Search icon

SUN RX LLC - Florida Company Profile

Company Details

Entity Name: SUN RX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN RX 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: 27 Oct 2008 (17 years ago)
Document Number: L08000100767
FEI/EIN Number 263623271

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

Address: 139 SOUTH PEBBLE BEACH BLVD, SUITE 103, SUN CITY CENTER, FL, 33573, US
Mail Address: 139 SOUTH PEBBLE BEACH BLVD, SUITE 103, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841439502 2009-02-19 2018-07-19 139 S PEBBLE BEACH BLVD, SUITE 103, SUN CITY CENTER, FL, 335735799, US 139 S PEBBLE BEACH BLVD, SUITE 103, SUN CITY CENTER, FL, 335735799, US

Contacts

Phone +1 813-633-8222
Fax 8136338227

Authorized person

Name HIRAL PATEL
Role OWNER/PIC/AO
Phone 8136338222

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH23889
State FL
Is Primary Yes
Taxonomy Code 3336S0011X - Specialty Pharmacy
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 000871301
State FL
Issuer PK
Number 2119121

Key Officers & Management

Name Role Address
PATEL HIRAL Managing Member 139 SOUTH PEBBLE BEACH BLVD, SUITE 103, SUN CITY CENTER, FL, 33573
PATEL HIRAL Agent 139 SOUTH PEBBLE BEACH BLVD, SUITE 103, SUN CITY CENTER, FL, 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08310900132 SUNRISE PHARMACY ACTIVE 2008-11-05 2028-12-31 - 139 S. PEBBLE BEACH BLVD, SUITE 103, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-07-14 139 SOUTH PEBBLE BEACH BLVD, SUITE 103, SUN CITY CENTER, FL 33573 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-25 139 SOUTH PEBBLE BEACH BLVD, SUITE 103, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-25 139 SOUTH PEBBLE BEACH BLVD, SUITE 103, SUN CITY CENTER, FL 33573 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4812517706 2020-05-01 0455 PPP 139 S. PEBBLE BEACH BLVD SUITE 103, SUN CITY CENTER, FL, 33573
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31620
Loan Approval Amount (current) 31620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUN CITY CENTER, HILLSBOROUGH, FL, 33573-0001
Project Congressional District FL-16
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31899.82
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State