Entity Name: | TENDER CARE PROVIDERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Sep 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2024 (a year ago) |
Document Number: | L15000150541 |
FEI/EIN Number | APPLIED FOR |
Address: | 7508 BANYAN STREET, FORT PIERCE, FL, 34951 |
Mail Address: | 7508 BANYAN STREET, FORT PIERCE, FL, 34951 |
ZIP code: | 34951 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHERRIE REYNOLDS HALL | Agent | 7508 BANYAN STREET, FORT PIERCE, FL, 34951 |
Name | Role | Address |
---|---|---|
REYNOLDS HALL SHERRIE R | Manager | 7508 BANYAN STREET, FORT PIERCE, FL, 34951 |
Crumpton Diane F | Manager | PO Box 880956, Port Saint Lucie, FL, 34988 |
Reynolds Shane D | Manager | 7507 Banyan Street, Fort Pierce, FL, 34951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2020-06-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-26 | SHERRIE REYNOLDS HALL | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-04 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2020-06-26 |
Florida Limited Liability | 2015-09-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State