Search icon

HEALTH MATTERS PHARMACY LLC - Florida Company Profile

Company Details

Entity Name: HEALTH MATTERS PHARMACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH MATTERS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2021 (3 years ago)
Document Number: L16000181716
FEI/EIN Number 81-3994150

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5110 N 40th Street, TAMPA, FL, 33610, US
Mail Address: 5110 N 40th Street, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT VONDALYN President 1702 N 50TH STREET, TAMPA, FL, 33619
Owens Nosaghare Auth 1702 N 50TH STREET, TAMPA, FL, 33619
Bell Tamara Agent 14980 Hidden Oaks Cir, TAMPA, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000008031 THE WELLNESS HUB EAST ACTIVE 2023-01-18 2028-12-31 - PO BOX 372, SEFFNER, FL, 33584
G18000048342 HEALTH MATTERS PHARMACY ACTIVE 2018-04-16 2028-12-31 - 5110 N 40TH STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 5110 N 40th Street, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2023-11-02 5110 N 40th Street, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2023-04-22 Bell, Tamara -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 14980 Hidden Oaks Cir, Clearwater, TAMPA, FL 33764 -
LC AMENDMENT 2021-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000424834 TERMINATED 1000000868580 HILLSBOROU 2020-12-12 2030-12-30 $ 1,032.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-05
LC Amendment 2021-10-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-14
Florida Limited Liability 2016-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State