Search icon

PHARMASTAR LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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