Search icon

ORANGE CITY COMMUNITY PHARMACY, LLC - Florida Company Profile

Company Details

Entity Name: ORANGE CITY COMMUNITY PHARMACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE CITY COMMUNITY 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: 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: 11 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: L18000118514
FEI/EIN Number 83-0552494

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

Address: 830 COMMED BLVD,, SUITE A, ORANGE CITY, FL, 32763, US
Mail Address: 830 COMMED BLVD, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376197855 2019-08-01 2019-08-01 830 COMMED BLVD STE A, ORANGE CITY, FL, 327638300, US 830 COMMED BLVD STE A, ORANGE CITY, FL, 327638300, US

Contacts

Phone +1 407-223-9528

Authorized person

Name CHIRAG DUBAL
Role CEO
Phone 4072239528

Taxonomy

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

Key Officers & Management

Name Role Address
DUBAL CHIRAG President 830 COMMED BLVD, ORANGE CITY, FL, 32763
Dubal Chirag Agent 830 COMMED BLVD,, ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059343 OCCP RX EXPIRED 2018-05-15 2023-12-31 - 2836 ENTERPRISE RD. #5, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-03 - -
REGISTERED AGENT NAME CHANGED 2022-11-03 Dubal, Chirag -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-01-08 830 COMMED BLVD,, SUITE A, ORANGE CITY, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-21 830 COMMED BLVD,, SUITE A, ORANGE CITY, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-03
REINSTATEMENT 2022-11-03
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-01-08
Florida Limited Liability 2018-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State