Search icon

EZ RX BONITA SPRINGS LLC

Company Details

Entity Name: EZ RX BONITA SPRINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: L16000117827
FEI/EIN Number 81-3031472
Address: 13141 McGregor Blvd, Fort Myers, FL, 33919, US
Mail Address: 13141 McGregor Blvd, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396417564 2021-10-05 2024-01-26 9300 CONROY WINDERMERE RD UNIT 216, WINDERMERE, FL, 347865009, US 13141 MCGREGOR BLVD STE 7, FORT MYERS, FL, 339195926, US

Contacts

Phone +1 239-301-5058

Authorized person

Name AUSTIN SHARP
Role PRESIDENT
Phone 2393015058

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary No
Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary No
Taxonomy Code 3336S0011X - Specialty Pharmacy
Is Primary Yes

Agent

Name Role Address
KAINTH PARVINDER Agent 13141 McGregor Blvd, Fort Myers, FL, 33919

Manager

Name Role Address
KAINTH PARVINDER Manager 13141 McGregor Blvd, Fort Myers, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000083039 MY CHOICE RX ACTIVE 2018-08-01 2028-12-31 No data 190 GLADES ROAD, SUITE A, BOCA RATON, FL, 33432
G16000072334 EZ RX PHARMACY & COMPOUNDING EXPIRED 2016-07-21 2021-12-31 No data 1865 W WOOLBRIGHT ROAD, BOYTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 13141 McGregor Blvd, Suite 7, Fort Myers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2024-04-26 13141 McGregor Blvd, Suite 7, Fort Myers, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 13141 McGregor Blvd, Suite 7, Fort Myers, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2022-11-11 KAINTH, PARVINDER No data
LC AMENDMENT 2018-05-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000299034 TERMINATED 1000000925321 LEE 2022-06-07 2042-06-22 $ 2,922.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000015032 TERMINATED 1000000767228 LEE 2018-01-03 2028-01-10 $ 378.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-11-11
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-08-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
LC Amendment 2018-05-07
AMENDED ANNUAL REPORT 2018-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State