Entity Name: | RED OAK PHARMACY PARTNERS, 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: | 31 Aug 2010 (15 years ago) |
Date of dissolution: | 14 Sep 2016 (9 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 14 Sep 2016 (9 years ago) |
Document Number: | M10000003873 |
FEI/EIN Number |
273256111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 WEST RED OAK LANE, SUITE 201, WHITE PLAINS, NY, 10604, US |
Mail Address: | 4 WEST RED OAK LANE, SUITE 201, WHITE PLAINS, NY, 10604, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ASSET NAVIGATOR, LLC | Manager | 4 WEST RED OAK LANE, SUITE 201, WHITE PLAINS, NY, 10604 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2016-09-14 | - | - |
LC STMNT OF RA/RO CHG | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-09-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC NAME CHANGE | 2011-02-03 | RED OAK PHARMACY PARTNERS, LLC | - |
Name | Date |
---|---|
LC Withdrawal | 2016-09-14 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-27 |
CORLCRACHG | 2014-09-26 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-03-19 |
LC Name Change | 2011-02-03 |
ANNUAL REPORT | 2011-01-18 |
Foreign Limited | 2010-08-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State