Search icon

TENDER LOVE HOME CARE LLC

Company Details

Entity Name: TENDER LOVE HOME CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: L16000198072
FEI/EIN Number 81-4297469
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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598542284 2023-09-14 2023-09-28 1104 N PARSONS AVE STE A, BRANDON, FL, 335103133, US 1104 N PARSONS AVE STE A, BRANDON, FL, 335103133, US

Contacts

Phone +1 813-869-4909
Fax 8133159452

Authorized person

Name MARJORIE MARDY
Role PRESIDENT
Phone 8138694909

Taxonomy

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

Agent

Name Role Address
MARDY MARJORIE Agent 1918 Sedgefield Street, Brandon, FL, 33510

Manager

Name Role Address
mardy Marjorie Manager 1104 N Parsons Avenue, Brandon, FL, 33510

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-04 1104 North Parsons Avenue, Brandon, FL 33510 No data
CHANGE OF MAILING ADDRESS 2022-11-04 1104 North Parsons Avenue, Brandon, FL 33510 No data
REGISTERED AGENT NAME CHANGED 2022-11-04 MARDY, MARJORIE No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-04 1918 Sedgefield Street, Brandon, FL 33510 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State