Search icon

TENDER CARE MOVE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: TENDER CARE MOVE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TENDER CARE MOVE MANAGEMENT, 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: 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: 14 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2019 (6 years ago)
Document Number: L12000064765
FEI/EIN Number 45-5406831

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

Address: 5125 Palm Springs Blvd, TAMPA, FL, 33647, US
Mail Address: 5125 Palm Springs Blvd, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOKTU JENNIFER M Managing Member 5125 Palm Springs Blvd, TAMPA, FL, 33647
A TASK AT A TIME - ADMINISTRATIVE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-19 A Task at A Time - Administrative Services -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 128 Myrtle Ridge Rd, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2019-05-22 5125 Palm Springs Blvd, 4207, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-22 5125 Palm Springs Blvd, 4207, TAMPA, FL 33647 -
REINSTATEMENT 2019-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2014-07-21 TENDER CARE MOVE MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2020-07-17
REINSTATEMENT 2019-05-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8660648410 2021-02-13 0455 PPP 5125 Palm Springs Blvd Unit 4207, Tampa, FL, 33647-5018
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4400
Loan Approval Amount (current) 4400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-5018
Project Congressional District FL-15
Number of Employees 1
NAICS code 488991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4415.03
Forgiveness Paid Date 2021-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State