Search icon

RESOLVE PHARMACY LLC - Florida Company Profile

Company Details

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

RESOLVE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jun 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000150962
FEI/EIN Number 83-0918410

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

Mail Address: 4056 TAMPA RD, SUITE 200, OLDSMAR, FL, 34677, US
Address: 501 S LINCOLN AVE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750611331 2010-01-05 2019-04-25 501 S LINCOLN AVE, STE 10, CLEARWATER, FL, 33756, US 501 S LINCOLN AVE, STE 10, CLEARWATER, FL, 33756, US

Contacts

Phone +1 727-210-4793

Authorized person

Name MR. RAFAEL BONA
Role OWNER
Phone 7274392677

Taxonomy

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

Key Officers & Management

Name Role Address
BONA RAFAEL Manager 1694 BAYHILL DR, OLDSMAR, FL, 34677
BONA RAFAEL Agent 1694 BAYHILL DR., OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-07-15 - -
LC AMENDMENT 2021-06-18 - -
CHANGE OF MAILING ADDRESS 2021-06-18 501 S LINCOLN AVE, CLEARWATER, FL 33756 -
LC AMENDMENT 2021-06-14 - -
LC AMENDMENT 2018-08-13 - -

Documents

Name Date
LC Amendment 2021-07-15
LC Amendment 2021-06-18
LC Amendment 2021-06-14
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-04
LC Amendment 2018-08-13
Florida Limited Liability 2018-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State