Search icon

FASTCARE RX, LLC - Florida Company Profile

Company Details

Entity Name: FASTCARE RX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FASTCARE RX, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 07 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000115939
FEI/EIN Number 271186161

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

Address: 601 S HARBOUR ISLAND BLVD, TAMPA, FL, 33602, US
Mail Address: 601 S HARBOUR ISLAND BLVD, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGIDIPATI SIDD Manager 601 S HARBOUR ISLAND BLVD, TAMPA, FL, 33602
PAGIDIAPTI RAHUL Manager 601 S HARBOUR ISLAND BLVD, TAMPA, FL, 33602
PAGIDIAPTI SRUJANI Manager 601 S HARBOUR ISLAND BLVD, TAMPA, FL, 33602
PAGIDIPATI SRUJANI Agent 601 S HARBOUR ISLAND BLVD, TAMPA, FL, 33602
AYON CAPITAL, LLC Manager P.O. BOX 789, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-10 601 S HARBOUR ISLAND BLVD, SUITE 200, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2017-03-12 601 S HARBOUR ISLAND BLVD, SUITE 200, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2017-03-12 PAGIDIPATI, SRUJANI -
REGISTERED AGENT ADDRESS CHANGED 2017-03-12 601 S HARBOUR ISLAND BLVD, SUITE 213-A, TAMPA, FL 33602 -
LC AMENDMENT AND NAME CHANGE 2015-06-10 FASTCARE RX, LLC -

Documents

Name Date
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-30
LC Amendment and Name Change 2015-06-10
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State