Search icon

WESTMINSTER PHARMACEUTICALS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WESTMINSTER PHARMACEUTICALS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: M14000003348
FEI/EIN Number 80-0880011

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

Address: 1321 Murfreesboro Pike, Nashville, TN, 37217, US
Mail Address: 1321 Murfreesboro Pike, Nashville, TN, 37217, US
Place of Formation: DELAWARE

Links between entities

Type:
Headquarter of
Company Number:
1142382
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
MAHENDIRAN GAJAN Member 1321 Murfreesboro Pike, Nashville, TN, 37217
Patel Vijay Member 1321 Murfreesboro Pike, Nashville, TN, 37217
CORPORATION SERVICE COMPANY Agent -
Mahendiran Amudha Member 1321 Murfreesboro Pike, Nashville, TN, 37217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 1321 Murfreesboro Pike, Suite 607, Nashville, TN 37217 -
CHANGE OF MAILING ADDRESS 2025-01-31 1321 Murfreesboro Pike, Suite 607, Nashville, TN 37217 -
CHANGE OF MAILING ADDRESS 2022-04-13 1321 Murfreesboro Pike, Suite 607, Nashville, TN 37217 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 1321 Murfreesboro Pike, Suite 607, Nashville, TN 37217 -
REGISTERED AGENT NAME CHANGED 2019-07-15 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2019-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-17
CORLCRACHG 2019-07-15
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-02

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
169771.00
Total Face Value Of Loan:
169771.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169771
Current Approval Amount:
169771
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
171732.8

Date of last update: 03 Jun 2025

Sources: Florida Department of State