Search icon

TENDER LOVE HOME CARE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TENDER LOVE HOME CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TENDER LOVE HOME 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: 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: 26 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2022 (3 years ago)
Document Number: L16000198072
FEI/EIN Number 81-4297469

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

Address: 1104 North Parsons Avenue, Brandon, FL, 33510, US
Mail Address: 1104 North Parsons Avenue, Brandon, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
mardy Marjorie Manager 1104 N Parsons Avenue, Brandon, FL, 33510
MARDY MARJORIE Agent 1918 Sedgefield Street, Brandon, FL, 33510

National Provider Identifier

NPI Number:
1598542284
Certification Date:
2023-09-28

Authorized Person:

Name:
MARJORIE MARDY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
8133159452

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-04 1104 North Parsons Avenue, Brandon, FL 33510 -
CHANGE OF MAILING ADDRESS 2022-11-04 1104 North Parsons Avenue, Brandon, FL 33510 -
REGISTERED AGENT NAME CHANGED 2022-11-04 MARDY, MARJORIE -
REGISTERED AGENT ADDRESS CHANGED 2022-11-04 1918 Sedgefield Street, Brandon, FL 33510 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000254167 ACTIVE 1000000988751 HILLSBOROU 2024-04-22 2034-05-01 $ 2,360.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-11-04
AMENDED ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-06
Florida Limited Liability 2016-10-26

USAspending Awards / Financial Assistance

Date:
2021-08-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-42190.00
Total Face Value Of Loan:
0.00
Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1245.00
Total Face Value Of Loan:
1245.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1245
Current Approval Amount:
1245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1251.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State