Search icon

PCA FLORIDA RX, LLC - Florida Company Profile

Company Details

Entity Name: PCA FLORIDA RX, 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: 10 Dec 2019 (5 years ago)
Document Number: M19000011710
FEI/EIN Number 84-4001590

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

Address: 202 N. Hurstbourne Parkway, LOUISVILLE, KY, 40222, US
Mail Address: 202 N. Hurstbourne Parkway, LOUISVILLE, KY, 40222, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164050761 2020-03-30 2020-03-30 303 N HURSTBOURNE PKWY STE 200, LOUISVILLE, KY, 402225158, US 4011 CRESCENT PARK DR, RIVERVIEW, FL, 335783605, US

Contacts

Phone +1 813-499-9340

Authorized person

Name DR. DANIEL LYNCH
Role DIRECTOR OF REGULATORY SERVICES
Phone 3179697439

Taxonomy

Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary Yes

Key Officers & Management

Name Role Address
Trilogy Florida Rx, LLC Auth 303 N. HURSTBOURNE PARKWAY SUITE 200, LOUISVILLE, KY, 40222
Conner Gregory A Treasurer Suite 200 303 N. Hurstbourne Parkway,, Louisville, KY, 40222
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000129765 SYNCHRONY TAMPA PHARMACY ACTIVE 2021-09-28 2026-12-31 - 303 N. HURSTBOURNE PARKWAY, SUITE 200, LOUISVILLE, KY, 40222
G20000013894 PCA TAMPA PHARMACY ACTIVE 2020-01-30 2025-12-31 - 303 N. HURSTBOURNE PARKWAY, SUITE 200, LOUISVILLE, KY, 40222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 202 N. Hurstbourne Parkway, LOUISVILLE, KY 40222 -
CHANGE OF MAILING ADDRESS 2024-04-09 202 N. Hurstbourne Parkway, LOUISVILLE, KY 40222 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-01
Foreign Limited 2019-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State