Entity Name: | T C MEDICAL SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
T C MEDICAL SUPPLY, 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: | 17 Dec 2007 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Aug 2024 (7 months ago) |
Document Number: | L07000125049 |
FEI/EIN Number |
711013530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462, US |
Mail Address: | 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Foster Suzanne | President | 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462 |
Russalesi Wendy | CHIE | 220 W GERMANTOWN PIKE SUITE 250, PLYMOUTH MEETING, PA, 19462 |
CLEMENS JASON | Treasurer | 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462 |
AEROCARE HOLDINGS LLC | Manager | - |
UNITED CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-08-21 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-18 | 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA 19462 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-14 | 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA 19462 | - |
LC STMNT OF RA/RO CHG | 2022-10-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-14 | 3458 LAKESHORE DR, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-14 | UNITED CORPORATE SERVICES, INC. | - |
CONVERSION | 2007-12-17 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000133565. CONVERSION NUMBER 300000070343 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
AMENDED ANNUAL REPORT | 2024-12-13 |
LC Amendment | 2024-08-21 |
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-04 |
AMENDED ANNUAL REPORT | 2022-10-18 |
CORLCRACHG | 2022-10-14 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-06-02 |
ANNUAL REPORT | 2020-06-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State