Search icon

SUPER DISCOUNT PHARMACY LLC - Florida Company Profile

Company Details

Entity Name: SUPER DISCOUNT PHARMACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPER DISCOUNT 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: 17 May 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2008 (16 years ago)
Document Number: L07000052715
FEI/EIN Number 260186101

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

Address: 1423 SOUTH COLLINS STREET, PLANT CITY, FL, 33563-6577, US
Mail Address: 1423 SOUTH COLLINS STREET, PLANT CITY, FL, 33563-6577, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407041817 2007-09-10 2020-10-30 1423 S COLLINS ST, PLANT CITY, FL, 335636577, US 1423 S COLLINS ST, PLANT CITY, FL, 335636577, US

Contacts

Phone +1 813-752-1133
Fax 8137528866

Authorized person

Name MANJIT MATHARU
Role MANAGER
Phone 8137521133

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH22877
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 032194000
State FL
Issuer PK
Number 2009651

Key Officers & Management

Name Role Address
MATHARU MANJIT Managing Member 10215 QUAILS LANDING AVE, TAMPA, FL, 33647
VELASQUEZ MARTA Managing Member 5255 Collins Ave, Miami Beach, FL, 33140
VELASQUEZ MARTA Agent 5255 Collins Ave, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 1423 SOUTH COLLINS STREET, PLANT CITY, FL 33563-6577 -
CHANGE OF MAILING ADDRESS 2023-01-04 1423 SOUTH COLLINS STREET, PLANT CITY, FL 33563-6577 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 5255 Collins Ave, Miami Beach, FL 33140 -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC NAME CHANGE 2007-05-29 SUPER DISCOUNT PHARMACY LLC -

Court Cases

Title Case Number Docket Date Status
GEORGE MCDANIEL AS PERSONAL REPRESENTATIVE OF THE ESTATE OF STEVEN PATRICK MCDANIEL, DECEASED, ET AL VS SUPER DISCOUNT PHARMACY, LLC 2D2018-4128 2018-10-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-16882

