Search icon

SPRING PARK PHARMACY, LLC - Florida Company Profile

Company Details

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

SPRING PARK 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: 15 May 2017 (8 years ago)
Document Number: L17000107880
FEI/EIN Number 82-1629387

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

Address: 3851 Emerson Street, Unit 13, Jacksonville, Fl, 32207, UN
Mail Address: 4446 Hendricks Avenue, #408, Jacksonville, Fl, 32207, UN
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902311046 2017-12-12 2018-07-16 4446 HENDRICKS AVE STE 408, JACKSONVILLE, FL, 322076369, US 3851 EMERSON ST STE 13, JACKSONVILLE, FL, 32207, US

Contacts

Phone +1 904-551-5094
Fax 9045271244

Authorized person

Name STACY CHAO
Role PHARMACIST IN CHARGE
Phone 9045515094

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 332BN1400X - Nursing Facility Supplies (DME)
Is Primary No
Taxonomy Code 333600000X - Pharmacy
License Number PH31080
State FL
Is Primary Yes
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary No

Other Provider Identifiers

Issuer PK
Number 2175032

Key Officers & Management

Name Role Address
FARAH LAW Agent 6550 St. Augustine Road, Jacksonville, FL, 32217
Chao Stacy PhrmD Manager 3851 Emerson Street, Jacksonville, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039838 SPRING PARK HOME MEDICAL EQUIPMENT EXPIRED 2019-03-27 2024-12-31 - 3851 EMERSON ST. STE13, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 3851 Emerson Street, Unit 13, Jacksonville, Florida 32207 UN -
CHANGE OF MAILING ADDRESS 2018-03-28 3851 Emerson Street, Unit 13, Jacksonville, Florida 32207 UN -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 6550 St. Augustine Road, Suite 103, Jacksonville, FL 32217 -
REGISTERED AGENT NAME CHANGED 2018-02-05 FARAH LAW -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2018-02-05
Florida Limited Liability 2017-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5765257309 2020-04-30 0491 PPP 3851 EMERSON ST. STE 13, JACKSONVILLE, FL, 32207
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19698
Loan Approval Amount (current) 19698
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-0500
Project Congressional District FL-05
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19912.79
Forgiveness Paid Date 2021-06-10

Date of last update: 01 May 2025

Sources: Florida Department of State