Search icon

ADVANCE CARE RX LLC

Company Details

Entity Name: ADVANCE CARE RX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Sep 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: L16000175011
FEI/EIN Number 81-4036429
Address: 7016 US 301 N, ELLENTON, FL 34222
Mail Address: 7016 US 301 N, ELLENTON, FL 34222
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932642543 2016-11-30 2017-11-21 7016 US 301 N, ELLENTON, FL, 342223030, US 7016 US 301 N, ELLENTON, FL, 342223030, US

Contacts

Phone +1 941-212-6666
Phone +1 407-271-2138

Authorized person

Name DR. BHAVIN K PANCHAL
Role OWNER/STAFF PHARMACIST
Phone 9412126666

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number 30465
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 021396800
State FL
Issuer PK
Number 2166692

Agent

Name Role Address
PANCHAL, BHAVIN K Agent 5809 BLUESTAR COURT, LAKEWOOD RANCH, FL 34211

Manager

Name Role Address
PANCHAL, BHAVIN K Manager 5809 BLUESTAR COURT, Lakewood Ranch, FL 34211
SHAH, RONALD Manager 6785 ERICA LANE, SARASOTA, FL 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102619 ADVANCE CARE PHARMACY ACTIVE 2017-09-14 2027-12-31 No data 7016 US HWY 301, ELLENTON, FL, 34222-2
G17000049358 BENZER PHARMACY EXPIRED 2017-05-05 2022-12-31 No data 7016 US 301N, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 5809 BLUESTAR COURT, LAKEWOOD RANCH, FL 34211 No data
LC AMENDMENT 2017-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-12-08 7016 US 301 N, ELLENTON, FL 34222 No data
CHANGE OF MAILING ADDRESS 2016-12-08 7016 US 301 N, ELLENTON, FL 34222 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-08
LC Amendment 2017-09-28
ANNUAL REPORT 2017-02-12

Date of last update: 19 Jan 2025

Sources: Florida Department of State