Detail by Officer/Registered Agent Name
Florida Limited Liability Company
T C MEDICAL SUPPLY, LLC
Filing Information
L07000125049
71-1013530
12/17/2007
FL
ACTIVE
LC AMENDMENT
08/21/2024
NONE
Principal Address
Changed: 10/14/2022
220 W GERMANTOWN PK #250
PLYMOUTH MEETING, PA 19462
PLYMOUTH MEETING, PA 19462
Changed: 10/14/2022
Mailing Address
Changed: 10/18/2022
220 W GERMANTOWN PK #250
PLYMOUTH MEETING, PA 19462
PLYMOUTH MEETING, PA 19462
Changed: 10/18/2022
Registered Agent Name & Address
UNITED CORPORATE SERVICES, INC.
Name Changed: 10/14/2022
Address Changed: 10/14/2022
3458 LAKESHORE DR
TALLAHASSEE, FL 32312
TALLAHASSEE, FL 32312
Name Changed: 10/14/2022
Address Changed: 10/14/2022
Authorized Person(s) Detail
Name & Address
Title President
Parnes, Yehoshua (Josh)
Title CHIEF COMPLIANCE OFFICER, AUTHORIZED PERSON
Russalesi, Wendy
Title Treasurer
CLEMENS, JASON
Title MGR
AEROCARE HOLDINGS LLC
Title President
Parnes, Yehoshua (Josh)
220 W GERMANTOWN PK #250
PLYMOUTH MEETING, PA 19462
PLYMOUTH MEETING, PA 19462
Title CHIEF COMPLIANCE OFFICER, AUTHORIZED PERSON
Russalesi, Wendy
220 W GERMANTOWN PIKE SUITE 250
PLYMOUTH MEETING, PA 19462
PLYMOUTH MEETING, PA 19462
Title Treasurer
CLEMENS, JASON
220 W GERMANTOWN PK #250
PLYMOUTH MEETING, PA 19462
PLYMOUTH MEETING, PA 19462
Title MGR
AEROCARE HOLDINGS LLC
220 W GERMANTOWN PK #250
PLYMOUTH MEETING, PA 19462
PLYMOUTH MEETING, PA 19462
Annual Reports
Report Year | Filed Date |
2022 | 04/06/2022 |
2023 | 04/04/2023 |
2024 | 03/28/2024 |
Document Images