Search icon

EAST COAST PHARMACY, LLC - Florida Company Profile

Company Details

Entity Name: EAST COAST PHARMACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST 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: 16 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2018 (7 years ago)
Document Number: L08000097872
FEI/EIN Number 264406066

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

Address: 695 N WASHINGTON AVE, UNIT 101, TITUSVILLE, FL, 32796, US
Mail Address: 695 N WASHINGTON AVE, UNIT 101, TITUSVILLE, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386885515 2009-03-18 2018-07-19 695 N WASHINGTON AVE, UNIT 101, TITUSVILLE, FL, 327962101, US 695 N WASHINGTON AVE, UNIT 101, TITUSVILLE, FL, 327962101, US

Contacts

Phone +1 321-747-0600
Fax 3213852180

Authorized person

Name NITIN AGGARWAL
Role OWNER/MANAGER/AO
Phone 3522134295

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH24139
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 001490800
State FL
Issuer PK
Number 2121443

Key Officers & Management

Name Role Address
AGGARWAL NITIN President 3 Indian River Avenue, Titusville, FL, 32796
AGGARWAL NITIN Agent 3 Indian River Avenue, Titusville, FL, 32796

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000128710 CENTURY PHARMACY EXPIRED 2009-06-29 2014-12-31 - 695 NORTH WASHINGTON AVE, SUITE 101, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-27 AGGARWAL, NITIN -
REINSTATEMENT 2016-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 3 Indian River Avenue, 801, Titusville, FL 32796 -
CHANGE OF MAILING ADDRESS 2012-09-05 695 N WASHINGTON AVE, UNIT 101, TITUSVILLE, FL 32796 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 695 N WASHINGTON AVE, UNIT 101, TITUSVILLE, FL 32796 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000758084 ACTIVE 1000001020622 BREVARD 2024-11-19 2044-11-27 $ 2,959.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000521219 TERMINATED 1000001007034 BREVARD 2024-08-09 2044-08-14 $ 6,410.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J21000433601 ACTIVE 1000000899433 BREVARD 2021-08-23 2041-08-25 $ 3,913.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000296481 TERMINATED 1000000824219 BREVARD 2019-04-22 2039-04-24 $ 2,922.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000296499 TERMINATED 1000000824220 BREVARD 2019-04-22 2029-04-24 $ 341.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000509796 TERMINATED 1000000755151 BREVARD 2017-08-23 2027-08-31 $ 671.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-29
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-02-23
REINSTATEMENT 2016-11-27
ANNUAL REPORT 2015-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2968397301 2020-04-29 0455 PPP 695 North Washington Avenue,, Titusville, FL, 32796
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29792
Loan Approval Amount (current) 29792
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Titusville, BREVARD, FL, 32796-0001
Project Congressional District FL-08
Number of Employees 3
NAICS code 621399
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30148.69
Forgiveness Paid Date 2021-07-13
9868838608 2021-03-26 0455 PPS 695 N Washington Ave, Titusville, FL, 32796-2101
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51677
Loan Approval Amount (current) 51677
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Titusville, BREVARD, FL, 32796-2101
Project Congressional District FL-08
Number of Employees 4
NAICS code 621399
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52224.92
Forgiveness Paid Date 2022-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State