Search icon

SUBHAM HEALTHCARE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2020 (5 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
City: Steinhatchee
County: Taylor
Place of Formation: FLORIDA

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

National Provider Identifier

NPI Number:
1255877312
Certification Date:
2025-01-09

Authorized Person:

Name:
CHIRAG PATEL
Role:
MANAGER/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3524980682

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

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-42500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$37,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,774.32
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $37,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State