Search icon

UNITED SEATING AND MOBILITY, L.L.C. - Florida Company Profile

Company Details

Entity Name: UNITED SEATING AND MOBILITY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 May 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jan 2025 (2 months ago)
Document Number: M01000001048
FEI/EIN Number 43-1922598

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

Address: 805 Brook Street, Suite 402, Rocky Hill, CT, 06067, US
Mail Address: 805 Brook Street, Suite 402, Rocky Hill, CT, 06067, US
Place of Formation: MISSOURI

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588252886 2021-01-04 2023-05-12 805 BROOK ST STE 402, ROCKY HILL, CT, 060673431, US 2580 COUNTY ROAD 220 STE 1, MIDDLEBURG, FL, 320686532, US

Contacts

Phone +1 314-447-7515

Authorized person

Name WALTER JOHNSON
Role MGR LICENSURE AND CREDENTIALING
Phone 3144477515

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Casey Timothy Secretary 805 Brook Street, Rocky Hill, CT, 06067
NMN Holdings III Corp Member 805 Brook Street, Rocky Hill, CT, 06067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013798 NUMOTION ACTIVE 2013-02-08 2028-12-31 - 805 BROOK STREET, SUITE 402, ROCKY HILL, CT, 06067

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-01-02 - -
CHANGE OF MAILING ADDRESS 2024-04-04 805 Brook Street, Suite 402, Rocky Hill, CT 06067 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 805 Brook Street, Suite 402, Rocky Hill, CT 06067 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-01-02 C T CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2023-11-14 - -
LC STMNT OF RA/RO CHG 2020-05-28 - -
LC STMNT OF RA/RO CHG 2020-05-27 - -
LC AMENDMENT 2014-10-10 - -
LC AMENDMENT 2013-03-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000311202 TERMINATED 1000000060278 06815 0467 2007-09-11 2027-09-26 $ 1,152.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J07000120520 TERMINATED 1000000047141 06661 0356 2007-04-16 2027-04-25 $ 628.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
CORLCRACHG 2025-01-02
ANNUAL REPORT 2024-04-04
Reg. Agent Resignation 2023-11-14
CORLCRACHG 2023-11-14
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-26
CORLCRACHG 2020-05-28
CORLCRACHG 2020-05-27
ANNUAL REPORT 2020-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State