Search icon

GSP HEALTHCARE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GSP HEALTHCARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jan 2014 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: L14000008229
FEI/EIN Number 46-4556457
Address: 2130 MICHIGAN AVE, KISSIMMEE, FL, 34744, US
Mail Address: 2130 MICHIGAN AVE, KISSIMMEE, FL, 34744, US
ZIP code: 34744
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANBALAGAN GOWRIBAI Managing Member 13726 LAKE CAWOOD DR, WINDERMERE, FL, 34786
ANBALAGAN GOWRIBAI Agent 13726 LAKE CAWOOD DRIVE, WINDERMERE, FL, 34786

National Provider Identifier

NPI Number:
1477978567

Authorized Person:

Name:
GOWRIBAI ANBALAGAN
Role:
PHARMACY MANAGER
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
464556457
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000041768 RITED PHARMACY EXPIRED 2014-04-28 2019-12-31 - 2130 MICHIGAN AVE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 13726 LAKE CAWOOD DRIVE, WINDERMERE, FL 34786 -
LC AMENDMENT 2014-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 2130 MICHIGAN AVE, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2014-04-28 2130 MICHIGAN AVE, KISSIMMEE, FL 34744 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-08

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:
66192.50
Total Face Value Of Loan:
66192.50

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$66,192.5
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,192.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,019.45
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $66,192.5
Utilities: $0
Mortgage Interest: $0
Rent: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State