Search icon

ALL THINGS APOTHECARY LLC - Florida Company Profile

Company Details

Entity Name: ALL THINGS APOTHECARY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL THINGS APOTHECARY 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: 12 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000155904
FEI/EIN Number 84-3049657

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

Address: 5929 Sunset Drive, South Miami, FL, 33143, US
Mail Address: 188 E MAIN ST, EDWARDS, CO, 81632
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA SHARYL D Authorized Member 188 E MAIN ST, EDWARDS, CO, 81632
FEDOROVICH EVGENY Authorized Member 188 E MAIN ST, EDWARDS, CO, 81632
MEDINA SHARYL Agent 188E Main St, MIAMI, FL, 81632

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101317 ALL THINGS CBD EXPIRED 2019-09-16 2024-12-31 - 188 E MAIN STREET UNIT C-103C, EDWARDS, CO, 81632

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 5929 Sunset Drive, South Miami, FL 33143 -
REINSTATEMENT 2020-12-03 - -
REGISTERED AGENT NAME CHANGED 2020-12-03 MEDINA, SHARYL -
REGISTERED AGENT ADDRESS CHANGED 2020-12-03 188E Main St, c103c, FastVape, MIAMI, FL 81632 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-12-03
Florida Limited Liability 2019-06-12

Date of last update: 02 May 2025

Sources: Florida Department of State