Search icon

CCRX OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CCRX OF FLORIDA, 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: 04 Mar 2009 (16 years ago)
Date of dissolution: 14 Nov 2014 (10 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 14 Nov 2014 (10 years ago)
Document Number: M09000000884
FEI/EIN Number 264373547

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

Address: 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH, 45202, US
Mail Address: 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH, 45202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CCRX HOLDINGS, LLC Manager 900 Omnicare Center, Cincinnati,, OH, 45202

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2014-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 -
CHANGE OF MAILING ADDRESS 2013-04-23 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 -
REGISTERED AGENT NAME CHANGED 2010-10-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-10-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001358655 TERMINATED 1000000524204 LEON 2013-08-28 2033-09-05 $ 8,779.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000715863 TERMINATED 1000000486909 LEON 2013-04-04 2033-04-11 $ 2,652.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Withdrawal 2014-11-14
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
Reg. Agent Change 2010-10-29
ANNUAL REPORT 2010-04-14
Foreign Limited 2009-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State