Search icon

SUBHAM HEALTHCARE LLC - Florida Company Profile

Company Details

Entity Name: SUBHAM HEALTHCARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUBHAM HEALTHCARE 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 Oct 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2020 (4 years ago)
Document Number: L16000199199
FEI/EIN Number 81-4445317

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

Address: 102 9TH ST SE, STEINHATCHEE, FL, 32359, US
Mail Address: 102 9TH ST SE, STEINHATCHEE, FL, 32359, US
ZIP code: 32359
County: Taylor
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255877312 2017-01-13 2023-12-25 102 9TH ST S E, STEINHATCHEE, FL, 32359, US 102 9TH ST S E, STEINHATCHEE, FL, 32359, US

Contacts

Phone +1 352-498-0680
Fax 3524980682

Authorized person

Name CHIRAG PATEL
Role MANAGER/OWNER
Phone 3524980680

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH30542
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PK
Number 2167575
Issuer MEDICAID
Number 020465200
State FL

Key Officers & Management

Name Role Address
PATEL CHIRAG Manager 403 HEATHER HILLS DRIVE, CLERMONT, FL, 34711
PATEL CHIRAG Agent 102 9TH ST SE, STEINHATCHEE, FL, 32359

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126182 STEINHATCHEE DRUGS EXPIRED 2016-11-22 2021-12-31 - SUBHAM HEALTH CARE LLC, 665 ROB ROY DR, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-18 102 9TH ST SE, STEINHATCHEE, FL 32359 -
CHANGE OF MAILING ADDRESS 2020-11-18 102 9TH ST SE, STEINHATCHEE, FL 32359 -
REGISTERED AGENT NAME CHANGED 2020-11-18 PATEL, CHIRAG -
REGISTERED AGENT ADDRESS CHANGED 2020-11-18 102 9TH ST SE, STEINHATCHEE, FL 32359 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000842151 TERMINATED 1000000852900 TAYLOR 2019-12-18 2029-12-26 $ 575.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-26
LC Amendment 2020-11-18
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1027547302 2020-04-28 0491 PPP 102 9th St SE, Steinhatchee, FL, 32359-3100
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Steinhatchee, TAYLOR, FL, 32359-3100
Project Congressional District FL-02
Number of Employees 4
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37774.32
Forgiveness Paid Date 2021-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State