Entity Name: | 5M PHARMA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
5M PHARMA 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. |
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: | 20 Oct 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Oct 2022 (3 years ago) |
Document Number: | L17000218144 |
FEI/EIN Number |
82-3417977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4854 Woodbine Road, PACE, FL, 32571, US |
Mail Address: | 4854 Woodbine Road, PACE, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDERSON BRYAN D | Manager | 3084 WHITLEY OAKS LN, PACE, FL, 32571 |
DENSMAN HAL J | Manager | 4854 WOODBINE ROAD, SUITE 5, PACE, FL, 32571 |
SANTO RICHARD W | Manager | 4854 WOODBINE ROAD, SUITE 5, PACE, FL, 32571 |
Santo Richard W | Agent | 4854 Woodbine Road, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-10-11 | - | - |
LC AMENDMENT | 2022-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-30 | 4854 Woodbine Road, Suite 5, PACE, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2020-09-30 | 4854 Woodbine Road, Suite 5, PACE, FL 32571 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-30 | Santo, Richard W | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-30 | 4854 Woodbine Road, Suite 5, PACE, FL 32571 | - |
REINSTATEMENT | 2020-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-27 |
LC Amendment | 2022-10-11 |
LC Amendment | 2022-09-19 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-03 |
REINSTATEMENT | 2020-09-30 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State