Search icon

PROCARE PHARMACY CARE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PROCARE PHARMACY CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROCARE PHARMACY CARE, 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: 28 Dec 2004 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2004 (20 years ago)
Document Number: L04000094010
FEI/EIN Number 900204713

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

Address: 2850 N Commerce Parkway, MIRAMAR, FL, 33025, US
Mail Address: 2850 N Commerce Parkway, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PROCARE PHARMACY CARE, LLC, RHODE ISLAND 001659357 RHODE ISLAND
Headquarter of PROCARE PHARMACY CARE, LLC, ALASKA 10278589 ALASKA
Headquarter of PROCARE PHARMACY CARE, LLC, ALABAMA 000-366-596 ALABAMA

Key Officers & Management

Name Role Address
RAMBO BARBARA Chief Financial Officer 1267 PROFESSIONAL PARKWAY, GAINESVILLE, GA, 30507
BURGESS ROGER D Director 1267 Professional Parkway, Gainesville, GA, 30507
BURGESS BARBARA D Secretary 1267 Professional Parkway, Gainesville, Ge, 30507
RAMBO BARBARA Agent 2850 N Commerce Parkway, Miramar, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099678 PROCARE HOSPICE CARE EXPIRED 2019-09-11 2024-12-31 - 2650 SW 145TH AVENUE, MIRAMAR, FL, 33027
G19000066395 NATESTO AT HOME EXPIRED 2019-06-10 2024-12-31 - 1267 PROFESSIONAL PKWY, GAINESVILLE, GA, 30507
G19000063160 RXCENTRAL ACTIVE 2019-05-31 2029-12-31 - 2580 N COMMERCE PARKWAY, MIRAMAR, FL, 33025
G17000064645 BRAND DIRECT HEALTH EXPIRED 2017-06-12 2022-12-31 - 3891 COMMERCE PARKWAY, MIRAMAR, FL, 33025
G16000123259 BRAND HEALTH DIRECT EXPIRED 2016-11-14 2021-12-31 - 3891 COMMERCE PARKWAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 2850 N Commerce Parkway, Miramar, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 2850 N Commerce Parkway, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-02-21 2850 N Commerce Parkway, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2013-01-24 RAMBO, BARBARA -
MERGER 2004-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000051051

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1126907810 2020-05-01 0455 PPP 2650 145TH AVE, MIRAMAR, FL, 33027
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348797
Loan Approval Amount (current) 348797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33027-0800
Project Congressional District FL-25
Number of Employees 30
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351257.96
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State