Search icon

BEST MEDICAL RESOURCES "LLC" - Florida Company Profile

Company Details

Entity Name: BEST MEDICAL RESOURCES "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST MEDICAL RESOURCES "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: 20 Sep 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: L06000092516
FEI/EIN Number 205602546

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

Address: 217 Goolsby Blvd., DEERFIELD BEACH, FL, 33442, US
Mail Address: 217 Goolsby Blvd., DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023482833 2015-11-17 2015-11-17 6401 CONGRESS AVE, SUITE 245, BOCA RATON, FL, 334872843, US 6401 CONGRESS AVE, SUITE 245, BOCA RATON, FL, 334872843, US

Contacts

Phone +1 561-998-8150
Fax 5619988151

Authorized person

Name MR. GARY KAMLER
Role PRESIDENT
Phone 5619988150

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No

Key Officers & Management

Name Role Address
KAMLER GARY Managing Member 217 goolsby blvd., deerfield beach, FL, 33442
KAMLER GARY Agent 217 goolsby blvd., deerfield beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125402 RELIANCE GROUP EXPIRED 2016-11-19 2021-12-31 - 6401 CONGRESS AVE. SUITE 245, BOCA RATON, FL, 33487
G16000014201 BEST MEDICAL SOLUTIONS GROUP EXPIRED 2016-02-08 2021-12-31 - 100 NW 82ND AVENUE SUITE 305, PLANTATION, FL, 33324
G12000036557 AXION HEALTHCARE SOLUTIONS EXPIRED 2012-04-17 2017-12-31 - 6401 CONGRESS AVE, SUITE 245, BOCA RATON, FL, 33487
G12000006345 AXION EXPIRED 2012-01-18 2017-12-31 - 6401 CONGRESS AVE SUITE 245, BOCA RATON, FL, 33487
G10000035794 A JOB FOR YOU EXPIRED 2010-04-22 2015-12-31 - 6401 CONGRESS AVE SUITE 245, BOCA RATON, FL, 33487
G09000152294 ESSENTIAL RECRUITMENT GROUP EXPIRED 2009-09-03 2014-12-31 - 6401 CONGRESS AVE SUITE 245, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 217 goolsby blvd., deerfield beach, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-22 217 Goolsby Blvd., DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2019-09-22 217 Goolsby Blvd., DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2017-11-09 - -
REGISTERED AGENT NAME CHANGED 2011-03-05 KAMLER, GARY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000703579 ACTIVE 1000000797731 PALM BEACH 2018-09-20 2028-10-24 $ 2,801.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-27
LC Amendment 2017-11-09
AMENDED ANNUAL REPORT 2017-10-18
ANNUAL REPORT 2017-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9574217205 2020-04-28 0455 PPP 217 Goolsby Blvd, DEERFIELD BEACH, FL, 33442-3001
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96600
Loan Approval Amount (current) 110432
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 32
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111183.55
Forgiveness Paid Date 2021-01-07
9917608508 2021-03-12 0455 PPS 217 Goolsby Blvd, Deerfield Beach, FL, 33442-3001
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110432.5
Loan Approval Amount (current) 110432.5
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-3001
Project Congressional District FL-23
Number of Employees 21
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111012.27
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State