Search icon

KARMA HEALTHCARE,LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KARMA HEALTHCARE,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2016 (10 years ago)
Document Number: L10000062685
FEI/EIN Number 272827635
Address: 4053 Foxhound Dr, clermont, FL, 34711, US
Mail Address: 4053 foxhound dr, CLERMONT, FL, 34711, US
ZIP code: 34711
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JIGAR Managing Member 4053 foxhound dr, CLERMONT, FL, 34711
PARMAR JITESH Managing Member 15680 Marina Bay Dr, WINTER GARDEN, FL, 34787
PATEL Jigar Agent 4053 foxhound dr, CLERMONT, FL, 34711

National Provider Identifier

NPI Number:
1184999328

Authorized Person:

Name:
MISS SWATI PATEL
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
272827635
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040728 DUNDEE COMMUNITY PHARMACY ACTIVE 2020-04-13 2025-12-31 - 5999 DUNDEE RD, SUITE #200, WINTER HAVEN, FL, 33884
G20000040740 WINTER HAVEN PHARMACY ACTIVE 2020-04-13 2025-12-31 - 637 1ST ST S, WINTER HAVEN, FL, 33880
G11000123663 DUNDEE COMMUNITY PHARMACY EXPIRED 2011-12-19 2016-12-31 - 5999 DUNDEE RD, SUITE #200 CYPRESS CREEK PLAZA, WINTER HAVEN, FL, 33884
G11000016129 WINTER HAVEN PHARMACY EXPIRED 2011-02-10 2016-12-31 - 1620 6TH STREET SE, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 4053 Foxhound Dr, clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2020-04-06 PATEL, Jigar -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 4053 foxhound dr, CLERMONT, FL 34711 -
REINSTATEMENT 2016-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-30 4053 Foxhound Dr, clermont, FL 34711 -
LC AMENDMENT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-01-13
ANNUAL REPORT 2014-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83442.00
Total Face Value Of Loan:
83442.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83442.00
Total Face Value Of Loan:
83442.00
Date:
2011-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$83,442
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,442
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$84,648.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $83,442

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State