Search icon

HEALTHCITE LLC

Company Details

Entity Name: HEALTHCITE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: L15000002519
FEI/EIN Number 47-2867190
Address: 4500 W MIDWAY RD, FORT PIERCE, FL, 34981, US
Mail Address: 4500 W MIDWAY RD, FORT PIERCE, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932744521 2019-11-07 2019-11-07 4500 W MIDWAY RD STE 105, FORT PIERCE, FL, 349814823, US 4500 W MIDWAY RD STE 105, FORT PIERCE, FL, 349814823, US

Contacts

Phone +1 772-742-2886
Fax 7722122747

Authorized person

Name SHYAM SUNDAR REDDY BUSIREDDY
Role OWNER
Phone 7727422886

Taxonomy

Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTHCITE LLC 401K PLAN 2023 472867190 2024-07-16 HEALTHCITE 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 446110
Sponsor’s telephone number 6466730044
Plan sponsor’s address 4500 WEST MIDWAY RD SUITE 105, FT PIERCE, FL, 34981

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
HEALTHCITE LLC 401K PLAN 2022 472867190 2023-09-13 HEALTHCITE 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 621900
Sponsor’s telephone number 6466730044
Plan sponsor’s address 4500 WEST MIDWAY RD SUITE 105, FT PIERCE, FL, 34981

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Jannu Chiranjivi B Agent 4500 W MIDWAY RD, FORT PIERCE, FL, 34981

Manager

Name Role Address
BUSIREDDY SHYAM S Manager 4500 W MIDWAY RD, FORT PIERCE, FL, 34981

Chief Executive Officer

Name Role Address
Jannu Chiranjivi B Chief Executive Officer 4500 W MIDWAY RD, FORT PIERCE, FL, 34981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087287 HEALTHCITE PHARMACY ACTIVE 2016-08-16 2026-12-31 No data 4500 W MIDWAY RD, SUITE 105, FORT PIERCE, FL, 34891
G16000034715 ENNEED EXPIRED 2016-04-05 2021-12-31 No data 14910 17TH AVE E, BRADENTON, FL, 34212
G15000112204 YOURX EXPIRED 2015-11-03 2020-12-31 No data 14910 17TH AVE E, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-03 Jannu, Chiranjivi Bharath No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 4500 W MIDWAY RD, 105, FORT PIERCE, FL 34981 No data
CHANGE OF MAILING ADDRESS 2020-03-11 4500 W MIDWAY RD, 105, FORT PIERCE, FL 34981 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 4500 W MIDWAY RD, 105, FORT PIERCE, FL 34981 No data
LC AMENDMENT 2019-01-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-06-09
AMENDED ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-17
LC Amendment 2019-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State