Search icon

MEDICAL BUSINESS SERVICES OF FLORIDA, LLC - Florida Company Profile

Company Details

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

MEDICAL BUSINESS SERVICES OF FLORIDA, 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: 11 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: L14000060192
FEI/EIN Number 46-5763934

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

Address: 10733 MIRASOL DRIVE, SUITE 309, MIRASOL LAKES, FL, 33913
Mail Address: 10733 MIRASOL DRIVE, SUITE 309, MIRASOL LAKES, FL, 33913
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARON PATRICIA Manager 10733 MIRASOL DRIVE, SUITE 309, MIRASOL LAKES, FL, 33913
WOHLBRANDT CHRISTIE Agent 4099 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-28 - -
REGISTERED AGENT NAME CHANGED 2022-11-28 WOHLBRANDT, CHRISTIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 4099 TAMIAMI TRAIL NORTH, SUITE 403, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-11-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6161367104 2020-04-14 0455 PPP 1073 MIRASOL DRIVE UNIT 309, MIROMAR LAKES, FL, 33913-7789
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43045
Loan Approval Amount (current) 43045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122097
Servicing Lender Name Edison National Bank
Servicing Lender Address 13000 S Cleveland Ave, FORT MYERS, FL, 33907-3846
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIROMAR LAKES, LEE, FL, 33913-7789
Project Congressional District FL-19
Number of Employees 3
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122097
Originating Lender Name Edison National Bank
Originating Lender Address FORT MYERS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43416.48
Forgiveness Paid Date 2021-03-03
3873758801 2021-04-15 0455 PPS 10733 Mirasol Dr Apt 309, Miromar Lakes, FL, 33913-7776
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55272.5
Loan Approval Amount (current) 55272.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122097
Servicing Lender Name Edison National Bank
Servicing Lender Address 13000 S Cleveland Ave, FORT MYERS, FL, 33907-3846
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miromar Lakes, LEE, FL, 33913-7776
Project Congressional District FL-19
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122097
Originating Lender Name Edison National Bank
Originating Lender Address FORT MYERS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55737.39
Forgiveness Paid Date 2022-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State