Search icon

PHARMACY ADVISERS LLC - Florida Company Profile

Company Details

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

PHARMACY ADVISERS 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: 28 Jun 2017 (8 years ago)
Document Number: L17000140313
FEI/EIN Number 82-2099600

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

Address: 3606 Enterprise Ave., Suite 225, Naples, FL, 34104, US
Mail Address: 3606 Enterprise Ave., Suite 225, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Menzies Robert Agent 3606 Enterprise Avenue, NAPLES, FL, 34014
DICKERSON BRIAN E Manager 6846 TRAIL BLVD, NAPLES, FL, 34108
Menzies Robert Manager 3606 Enterprise Avenue, Naples, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078042 CBD ADVISERS EXPIRED 2019-07-19 2024-12-31 - 2390TAMIAMI TRAIL NORTH, SUITE 100, NAPLES, FL, 34103
G19000078040 HEMP ADVISERS EXPIRED 2019-07-19 2024-12-31 - 2390 TAMIAMI TRAIL N., SUITE 100, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 3606 Enterprise Ave., Suite 225, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2025-01-03 3606 Enterprise Ave., Suite 225, Naples, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 3606 Enterprise Avenue, Suite 225, NAPLES, FL 34014 -
REGISTERED AGENT NAME CHANGED 2022-01-30 Menzies, Robert -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-07-05
Florida Limited Liability 2017-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State