Search icon

KD RX LLC - Florida Company Profile

Company Details

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

KD 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.
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: 30 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Feb 2018 (7 years ago)
Document Number: L16000063628
FEI/EIN Number 81-2020733

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

Address: 4644 W GANDY BLVD STE 4, TAMPA, FL, 33611, US
Mail Address: 4644 West Gandy Boulevard, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104271873 2016-04-29 2018-07-19 4644 W GANDY BLVD, UNIT 4, TAMPA, FL, 336113300, US 4644 W GANDY BLVD, UNIT 4, TAMPA, FL, 336113300, US

Contacts

Phone +1 813-605-0055
Fax 8136050099

Authorized person

Name FALGUN PATEL
Role OWNER, RPH, AO
Phone 8136050055

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH30097
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 018841500
State FL
Issuer PK
Number 2159847

Key Officers & Management

Name Role Address
Patel Falgun President 4644 West Gandy Boulevard, Tampa, FL, 33611
Shah Chetan Auth 4644 West Gandy Boulevard, Tampa, FL, 33611
Desai Nimisha Manager 4644 w Gandy blvd ,, Tampa, FL, 33611
SHAH CHETAN Agent 4644 W GANDY BLVD STE 4, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102257 YOUR CHOICE PHARMACY EXPIRED 2019-09-18 2024-12-31 - 1235 CARRIAGE PARK DR, VALRICO, FL, 33594
G16000088514 YOUR CHOICE PHARMACY EXPIRED 2016-08-18 2021-12-31 - 7525 FOREST MERE DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-07 4644 W GANDY BLVD STE 4, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2020-04-05 SHAH, CHETAN -
LC AMENDMENT 2018-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 4644 W GANDY BLVD STE 4, TAMPA, FL 33611 -
LC AMENDMENT 2016-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-14
LC Amendment 2018-02-27
ANNUAL REPORT 2017-03-21
LC Amendment 2016-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2368507402 2020-05-05 0455 PPP 4644 W Gandy Blvd Ste 4, Tampa, FL, 33611
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23900
Loan Approval Amount (current) 23900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Tampa, HILLSBOROUGH, FL, 33611-1000
Project Congressional District FL-14
Number of Employees 2
NAICS code 424210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24173.05
Forgiveness Paid Date 2021-07-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State