Search icon

WEEKS'S PHARMACY, LLC - Florida Company Profile

Company Details

Entity Name: WEEKS'S PHARMACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEEKS'S PHARMACY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Apr 2010 (15 years ago)
Document Number: L04000088859
FEI/EIN Number 202009054

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

Mail Address: PO BOX 432, FREEPORT, FL, 32439
Address: 132 STATE HIGHWAY 20 EAST, FREEPORT, FL, 32439
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEEKS'S PHARMACY 401K PLAN 2016 202009054 2017-07-26 WEEKS'S PHARMACY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 446110
Sponsor’s telephone number 8508352028
Plan sponsor’s address P.O. BOX 432, FREEPORT, FL, 32439

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing CHRISTOPHER WEEKS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WEEKS CHRISTOPHER R Managing Member 132 STATE HIGHWAY 20 EAST, FREEPORT, FL, 32439
WEEKS CHRISTOPHER R Agent 132 STATE HIGHWAY 20 EAST, FREEPORT, FL, 32439

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 132 STATE HIGHWAY 20 EAST, FREEPORT, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 132 STATE HIGHWAY 20 EAST, FREEPORT, FL 32439 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-02-28 WEEKS, CHRISTOPHER R -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3046417401 2020-05-06 0491 PPP 132 STATE HWY 20 E, FREEPORT, FL, 32439
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, WALTON, FL, 32439-0001
Project Congressional District FL-01
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52569.86
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State