Search icon

5M PHARMA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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