Search icon

PHASE 4 PHARMACEUTICAL, LLC - Florida Company Profile

Company Details

Entity Name: PHASE 4 PHARMACEUTICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHASE 4 PHARMACEUTICAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Feb 2008 (17 years ago)
Document Number: L99000004679
FEI/EIN Number 650949748

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

Address: 224 Datura Street, WEST PALM BEACH, FL, 33401, US
Mail Address: 224 Datura Street, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPIDUS STEPHEN Managing Member 320 TORCHWOOD AVENUE, PLANTATION, FL, 33324
LAPIDUS STACEY Manager 201 Bermuda Lane, PALM BEACH, FL, 33480
LAPIDUS STEPHEN Agent 201 Bermuda Lane, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-20 224 Datura Street, SUITE 1114, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-12-20 224 Datura Street, SUITE 1114, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 201 Bermuda Lane, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2011-01-20 LAPIDUS, STEPHEN -
LC AMENDMENT 2008-02-08 - -
REINSTATEMENT 2004-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
AMENDMENT 2000-10-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State