Entity Name: | AETNA SPECIALTY PHARMACY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 24 Aug 2004 (21 years ago) |
Date of dissolution: | 10 Nov 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Nov 2023 (a year ago) |
Document Number: | M04000003460 |
FEI/EIN Number |
57-1209768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 503 Sunport Lane, Orlando, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1386060580 | 2014-03-12 | 2014-03-12 | 503 SUNPORT LN, ORLANDO, FL, 328097874, US | 503 SUNPORT LN, ORLANDO, FL, 328097874, US | |||||||||||||
|
Phone | +1 407-513-1880 |
Authorized person
Name | NEREIDA PADILLA |
Role | PHARMACIST IN CHARGE |
Phone | 4075138626 |
Taxonomy
Taxonomy Code | 305R00000X - Preferred Provider Organization |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Aetna Health Holdings, LLC | Member | 503 Sunport Lane, Orlando, FL, 32809 |
Lee Edward C | Secretary | 151 Farmington Avenue, RW61, Hartford, CT, 06156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-11-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 503 Sunport Lane, Orlando, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-05 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-11-10 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State