Entity Name: | THRIFTY DISCOUNT PHARMACY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THRIFTY DISCOUNT PHARMACY, 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: |
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: | 07 Sep 2012 (13 years ago) |
Document Number: | L12000114906 |
FEI/EIN Number |
46-0962082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 32 WEST NEW HAVEN AVENUE, MELBOURNE, FL, 32901, US |
Mail Address: | 32 WEST NEW HAVEN AVENUE, MELBOURNE, FL, 32901, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patel RonakKumar R | Manager | 4227 Prima Lago Drive, lakeland, FL, 33810 |
PATEL MIRANT | Manager | 9326 Juniper Moss Circle, Orlando, FL, 32832 |
Patel Mirant | Agent | 9326 Juniper Moss Circle, ORLANDO, FL, 32832 |
Shah Ankur | Manager | 2808 Wyndham Way, Melbourne, FL, 32940 |
Dhaduk Bhavin | Mgr | 7384 Poulicny Lane, MELBOURNE, FL, 32940 |
Dhaduk Samir | Manager | 4040 Sunset Lake Drive, Lakeland, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-13 | Patel, Mirant | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 9326 Juniper Moss Circle, ORLANDO, FL 32832 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-27 | 32 WEST NEW HAVEN AVENUE, MELBOURNE, FL 32901 | - |
CHANGE OF MAILING ADDRESS | 2019-04-27 | 32 WEST NEW HAVEN AVENUE, MELBOURNE, FL 32901 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State