Search icon

MEDLIFE PHARMACY LLC - Florida Company Profile

Company Details

Entity Name: MEDLIFE PHARMACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDLIFE PHARMACY LLC 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: 28 May 2015 (10 years ago)
Document Number: L15000093729
FEI/EIN Number 47-4135987

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

Address: 736 s dillard street, winter garden, FL, 34787, US
Mail Address: 736 s dillard street, winter garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154177780 2024-04-25 2024-04-25 736 S DILLARD ST STE C, WINTER GARDEN, FL, 347873975, US 736 S DILLARD ST STE C, WINTER GARDEN, FL, 347873975, US

Contacts

Phone +1 407-656-2604
Fax 4076541464

Authorized person

Name VAMSEE CHARAN NALAGANDLA
Role PHARMACY MANAGER
Phone 4073434434

Taxonomy

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

Key Officers & Management

Name Role Address
nalagandla vamsee charan Vice President 736 s dillard street, winter garden, FL, 34787
Kolla Ajay Member 736 s dillard street, winter garden, FL, 34787
Shakhamoori Sowjanya Member 736 s dillard street, winter garden, FL, 34787
Kondapalli Siva rama Kris mbr 736 s dillard street, winter garden, FL, 34787
Gulati Law,PL Agent 479 Montgomery PL, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023757 WINTER GARDEN PHARMACY ACTIVE 2021-02-18 2026-12-31 - 736 S DILLARD STREET, WINTER GARDEN, FL, 34787
G15000101452 WINTER GARDEN PHARMACY LLC EXPIRED 2015-10-03 2020-12-31 - 13521 BELLARIA CIR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-11 Gulati Law,PL -
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 479 Montgomery PL, Altamonte Springs, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 736 s dillard street, winter garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2016-03-25 736 s dillard street, winter garden, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-25
Florida Limited Liability 2015-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4820457102 2020-04-13 0491 PPP 736 S DILLARD ST, WINTER GARDEN, FL, 34787-3908
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28100
Loan Approval Amount (current) 28100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER GARDEN, ORANGE, FL, 34787-3908
Project Congressional District FL-10
Number of Employees 10
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28344.82
Forgiveness Paid Date 2021-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State