Search icon

MOMENTUM MEDICAL HOLDINGS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MOMENTUM MEDICAL HOLDINGS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOMENTUM MEDICAL HOLDINGS GROUP, 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: 12 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2018 (7 years ago)
Document Number: L15000045071
FEI/EIN Number 82-4031582

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

Address: 3968 Aloha Lane, Bonita Springs, FL, 34134, US
Mail Address: 3968 Aloha Lane, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRINGTON STEPHEN M Authorized Member 3968 Aloha Lane, Bonita Springs, FL, 34134
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101378 VAMPIRE PENGUIN EXPIRED 2019-09-16 2024-12-31 - 2355 VANDERBILT BEACH ROAD, SUITE 142, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 3968 Aloha Lane, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2022-01-27 3968 Aloha Lane, Bonita Springs, FL 34134 -
REINSTATEMENT 2018-10-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-06
Florida Limited Liability 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6372247702 2020-05-01 0455 PPP 5935 BARCLAY LN, NAPLES, FL, 34110-7306
Loan Status Date 2023-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322
Loan Approval Amount (current) 18862
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34110-7306
Project Congressional District FL-19
Number of Employees 12
NAICS code 551112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19096.1
Forgiveness Paid Date 2023-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State