Parties

Name GEORGE MCDANIEL
Role Appellant
Status Active
Representations WENDY S. LOQUASTO, ESQ., SUSAN W. FOX, ESQ., MARIA D. TEJEDOR, ESQ., CARLOS R. DIEZ-ARGUELLES, ESQ., MARK R. BERLICK, ESQ.
Name K.L.M LLC
Role Appellant
Status Active
Name STEVEN PATRICK MCDANIEL, DECEASED
Role Appellant
Status Active
Name H.P.M. CORPORATION
Role Appellant
Status Active
Name GEORGE DASKALIDES
Role Appellee
Status Withdrawn
Name T.J. MCNICHOL, M.D.
Role Appellee
Status Withdrawn
Name SUPER DISCOUNT PHARMACY LLC
Role Appellee
Status Active
Name DOUGLAS MATTHEW BURKS, M.D.
Role Appellee
Status Withdrawn
Name KWALIX, INC.
Role Appellee
Status Withdrawn
Name JORGE CRUZ
Role Appellee
Status Withdrawn
Name THOMAS VAN HOLLAND, M.D.
Role Appellee
Status Withdrawn
Name QUALITY CARE MEDICAL GROUP
Role Appellee
Status Withdrawn
Name BURTON FEINERMAN, M.D.
Role Appellee
Status Withdrawn
Name CHRISTOPHER ZAFIROFF
Role Appellee
Status Withdrawn
Name Walgreens Co.
Role Appellee
Status Withdrawn
Representations THOMAS A. VALDEZ, ESQ., TODD M. SMAYDA, ESQ., KAREN M. SHIMONSKY, ESQ.
Name HON. ELIZABETH RICE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Super Discount Pharmacy, LLC's motion for extension of time is granted, and the answer brief shall be served within 45 days from the date of this order.
Docket Date 2020-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2020-10-12
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of GEORGE MCDANIEL
Docket Date 2020-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GEORGE MCDANIEL
Docket Date 2020-09-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-09-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GEORGE MCDANIEL
Docket Date 2020-08-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's amended belated motion to determine confidentiality of court records is granted. See Fla. R. Jud. Admin. 2.420(c)(7), (8); § 119.071(4)(d)(2)(e); Fla. R. Jud. Admin. 2.425(a)(1), (2), (4)(A). The clerk of this court is directed to hold as confidential the home address and spouse's name of a current judge, birth dates except for the year, taxpayer identification number except for the last four digits, and the name of theminor child except for the initials. Only the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the materials determined as confidential by this order.
Docket Date 2020-07-24
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ BELATED NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of GEORGE MCDANIEL
Docket Date 2020-07-29
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records ~ AMENDED BELATED MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of GEORGE MCDANIEL
Docket Date 2020-07-28
Type Notice
Subtype Notice
Description Notice ~ SUPER DISCOUNT PHARMACY'S NOTICE OF COMPLIANCE WITH JULY 15, 2020 ORDER OF THE COURT
On Behalf Of Walgreens Co.
Docket Date 2020-07-27
Type Notice
Subtype Notice
Description Notice ~ DEFENDANT BURK'S NOTICE OF COMPLIANCE WITH JULY 15, 2020 ORDER OFTHE COURT
On Behalf Of Walgreens Co.
Docket Date 2020-07-27
Type Response
Subtype Response
Description RESPONSE ~ ATTORNEY MARK BERLICK, ESQ.'S RESPONSE TO THE JULY 15, 2020 ORDEROF THE COURT AND NOTICE OF NON-REPRESENTATION
On Behalf Of GEORGE MCDANIEL
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO 7/15/20 ORDER TO SHOW CAUSE
On Behalf Of GEORGE MCDANIEL
Docket Date 2020-07-24
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records ~ BELATED MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of GEORGE MCDANIEL
Docket Date 2020-07-22
Type Response
Subtype Response
Description RESPONSE ~ DEFENDANT BURK'S RESPONSE TO JULY 15, 2020 ORDER OF THE COURT ANDNOTICE OF NON-REPRESENTATION
On Behalf Of Walgreens Co.
Docket Date 2019-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Walgreens Co.
Docket Date 2019-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Super Discount Pharmacy LLC's motion for extension of time is granted, and the answer brief shall be served within 35 days from the date of this order.
Docket Date 2020-07-15
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ The appendix was filed without a motion to determine confidentiality of court records as required by rule 2.420(d)(2). Pursuant to rule 2.420(i), within ten days from the date of this order, attorneys Wendy Loquasto, Carlos Diez-Arguelles, Maria Tejedor, Susan Fox, and Mark Berlick shall show cause why sanctions should not be imposed.
Docket Date 2020-07-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's "Verified Motion for Disqualification of Judge Smith" is granted.
Docket Date 2020-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DISQUALIFICATION OF JUDGE SMITH
On Behalf Of GEORGE MCDANIEL
Docket Date 2020-07-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of GEORGE MCDANIEL
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 09, 2020, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Anthony K. Black, Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk will provide connection instructions to each participant before the argument.
Docket Date 2020-03-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GEORGE MCDANIEL
Docket Date 2020-03-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GEORGE MCDANIEL
Docket Date 2020-02-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Walgreens Co.
Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Super Discount Pharmacy, LLC's motion for extension of time is granted, and the answer brief shall be served within (5) five days from the date of this order.
Docket Date 2020-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Walgreens Co.
Docket Date 2020-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Super Discount Pharmacy, LLC's motion for extension of time is granted, and the answer brief shall be served within 15 days from the date of this order.
Docket Date 2020-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Walgreens Co.
Docket Date 2020-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by January 27, 2020.
Docket Date 2020-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Walgreens Co.
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellees' motion for extension of time is granted, and the answer brief shall be served within 45 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2019-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Walgreens Co.
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Super Discount Pharmacy, LLC's motion for extension of time is granted, and the answer brief shall be served within 45 days from the date of this order.
Docket Date 2019-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Walgreens Co.
Docket Date 2019-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Walgreens Co.
Docket Date 2019-06-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GEORGE MCDANIEL
Docket Date 2019-06-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GEORGE MCDANIEL
Docket Date 2019-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within five days from the date of this order.
Docket Date 2019-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GEORGE MCDANIEL
Docket Date 2019-04-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 398 PAGES
Docket Date 2019-04-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING DIRECTIONS FOR SUPPLEMENTAL RECORD
On Behalf Of GEORGE MCDANIEL
Docket Date 2019-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellants' motion for extension of time is granted, and the initial brief shall be served by May 31, 2019.
Docket Date 2019-04-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GEORGE MCDANIEL
Docket Date 2019-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by April 10, 2019.
Docket Date 2019-03-11
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Attorney Wendy S. Loquasto on March 8, 2019, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2013-1.
Docket Date 2019-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GEORGE MCDANIEL
Docket Date 2019-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of GEORGE MCDANIEL
Docket Date 2019-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 03/11/19
On Behalf Of GEORGE MCDANIEL
Docket Date 2019-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Walgreens Co.
Docket Date 2019-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE - REDACTED - 3031 PAGES
Docket Date 2018-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED 45 - IB due 02/09/19
On Behalf Of GEORGE MCDANIEL
Docket Date 2018-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE MCDANIEL
Docket Date 2018-10-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5656787708 2020-05-01 0455 PPP 1423 S COLLINS ST, PLANT CITY, FL, 33563-6577
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38537
Loan Approval Amount (current) 38537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PLANT CITY, HILLSBOROUGH, FL, 33563-6577
Project Congressional District FL-15
Number of Employees 6
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39263.4
Forgiveness Paid Date 2022-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State