Search icon

MOBIBOOTH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOBIBOOTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jan 2016 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Jan 2017 (9 years ago)
Document Number: L16000018619
FEI/EIN Number 81-1337828
Address: 2731 VISTA PKWY, WEST PALM BEACH, FL, 33411, US
Mail Address: 2731 VISTA PKWY, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MICHAEL D Authorized Member 12361 ORANGE GROVE BLVD, WEST PALM BEACH, FL, 33411
BENDER MICHAEL E Authorized Member 461 N. ROCK RD, ONTARIO, OH, 44903
BENDER MIKE Agent 2731 VISTA PKWY, WEST PALM BEACH, FL, 33411

Form 5500 Series

Employer Identification Number (EIN):
811337828
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046164 PHOTO BOOTH PARTNERS ACTIVE 2020-04-27 2025-12-31 - 2731 VISTA PKWY STE D14, WEST PALM BEACH, FL, 33411
G16000061107 MOBIBOOTH EXPIRED 2016-06-21 2021-12-31 - 12361 ORANGE GROVE BLVD, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 BENDER, MIKE -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 2731 VISTA PKWY, STE D14, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2020-04-27 2731 VISTA PKWY, STE D14, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 2731 VISTA PKWY, STE D14, WEST PALM BEACH, FL 33411 -
LC NAME CHANGE 2017-01-17 MOBIBOOTH, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-16
LC Name Change 2017-01-17
ANNUAL REPORT 2017-01-12
Florida Limited Liability 2016-01-27

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
78828.00
Total Face Value Of Loan:
78828.00
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:
78827.00
Total Face Value Of Loan:
78827.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$78,827
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,827
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,496.49
Servicing Lender:
The Park National Bank
Use of Proceeds:
Payroll: $71,477
Utilities: $2,800
Mortgage Interest: $1,200
Healthcare: $3350
Jobs Reported:
5
Initial Approval Amount:
$78,828
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,828
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,205.94
Servicing Lender:
Mechanics Bank
Use of Proceeds:
Payroll: $78,825
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State