Search icon

MED-BLESS TRANSPORT CARE,LLC - Florida Company Profile

Company Details

Entity Name: MED-BLESS TRANSPORT CARE,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MED-BLESS TRANSPORT CARE,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: 29 Sep 2017 (8 years ago)
Document Number: L17000202064
FEI/EIN Number 92-1747755

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

Address: 2079 pecos dr, Kissimmee, FL, 34759, US
Mail Address: 2079 pecos dr, Kissimmee, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Noel Gina Manager 2079 pecos dr, Kissimmee, FL, 34759
Laudeus Marie G Manager 2079 pecos ct, KISSIMMEE, FL, 34759
Noel Gina Agent 2079 pecos dr, Kissimmee, FL, 34759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 2079 pecos dr, Kissimmee, FL 34759 -
CHANGE OF MAILING ADDRESS 2024-01-08 2079 pecos dr, Kissimmee, FL 34759 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 2079 pecos dr, Kissimmee, FL 34759 -
REGISTERED AGENT NAME CHANGED 2023-01-25 Noel, Gina -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4880098404 2021-02-07 0455 PPS 400 Emmett St # 8, Kissimmee, FL, 34741-5481
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7363
Loan Approval Amount (current) 7363
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-5481
Project Congressional District FL-09
Number of Employees 3
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 7396.95
Forgiveness Paid Date 2021-08-13
3796417106 2020-04-12 0455 PPP 749 Pelican Court, KISSIMMEE, FL, 34759-4540
Loan Status Date 2022-05-20
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 Existing or more than 2 years old
Project Address KISSIMMEE, POLK, FL, 34759-4540
Project Congressional District FL-09
Number of Employees 6
NAICS code 481112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 13078.63
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State