-10
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State