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. |
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 |
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 |
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 | - |
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