Search icon

GOOD DAY PHARMACY, LLC

Headquarter

Company Details

Entity Name: GOOD DAY PHARMACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 08 Mar 2018 (7 years ago)
Date of dissolution: 12 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2023 (2 years ago)
Document Number: L18000061430
FEI/EIN Number 82-4727961
Address: 1941 SE PORT ST. LUCIE BLVD, PORT ST LUCIE, FL 34952
Mail Address: 1941 SE PORT ST. LUCIE BLVD, PORT ST LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GOOD DAY PHARMACY, LLC, MINNESOTA 978340a4-337b-e911-9173-00155d01b32c MINNESOTA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972088128 2018-10-03 2021-03-19 2561 COUNTY ROAD 220 STE 308, MIDDLEBURG, FL, 320688518, US 2561 COUNTY ROAD 220 STE 308, MIDDLEBURG, FL, 320688518, US

Contacts

Phone +1 904-375-8579
Fax 9043758581

Authorized person

Name YEIMI D SANCHEZ
Role OWNER
Phone 9043758579

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary Yes

Agent

Name Role Address
SUDHEER SENKESI Agent 6700 NW 34TH AVENUE, FT. LAUDERDALE, FL 33309

Manager

Name Role Address
SUDHEER SENKESI Manager 6700 NW 34TH AVENUE, FT LAUDERDALE, FL 33309

Authorized Member

Name Role Address
CESAR OVALLES Authorized Member 14731 WESLEY MANOR, DAVIE, FL 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-26 6700 NW 34TH AVENUE, FT. LAUDERDALE, FL 33309 No data
LC AMENDMENT 2022-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2022-09-26 SUDHEER SENKESI No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-15 1941 SE PORT ST. LUCIE BLVD, PORT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2022-09-15 1941 SE PORT ST. LUCIE BLVD, PORT ST LUCIE, FL 34952 No data
LC AMENDMENT 2021-09-07 No data No data
LC STMNT OF RA/RO CHG 2021-06-10 No data No data
LC AMENDMENT 2021-03-25 No data No data
LC AMENDMENT 2019-11-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000417368 ACTIVE 1000001001004 CLAY 2024-06-25 2034-07-03 $ 1,495.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-12
LC Amendment 2022-09-26
ANNUAL REPORT 2022-02-17
LC Amendment 2021-09-07
CORLCRACHG 2021-06-10
LC Amendment 2021-03-25
ANNUAL REPORT 2021-01-08
AMENDED ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2020-01-25
LC Amendment 2019-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3659828906 2021-04-28 0491 PPS 2561 County Road 220, Middleburg, FL, 32068-8517
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33245
Loan Approval Amount (current) 33245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-8517
Project Congressional District FL-04
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33401.66
Forgiveness Paid Date 2021-10-19
3936017706 2020-05-01 0491 PPP 2561 COUNTY RD 220 STE 308, MIDDLEBURG, FL, 32068
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11408
Loan Approval Amount (current) 11408
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURG, CLAY, FL, 32068-1500
Project Congressional District FL-04
Number of Employees 3
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11519.27
Forgiveness Paid Date 2021-04-30

Date of last update: 17 Feb 2025

Sources: Florida Department of State