Entity Name: | WINTER SPRINGS PHARMACY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Nov 2014 (10 years ago) |
Document Number: | L14000176496 |
FEI/EIN Number | 47-3086502 |
Address: | 5942 Red Bug Lake Road, Winter Springs, FL, 32708, US |
Mail Address: | 5942 Red Bug Lake Road, Winter Springs, FL, 32780, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1114437936 | 2017-10-06 | 2017-10-06 | 5942 RED BUG LAKE RD, WINTER SPRINGS, FL, 327085035, US | 5942 RED BUG LAKE RD, WINTER SPRINGS, FL, 327085035, US | |||||||||||||||||||||||
|
Phone | +1 321-316-4615 |
Fax | 3213164619 |
Fax | 3213164615 |
Authorized person
Name | JOSEPH MARVIN MCCREIGHT |
Role | PHARMACIST |
Phone | 3213164615 |
Taxonomy
Taxonomy Code | 3336L0003X - Long Term Care Pharmacy |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 015055100 |
State | FL |
Name | Role | Address |
---|---|---|
AGGARWAL NITI | Agent | 5942 Red Bug Lake Road, Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
AGGARWAL NITI | President | 3656 Farm Bell Place, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
MCCreight Joseph m | Member | 3212 Chardonnay Court, Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
aggarwal deepak | Auth | 5942 Red Bug Lake Road, Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-11 | 5942 Red Bug Lake Road, Winter Springs, FL 32708 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-11 | 5942 Red Bug Lake Road, Winter Springs, FL 32708 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-11 | 5942 Red Bug Lake Road, Winter Springs, FL 32708 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State