Search icon

RX ONE PHARMACY, LLC - Florida Company Profile

Company Details

Entity Name: RX ONE PHARMACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RX ONE 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: 25 Aug 2010 (15 years ago)
Date of dissolution: 19 Aug 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2024 (7 months ago)
Document Number: L10000089597
FEI/EIN Number 273321440

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

Mail Address: 5908 Breckenridge Pkwy, Tampa, FL, 33610, US
Address: 717 W LANCASTER RD, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386946580 2010-11-22 2020-08-25 717 W LANCHESTER RD, ORLANDO, FL, 32809, US 717 W LANCHESTER RD, ORLANDO, FL, 32809, US

Contacts

Phone +1 407-855-4770
Fax 4078554772

Authorized person

Name ALPESH PATEL
Role OWNER
Phone 8133042221

Taxonomy

Taxonomy Code 163WD0400X - Diabetes Educator Registered Nurse
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH25034
State FL
Is Primary Yes
Taxonomy Code 3336C0004X - Compounding Pharmacy
Is Primary No
Taxonomy Code 3336S0011X - Specialty Pharmacy
Is Primary No

Other Provider Identifiers

Issuer NCPDP PROVIDER IDENTIFICATION NUMBER
Number 5702736

Key Officers & Management

Name Role Address
PATEL ALPESH Manager 5908 Breckenridge Pkwy, Tampa, FL, 33610
PATEL MANISH Manager 5908 Breckenridge Pkwy, Tampa, FL, 33610
PATEL ALPESH Agent 5908 Breckenridge Pkwy, Tampa, FL, 33610
BENZER PHARMACY HOLDING LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000066966 RX ONE PHARMACY ACTIVE 2020-06-15 2025-12-31 - 5908 BRECKENRIDGE PKWY, TAMPA, FL, 33610
G15000114647 BENZER PHARMACY 122 EXPIRED 2015-11-10 2020-12-31 - 717 W. LANCASTER RD, ORLANDO, FL, 32809
G14000126169 BENZER PHARMACY EXPIRED 2014-12-15 2024-12-31 - 5908 BRECKENRIDGE PARKWAY, TAMPA, FL, 33610
G13000037583 RX CARE PHARMACY EXPIRED 2013-04-18 2018-12-31 - 10845 STANDING STONE DR, WIMAUMA, FL, 33598
G11000054442 RX ONE PHARMACY EXPIRED 2011-06-08 2016-12-31 - 735 S US HWY 441 STE 69, LADY LAKE, FL, 32159
G11000015528 RX PLUS PHARMACY EXPIRED 2011-02-09 2016-12-31 - 735 S US HWY 441, STE 69, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-19 - -
LC AMENDMENT 2017-11-03 - -
CHANGE OF MAILING ADDRESS 2017-03-21 717 W LANCASTER RD, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 5908 Breckenridge Pkwy, Tampa, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-11 717 W LANCASTER RD, ORLANDO, FL 32809 -
LC AMENDMENT AND NAME CHANGE 2011-06-02 RX ONE PHARMACY, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000080599 TERMINATED 1000000278382 SEMINOLE 2012-11-16 2023-01-16 $ 403.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-14
LC Amendment 2017-11-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2679648609 2021-03-15 0491 PPS 717 W Lancaster Rd, Orlando, FL, 32809-5994
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45063
Loan Approval Amount (current) 45063.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-5994
Project Congressional District FL-09
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45406.22
Forgiveness Paid Date 2022-01-06
7497817008 2020-04-07 0455 PPP 5908 Breckenridge Pkwy, TAMPA, FL, 33610-4233
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45200
Loan Approval Amount (current) 45200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-4233
Project Congressional District FL-14
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45796.89
Forgiveness Paid Date 2021-08-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State