Search icon

KASHIBEN SAY LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KASHIBEN SAY LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jan 2012 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Nov 2012 (13 years ago)
Document Number: L12000001887
FEI/EIN Number 45-4165786
Address: 11150 N Williams Street, Dunnellon, FL, 34432, US
Mail Address: 11150 N Williams Street, Dunnellon, FL, 34432, US
ZIP code: 34432
City: Dunnellon
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VORA TAPAN J Managing Member 20102 OAKFLOWER AVE, TAMPA, FL, 33647
VORA JITTENDRA Managing Member 20102 OAKFLOWER AVENUE, TAMPA, FL, 33647
VORA TAPAN Agent 11150 N WILLIAMS STREET, DUNNELLON, FL, 34432

National Provider Identifier

NPI Number:
1972865921
Certification Date:
2020-05-21

Authorized Person:

Name:
MR. TAPAN VORA
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3524894962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000066632 DUNNELLON PHARMACY ACTIVE 2025-05-20 2030-12-31 - 11150 N WILLIAMS STREET, SUITE 101B, DUNNELLON, FL, 34432
G25000064809 DUNNELLON DISCOUNT DRUGS ACTIVE 2025-05-15 2030-12-31 - 11150 N WILLIAMS STREET, SUITE 101B, DUNNELLON, FL, 34432
G12000016104 DUNNELLON DISCOUNT DRUGS EXPIRED 2012-02-15 2017-12-31 - 768 LAKEVIEW POINTE DR., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 11150 N Williams Street, Suite 101B, Dunnellon, FL 34432 -
CHANGE OF MAILING ADDRESS 2021-03-16 11150 N Williams Street, Suite 101B, Dunnellon, FL 34432 -
LC AMENDMENT 2012-11-19 - -
LC AMENDMENT 2012-09-13 - -
LC AMENDMENT 2012-08-27 - -
LC AMENDMENT 2012-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-25

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
195500.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56732.00
Total Face Value Of Loan:
56732.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$56,732
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,115.91
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $56,732

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State