Search icon

MOBILE ULTRASOUND IMAGING, LLC - Florida Company Profile

Company Details

Entity Name: MOBILE ULTRASOUND IMAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOBILE ULTRASOUND IMAGING, 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: 05 Nov 2007 (17 years ago)
Document Number: L07000112124
FEI/EIN Number 611544165

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

Address: 21 W FEE AVENUE, MELBOURNE, FL, 32901, US
Mail Address: 21 W FEE AVENUE, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619109162 2009-08-18 2013-08-06 233 E NEW HAVEN AVE, MELBOURNE, FL, 329014571, US 233 E NEW HAVEN AVE, MELBOURNE, FL, 329014571, US

Contacts

Phone +1 321-777-4545
Fax 3217774565

Authorized person

Name MRS. LYNDSAY ELIZABETH TYLER
Role OWNER, PRESIDENT, MANAGING MEMBER
Phone 3217774545

Taxonomy

Taxonomy Code 261QR0208X - Mobile Radiology Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
TYLER LYNDSAY Managing Member 21 W FEE AVENUE, MELBOURNE, FL, 32901
TYLER LYNDSAY Agent 21 W FEE AVENUE, MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034427 THE IMAGES OF LIFE EXPIRED 2016-04-04 2021-12-31 - 233 E NEW HAVEN AVE, MELBOURNE, FL, 32901
G10000076011 THE IMAGES OF LIFE EXPIRED 2010-08-18 2015-12-31 - PO BOX 361524, MELBOURNE, FL, 32936

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 21 W FEE AVENUE, SUITE G, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2018-02-22 21 W FEE AVENUE, SUITE G, MELBOURNE, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 21 W FEE AVENUE, SUITE G, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2010-04-02 TYLER, LYNDSAY -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6508667710 2020-05-01 0455 PPP 21 W FEE AVE STE G, MELBOURNE, FL, 32901-4476
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30476
Loan Approval Amount (current) 30476
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MELBOURNE, BREVARD, FL, 32901-4476
Project Congressional District FL-08
Number of Employees 5
NAICS code 621512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30695.59
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State