Search icon

MODEL PHARMACY LLC

Company Details

Entity Name: MODEL PHARMACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Aug 2016 (8 years ago)
Document Number: L13000006565
FEI/EIN Number 46-1793666
Address: 1714 N MAIN STREET, KISSIMMEE, FL, 34744, US
Mail Address: 1714 N MAIN STREET, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MODEL PHARMACY LLC 401 K PROFIT SHARING PLAN TRUST 2015 461793666 2016-06-09 MODEL PHARMACY LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423940
Sponsor’s telephone number 4075728779
Plan sponsor’s address 1714 N. MAIN ST, KISSIMMEE, FL, 34744

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing PAUL EZEOBINWA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
THAKKAR SATVIK Agent 1714 N Main St, Kissimmee, FL, 34744

Manager

Name Role Address
THAKKAR SATVIK Manager 1714 N Main St, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 1714 N Main St, Kissimmee, FL 34744 No data
LC AMENDMENT 2016-08-12 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-12 THAKKAR, SATVIK No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-12 1714 N MAIN STREET, KISSIMMEE, FL 34744 No data

Court Cases

Title Case Number Docket Date Status
AMAR PATEL AND RAMKRISHNA PATEL, DERIVATIVELY ON BEHALF OF COLONIAL DRUGS, LLC VS SATVIK THAKKAR, SPAR USA, LLC D/B/A SIGNATURE PHARMACY, AND MODEL PHARMACY, LLC, A FLORIDA LIMITED LIABILITY COMPANY 5D2020-1517 2020-07-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-006563-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-004436-O

Parties

Name Amar Patel
Role Petitioner
Status Active
Representations Morgan L. Weinstein
Name Ramkrishna Patel
Role Petitioner
Status Active
Name COLONIAL DRUGS LLC
Role Petitioner
Status Active
Name Spar USA, LLC D/B/A Signature Pharmacy
Role Respondent
Status Active
Name MODEL PHARMACY LLC
Role Respondent
Status Active
Name Satvik Thakkar
Role Respondent
Status Active
Representations Kevin P. Robinson, Valerie Barnhart
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-12-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-12-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-11-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-11-16
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-08-13
Type Response
Subtype Reply
Description REPLY
On Behalf Of Amar Patel
Docket Date 2020-08-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Satvik Thakkar
Docket Date 2020-08-03
Type Response
Subtype Response
Description RESPONSE ~ PER 7/13 ORDER
On Behalf Of Satvik Thakkar
Docket Date 2020-07-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Amar Patel
Docket Date 2020-07-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Amar Patel
Docket Date 2020-07-13
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS ; REPLY 10 DAYS
Docket Date 2020-07-13
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/13/2020
On Behalf Of Amar Patel
Docket Date 2020-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-28
LC Amendment 2016-08-12
ANNUAL REPORT 2016-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State