Search icon

EAST BOCA PHARMACY LLC - Florida Company Profile

Company Details

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

EAST BOCA 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: 18 Mar 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L19000074890
FEI/EIN Number 83-4110354

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

Address: 150 EAST BOCA RATON ROAD, BOCA RATON, FL, 33432, US
Mail Address: 150 EAST BOCA RATON ROAD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275188898 2019-08-09 2021-01-28 4800 NW 2ND AVE, SUITE 3, BOCA RATON, FL, 33431, US 4800 NW 2ND AVE, SUITE 3, BOCA RATON, FL, 33431, US

Contacts

Phone +1 561-672-1888
Fax 5617174128

Authorized person

Name MR. SALVATORE LANTIERI
Role PRESIDENT
Phone 5614187001

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary Yes

Key Officers & Management

Name Role Address
PHILIPP FRANZISKA President 4800 NW 2ND AVE, BOCA RATON, FL, 33432
SOUTH FLORIDA TAX, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2021-04-05 - -
LC AMENDMENT 2019-06-14 - -
LC AMENDMENT 2019-05-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000212773 TERMINATED 1000000884831 PALM BEACH 2021-04-12 2041-05-05 $ 14,693.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000212799 TERMINATED 1000000884833 PALM BEACH 2021-04-12 2031-05-05 $ 1,203.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Amendment 2021-04-05
ANNUAL REPORT 2020-06-30
LC Amendment 2019-06-14
LC Amendment 2019-05-23
Florida Limited Liability 2019-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State