Entity Name: | SHIVSAI RX, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHIVSAI 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: | 24 Feb 2014 (11 years ago) |
Document Number: | L14000031917 |
FEI/EIN Number |
46-5204894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1808 S French Ave, Sanford, FL, 32771, US |
Mail Address: | 1808 S French Ave, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAVANI TUSHAR I | Authorized Member | 1304 SE 46th Street, OCALA, FL, 34480 |
BHALALA VIJAY B | Manager | 13549 CURREY LANE, CHANTILLY, VA |
MAVANI TUSHAR I | Agent | 1808 S French Ave, SANFORD, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000073239 | SANFORD DISCOUNT PHARMACY | ACTIVE | 2014-07-15 | 2029-12-31 | - | 1808 S FRENCH AVE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 1808 S French Ave, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-25 | 1808 S French Ave, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2015-03-25 | 1808 S French Ave, Sanford, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State