Search icon

DR. REDDY COMMERCE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: DR. REDDY COMMERCE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR. REDDY COMMERCE CENTER, 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: 11 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L14000110303
FEI/EIN Number 47-1375127

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

Address: 27027 State Road 56, Wesley Chapel, FL, 33544, US
Mail Address: 27027 State Road 56, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANUGANTI SREENIVAS Auth 27027 State Road 56, Wesley Chapel, FL, 33544
Accountable CPA's Agent 1470 Long Spur #202, Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012463 PET & FIT CENTER ACTIVE 2016-02-03 2027-12-31 - 2609 NIGHT RAINS DR, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 27027 State Road 56, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2024-03-07 27027 State Road 56, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2024-03-07 Accountable CPA’s -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 1470 Long Spur #202, Odessa, FL 33556 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2014-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-03
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State