Search icon

WISDOM PHARMACY, LLC - Florida Company Profile

Company Details

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

WISDOM 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: 12 Jul 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: L16000131012
FEI/EIN Number 81-3362163

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

Address: 4123 W Hillsborough Ave Suite C, tampa, FL, 33614, US
Mail Address: 4123 W Hillsborough Ave Suite C, tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013772193 2024-02-16 2024-02-16 4123 W HILLSBOROUGH AVE STE C, TAMPA, FL, 336145609, US 4123 W HILLSBOROUGH AVE STE C, TAMPA, FL, 336145609, US

Contacts

Phone +1 812-443-6980

Authorized person

Name MICHAEL SHAKER
Role PHARMACY OWNER
Phone 7277817400

Taxonomy

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

Key Officers & Management

Name Role Address
SHAKER MICHAEL Manager 3928 ambassador dr, PALM HARBOR, FL, 34685
MICHAEIL MARIA Manager 1762 Hadden Hall Pl, Trinity, FL, 34655
John Shady Manager 1608 Tawnyberry ct, Trintity, FL, 34655
Goun Emad Manager 12184 Crestridge Loop, Trinity, FL, 34655
Shaker Michael Agent 3928 ambassador dr, PALM HARBOR, FL, 34685

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000053102 TRUST PHARMACY ACTIVE 2024-04-22 2029-12-31 - 4123 W HILLSBOROUGH AVE SUITE C, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-08 4123 W Hillsborough Ave Suite C, tampa, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 3928 ambassador dr, PALM HARBOR, FL 34685 -
REGISTERED AGENT NAME CHANGED 2024-01-08 Shaker, Michael -
CHANGE OF PRINCIPAL ADDRESS 2022-12-21 4123 W Hillsborough Ave Suite C, tampa, FL 33614 -
LC DISSOCIATION MEM 2021-10-12 - -
LC AMENDMENT 2021-05-07 - -
REINSTATEMENT 2019-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
CORLCDSMEM 2021-10-12
AMENDED ANNUAL REPORT 2021-09-29
LC Amendment 2021-05-07
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-29
AMENDED ANNUAL REPORT 2019-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8189887304 2020-05-01 0455 PPP 4932 moog rd, holida, FL, 34690
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address holida, PASCO, FL, 34690-1801
Project Congressional District FL-12
Number of Employees 1
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12123.67
Forgiveness Paid Date 2021-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State