Search icon

TNR HEARTS HOME CARE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TNR HEARTS HOME CARE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TNR HEARTS HOME CARE SERVICES 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: 09 Jun 2020 (5 years ago)
Document Number: L20000158397
FEI/EIN Number 82-1559723

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

Address: 1707 West Reynolds Street, PLANT CITY, FL, 33563, US
Mail Address: 1707 West Reynolds Street, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNINGS-MOYE TARSHUA President 1707 W Reynolds St, PLANT CITY, 33563
MOYE ROBERT L Manager 1707 W Reynolds St, PLANT CITY, 33563
JENNINGS VERA Manager 1707 W Reynolds St, PLANT CITY, 33563
JENNINGS-MOYE TARSHUA Agent 1707 West Reynolds Street, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000024121 TNR HEARTS CPR ACTIVE 2021-02-19 2026-12-31 - 1203 OAK POINTE PL, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 1707 West Reynolds Street, Suite 104, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2023-03-10 1707 West Reynolds Street, Suite 104, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 1707 West Reynolds Street, Suite 104, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2022-03-04 JENNINGS-MOYE, TARSHUA -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-03
Florida Limited Liability 2020-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State