Search icon

RX CARE OF LADY LAKE, INC - Florida Company Profile

Headquarter

Company Details

Entity Name: RX CARE OF LADY LAKE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RX CARE OF LADY LAKE, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000001733
FEI/EIN Number 45-4184129

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

Mail Address: 5908 Breckenridge Pkwy, Tampa, FL, 33610, US
Address: 725 County Road 466, Lady Lake, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RX CARE OF LADY LAKE, INC, ALABAMA 000-370-407 ALABAMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881951184 2012-04-12 2020-08-25 725 HIGHWAY 466, LADY LAKE, FL, 32159, US 725 HIGHWAY 466, LADY LAKE, FL, 321596340, US

Contacts

Phone +1 352-633-2105
Fax 8888977367

Authorized person

Name ALPESH PATEL
Role OWNER
Phone 8133042221

Taxonomy

Taxonomy Code 163WD0400X - Diabetes Educator Registered Nurse
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH26009
State FL
Is Primary Yes
Taxonomy Code 3336C0004X - Compounding Pharmacy
Is Primary No
Taxonomy Code 3336S0011X - Specialty Pharmacy
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 004868000
State FL
Issuer PK
Number 2134594

Key Officers & Management

Name Role Address
PATEL MANISH President 5908 BRECKENRIDGE PKWY, TAMPA, FL, 33610
PATEL MANISH Secretary 5908 BRECKENRIDGE PKWY, TAMPA, FL, 33610
PATEL ALPESH Vice President 5908 BRECKENRIDGE PKWY, TAMPA, FL, 33610
PATEL ALPESH Treasurer 5908 BRECKENRIDGE PKWY, TAMPA, FL, 33610
PATEL ALPESH Agent 5908 Breckenridge Pkwy, Tampa, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073775 LADY LAKE PHARMACY ACTIVE 2020-06-29 2025-12-31 - 5908 BRECKENRIDGE PKWY, TAMPA, FL, 33610
G20000066945 COUNTY ROAD PHARMACY ACTIVE 2020-06-15 2025-12-31 - 5908 BRECKENRIDGE PARKWAY, TAMPA, FL, 33610
G15000114642 BENZER PHARMACY 120 EXPIRED 2015-11-10 2020-12-31 - 725 US HWY 466, LADY LAKE, FL, 32159
G14000126168 BENZER PHARMACY EXPIRED 2014-12-15 2024-12-31 - 5908 BRECKENRIDGE PARKWAY, TAMPA, FL, 33610
G12000015450 RX CARE PHARMACY EXPIRED 2012-02-13 2017-12-31 - 2230 MARSHVIEW DR, APT 105, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 725 County Road 466, Lady Lake, FL 32159 -
AMENDMENT 2017-11-03 - -
CHANGE OF MAILING ADDRESS 2017-03-21 725 County Road 466, Lady Lake, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 5908 Breckenridge Pkwy, Tampa, FL 33610 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-15
Amendment 2017-11-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4954478502 2021-02-26 0491 PPS 725 Highway 466, Lady Lake, FL, 32159-6340
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47000
Loan Approval Amount (current) 47000.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lady Lake, LAKE, FL, 32159-6340
Project Congressional District FL-06
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47385.01
Forgiveness Paid Date 2022-01-06
7092957006 2020-04-07 0455 PPP 5908 Breckenridge Pkwy, TAMPA, FL, 33610-4233
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47000
Loan Approval Amount (current) 47000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-4233
Project Congressional District FL-14
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47614.22
Forgiveness Paid Date 2021-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State