Search icon

TRANSMEDCARE LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRANSMEDCARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSMEDCARE 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: 08 Dec 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2016 (9 years ago)
Document Number: L15000204483
FEI/EIN Number 81-0758580

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

Address: 123 ATLANTIC DRIVE, MAITLAND, FL, 32751, US
Mail Address: 123 ATLANTIC DRIVE, MAITLAND, FL, 32751, US
ZIP code: 32751
City: Maitland
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1224794
State:
KENTUCKY
KENTUCKY profile:

Key Officers & Management

Name Role Address
BRAINARD STEPHEN A Authorized Representative 101 Country Place, Sanford, FL, 32771
BRAINARD STEPHEN A Agent 101 Country Place, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 101 Country Place, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-24 123 ATLANTIC DRIVE, SUITE 101, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2021-06-24 123 ATLANTIC DRIVE, SUITE 101, MAITLAND, FL 32751 -
REINSTATEMENT 2016-10-26 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 BRAINARD, STEPHEN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-26

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29700.00
Total Face Value Of Loan:
148500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12066.00
Total Face Value Of Loan:
12066.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,066
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,066
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,149.3
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $12,066

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(321) 972-9191
Add Date:
2022-06-21
Operation Classification:
Auth. For Hire
power Units:
0
Drivers:
14
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State