Search icon

TANKREHAB.COM, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TANKREHAB.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jan 2006 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Jan 2010 (16 years ago)
Document Number: L06000009967
FEI/EIN Number 204239990
Address: 2030 E Adams Street, Jacksonville, FL, 32202, US
Mail Address: 2030 E Adams Street, Jacksonville, FL, 32202, US
ZIP code: 32202
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
948526
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-615-655
State:
ALABAMA
ALABAMA profile:

Key Officers & Management

Name Role Address
DONOVAN TOM Manager 2030 E Adams Street, Jacksonville, FL, 32202
DONOVAN TOM Agent 2030 E Adams Street, Jacksonville, FL, 32202

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TOM DONOVAN
User ID:
P3391996
Trade Name:
TANKREHABCOM LLC

Unique Entity ID

Unique Entity ID:
LTNNT5KWKPW7
CAGE Code:
11P22
UEI Expiration Date:
2026-04-14

Business Information

Doing Business As:
TANKREHABCOM LLC
Division Name:
TANKREHAB.COM, LLC.
Activation Date:
2025-04-16
Initial Registration Date:
2025-04-14

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-24 2030 E Adams Street, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2013-03-24 2030 E Adams Street, Jacksonville, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-24 2030 E Adams Street, Jacksonville, FL 32202 -
CANCEL ADM DISS/REV 2010-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT AND NAME CHANGE 2008-03-06 TANKREHAB.COM, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$42,800
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,098.41
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $42,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State