Entity Name: | TREMENDO HEALTHCARE CONSULTING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TREMENDO HEALTHCARE CONSULTING GROUP, 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: | 29 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2017 (8 years ago) |
Document Number: | L15000094566 |
FEI/EIN Number |
464003573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1887 Ox Bow trce, Tallahassee, FL, 32312, US |
Mail Address: | 1887 Ox Bow trce, Tallahassee, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Estupinan Danny | Manager | 1887 Ox Bow trce, Tallahassee, FL, 32312 |
Acosta Yanely | Manager | 1887 Ox Bow trce, Tallahassee, FL, 32312 |
Harris Ana CEsq. | Agent | 8950 SW 74 CT, Miami, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000098445 | TREMENDO MARKETING SERVICES | EXPIRED | 2015-09-24 | 2020-12-31 | - | 5956 PAVILION DR, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 8950 SW 74 CT, Suite 2213, Miami, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 1887 Ox Bow trce, Tallahassee, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 1887 Ox Bow trce, Tallahassee, FL 32312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 8950 SW 74 CT, Suite 2268, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-24 | Harris, Ana C, Esq. | - |
REINSTATEMENT | 2017-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-05 |
ANNUAL REPORT | 2018-03-20 |
REINSTATEMENT | 2017-01-28 |
Florida Limited Liability | 2015-05-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State