Search icon

PHARMA, LLC - Florida Company Profile

Company Details

Entity Name: PHARMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHARMA, 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 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Mar 2015 (10 years ago)
Document Number: L09000110234
FEI/EIN Number 271315205

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

Address: 6801 US HIGHWAY 27 NORTH, SEBRING, FL, 33872
Mail Address: 6801 US HIGHWAY 27 NORTH, SEBRING, FL, 33872
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID A. DORSEY, C.P.A., P.A. Agent -
SHAH PINAL C Member 1104 Gramercy Park Ave, Bradenton, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000013019 SEBRING PHARMACY ACTIVE 2020-01-28 2025-12-31 - 3023 US 27 N, SEBRING, FL, 33870
G17000061150 BENZER PHARMACY EXPIRED 2017-06-02 2022-12-31 - 3023 US 27 N, SEBRING, FL, 33870
G09000188249 SEBRING PHARMACY EXPIRED 2009-12-23 2014-12-31 - 6801 US HIGHWAY 27 N, SEBRING, FL, 33870
G09000184328 SEABRING PHARMACY EXPIRED 2009-12-14 2014-12-31 - 6801 US HIGHWAY 27 N, SEABRING, FL, 33870

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-17 David A. Dorsey, C.P.A., P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 6105 Main Street, New Port Richey, FL 34653 -
LC AMENDMENT 2015-03-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-11-15
AMENDED ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5448527706 2020-05-01 0455 PPP 3023 US HWY 27 N, SEBRING, FL, 33872
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51984
Loan Approval Amount (current) 51984
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 SEBRING, HIGHLANDS, FL, 33872-0100
Project Congressional District FL-18
Number of Employees 7
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 52569.35
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State