Search icon

RELIANT PHARMACY LLC - Florida Company Profile

Company Details

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

RELIANT 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: 13 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: L10000084937
FEI/EIN Number 273234224

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
1760135388 2022-02-02 2022-02-02 10507 SPRING HILL DR, SPRING HILL, FL, 346085047, US 10507 SPRING HILL DR, SPRING HILL, FL, 346085047, US

Contacts

Phone +1 352-596-1044

Authorized person

Name DOROTHY SCHMECKPEPER
Role PHARMACY SUPERVISOR
Phone 3527773833

Taxonomy

Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary Yes

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
G18000055574 PINE BROOK PHARMACY ACTIVE 2018-05-04 2028-12-31 - 19107 HARBOR COVE CT, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-11-09 - -
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 -
LC STMNT OF RA/RO CHG 2020-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 19107 HARBOR COVE CT, LUTZ, FL 33558 -
LC AMENDMENT 2014-04-23 - -
CHANGE OF MAILING ADDRESS 2014-04-23 19107 HARBOR COVE CT, LUTZ, FL 33558 -

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
5629617109 2020-04-13 0455 PPP 19107 HARBOR COVE CT, LUTZ, FL, 33558-9702
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) 60667.5
Loan Approval Amount (current) 60667.5
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, 33558-9702
Project Congressional District FL-15
Number of Employees 6
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 61161.27
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State