Search icon

CREATIVE PHARMACY SOLUTIONS EAST LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE PHARMACY SOLUTIONS EAST 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: 05 Apr 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jun 2022 (3 years ago)
Document Number: M16000002813
FEI/EIN Number 46-5564676

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

Address: 7779 Starkey Road, Seminole, FL, 33777, US
Mail Address: 2535 JOHNS PL, JAMESTOWN, NY, 14701, US
ZIP code: 33777
County: Pinellas
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972500130 2005-07-02 2022-07-13 2535 JOHNS PL, JAMESTOWN, NY, 147019210, US 7779 STARKEY RD, SEMINOLE, FL, 337774346, US

Contacts

Phone +1 716-720-5121
Fax 7167086248
Phone +1 727-381-9799

Authorized person

Name RICHARD MOON
Role PRESIDENT/OWNER
Phone 7167205121

Taxonomy

Taxonomy Code 333600000X - Pharmacy
License Number PH30191
State FL
Is Primary Yes
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary No
Taxonomy Code 3336C0004X - Compounding Pharmacy
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 102422500
State FL
Issuer PK
Number 2159609

Key Officers & Management

Name Role Address
MOON RICHARD B Manager 2535 JOHNS PL, JAMESTOWN, NY, 14701
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000012693 PHARMACY INNOVATIONS ACTIVE 2021-01-26 2026-12-31 - 2535 JOHNS PLACE, JAMESTOWN, NY, 14701
G16000038099 THE COMPOUNDING SHOP EXPIRED 2016-04-14 2021-12-31 - 4000 PARK STREET N, ST PETERSBURG, FL, 33709
G16000038103 TCS LABS EXPIRED 2016-04-14 2021-12-31 - 4000 PARK STREET N, ST PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-07-15 - -
REGISTERED AGENT NAME CHANGED 2022-07-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 1201 HAYS STREET, STE #1110, TALLAHASSEE, FL 32301-3056 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 7779 Starkey Road, Seminole, FL 33777 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
CORLCRACHG 2022-06-15
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State