Search icon

Advanced Pharmacy Solutions, LLC

Company Details

Name: Advanced Pharmacy Solutions, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Dissolved
Effective Date: 26 Feb 2009 (16 years ago)
Business ID: 945609
ZIP code: 38671
County: DeSoto
State of Incorporation: MISSISSIPPI
Principal Office Address: 480 AIRPORT INDUSTRIAL DRSOUTHAVEN, MS 38671

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED PHARMACY SOLUTIONS, LLC RETIREMENT TRUST 2013 461333200 2014-07-31 ADVANCED PHARMACY SOLUTIONS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 541600
Sponsor’s telephone number 8774989347
Plan sponsor’s address 480 AIRPORT INDUSTRIAL DRIVE, SUITE 205, SOUTHAVEN, MS, 38671

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing ANGELA JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-31
Name of individual signing ANGELA JOHNSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Bradford, Mark Agent 7420 Guthrie Dr. N. #109, Southaven, MS 38671

Manager

Name Role Address
Mark Bradford Manager 480 AIRPORT INDUSTRIAL DR, SOUTHAVEN, MS 38671

President

Name Role Address
Mark Bradford President 480 AIRPORT INDUSTRIAL DR, SOUTHAVEN, MS 38671

Member

Name Role Address
Mark Bradford Member 2014 HALLWOOD DR, Memphis, TN 38107

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2017-12-06 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke
Annual Report LLC Filed 2016-03-31 Annual Report For Advanced Pharmacy Solutions, LLC
Annual Report LLC Filed 2015-04-23 Annual Report For Advanced Pharmacy Solutions, LLC
Annual Report LLC Filed 2014-02-18 Annual Report LLC
Annual Report LLC Filed 2013-07-15 Annual Report LLC
Notice to Dissolve/Revoke Filed 2013-07-01 Notice to Dissolve/Revoke
Amendment Form Filed 2012-10-15 Amendment
Agent Resignation Filed 2012-07-11 Agent Resignation
Annual Report LLC Filed 2012-04-15 Annual Report LLC

Date of last update: 23 Mar 2025

Sources: Mississippi Secretary of State