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. |
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 |
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 |
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 |
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 | - | - |
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