Search icon

H & O SPECIALTY PHARMACY L.L.C. - Florida Company Profile

Company Details

Entity Name: H & O SPECIALTY PHARMACY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H & O SPECIALTY PHARMACY L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2015 (10 years ago)
Document Number: L15000022986
FEI/EIN Number 47-3038240

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 Vonderburg Dr, Ste 113 W, Brandon, FL, 33511, US
Mail Address: 500 Vonderburg Dr, Ste 113 W, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL FALGUN Managing Member 1235 carriage park dr, valrico, FL, 33594
Gupta Deepak Mgrm 10350 Meadowrun Dr, Lithia, FL, 33547
PATEL FALGUN Agent 1235 carriage park dr, valrico, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000113886 MEDILAB PHARMACY ACTIVE 2020-09-01 2025-12-31 - 500 VONDERBURG DR,, STE 113 W, BRANDON, FL, 33511
G16000009149 SEFFNER PHARMACY EXPIRED 2016-01-25 2021-12-31 - 1235 CARRIAGE PARK DR, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 500 Vonderburg Dr, Ste 113 W, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2021-04-26 500 Vonderburg Dr, Ste 113 W, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 1235 carriage park dr, valrico, FL 33594 -
LC AMENDMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 PATEL, FALGUN -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-27
LC Amendment 2015-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5489158607 2021-03-20 0455 PPS 2007 S Parsons Ave, Seffner, FL, 33584-5207
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24600
Loan Approval Amount (current) 24600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seffner, HILLSBOROUGH, FL, 33584-5207
Project Congressional District FL-15
Number of Employees 4
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24763.1
Forgiveness Paid Date 2021-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State