Search icon

WELAKA PHARMACY, L.L.C. - Florida Company Profile

Company Details

Entity Name: WELAKA PHARMACY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELAKA PHARMACY, L.L.C. 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: 06 Jul 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L98000000986
FEI/EIN Number 593520637

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

Address: 698 3RD AVENUE, WELAKA, FL, 32193
Mail Address: 1125 NORTH SUMMIT STREET, CRESCENT CITY, FL, 32112-1721
ZIP code: 32193
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER WARREN D Manager 1125 NORTH SUMMIT STREET, CRESCENT CITY, FL, 32112
FLETCHER WARREN D Vice President 1125 NORTH SUMMIT STREET, CRESCENT CITY, FL, 32112
BUTLER WILLIAM E Manager 11254 N SUMMIT ST, CRESCENT CITY, FL, 32112
BUTLER WILLIAM E Secretary 11254 N SUMMIT ST, CRESCENT CITY, FL, 32112
BALL THOMAS P Manager STRICKLER RD, LAKE COMO, FL, 32157
BALL THOMAS P President STRICKLER RD, LAKE COMO, FL, 32157
LONG PATRICIA D Agent 1125 NORTH SUMMIT STREET, CRESCENT CITY, FL, 32112

National Provider Identifier

NPI Number:
1548307648

Authorized Person:

Name:
THOMAS P BALL
Role:
P
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
3864673112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-04-20 LONG, PATRICIA D -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 1125 NORTH SUMMIT STREET, CRESCENT CITY, FL 32112 -
CHANGE OF MAILING ADDRESS 2000-04-24 698 3RD AVENUE, WELAKA, FL 32193 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-22 698 3RD AVENUE, WELAKA, FL 32193 -

Documents

Name Date
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27

Date of last update: 02 Jun 2025

Sources: Florida Department of State