Search icon

MOBILE SUPPLY FORCE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOBILE SUPPLY FORCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2018 (8 years ago)
Document Number: L11000083383
FEI/EIN Number 452815757
Address: 1852 Beachside Ct, Atlantic Beach, FL, 32233, US
Mail Address: 1852 BEACHSIDE CT, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
City: Atlantic Beach
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REICH JOHN M Managing Member 1852 BEACHSIDE CT, ATLANTIC BEACH, FL, 32233
- Agent -

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOHN REICH
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P1563339

Unique Entity ID

Unique Entity ID:
HKS6QFN19HN6
CAGE Code:
6H4K4
UEI Expiration Date:
2026-01-22

Business Information

Division Name:
MOBILE SUPPLY FORCE
Activation Date:
2025-01-24
Initial Registration Date:
2011-08-08

Commercial and government entity program

CAGE number:
6H4K4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-24
CAGE Expiration:
2030-01-24
SAM Expiration:
2026-01-22

Contact Information

POC:
JOHN M. REICH
Corporate URL:
mobilesupplyforce.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 1852 Beachside Ct, Atlantic Beach, FL 32233 -
REINSTATEMENT 2018-01-17 - -
REGISTERED AGENT NAME CHANGED 2018-01-17 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-19
REINSTATEMENT 2018-01-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-06-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
70US0924C70093991
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-03-13
Description:
THE PURPOSE OF THIS MODIFICATION IS TO CORRECT THE PERIOD OF PERFORMANCE ON THE CONTRACT.
Naics Code:
493110: GENERAL WAREHOUSING AND STORAGE
Product Or Service Code:
X1JZ: LEASE/RENTAL OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
70US0919C70090014
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
33000.00
Base And Exercised Options Value:
33000.00
Base And All Options Value:
165000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2019-04-09
Description:
ESTABLISH CONTRACT TO PROVIDE A VEHICLE STORAGE FACILITY FOR JACKSONVILLE FO FLEET; 33K PER YEAR; BASE +4
Naics Code:
531130: LESSORS OF MINIWAREHOUSES AND SELF-STORAGE UNITS
Product Or Service Code:
X1JZ: LEASE/RENTAL OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
70US0918P70090043
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1995.00
Base And Exercised Options Value:
1995.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2018-08-01
Description:
VEHICLE STORAGE FACILITY FOR JACKSONVILLE FO FLEET. MODIFICATION TO EXERCISE OPTION.
Naics Code:
531130: LESSORS OF MINIWAREHOUSES AND SELF-STORAGE UNITS
Product Or Service Code:
X1JZ: LEASE/RENTAL OF MISCELLANEOUS BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State