Search icon

DOSE OF DIAMOND, LLC

Company Details

Entity Name: DOSE OF DIAMOND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: L15000089867
FEI/EIN Number 37-1784367
Address: 9300 Conroy Windermere Road, Windermere, FL, 34786, US
Mail Address: 9300 Conroy Windermere Road, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275993131 2016-03-03 2022-01-28 PO BOX 1760, LUTZ, FL, 335481760, US 3143 SW 32ND AVE STE 200, OCALA, FL, 344744404, US

Contacts

Phone +1 352-657-2200
Fax 8448880509

Authorized person

Name PARVINDER KAINTH
Role OWNER/MANAGER
Phone 3526572200

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH29894
State FL
Is Primary Yes
Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary No
Taxonomy Code 3336S0011X - Specialty Pharmacy
Is Primary No

Other Provider Identifiers

Issuer PK
Number 2159960

Agent

Name Role Address
Kainth Parvinder Agent 9300 Conroy Windermere Road, Windermere, FL, 34786

Manager

Name Role Address
KAINTH PARVINDER Manager 9300 Conroy Windermere Road, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000069487 3D WELLNESS SPECIALTY PHARMACY EXPIRED 2018-06-19 2023-12-31 No data 30124 S.R. 54, WESLY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 9300 Conroy Windermere Road, Suite 216, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2024-04-26 9300 Conroy Windermere Road, Suite 216, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 9300 Conroy Windermere Road, Suite 216, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2021-03-08 Kainth, Parvinder No data
LC AMENDMENT 2020-11-06 No data No data
LC AMENDMENT 2020-10-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000059097 ACTIVE 1000000943216 MARION 2023-02-03 2033-02-08 $ 1,897.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-08
LC Amendment 2020-11-06
LC Amendment 2020-10-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State