Search icon

TOTAL MOBILITY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TOTAL MOBILITY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL MOBILITY 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: 05 Apr 2010 (15 years ago)
Document Number: L10000036237
FEI/EIN Number 272262801

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

Address: 1117 S 21st AVE, Hollywood, FL, 33020, US
Mail Address: 1117 S 21st Ave, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508182031 2010-04-08 2010-12-01 5837 JOHNSON ST, HOLLYWOOD, FL, 330215635, US 5837 JOHNSON ST, HOLLYWOOD, FL, 330215635, US

Contacts

Phone +1 954-251-9000
Fax 9549490509

Authorized person

Name MR. ADAM LELAND GOOTGELD
Role MANAGER
Phone 3054796115

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
Pardo Johanna I Owne 250 174th Street, Sunny Isles Beach, FL, 33160
Pardo Johanna I Agent 250 174th Street, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-05 1117 S 21st AVE, Suite: A, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-11-05 1117 S 21st AVE, Suite: A, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 250 174th Street, Apt# 1602, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2014-04-08 Pardo, Johanna I -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000132898 TERMINATED 1000000881303 BROWARD 2021-03-19 2041-03-24 $ 2,945.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-11-05
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2009777803 2020-05-22 0455 PPP 1128 N FEDERAL HWY #103, HOLLYWOOD, FL, 33020-3628
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16587
Loan Approval Amount (current) 16587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HOLLYWOOD, BROWARD, FL, 33020-3628
Project Congressional District FL-25
Number of Employees 3
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16818.31
Forgiveness Paid Date 2021-10-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State