Search icon

TSI HEALTH LLC - Florida Company Profile

Company Details

Entity Name: TSI HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TSI HEALTH 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: 23 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: L18000075957
FEI/EIN Number 825043081

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

Address: 1904 Farragut Place, Jacksonville, FL, 32207, US
Mail Address: 353 Tarrasa Drive, JACKSONVILLE, FL, 32225, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700592953 2023-01-30 2023-01-30 1904 FARRAGUT PL, JACKSONVILLE, FL, 322073420, US 1904 FARRAGUT PL, JACKSONVILLE, FL, 322073420, US

Contacts

Phone +1 904-503-0131

Authorized person

Name JOANNA LEA ALE
Role OWNER
Phone 9045030131

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TSI HEALTH, LLC 401(K) PLAN 2023 825043081 2024-06-29 TSI HEALTH, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621340
Sponsor’s telephone number 9045030131
Plan sponsor’s address 1904 FARRAGUT PLACE, JACKSONVILLE, FL, 32207

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-29
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
TSI HEALTH, LLC 401(K) PLAN 2022 825043081 2023-05-27 TSI HEALTH, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621340
Sponsor’s telephone number 9045030131
Plan sponsor’s address 1904 FARRAGUT PLACE, JACKSONVILLE, FL, 32207

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
TSI HEALTH, LLC 401(K) PLAN 2021 825043081 2022-10-07 TSI HEALTH, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621340
Sponsor’s telephone number 9045030131
Plan sponsor’s address 1904 FARRAGUT PLACE, JACKSONVILLE, FL, 32207

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
TSI HEALTH, LLC 401(K) PLAN 2020 825043081 2021-07-16 TSI HEALTH, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621340
Sponsor’s telephone number 9045030131
Plan sponsor’s address 5633 CLIFTON LANE, JACKSONVILLE, FL, 32211

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ALE JOANNA Manager 353 Tarrasa Drive, JACKSONVILLE, FL, 32225
BRENNAN, MANNA & DIAMOND Agent 5210 BELFORT ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-02 1904 Farragut Place, Jacksonville, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 1904 Farragut Place, Jacksonville, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 5210 BELFORT ROAD, SUITE 400, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2018-12-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-05-01
LC Amendment 2018-12-03
Florida Limited Liability 2018-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2287727309 2020-04-29 0491 PPP 4624 PARK ST, JACKSONVILLE, FL, 32205-7300
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138633.82
Loan Approval Amount (current) 138633.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32205-7300
Project Congressional District FL-04
Number of Employees 37
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140012.56
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State