Search icon

GPSPHARMACY-TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: GPSPHARMACY-TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GPSPHARMACY-TAMPA, 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: 14 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Aug 2018 (7 years ago)
Document Number: L16000208882
FEI/EIN Number 81-4464459

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

Address: 2846 BROADWAY CENTER BLVD, BRANDON, FL, 33510, US
Mail Address: 2846 BROADWAY CENTER BLVD, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patidar Aditi Manager 2846 BROADWAY CENTER BLVD, BRANDON, FL, 33510
PATIDAR KIRIT D Agent 2846 BROADWAY CENTER BLVD, BRANDON, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000101600 GULF PHARMACY SERVICES ACTIVE 2018-09-13 2028-12-31 - 2846 BROADWAY CENTER BLVD, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-03 PATIDAR, KIRIT D -
LC AMENDMENT 2018-08-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-22 2846 BROADWAY CENTER BLVD, BRANDON, FL 33510 -
LC AMENDMENT 2018-03-07 - -
LC AMENDMENT 2017-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 2846 BROADWAY CENTER BLVD, BRANDON, FL 33510 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-02
LC Amendment 2018-08-22
ANNUAL REPORT 2018-05-07
LC Amendment 2018-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State