Search icon

LAKE TOWN PHARMACY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAKE TOWN PHARMACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Dec 2014 (11 years ago)
Document Number: L14000183159
FEI/EIN Number 47-2416827
Address: 2020 N CR 470, Unit - B, LAKE PANASOFFKEE, FL, 33538, US
Mail Address: 2020 N CR 470, Unit - B, LAKE PANASOFFKEE, FL, 33538, US
ZIP code: 33538
City: Lake Panasoffkee
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANI RAJASEKARAN Manager 2020 N CR 470, Unit - B, LAKE PANASOFFKEE, FL, 33538
KANAKARAJAN SUNDARAM Manager 2020 N CR 470 UNIT B, LAKE PANASOFFKEE, FL, 33538
MAITRI & ASSOCIATES, LLC Agent 2020 N CR 470, Unit - B, LAKE PANASOFFKEE, FL, 33538

National Provider Identifier

NPI Number:
1093186546
Certification Date:
2021-09-08

Authorized Person:

Name:
RAJASEKARAN MANI
Role:
OWNER, AO, PHCY MANAGER, PIC
Phone:

Taxonomy:

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

Contacts:

Fax:
3525694768

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023180 BENZER PHARMACY EXPIRED 2016-03-03 2021-12-31 - 2044 COUNTY ROAD 470, LAKE PANASOFFKEE, FL, 33538

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 2020 N CR 470, Unit - B, LAKE PANASOFFKEE, FL 33538 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 8270 Woodland Center Blvd, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 2020 N CR 470, Unit - B, LAKE PANASOFFKEE, FL 33538 -
CHANGE OF MAILING ADDRESS 2018-01-29 2020 N CR 470, Unit - B, LAKE PANASOFFKEE, FL 33538 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
AMENDED ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-07
AMENDED ANNUAL REPORT 2020-04-05
AMENDED ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-08

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
128200.00
Total Face Value Of Loan:
128200.00
Date:
2020-04-27
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:
4.00
Total Face Value Of Loan:
37400.00
Date:
2020-04-27
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:
4.00
Total Face Value Of Loan:
37400.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$37,396
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,656.92
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $37,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State