Entity Name: | JRC COMPOUNDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Dec 2020 (4 years ago) |
Document Number: | L20000375667 |
FEI/EIN Number | 85-4077522 |
Mail Address: | 4142 MARINER BLVD, #115, SPRING HILL, FL, 34609 |
Address: | 18114 Powell Rd, Brooksville, FL, 34604, US |
ZIP code: | 34604 |
County: | Hernando |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1295327633 | 2021-02-08 | 2021-02-08 | 18114 POWELL RD, BROOKSVILLE, FL, 346048141, US | 18114 POWELL RD, BROOKSVILLE, FL, 346048141, US | |||||||||||||||||||||
|
Phone | +1 352-345-4849 |
Fax | 3523458038 |
Authorized person
Name | DR. MICHAEL CLURMAN |
Role | MANAGER |
Phone | 3523455303 |
Taxonomy
Taxonomy Code | 3336C0003X - Community/Retail Pharmacy |
Is Primary | Yes |
Other Provider Identifiers
Issuer | PHARMACY PERMIT |
Number | PH33135 |
State | FL |
Name | Role | Address |
---|---|---|
CLURMAN MICHAEL | Agent | 4142 MARINER BLVD, SPRING HILL, FL, 34609 |
Name | Role | Address |
---|---|---|
CLURMAN MICHAEL | Manager | 4142 MARINER BLVD, #115, SPRING HILL, FL, 34609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000055111 | FORTRESS PHARMACEUTICALS | ACTIVE | 2022-04-30 | 2027-12-31 | No data | 18114 POWELL RD, BROOKSVILLE, FL, 34604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 18114 Powell Rd, Brooksville, FL 34604 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000604767 | TERMINATED | 1000001010249 | HERNANDO | 2024-09-13 | 2044-09-18 | $ 2,621.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000170332 | TERMINATED | 1000000948547 | HERNANDO | 2023-04-05 | 2043-04-19 | $ 5,964.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000170340 | TERMINATED | 1000000948548 | HERNANDO | 2023-04-05 | 2033-04-19 | $ 1,380.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
Florida Limited Liability | 2020-12-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State