Search icon

MEDICAL RECOUPMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL RECOUPMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL RECOUPMENT 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: 07 Feb 2006 (19 years ago)
Document Number: L06000017212
FEI/EIN Number 274323250

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

Address: 212 Shannon Ln, Lady Lake, FL, 32159, US
Mail Address: 212 Shannon Ln, Lady Lake, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREHEAD REBECCA Manager 212 Shannon Ln, Lady Lake, FL, 32159
MOREHEAD REBECCA Agent 212 Shannon Ln, Lady Lake, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000134310 MA TEAM ORLANDO LOCAL EXPIRED 2019-12-18 2024-12-31 - P O BOX 470602, LAKE MONROE, FL, 32747
G11000004055 PRACTICE MANAGER SOLUTIONS EXPIRED 2011-01-07 2016-12-31 - 5101 BLACKNELL LANE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 212 Shannon Ln, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2024-04-15 212 Shannon Ln, Lady Lake, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 212 Shannon Ln, Lady Lake, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-07-29
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8300637407 2020-05-18 0491 PPP 5101 Blacknell Lane, Sanford, FL, 32771-8349
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5340
Loan Approval Amount (current) 5340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-8349
Project Congressional District FL-07
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5382.87
Forgiveness Paid Date 2021-03-09
3482268603 2021-03-17 0491 PPS 5086 Great Oak Ln, Sanford, FL, 32771-8341
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5340
Loan Approval Amount (current) 5340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-8341
Project Congressional District FL-07
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5405.54
Forgiveness Paid Date 2022-06-15

Date of last update: 01 May 2025

Sources: Florida Department of State