Search icon

PUBLIC SQUARE PHARMACY LLC

Company Details

Entity Name: PUBLIC SQUARE PHARMACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Jun 2018 (7 years ago)
Document Number: L18000138117
FEI/EIN Number 83-0759120
Address: 11757 BEACH BLVD UNITS, 6 & 7, JACKSONVILLE, FL 32246
Mail Address: 10415 Docksider Dr W, JACKSONVILLE 32257 UN
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992273023 2018-11-07 2018-11-07 7836 TIMBERLIN PARK BLVD, JACKSONVILLE, FL, 322565413, US 11757 BEACH BLVD STE 7, JACKSONVILLE, FL, 322466633, US

Contacts

Phone +1 941-204-1610
Fax 9043767718

Authorized person

Name DIEGO GOMEZ
Role OWNER PHARMACY MANAGER
Phone 9412041610

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PUBLIC SQUARE PHARMACY LLC 401(K) PLAN 2023 830759120 2024-07-22 PUBLIC SQUARE PHARMACY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 446110
Sponsor’s telephone number 9045314556
Plan sponsor’s address 11757 BEACH BLVD STE 7, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GOMEZ, DIEGO F, DR. Agent 10415 Docksider dr. w, JACKSONVILLE, FL 32257

Authorized Person

Name Role Address
Gomez, Diego F Authorized Person 10415 Docksider dr. W, Jacksonville, FL 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 10415 Docksider dr. w, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2024-03-11 11757 BEACH BLVD UNITS, 6 & 7, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 7836 Timberlin Park Blvd, JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-04-02
Florida Limited Liability 2018-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4205307406 2020-05-08 0491 PPP 11757 Beach Boulevard, Jacksonville, FL, 32246
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94205
Servicing Lender Name Community First CU of Florida
Servicing Lender Address 637 N Lee St, JACKSONVILLE, FL, 32204-1141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Jacksonville, DUVAL, FL, 32246-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94205
Originating Lender Name Community First CU of Florida
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2024.99
Forgiveness Paid Date 2021-08-18

Date of last update: 17 Feb 2025

Sources: Florida Department of State