Entity Name: | DS RX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DS 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: |
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: | 22 Mar 2013 (12 years ago) |
Document Number: | L13000043541 |
FEI/EIN Number |
46-2378275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15202 OCTAVIA LN, ODESSA, FL, 33556, US |
Mail Address: | 15202 OCTAVIA LN, ODESSA, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL DIPAL | Managing Member | 15202 OCTAVIA LN, ODESSA, FL, 33556 |
PATEL RENUKA | Managing Member | 3512 MEJESTIC VIEW DR, LUTZ, FL, 33558 |
PATEL SIDDHARTH | Agent | 3512 MAJESTIC VIEW DRIVE, LUTZ, FL, 33558 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000031617 | ACME PHARMACY | EXPIRED | 2013-04-02 | 2018-12-31 | - | 1548 E FOWLER AVE, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 15202 OCTAVIA LN, ODESSA, FL 33556 | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 15202 OCTAVIA LN, ODESSA, FL 33556 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-09 | PATEL, SIDDHARTH | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-09 | 3512 MAJESTIC VIEW DRIVE, LUTZ, FL 33558 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-22 | PATEL, DIPAL | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-18 | 1548 E FOWLER AVE, TAMPA, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2014-01-18 | 1548 E FOWLER AVE, TAMPA, FL 33612 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State