Search icon

PRM PHARMACEUTICALS LLC - Florida Company Profile

Company Details

Entity Name: PRM PHARMACEUTICALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRM PHARMACEUTICALS 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: 21 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2020 (5 years ago)
Document Number: L17000177923
FEI/EIN Number APPLIED FOR

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

Address: 158 GORDHAM COURT, SPRING HILL, FL, 34609, US
Mail Address: 158 GORDHAM COURT, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGUIRK PAUL Authorized Member 158 GORDHAM COURT, SPRING HILL, FL, 34609
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 158 Gordham Ct, Spring Hill, FL 34609 -
CHANGE OF MAILING ADDRESS 2025-01-20 158 Gordham Ct, Spring Hill, FL 34609 -
REGISTERED AGENT NAME CHANGED 2025-01-20 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 158 GORDHAM COURT, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2024-04-26 158 GORDHAM COURT, SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2020-05-05 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2020-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
REINSTATEMENT 2020-05-05
Florida Limited Liability 2017-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State