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. |
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 |
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 |
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 |
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 | - | - |
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