Search icon

TLC TRAVEL STAFF LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TLC TRAVEL STAFF LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M17000007464
FEI/EIN Number 81-4472024

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

Address: 2143 Park Crescent Dr, Land O Lakes, FL, 34639, US
Mail Address: 2143 Park Crescent Dr, Land O Lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: WYOMING

Links between entities

Type Company Name Company Number State
Headquarter of TLC TRAVEL STAFF LLC, CONNECTICUT 2773360 CONNECTICUT

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710673702 2023-04-13 2023-04-13 2143 PARK CRESCENT DR, LAND O LAKES, FL, 346395469, US 2143 PARK CRESCENT DR, LAND O LAKES, FL, 346395469, US

Contacts

Phone +1 716-570-1805

Authorized person

Name JEREMY JONES
Role CTO
Phone 8883822799

Taxonomy

Taxonomy Code 251J00000X - Nursing Care Agency
Is Primary Yes

Key Officers & Management

Name Role Address
EQUITURN BUSINESS SOLUTIONS, INC. Agent -
LUDDERS STEVE President 2143 PARK CRESCENT DR., LAND O LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000069535 CARESYNC STAFFING ACTIVE 2024-06-05 2029-12-31 - 2143 PARK CRESCENT DR, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2024-01-25 EQUITURN BUSINESS SOLUTIONS, INC. -
LC STMNT OF RA/RO CHG 2024-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 1855 GRIFFIN RD., DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2023-07-20 2143 Park Crescent Dr, Land O Lakes, FL 34639 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-07 2143 Park Crescent Dr, Land O Lakes, FL 34639 -
LC STMNT OF RA/RO CHG 2021-11-22 - -

Documents

Name Date
CORLCRACHG 2024-01-25
ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2022-01-29
CORLCRACHG 2021-11-22
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-25
Foreign Limited 2017-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5154947708 2020-05-01 0455 PPP 2143 Park Crescent Dr, Land O' Lakes, FL, 34639
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1180334
Loan Approval Amount (current) 1180334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Land O' Lakes, PASCO, FL, 34639-0001
Project Congressional District FL-12
Number of Employees 83
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1197376.08
Forgiveness Paid Date 2021-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State