Search icon

MANASOTA PHARMACY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MANASOTA PHARMACY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANASOTA PHARMACY SERVICES, 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: 16 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Mar 2011 (14 years ago)
Document Number: L11000020554
FEI/EIN Number 800685700

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

Address: 1407 57TH AVENUE WEST, BRADENTON, FL, 34207
Mail Address: 1407 57TH AVENUE WEST, BRADENTON, FL, 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295933299 2007-07-11 2022-03-24 1407 57TH AVE W, BRADENTON, FL, 342073646, US 1407 57TH AVE W, BRADENTON, FL, 342073646, US

Contacts

Phone +1 941-727-9120
Fax 9417279122

Authorized person

Name MARTY REISKY
Role PHARMACIST
Phone 9417279120

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH25411
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 PK
Number 2132643
Issuer MEDICAID
Number 003702200
State FL

Key Officers & Management

Name Role Address
REISKY MARTIN Managing Member 1712 Sandalwood Drive, SARASOTA, FL, 34231
MCCLAIN JENNIFER Agent 3415 MAGIC OAK LANE, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029558 MARTY'S PHARMACY EXPIRED 2019-03-04 2024-12-31 - 1414 S.TAMIAMI TRAIL, SARASOTA, FL, 34239
G18000063591 BRADENTON HOMETOWN PHARMACY ACTIVE 2018-05-30 2028-12-31 - 1712 SANDALWOOD DR, SARASOTA, FL, 34231
G18000063595 TLC PHARMACY EXPIRED 2018-05-30 2023-12-31 - 1407 57TH AVENUE W, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
LC AMENDMENT 2011-03-17 - -
REGISTERED AGENT NAME CHANGED 2011-03-17 MCCLAIN, JENNIFER -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 3415 MAGIC OAK LANE, SARASOTA, FL 34232 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1694137900 2020-06-10 0455 PPP 1407 57TH AVE W, BRADENTON, FL, 34207-3646
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32699
Loan Approval Amount (current) 32699
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34207-3646
Project Congressional District FL-16
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33119.16
Forgiveness Paid Date 2021-10-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State