Search icon

JNS RX LLC

Company Details

Entity Name: JNS RX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Nov 2009 (15 years ago)
Document Number: L09000107666
FEI/EIN Number 271320849
Address: 10420 US HWY 301 SOUTH, RIVERVIEW, FL, 33578, US
Mail Address: 1235 CARRIAGE PARK DR, VALRICO, FL, 33594, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255654992 2010-03-09 2020-09-09 10420 US HIGHWAY 301 S, RIVERVIEW, FL, 335785806, US 10420 US HIGHWAY 301 S, RIVERVIEW, FL, 335785806, US

Contacts

Phone +1 813-677-3800
Fax 8136773899

Authorized person

Name FALGUN PATEL
Role OWNER/PIC/AO
Phone 8136773800

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH24509
State FL
Is Primary Yes
Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary No

Other Provider Identifiers

Issuer PK
Number 2124246
Issuer MEDICAID
Number 002535300
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JNS RX LLC 401(K) PLAN 2023 271320849 2024-10-04 JNS RX LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 446110
Sponsor’s telephone number 8134205436
Plan sponsor’s address 10420 US HIGHWAY 301 S, RIVERVIEW, FL, 33578

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing FALGUN PATEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PATEL FALGUN B Agent 1235 CARRIAGE PARK DR, VALRICO, FL, 33594

Managing Member

Name Role Address
PATEL FALGUN Managing Member 1235 CARRIAGE PARK DR, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 10420 US HWY 301 SOUTH, RIVERVIEW, FL 33578 No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
AMENDED ANNUAL REPORT 2023-10-20
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State