Entity Name: | DELIVRXD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DELIVRXD, 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: | 15 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2018 (7 years ago) |
Document Number: | L16000227167 |
FEI/EIN Number |
81-4713093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4801 George Rd, Suite 140, TAMPA, FL, 33624, US |
Mail Address: | 4801 George Rd, Suite 140, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parker William C | Chief Executive Officer | 4801 George Rd. Suite 140, TAMPA, FL, 33634 |
Parker Lesly C | Chief Operating Officer | 4801 George Rd. Suite 140, TAMPA, FL, 33624 |
Parker William C | Agent | 4801 George Rd. Suite 140, TAMPA, FL, 33634 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000134032 | DELIVERXD PHARMACY | ACTIVE | 2024-11-01 | 2029-12-31 | - | 4801 GEORGE RD. SUITE 140, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 4801 George Rd. Suite 140, TAMPA, FL 33634 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-12 | 4801 George Rd, Suite 140, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2024-07-12 | 4801 George Rd, Suite 140, TAMPA, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-13 | Parker, William C | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000606954 | TERMINATED | 1000000794604 | HILLSBOROU | 2018-08-20 | 2038-08-29 | $ 2,914.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J18000606962 | TERMINATED | 1000000794605 | HILLSBOROU | 2018-08-20 | 2028-08-29 | $ 678.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J18000198770 | TERMINATED | 1000000781907 | HILLSBOROU | 2018-05-21 | 2038-05-23 | $ 602.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-13 |
AMENDED ANNUAL REPORT | 2020-11-19 |
ANNUAL REPORT | 2020-03-13 |
AMENDED ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2019-04-02 |
REINSTATEMENT | 2018-10-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2207648404 | 2021-02-03 | 0455 | PPS | 4104 W Linebaugh Ave Ste 200, Tampa, FL, 33624-5239 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3468837300 | 2020-04-29 | 0455 | PPP | 4104 W LINEBAUGH AVE, TAMPA, FL, 33624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State