Search icon

TLC MEDICAL, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TLC MEDICAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Nov 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2020 (5 years ago)
Document Number: L08000105158
FEI/EIN Number 263696195
Address: 5106 NORTH ARMENIA AVENUE, STE 1, TAMPA, FL, 33603
Mail Address: 5106 NORTH ARMENIA AVENUE, STE 1, TAMPA, FL, 33603
ZIP code: 33603
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALAKKOTTUR CHARLES DMD Manager 5106 NORTH ARMENIA AVENUE, SUITE 1, TAMPA, FL, 33603
TALAKKOTTUR LAURA M Managing Member 5106 NORTH ARMENIA AVENUE, SUITE 1, TAMPA, FL, 33603
TALAKKOTTUR CHARLES DMD Agent 5106 NORTH ARMENIA AVENUE, TAMPA, FL, 33603

National Provider Identifier

NPI Number:
1750535811

Authorized Person:

Name:
DR. CHARLES DAVID TALAKKOTTUR
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
263696195
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000006777 TLC MEDICAL WESTCHASE EXPIRED 2018-01-12 2023-12-31 - 10866 SHELDON ROAD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 TALAKKOTTUR, CHARLES DAVID, MD -
CHANGE OF PRINCIPAL ADDRESS 2011-12-08 5106 NORTH ARMENIA AVENUE, STE 1, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2011-12-08 5106 NORTH ARMENIA AVENUE, STE 1, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-08 5106 NORTH ARMENIA AVENUE, SUITE 1, TAMPA, FL 33603 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-31

USAspending Awards / Financial Assistance

Date:
2011-10-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
89000.00
Total Face Value Of Loan:
89000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$41,762
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,762
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$42,187.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,410
Utilities: $1,752
Mortgage Interest: $262
Rent: $5,256
Debt Interest: $1,082

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State