Search icon

KRISHNA HEALTHCARE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KRISHNA HEALTHCARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: L14000140212
FEI/EIN Number 47-1812853
Address: 5751 BENEVA ROAD, SARASOTA, FL, 34233, US
Mail Address: 5751 BENEVA ROAD, SARASOTA, FL, 34233, US
ZIP code: 34233
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL NITINKUMAR Authorized Member 5751 BENEVA ROAD, SARASOTA, FL, 34233
PALMER BRIAN CPA Agent 5652 Marquesas Circle, SARASOTA, FL, 34233

National Provider Identifier

NPI Number:
1720807134
Certification Date:
2024-10-03

Authorized Person:

Name:
MR. NITINKUMAR PARSHOTAMBHAI PATEL
Role:
PHARMACY MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9419602549
Fax:
9419602579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000096976 MEDPLUS PHARMACY EXPIRED 2014-09-23 2024-12-31 - 5751 BENEVA ROAD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 5652 Marquesas Circle, SARASOTA, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 5751 BENEVA ROAD, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2016-03-28 5751 BENEVA ROAD, SARASOTA, FL 34233 -
LC AMENDMENT 2014-10-01 - -
REGISTERED AGENT NAME CHANGED 2014-10-01 PALMER, BRIAN, CPA -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
129900.00
Total Face Value Of Loan:
129900.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
129900.00
Total Face Value Of Loan:
129900.00
Date:
2020-04-29
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:
20100.00
Total Face Value Of Loan:
20100.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,264.65
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $20,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State