Search icon

TENDER LOVING CARE MANAGEMENT, INC.

Company Details

Entity Name: TENDER LOVING CARE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 Dec 2015 (9 years ago)
Document Number: F15000005543
FEI/EIN Number 351765894
Address: 1800 N. WABASH AVE., STE 300, MARION, IN, 46592, US
Mail Address: 1800 N. WABASH AVE., STE 300, MARION, IN, 46592, US
Place of Formation: INDIANA

Agent

Name Role Address
Lanham Steve Agent 27177 Cooper Creek Court, Wesley Chapel, FL, 33544

Chairman

Name Role Address
OTT GARY L Chairman 1800 N. WABASH AVE., STE 300, MARION, IN, 46592

Chief Operating Officer

Name Role Address
GIBSON CULLEN Chief Operating Officer 1800 N. WABASH AVE., STE 300, MARION, IN, 46592

Secretary

Name Role Address
OTT DWIGHT A Secretary 1800 N. WABASH AVE., STE 300, MARION, IN, 46592

President

Name Role Address
OTT RYAN President 1800 N. WABASH AVE., STE 300, MARION, IN, 46592

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136252 TLC MANAGEMENT ACTIVE 2017-12-13 2027-12-31 No data 1800 N WABASH RD, MARION, IN, 46952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-27 Lanham, Steve No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 27177 Cooper Creek Court, Wesley Chapel, FL 33544 No data

Court Cases

Title Case Number Docket Date Status
Bridgewater Park, LLC, Tender Loving Care Management, Inc., Bridgewater Park Properties, LLC, Gary L. Ott, Dwight A. Ott, Ryan M. Ott, Cullen S. Gibson and Janice Lucille Myers , Appellant(s) v. Dorothy Zink, Appellee(s). 5D2023-2870 2023-09-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-CA-1481-A

Parties

Name BRIDGEWATER PARK PROPERTIES LLC
Role Appellant
Status Active
Name Janice Lucille Myers
Role Appellant
Status Active
Name Gary L. Ott
Role Appellant
Status Active
Name TENDER LOVING CARE MANAGEMENT, INC.
Role Appellant
Status Active
Name Cullen S. Gibson
Role Appellant
Status Active
Name Dwight A. Ott
Role Appellant
Status Active
Name Ryan M. Ott
Role Appellant
Status Active
Name Dorothy Zink
Role Appellee
Status Active
Representations Lisa M. Tanaka, James K. Purdy
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name BRIDGEWATER PARK LLC
Role Appellant
Status Active
Representations Albert M. Rodriguez, Ira L. Podheiser, Theresa A. Domenico, Alexis M. Connell

Docket Entries

Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-22
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice
Description Notice of Panel Assignment
Docket Date 2024-04-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Bridgewater Park, LLC
Docket Date 2024-03-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bridgewater Park, LLC
Docket Date 2024-02-28
Type Notice
Subtype Notice
Description Notice ~ TO CORRECT E-SERVICE RECIPIENT LIST
On Behalf Of Dorothy Zink
Docket Date 2024-02-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Dorothy Zink
Docket Date 2024-01-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Dorothy Zink
Docket Date 2023-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/26
On Behalf Of Dorothy Zink
Docket Date 2023-11-28
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Bridgewater Park, LLC
Docket Date 2023-11-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Bridgewater Park, LLC
Docket Date 2023-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 585 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-10-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel ~ ATTY. PODHEISER W/I 5 DAYS OF RECEIVING PRO HAC VICE NUMBER, REGISTER FOR EDCA...
Docket Date 2023-10-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ ON BEHALF OF IRA L. PODHEISER, ESQ.
On Behalf Of Bridgewater Park, LLC
Docket Date 2023-10-05
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Bridgewater Park, LLC
Docket Date 2023-09-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DESIGNATION
On Behalf Of Bridgewater Park, LLC
Docket Date 2023-09-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Bridgewater Park, LLC
Docket Date 2023-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 12/1
Docket Date 2023-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Bridgewater Park, LLC
Docket Date 2023-09-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 09/15/2023
On Behalf Of Bridgewater Park, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-07-08
Foreign Profit 2015-12-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State