Entity Name: | GRANDMAS PHARMACY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Jul 2021 (4 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L21000338816 |
FEI/EIN Number | 87-1899539 |
Address: | 5660 STRAND CT A64, NAPLES, FL, 34110, US |
Mail Address: | 5660 STRAND CT A64, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Forst Michael | Agent | 5660 STRAND CT A64, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
FORST MICHAEL | Manager | 5660 STRAND CT A64, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
THI TRUONG MI LIL | Authorized Member | 8-80 LITTLE CREEK RD, MISSISSAUGA, ON, L5R0E9 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-09 | Forst, Michael | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-09 | 5660 STRAND CT A64, NAPLES, FL 34110 | No data |
LC AMENDMENT | 2021-08-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-09 |
LC Amendment | 2021-08-12 |
Florida Limited Liability | 2021-07-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State