Search icon

NATIONWIDE PHARMACEUTICAL LLC - Florida Company Profile

Company Details

Entity Name: NATIONWIDE PHARMACEUTICAL 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: 18 Feb 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Nov 2016 (8 years ago)
Document Number: M16000001417
FEI/EIN Number 46-4595862

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

Address: 1211 Arion Parkway Suite 118, San Antonio, TX, 78216, US
Mail Address: 1211 Arion Parkway Suite 118, San Antonio, TX, 78216, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
Young Marc Member 1211 Arion Parkway Suite 118, San Antonio, TX, 78216
Lawrence Joseph Member 1211 Arion Parkway Suite 118, San Antonio, TX, 78216
Briggs Jeremy Member 1211 Arion Parkway Suite 118, San Antonio, TX, 78216
Rich Steve Member 1211 Arion Parkway Suite 118, San Antonio, TX, 78216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122324 MEDICAL WHOLESALE ACTIVE 2024-10-01 2029-12-31 - 1211 ARION PARKWAY, STE 118, SAN ANTONIO, TX, 78216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 1211 Arion Parkway Suite 118, San Antonio, TX 78216 -
CHANGE OF MAILING ADDRESS 2023-04-13 1211 Arion Parkway Suite 118, San Antonio, TX 78216 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC STMNT OF RA/RO CHG 2016-11-07 - -
REGISTERED AGENT NAME CHANGED 2016-11-07 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
CORLCRACHG 2016-11-07
Foreign Limited 2016-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State