Search icon

HM BRANDON, LLC

Company Details

Entity Name: HM BRANDON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2014 (11 years ago)
Document Number: L14000100616
FEI/EIN Number 47-1198438
Mail Address: 805 E Bloomingdale Ave, BRANDON, FL, 33511, US
Address: 116 PARSONS PARK DRIVE, BRANDON, FL, 33511-6066, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871999516 2014-11-07 2022-03-31 805 E BLOOMINGDALE AVE STE 302, BRANDON, FL, 335118113, US 116 PARSONS PARK DR, BRANDON, FL, 335116066, US

Contacts

Phone +1 813-689-2273
Fax 8136624792
Phone +1 813-315-3774

Authorized person

Name HARSHADKUMAR PATEL
Role OWNER
Phone 8136624791

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH28695
State FL
Is Primary Yes
Taxonomy Code 3336C0004X - Compounding Pharmacy
License Number PH28695
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 198989957
State FL

Agent

Name Role Address
PATEL HARSHADKUMAR Agent 116 PARSONS PARK DRIVE, BRANDON, FL, 335116066

Manager

Name Role Address
PATEL HARSHADKUMAR Manager 805 E Bloomingdale Ave, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093825 TOTAL CARE PHARMACY OF BRANDON ACTIVE 2014-09-15 2029-12-31 No data 116 PARSONS PARK DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-07 116 PARSONS PARK DRIVE, BRANDON, FL 33511-6066 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 116 PARSONS PARK DRIVE, BRANDON, FL 33511-6066 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 116 PARSONS PARK DRIVE, BRANDON, FL 33511-6066 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-16
AMENDED ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State