Entity Name: | OMNICARE PHARMACY OF TENNESSEE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Sep 1999 (25 years ago) |
Date of dissolution: | 15 Apr 2016 (9 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 15 Apr 2016 (9 years ago) |
Document Number: | M99000001453 |
FEI/EIN Number | 611347088 |
Address: | 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH, 45202, US |
Mail Address: | 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH, 45202, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HALEY ELIZABETH A | Manager | 900 Omnicare Center, Cincinnati,, OH, 45202 |
KUKULSKI JONATHAN D | Manager | 900 Omnicare Center, Cincinnati,, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2016-04-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-21 | 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-21 | 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 | No data |
REGISTERED AGENT NAME CHANGED | 2002-07-29 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-07-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
NAME CHANGE AMENDMENT | 2000-01-11 | OMNICARE PHARMACY OF TENNESSEE LLC | No data |
Name | Date |
---|---|
LC Withdrawal | 2016-04-15 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-19 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State