Search icon

FLORIDA PHARMACEUTICAL PRODUCTS, LLC

Company Details

Entity Name: FLORIDA PHARMACEUTICAL PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2021 (3 years ago)
Document Number: L19000131668
FEI/EIN Number 650918850
Address: 6111 BROKEN SOUND PKWY. NW, STE. 160, BOCA RATON, FL, 33487, US
Mail Address: 6111 BROKEN SOUND PKWY. NW, STE. 160, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA PHARMACEUTICAL, LLC 401(K) PROFIT SHARING PLAN AND T 2023 650918850 2024-06-25 FLORIDA PHARMACEUTICAL PRODUCTS, 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5616093244
Plan sponsor’s address 6111 BROKEN SOUND PARKWAY NW, SUITE 160, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
FLORIDA PHARMACEUTICAL, LLC 401(K) PROFIT SHARING PLAN AND T 2022 650918850 2023-06-29 FLORIDA PHARMACEUTICAL PRODUCTS, 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5616093244
Plan sponsor’s address 6111 BROKEN SOUND PARKWAY NW, SUITE 160, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
FLORIDA PHARMACEUTICAL, LLC 401(K) PROFIT SHARING PLAN AND T 2021 650918850 2022-07-15 FLORIDA PHARMACEUTICAL PRODUCTS, 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5616093244
Plan sponsor’s address 6111 BROKEN SOUND PARKWAY NW, SUITE 160, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
FLORIDA PHARMACEUTICAL, LLC 401(K) PROFIT SHARING PLAN AND T 2020 650918850 2021-07-22 FLORIDA PHARMACEUTICAL PRODUCTS, 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5616093244
Plan sponsor’s address 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
3H AGENT SERVICES, INC. Agent

Auth

Name Role Address
FPP Holding Company, LLC Auth 6111 BROKEN SOUND PKWY. NW, STE. 160, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050421 QUINN PHARMACEUTICALS ACTIVE 2020-05-06 2025-12-31 No data 6111 BROKEN SOUND PARKWAY, NW, SUITE 160, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-06 3H Agent Services, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 2114 NW 40th Terrace, Suite D2, Gainesville, FL 32605 No data
REINSTATEMENT 2021-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-20 C T CORPORATION SYSTEM No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CONVERSION 2019-05-20 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000001723. CONVERSION NUMBER 500000193195

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-10-20
ANNUAL REPORT 2020-01-29
Florida Limited Liability 2019-05-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State