Entity Name: | TLC-TENDER LOVING CARE-USA, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TLC-TENDER LOVING CARE-USA, 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: | 02 Jun 2008 (17 years ago) |
Document Number: | L08000054279 |
FEI/EIN Number |
262736423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Gateway Blvd., BOYNTON BEACH, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 1500 Gateway Blvd., BOYNTON BEACH, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUBEZKY ALON | Manager | 1500 Gateway Blvd., BOYNTON BEACH, FL, 33426 |
LUBEZKY ALON | Agent | 1500 Gateway Blvd., BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-03 | 1500 Gateway Blvd., BOYNTON BEACH, 220, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2025-01-03 | 1500 Gateway Blvd., BOYNTON BEACH, 220, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-03 | 1500 Gateway Blvd., BOYNTON BEACH, 220, BOYNTON BEACH, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-11 | 2101 Vista Parkway, west palm beach, 265, WEST PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2020-02-11 | 2101 Vista Parkway, west palm beach, 265, WEST PALM BEACH, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 2101 Vista Parkway, west palm beach, 265, WEST PALM BEACH, FL 33411 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State