Search icon

VH HEALTH SOLUTIONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VH HEALTH SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Nov 2019 (6 years ago)
Document Number: L14000066594
FEI/EIN Number 46-5491586
Address: 5282 WEST COLONIAL DRIVE, ORLANDO, FL, 32808, US
Mail Address: 5282 WEST COLONIAL DRIVE, ORLANDO, FL, 32808, US
ZIP code: 32808
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jannu Chiranjivi B Manager 5282 WEST COLONIAL DRIVE, ORLANDO, FL, 32808
Jannu Chiranjivi B Agent 4511 W Bay To Bay Blvd, Tampa, FL, 33629

National Provider Identifier

NPI Number:
1346502929
Certification Date:
2021-02-15

Authorized Person:

Name:
CHIRANJIVI BHARATH JANNU
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
4076015915

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000017976 SCRIPTS PLUS PHARMACY ACTIVE 2021-02-05 2026-12-31 - 5282 WEST COLONIAL DRIVE, ORALNDO, FL, 32808
G14000092913 SCRIPTS PLUS PHARMACY EXPIRED 2014-09-11 2019-12-31 - 6210 WEST COLONIAL DRIVE #116, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 4511 W Bay To Bay Blvd, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2021-02-04 Jannu, Chiranjivi Bharath -
LC AMENDMENT 2019-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-18 5282 WEST COLONIAL DRIVE, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2019-11-18 5282 WEST COLONIAL DRIVE, ORLANDO, FL 32808 -
LC DISSOCIATION MEM 2015-11-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-10
LC Amendment 2019-11-20
AMENDED ANNUAL REPORT 2019-11-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
35232.00
Total Face Value Of Loan:
35232.00
Date:
2020-05-04
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:
35232.00
Total Face Value Of Loan:
35232.00
Date:
2020-05-04
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:
35232.00
Total Face Value Of Loan:
35232.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$35,232
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,401.89
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $35,226
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$35,232
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,462.7
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $35,232

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State