Search icon

TOP CARE PHARMACY LLC - Florida Company Profile

Company Details

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

TOP CARE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000077337
FEI/EIN Number 273103618

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

Address: 12213 NW 35th Street, CORAL SPRINGS, FL, 33065, US
Mail Address: 3685 NWST 124 AVENUE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAXX HOLDINGS LLC Agent -
DECHENE JAMES President 3685 NWST 124 AVENUE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 12213 NW 35th Street, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 12213 NW 35th Street, CORAL SPRINGS, FL 33065 -
LC AMENDMENT 2019-12-23 - -
REGISTERED AGENT NAME CHANGED 2019-12-23 JAXX HOLDINGS LLC -
LC AMENDMENT 2017-02-21 - -
LC AMENDMENT 2017-01-31 - -
CHANGE OF MAILING ADDRESS 2017-01-31 12213 NW 35th Street, CORAL SPRINGS, FL 33065 -
LC AMENDMENT 2014-10-17 - -
LC DISSOCIATION MEM 2014-10-17 - -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-23
LC Amendment 2019-12-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-24
LC Amendment 2017-02-21
LC Amendment 2017-01-31
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9439887106 2020-04-15 0491 PPP 430 College Drive, Middleburg, FL, 32068-8530
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33362
Loan Approval Amount (current) 33362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-8530
Project Congressional District FL-04
Number of Employees 3
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 33586.09
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State