Search icon

JRX PHARMACY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JRX PHARMACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: L12000089090
FEI/EIN Number 45-5457988
Address: 4024 W. HILLSBOROUGH AVE, TAMPA, FL, 33614, US
Mail Address: 4024 W HILLSBOROUGH AVE, TAMPA, FL, 33614, US
ZIP code: 33614
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANNU SMRUTHI Manager 4024 W. Hillsborough Ave, TAMPA, FL, 33614
Jannu Chiranjivi B Agent 4024 W. Hillsborough Ave, TAMPA, FL, 33614
Jannu Chiranjivi B Chief Executive Officer 4024 W. HILLSBOROUGH, TAMPA, FL, 33614

National Provider Identifier

NPI Number:
1942795208
Certification Date:
2024-01-24

Authorized Person:

Name:
MR. CHIRANJIVI BHARATH JANNU
Role:
DIRECTOR OF PHARMACY
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
455457988
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054289 BUTTERFLY PHARMACY ACTIVE 2018-05-01 2028-12-31 - 3940 W HILLSBOROUGH AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 4024 W. Hillsborough Ave, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 4024 W. HILLSBOROUGH AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2024-04-29 4024 W. HILLSBOROUGH AVE, TAMPA, FL 33614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2021-02-02 Jannu, Chiranjivi Bharath -
LC AMENDMENT 2017-03-13 - -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-06-09
AMENDED ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
58943.00
Total Face Value Of Loan:
58943.00
Date:
2020-05-02
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:
58943.00
Total Face Value Of Loan:
58943.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$58,943
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,943
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,443.61
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $58,943

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State