Search icon

FASTCARE RX 2 LLC - Florida Company Profile

Company Details

Entity Name: FASTCARE RX 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FASTCARE RX 2 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: 20 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2021 (3 years ago)
Document Number: L15000089638
FEI/EIN Number 47-4126537

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

Address: 601 S HARBOUR ISLAND BLVD, TAMPA, FL, 33602, US
Mail Address: 601 S HARBOUR ISLAND BLVD, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGIDIPATI SIDD Manager 601 S HARBOUR ISLAND BLVD, TAMPA, FL, 33602
PAGIDIPATI RAHUL Manager 601 S HARBOUR ISLAND BLVD, TAMPA, FL, 33602
PAGIDIPATI SRUJANI Manager 601 S HARBOUR ISLAND BLVD, TAMPA, FL, 33602
KOCHE DAVID L Agent 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL 33602 -
REINSTATEMENT 2021-11-09 - -
REGISTERED AGENT NAME CHANGED 2021-11-09 KOCHE, DAVID L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-10 601 S HARBOUR ISLAND BLVD, SUITE 200, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2017-03-12 601 S HARBOUR ISLAND BLVD, SUITE 200, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-11-09
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-30
Florida Limited Liability 2015-05-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State