Search icon

PHAROS MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: PHAROS MANAGEMENT GROUP 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: 05 Oct 2015 (9 years ago)
Document Number: M15000007944
FEI/EIN Number 47-5258344

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

Mail Address: P.O. BOX 611086, ROSEMARY BEACH, FL, 32461, US
Address: 135 NEW PROVIDENCE LANE, ROSEMARY BEACH, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: GEORGIA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417489865 2017-04-03 2017-04-03 2640 BAYSHORE BLVD, DUNEDIN, FL, 346981801, US 2640 BAYSHORE BLVD, DUNEDIN, FL, 346981801, US

Contacts

Phone +1 727-754-9497
Fax 7272814444

Authorized person

Name DR. CHRISTOS DELMADOROS
Role PHARMACY MANAGET
Phone 7277549497

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH30207
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DELMADOROS CHRIS Manager 1025 WIDEVIEW AVENUE, TARPON SPRINGS, FL, 34689
Brugliera Gary Auth P.O. BOX 611086, ROSEMARY BEACH, FL, 32461
Keeter Daren M Agent 62 MAIN STREET, ROSEMARY BEACH, FL, 32461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000142390 PHARMACO MEDS ACTIVE 2024-11-21 2029-12-31 - PO BOX 611086, ROSEMARY BEACH, FL, 32461
G21000164897 PHARMACO MEDS APOTHECARY ACTIVE 2021-12-13 2026-12-31 - 1003 VIRGINIA AVE, PALM HARBOR, FL, 34683
G17000021089 PHARMACO MEDS EXPIRED 2017-02-27 2022-12-31 - 2640 BAYSHORE BLVD, DUNEDIN, FL, 34698
G16000052641 PHARMACO MED SHOP ACTIVE 2016-05-25 2026-12-31 - PO BOX 611086, ROSEMARY BEACH, FL, 32461
G16000044707 PHARMACO DRUG STORES EXPIRED 2016-05-02 2021-12-31 - PO BOX 611086, ROSEMARY BEACH, FL, 32461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-19 Keeter, Daren M -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 62 MAIN STREET, 2B, ROSEMARY BEACH, FL 32461 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27
Foreign Limited 2015-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4335857100 2020-04-13 0455 PPP 2640 BAYSHORE BLVD, DUNEDIN, FL, 34698-1801
Loan Status Date 2021-03-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DUNEDIN, PINELLAS, FL, 34698-1801
Project Congressional District FL-13
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7352.72
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State