Search icon

SHREY PHARMACY LLC - Florida Company Profile

Company Details

Entity Name: SHREY PHARMACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHREY 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: 28 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: L10000068654
FEI/EIN Number 272940073

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

Address: 19107 HARBOR COVE CT, LUTZ, FL, 33558, US
Mail Address: 19107 HARBOR COVE CT, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306147319 2010-11-07 2023-04-21 19107 HARBOR COVE CT, LUTZ, FL, 335589702, US 5340 SPRING HILL DR, SPRING HILL, FL, 346064562, US

Contacts

Phone +1 813-454-3500
Fax 3526104349
Phone +1 352-610-4437
Fax 3526104427

Authorized person

Name MR. GAUTAM THAKKAR
Role PHARMACY MANAGER
Phone 8134543500

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH25021
State FL
Is Primary Yes
Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 003329000
State FL

Key Officers & Management

Name Role
RAGSHIP LLC Manager
MASSEY LAW GROUP, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000109503 PINE BROOK PHARMACY ACTIVE 2021-08-24 2026-12-31 - 19107 HARBOR COVE CT, LUTZ, FL, LUTZ, FL, 33558
G18000055569 PINE BROOK PHARMACY ACTIVE 2018-05-04 2028-12-31 - 19107 HARBOR COVE CT, LUTZ, FL, 33558
G10000080393 PINE BROOK PHARMACY EXPIRED 2010-09-01 2015-12-31 - 19107 HARBOR COVE CT, LUTZ, FL, 33558
G10000065443 SPRING HILL PHARMACY EXPIRED 2010-07-15 2015-12-31 - 19107 HARBOR COVE CT, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-11-09 - -
LC STMNT OF RA/RO CHG 2020-08-21 - -
REGISTERED AGENT NAME CHANGED 2020-08-21 MASSEY LAW GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-08-21 76 4TH STREET, 262, ST PETERSBURG, FL 33731 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-06
LC Amendment 2020-11-09
CORLCRACHG 2020-08-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7584077107 2020-04-14 0455 PPP 19107 HARBOR COVE CT, LUTZ, FL, 33558
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53320
Loan Approval Amount (current) 53320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33558-0100
Project Congressional District FL-15
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 53748.04
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State