Search icon

TENDER CARE AND HEALTH SYSTEM, LLC - Florida Company Profile

Company Details

Entity Name: TENDER CARE AND HEALTH SYSTEM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TENDER CARE AND HEALTH SYSTEM, 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: 26 Apr 2016 (9 years ago)
Date of dissolution: 11 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2020 (5 years ago)
Document Number: L16000081521
FEI/EIN Number 81-2440727

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

Address: 4835 TAHITI LN, NAPLES, FL, 34112, US
Mail Address: 4835 TAHITI LN, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730538372 2016-06-05 2016-06-05 4835 TAHITI LN, NAPLES, FL, 341123707, US 4835 TAHITI LN, NAPLES, FL, 341123707, US

Contacts

Phone +1 239-249-1078

Authorized person

Name SHEILA ADRACE
Role OWNER
Phone 2392491078

Taxonomy

Taxonomy Code 320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
Is Primary Yes

Key Officers & Management

Name Role Address
ADRACE PIERRE HMPA Manager 4835 TAHITI LN, NAPLES, FL, 34112
ADRACE SHEILA C Member 4835 TAHITI LN, NAPLES, FL, 34112
ADRACE SHEILA C Agent 4835 TAHITI LN, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-11 - -
LC AMENDMENT 2016-07-08 - -
REGISTERED AGENT NAME CHANGED 2016-07-08 ADRACE, SHEILA C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-11
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-15
LC Amendment 2016-07-08
Florida Limited Liability 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State