Search icon

COMFORT MOBILITY MEDICAL, LLC - Florida Company Profile

Company Details

Entity Name: COMFORT MOBILITY MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMFORT MOBILITY MEDICAL, 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: 14 Sep 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000171376
FEI/EIN Number 813834506

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

Address: 12355 HAGEN RANCH ROAD,, BOYNTON BEACH, FL, 33437, US
Mail Address: 12355 HAGEN RANCH ROAD,, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLACK PATRICK R Manager 3215 NE 184 STREET, APT. 14407, AVENTURA, FL, 33160
GARNETT ANDREW J Manager 11401 SW 3RD STREET, PLANTATION, FL, 33325
MATTHEW P. O'BRIEN, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-13 12355 HAGEN RANCH ROAD,, UNIT #601, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2016-12-13 12355 HAGEN RANCH ROAD,, UNIT #601, BOYNTON BEACH, FL 33437 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000572000 ACTIVE 50-2022-CC-000857 PALM BEACH COUNTY COURT CLERK 2022-12-02 2027-12-29 $17,878.64 GOLDEN BROTHERS, INC., A PENNSYLVANIA CORPORATION, DBA, 401 BRIDGE ST, OLD FORGE PA, 18518

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-07
Florida Limited Liability 2016-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State