Search icon

CUMBERLAND PHARMACY LLC

Company Details

Entity Name: CUMBERLAND PHARMACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L10000030015
FEI/EIN Number 272165467
Mail Address: 1047 W BUSCH BLVD, TAMPA, FL, 33612, US
Address: 1047 W. BUSCH BLVD, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073813309 2010-11-03 2021-03-01 1047 W BUSCH BLVD, TAMPA, FL, 336127703, US 1047 W BUSCH BLVD, TAMPA, FL, 336127703, US

Contacts

Phone +1 813-991-7233
Fax 8885568496
Fax 8139917255

Authorized person

Name DR. OSANEME CHUKA OKARO
Role PHARMACIST/OWNER/AUTHORIZED OFFICER
Phone 8502731344

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary Yes
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH24780
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 010831300
State FL

Agent

Name Role Address
OKARO OSANEME C Agent 1047 W. BUSCH BLVD, TAMPA, FL, 33612

Manager

Name Role Address
OKARO OSANEME C Manager 2141 HOLLOW FOREST COURT, WESLEY CHAPEL, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090880 AXCESS PHARMACY ACTIVE 2016-08-23 2026-12-31 No data 1047 W. BUSCH BLVD, TAMPA, FL, 33612
G10000050099 AXCESS PHARMACY EXPIRED 2010-06-08 2015-12-31 No data 31103 MASENA DRIVE, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-01-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 1047 W. BUSCH BLVD, TAMPA, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2021-01-11 OKARO, OSANEME C No data
LC DISSOCIATION MEM 2019-11-25 No data No data
LC AMENDMENT 2019-11-25 No data No data
REINSTATEMENT 2019-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC DISSOCIATION MEM 2019-05-28 No data No data
LC AMENDMENT 2019-05-06 No data No data
CHANGE OF MAILING ADDRESS 2019-05-06 1047 W. BUSCH BLVD, TAMPA, FL 33612 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-18
LC Amendment 2021-01-11
ANNUAL REPORT 2020-05-24
CORLCDSMEM 2019-11-25
LC Amendment 2019-11-25
REINSTATEMENT 2019-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1322207700 2020-05-01 0455 PPP 26451 SHOREGRASS DR, WESLEY CHAPEL, FL, 33544
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7597
Loan Approval Amount (current) 7597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESLEY CHAPEL, PASCO, FL, 33544-0001
Project Congressional District FL-15
Number of Employees 1
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7690.68
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State