Search icon

GRACE PHARMACY SOLUTIONS, LLC. - Florida Company Profile

Company Details

Entity Name: GRACE PHARMACY SOLUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRACE PHARMACY SOLUTIONS, 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: 24 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2023 (2 years ago)
Document Number: L18000177128
FEI/EIN Number 83-1324414

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

Address: 80 PINNACLES DR, STE 900, PALM COAST, FL, 32164, US
Mail Address: 1079 HAMPSTEAD LN, ORMOND BCH, FL, 32174, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922763028 2021-11-03 2021-11-17 80 PINNACLES DR STE 900, PALM COAST, FL, 321642915, US 80 PINNACLES DR STE 900, PALM COAST, FL, 321642915, US

Contacts

Phone +1 386-263-7370
Fax 3862637270

Authorized person

Name GRACE ANN PINILI BENET
Role PHARMACY MANAGER, OWNER
Phone 3865979099

Taxonomy

Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary Yes

Key Officers & Management

Name Role Address
BENET GRACE ANN P Manager 1079 HAMPSTEAD LN, ORMOND BCH, FL, 32174
BENET GRACE ANN P Agent 1079 HAMPSTEAD LN, ORMOND BCH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000060125 GRACE COMMUNITY PHARMACY ACTIVE 2020-05-30 2025-12-31 - 54 RYARBOR DRIVE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 80 PINNACLES DR, STE 900, PALM COAST, FL 32164 -
LC AMENDMENT 2023-08-09 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-09 1079 HAMPSTEAD LN, ORMOND BCH, FL 32174 -
CHANGE OF MAILING ADDRESS 2023-08-09 80 PINNACLES DR, STE 900, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2023-08-09 BENET, GRACE ANN P -
LC AMENDMENT 2022-03-17 - -
LC AMENDMENT 2022-03-09 - -
LC AMENDMENT 2019-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000722247 ACTIVE 1000001019336 FLAGLER 2024-11-08 2034-11-13 $ 991.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000722239 (No Image Available) ACTIVE 1000001019335 FLAGLER 2024-11-08 2044-11-13 $ 2,546.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000722247 (No Image Available) ACTIVE 1000001019336 FLAGLER 2024-11-08 2034-11-13 $ 991.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000722239 ACTIVE 1000001019335 FLAGLER 2024-11-08 2044-11-13 $ 2,546.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-23
LC Amendment 2023-08-09
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-12-04
AMENDED ANNUAL REPORT 2022-11-14
AMENDED ANNUAL REPORT 2022-04-30
LC Amendment 2022-03-17
ANNUAL REPORT 2022-03-16
LC Amendment 2022-03-09
ANNUAL REPORT 2021-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State