Search icon

WALGREEN PHARMACY SERVICES MIDWEST, LLC - Florida Company Profile

Branch

Company Details

Entity Name: WALGREEN PHARMACY SERVICES MIDWEST, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Nov 2010 (14 years ago)
Branch of: WALGREEN PHARMACY SERVICES MIDWEST, LLC, ILLINOIS (Company Number LLC_02395517)
Document Number: M10000005218
FEI/EIN Number 261447918

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

Address: 108 WILMOT ROAD, DEERFIELD, IL, 60015, US
Mail Address: 108 WILMOT ROAD, DEERFIELD, IL, 60015, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
BROWN TRACEY President 108 WILMOT ROAD, DEERFIELD, IL, 60015
EMERSON MICHAEL Vice President 108 WILMOT ROAD, DEERFIELD, IL, 60015
AMSBARY JOSEPH Secretary 108 WILMOT ROAD, DEERFIELD, IL, 60015
BROWN BRIAN Treasurer 108 WILMOT ROAD, DEERFIELD, IL, 60015
MACK BRITTANY Asst 108 WILMOT ROAD, DEERFIELD, IL, 60015
BOND DRUG COMPANY OF ILLINOIS, LLC Member 108 WILMOT ROAD, DEERFIELD, IL, 60015
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065163 WALGREENS #4580-2 ACTIVE 2020-06-10 2025-12-31 - 2900 N COMMERCE PKWY, MIRAMAR, FL, 33025
G15000076966 WALGREENS #1219-2 EXPIRED 2015-07-24 2020-12-31 - PO BOX 901, DEERFIELD, IL, 60015
G14000009873 WALGREENS #1219-2 EXPIRED 2014-01-29 2024-12-31 - P.O. BOX 901, DEERFIELD, IL, 60015
G14000009872 WALGREENS #1261-2 EXPIRED 2014-01-29 2024-12-31 - P.O. BOX 901, DEERFIELD, IL, 60015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 108 WILMOT ROAD, DEERFIELD, IL 60015 -
CHANGE OF MAILING ADDRESS 2023-04-05 108 WILMOT ROAD, DEERFIELD, IL 60015 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State