Search icon

TLC COMPANION CARE LLC - Florida Company Profile

Company Details

Entity Name: TLC COMPANION CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TLC COMPANION CARE 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000038971
FEI/EIN Number 800322707

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2552 1ST AVE N, ST PETERSBURG, FL, 33713, US
Mail Address: 2552 1st Ave. N, ST. PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGSON WAYNE Managing Member 2047 CHADSWORTH DRIVE, DUNEDIN, FL, 34698
GREGSON DEBORAH Managing Member 2047 CHADSWORTH DRIVE, DUNEDIN, FL, 34698
GREGSON ERIN Managing Member 6811 Dalkeith Ave. N, ST PETERSBURG, FL, 33709
GREGSON ERIN Agent 6811 Dalkeith Ave. N, St. Petersburg, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-03-30 2552 1ST AVE N, ST PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 6811 Dalkeith Ave. N, St. Petersburg, FL 33709 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-29 2552 1ST AVE N, ST PETERSBURG, FL 33713 -
REGISTERED AGENT NAME CHANGED 2014-03-24 GREGSON, ERIN -
LC AMENDMENT 2009-11-23 - -

Documents

Name Date
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-08-09
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State