Search icon

WELLGISTICS PHARMACY, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: WELLGISTICS PHARMACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Nov 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Nov 2024 (8 months ago)
Document Number: L10000115011
FEI/EIN Number 273853182
Address: 6308 BENJAMIN RD,, SUITE 709, TAMPA, FL, 33634, US
Mail Address: 6308 BENJAMIN RD,, SUITE 709, TAMPA, FL, 33634, US
ZIP code: 33634
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001-191-206
State:
ALABAMA
Type:
Headquarter of
Company Number:
10314299
State:
ALASKA
Type:
Headquarter of
Company Number:
9a6af9b6-a7e6-ec11-91bb-00155d32b93a
State:
MINNESOTA
Type:
Headquarter of
Company Number:
4741844
State:
IDAHO

Key Officers & Management

Name Role Address
PATEL PRASHANT Manager 6308 BENJAMIN RD,, TAMPA, FL, 33634
CRONIN CLINTON Authorized Member 6308 BENJAMIN RD,, TAMPA, FL, 33634
PATEL PRASHANT Agent 6308 BENJAMIN RD,, TAMPA, FL, 33634

National Provider Identifier

NPI Number:
1417579863
Certification Date:
2023-10-16

Authorized Person:

Name:
DR. DOMINIQUE NGUYEN
Role:
PHARMACIST-IN-CHARGE
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7278960002

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000011874 WELLGISTICS HUB ACTIVE 2025-01-28 2030-12-31 - 6308 BENJAMIN ROAD SUITE 709, TAMPA, FL, 33634
G21000079919 DELIVMEDS ACTIVE 2021-06-15 2026-12-31 - 6308 BENJAMIN ROAD, SUITE 709, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-22 PATEL, PRASHANT -
LC NAME CHANGE 2024-11-22 WELLGISTICS PHARMACY, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 6308 BENJAMIN RD,, SUITE 709, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2024-03-26 AJJARAPU, SURENDRA, CEO -
CHANGE OF MAILING ADDRESS 2024-03-26 6308 BENJAMIN RD,, SUITE 709, TAMPA, FL 33634 -
LC AMENDMENT 2022-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 6308 BENJAMIN RD,, SUITE 709, TAMPA, FL 33634 -

Court Cases

Title Case Number Docket Date Status
B & B SIGNS & AWNINGS, INC. VS COMMUNITY SPECIALTY PHARMACY, L L C 2D2013-3098 2013-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-12815-CI

Parties

Name B & B SIGNS & AWNINGS INC.
Role Appellant
Status Active
Representations JOHN A. SMITTEN, ESQ.
Name WELLGISTICS PHARMACY, LLC
Role Appellee
Status Active
Representations ROY L. GLASS, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-08-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-08-14
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2013-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Crenshaw, Black
Docket Date 2013-08-02
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - FILING FEES HAVE NOT BEEN PAID CC Ken Burke, Clerk
Docket Date 2013-07-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ ord of 07-02-13
Docket Date 2013-07-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of B & B SIGNS & AWNINGS, INC.
Docket Date 2013-07-09
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-07-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-06-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of B & B SIGNS & AWNINGS, INC.

Documents

Name Date
LC Name Change 2024-11-22
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-29
LC Amendment 2022-10-14
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-10-15
ANNUAL REPORT 2018-03-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State