Search icon

BILL'S PILLS, INC.

Company Details

Entity Name: BILL'S PILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Apr 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Aug 1998 (27 years ago)
Document Number: P98000038462
FEI/EIN Number 65-0839737
Address: 615 CROSS ST., #1112, PUNTA GORDA, FL 33950
Mail Address: 615 CROSS ST., #1112, PUNTA GORDA, FL 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811606262 2022-11-15 2022-11-15 615 CROSS ST UNIT 1112, PUNTA GORDA, FL, 339505551, US 615 CROSS ST UNIT 1112, PUNTA GORDA, FL, 339505551, US

Contacts

Phone +1 941-505-1095
Fax 9415051590

Authorized person

Name BEN ALEXANDER LEVENE
Role MANAGER
Phone 5613010689

Taxonomy

Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary Yes

Agent

Name Role Address
LEVENE, BENJAMIN A Agent 615 CROSS ST., #1112, PUNTA GORDA, FL 33950

PRESIDENT

Name Role Address
LEVENE, BENJAMIN A PRESIDENT 5541 MONTILLA DR, FORT MYERS, FL 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000108437 MEDICINE SHOPPE #1441 ACTIVE 2020-08-21 2025-12-31 No data 615 CROSS ST., UNIT #1112, PUNTA GORDA, FL, 33950
G09000116208 MEDICINE SHOPPE #1441 EXPIRED 2009-06-23 2014-12-31 No data 615 CROSS ST., UNIT #1112, PUNTA GORDA, FL, 33950-5551

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-07-16 LEVENE, BENJAMIN A No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-26 615 CROSS ST., #1112, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 2006-01-26 615 CROSS ST., #1112, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-26 615 CROSS ST., #1112, PUNTA GORDA, FL 33950 No data
NAME CHANGE AMENDMENT 1998-08-17 BILL'S PILLS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-03
AMENDED ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7107757303 2020-04-30 0455 PPP 18311 US Hwy 41 N, Lutz, FL, 33549
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79227.72
Loan Approval Amount (current) 79227.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33549-0005
Project Congressional District FL-15
Number of Employees 6
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79794.25
Forgiveness Paid Date 2021-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State