Search icon

TANDEM BEHAVIORAL HEALTH & WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: TANDEM BEHAVIORAL HEALTH & WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TANDEM BEHAVIORAL HEALTH & WELLNESS, 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: 01 Apr 2019 (6 years ago)
Date of dissolution: 12 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2024 (a year ago)
Document Number: L19000088503
FEI/EIN Number 47-5056506

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

Address: 802 West Henry Ave, Tampa, FL, 33604, US
Mail Address: 802 West Henry Ave, Tampa, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649649989 2015-09-16 2015-09-16 13807 SHADY SHORES DR, TAMPA, FL, 336134141, US 13807 SHADY SHORES DR, TAMPA, FL, 336134141, US

Contacts

Phone +1 813-388-1051

Authorized person

Name DR. TIMOTHY M WEIL
Role OWNER/CLINICAL DIRECTOR
Phone 8133881051

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
License Number 1-04-1653
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
WEIL TIMOTHY Dr. Manager 802 West Henry Ave, Tampa, FL, 33604
WEIL TIMOTHY Dr. Agent 802 West Henry Ave, Tampa, FL, 33604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 802 West Henry Ave, Tampa, FL 33604 -
CHANGE OF MAILING ADDRESS 2021-04-22 802 West Henry Ave, Tampa, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 802 West Henry Ave, Tampa, FL 33604 -
REGISTERED AGENT NAME CHANGED 2020-04-28 WEIL, TIMOTHY, Dr. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000103194 TERMINATED 1000000915720 HILLSBOROU 2022-02-19 2032-03-02 $ 639.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-12
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-28
Florida Limited Liability 2019-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3756917109 2020-04-12 0455 PPP 13807 SHADY SHORES DR, TAMPA, FL, 33613-4141
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33613-4141
Project Congressional District FL-15
Number of Employees 5
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30402.5
Forgiveness Paid Date 2021-09-02

Date of last update: 02 May 2025

Sources: Florida Department of State