Search icon

DISCOUNT PRESCRIPTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DISCOUNT PRESCRIPTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISCOUNT PRESCRIPTION SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jun 2010 (15 years ago)
Document Number: L10000068468
FEI/EIN Number 27-2929477

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

Address: 5500 Bee Ridge Rd, Suite 105-1, Sarasota, FL, 34233, US
Mail Address: 5500 Bee Ridge Rd, Suite 105-1, Sarasota, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hobbs Joseph R Manager 5500 Bee Ridge Rd, Sarasota, FL, 34233
Hobbs Joseph R Agent 1317 Milano Dr, Naples, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000078102 DISCOUNT BLOOD SERVICES EXPIRED 2010-08-24 2015-12-31 - 4123 BEE RIDGE RD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 5500 Bee Ridge Rd, Suite 105-1, Sarasota, FL 34233 -
CHANGE OF MAILING ADDRESS 2024-02-06 5500 Bee Ridge Rd, Suite 105-1, Sarasota, FL 34233 -
REGISTERED AGENT NAME CHANGED 2022-07-15 Hobbs, Joseph R -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 1317 Milano Dr, Naples, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State