Search icon

MCC MEDICAL TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: MCC MEDICAL TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCC MEDICAL TRANSPORT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Mar 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000051347
FEI/EIN Number 47-3529454

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

Mail Address: PO BOX 729, AUBURNDALE, FL, 33823
Address: 106 BRIGHTON CIRCLE, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669866810 2015-03-26 2015-03-26 PO BOX 729, AUBURNDALE, FL, 338230729, US 106 BRIGHTON CIR, AUBURNDALE, FL, 338232162, US

Contacts

Phone +1 607-768-6620

Authorized person

Name MRS. REBECCA A CHRISTIAN
Role MGR
Phone 6077686620

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

Key Officers & Management

Name Role Address
MURRAY JESSICA N Manager 106 BRIGHTON CIRCLE, AUBURNDALE, FL, 33823
MURRAY JESSICA N Agent 106 BRIGHTON CIRCLE, AUBURNDALE, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000032583 H&H TRANSPORT EXPIRED 2015-03-30 2020-12-31 - PO BOX 729, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-03-20 MURRAY, JESSICA N -
REGISTERED AGENT ADDRESS CHANGED 2016-03-19 106 BRIGHTON CIRCLE, AUBURNDALE, FL 33823 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-19
Florida Limited Liability 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3264197307 2020-04-29 0455 PPP 106 Brighton Circle N/A, AUBURNDALE, FL, 33823-2521
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address AUBURNDALE, POLK, FL, 33823-0001
Project Congressional District FL-18
Number of Employees 5
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12682.64
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State