Search icon

RITEMED PHARMACY LLC - Florida Company Profile

Company Details

Entity Name: RITEMED PHARMACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RITEMED PHARMACY 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: 21 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2021 (4 years ago)
Document Number: L13000026960
FEI/EIN Number 46-2107046

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

Address: 1014 CYPRESS PKWY, KISSIMMEE, FL, 34759, US
Mail Address: 1014 CYPRESS PKWY, KISSIMMEE, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447688452 2013-10-30 2017-04-12 1014 CYPRESS PKWY, KISSIMMEE, FL, 347593328, US 1014 CYPRESS PKWY, KISSIMMEE, FL, 347593328, US

Contacts

Phone +1 407-287-6727
Fax 4072876737

Authorized person

Name PRAVEEN ANANTHULA
Role PHARMACY MANAGER
Phone 40728766727

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RITEMED PHARMACY LLC RETIREMENT PLAN 2023 462107046 2024-07-08 RITEMED PHARMACY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 4072876735
Plan sponsor’s address 1014 CYPRESS PARKWAY, KISSIMMEE, FL, 34759
RITEMED PHARMACY LLC RETIREMENT PLAN 2022 462107046 2023-04-17 RITEMED PHARMACY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 4072876727
Plan sponsor’s address 1014 CYPRESS PARKWAY, KISSIMMEE, FL, 34759
RITEMED PHARMACY LLC RETIREMENT PLAN 2021 462107046 2022-08-30 RITEMED PHARMACY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 4072876727
Plan sponsor’s address 1014 CYPRESS PARKWAY, KISSIMMEE, FL, 34759
RITEMED PHARMACY LLC RETIREMENT PLAN 2020 462107046 2021-10-11 RITEMED PHARMACY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 4072876727
Plan sponsor’s address 1014 CYPRESS PARKWAY, KISSIMMEE, FL, 34759
RITEMED PHARMACY LLC RETIREMENT PLAN 2019 462107046 2020-07-07 RITEMED PHARMACY LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 4072876727
Plan sponsor’s address 1014 CYPRESS PARKWAY, KISSIMMEE, FL, 34759
RITEMED PHARMACY LLC RETIREMENT PLAN 2018 462107046 2019-07-25 RITEMED PHARMACY LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 4072876727
Plan sponsor’s address 1014 CYPRESS PARKWAY, KISSIMMEE, FL, 34759
RITEMED PHARMACY LLC RETIREMENT PLAN 2017 462107046 2018-07-24 RITEMED PHARMACY LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 4072876727
Plan sponsor’s address 1014 CYPRESS PARKWAY, KISSIMMEE, FL, 34759

Key Officers & Management

Name Role Address
PUTLURU RAVI KUMAR Auth 11809 FITCHWOOD CIRCLE, JACKSONVILLE, FL, 32258
DOKURU SRAVYA R Auth 5901 Covington Hills Ln, Glen Allen,, VA, 23059
SUNDARAMPILLAI ANBALAGAN Manager 13726 LAKE CAWOOD DR, Windermere, FL, 34786
THUMU SHASANKA Authorized Member 1538 Bantam way, WinterPark, FL, 32792
PRAVEEN ANANTHULA Authorized Member 11413 WAKEWORTH ST, ORLANDO, FL, 32836
Sundarampillai Anbalagan Agent 13726 Lake Cawood Drive, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-08-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 13726 Lake Cawood Drive, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2019-04-03 Sundarampillai, Anbalagan -
CHANGE OF MAILING ADDRESS 2018-06-04 1014 CYPRESS PKWY, KISSIMMEE, FL 34759 -
LC AMENDMENT 2015-11-23 - -
LC AMENDMENT 2014-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-30 1014 CYPRESS PKWY, KISSIMMEE, FL 34759 -
LC AMENDMENT 2014-06-30 - -
LC AMENDMENT 2013-09-19 - -
LC NAME CHANGE 2013-02-28 RITEMED PHARMACY LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-15
LC Amendment 2021-08-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5645427710 2020-05-01 0455 PPP 1014 CYPRESS PKWY, KISSIMMEE, FL, 34759-3328
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77337
Loan Approval Amount (current) 77337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address KISSIMMEE, OSCEOLA, FL, 34759-3328
Project Congressional District FL-09
Number of Employees 7
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78173.93
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State