Search icon

MOBILE MEDIC HEALTH SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MOBILE MEDIC HEALTH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOBILE MEDIC HEALTH SERVICES, 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: 21 Jul 2016 (9 years ago)
Document Number: L16000136292
FEI/EIN Number 81-3333354

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

Address: 611 n wymore road, SUITE 220, WINER PARK, FL, 32789, US
Mail Address: 611 n wymore road, SUITE 220, WINER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
snyder linda J Manager 611 Nort Wymore Road, winter park, FL, 32789
snyder linda J Secretary 611 north wymore road, winter park, FL, 32789
snyder linda J Treasurer 611 north wymore road, winter park, FL, 32789
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 611 n wymore road, SUITE 220, WINER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2023-04-25 611 n wymore road, SUITE 220, WINER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-05-11
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8009628405 2021-02-12 0491 PPS 611 N Wymore Rd Ste 220, Winter Park, FL, 32789-2843
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2705
Loan Approval Amount (current) 2705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-2843
Project Congressional District FL-10
Number of Employees 15
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2742.43
Forgiveness Paid Date 2022-07-08
6056727408 2020-05-13 0491 PPP 611 NORTH WYMORE ROAD STE 220, WINTER PARK, FL, 32789
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) 10175
Loan Approval Amount (current) 10175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 6
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10321.91
Forgiveness Paid Date 2021-10-25

Date of last update: 01 May 2025

Sources: Florida Department of State