Entity Name: | PHARMASTAR 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: | 11 Oct 2012 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 02 Nov 2020 (4 years ago) |
Document Number: | M12000005712 |
FEI/EIN Number |
301123521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 228 Strawbridge Drive, Suite 100, Moorestown, NJ, 08057, US |
Mail Address: | 228 Strawbridge Drive, Suite 100, Moorestown, NJ, 08057, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
ADAMS BRIAN W | President | 228 Strawbridge Drive, Moorestown, NJ, 08057 |
Greenhalgh Michael | Chief Operating Officer | 228 Strawbridge Drive, Moorestown, NJ, 08057 |
Figueroa John | Chief Executive Officer | 228 Strawbridge Drive, Moorestown, NJ, 08057 |
Butler T. M | Chief Financial Officer | 228 Strawbridge Drive, Moorestown, NJ, 08057 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000031115 | PEAKTPA | ACTIVE | 2021-03-05 | 2026-12-31 | - | 2411 N HILLCREST PARKWAY, SUITE 1A, ALTOONA, WI, 54720 |
G20000142562 | PHARMASTAR | ACTIVE | 2020-11-05 | 2025-12-31 | - | 2503 N HILLCREST PKWY, ALTOONA, WI, 54720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-02 | 228 Strawbridge Drive, Suite 100, Moorestown, NJ 08057 | - |
CHANGE OF MAILING ADDRESS | 2021-04-02 | 228 Strawbridge Drive, Suite 100, Moorestown, NJ 08057 | - |
LC NAME CHANGE | 2020-11-02 | TRHC TPA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-02 |
LC Name Change | 2020-11-02 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State