Search icon

JAYLEX PHARMACY, LLC - Florida Company Profile

Company Details

Entity Name: JAYLEX PHARMACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAYLEX 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000097268
FEI/EIN Number APPLIED FOR

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

Address: 5535 MEMORIAL HWY, TAMPA, FL, 33634, US
Mail Address: 11324 BLOOMINGTON DR, TAMPA, FL, 33635, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538680111 2017-07-04 2017-07-04 5535 MEMORIAL HWY, TAMPA, FL, 336347332, US 5535 MEMORIAL HWY, TAMPA, FL, 336347332, US

Contacts

Phone +1 813-889-9779
Fax 8138899724

Authorized person

Name TRAN BUI
Role PHARMACIST
Phone 8138899779

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary Yes

Key Officers & Management

Name Role Address
BUI TRAN Managing Member 5535 MEMORIAL HWY, TAMPA, FL, 33634
BUI TRAN Agent 13021 CARLINGTON LANE, RIVERVIEW, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061562 FREEDOMED PHARMACY & COMPOUNDING LAB EXPIRED 2017-06-04 2022-12-31 - 13021 CARLINGTON LANE, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-07-10 5535 MEMORIAL HWY, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-05 5535 MEMORIAL HWY, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-24
Florida Limited Liability 2017-05-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State