Search icon

HARMAR MOBILITY, LLC - Florida Company Profile

Company Details

Entity Name: HARMAR MOBILITY, LLC
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: 14 Oct 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: M05000005812
FEI/EIN Number 20-3622456

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

Address: 1500 INDEPENDENCE BUSINESS CENTER, Sarasota, FL, 34234, US
Mail Address: 1500 INDEPENDENCE BUSINESS CENTER, Sarasota, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518141589 2007-12-26 2007-12-26 2075 47TH ST, SARASOTA, FL, 342343109, US 2075 47TH ST, SARASOTA, FL, 342343109, US

Contacts

Phone +1 941-351-2776
Fax 9413515801

Authorized person

Name MR. CHAD C WILLIAMS
Role PRESIDENT/CEO
Phone 9413512776

Taxonomy

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARMAR MOBILITY 401(K) PROFIT SHARING PLAN & TRUST 2018 203622456 2019-10-15 HARMAR MOBILITY, LLC 167
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-02
Business code 339110
Sponsor’s telephone number 9413087346
Plan sponsor’s mailing address 2075 47TH ST, SARASOTA, FL, 342343109
Plan sponsor’s address 2075 47TH ST, SARASOTA, FL, 342343109

Number of participants as of the end of the plan year

Active participants 170
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 32
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 144
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 31

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing JOSEPH THOMPSON
Valid signature Filed with authorized/valid electronic signature
HARMAR MOBILITY 401K PROFIT SHARING PLAN & TRUST 2010 203622456 2011-06-14 HARMAR MOBILITY 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 9413512776
Plan sponsor’s address 2075 47TH ST, SARASOTA, FL, 342343109

Plan administrator’s name and address

Administrator’s EIN 203622456
Plan administrator’s name HARMAR MOBILITY
Plan administrator’s address 2075 47TH ST, SARASOTA, FL, 342343109
Administrator’s telephone number 9413512776

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing CHAD WILLIAMS
Valid signature Filed with authorized/valid electronic signature
HARMAR MOBILITY 401K PROFIT SHARING PLAN & TRUST 2009 203622456 2010-05-26 HARMAR MOBILITY 75
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 9413512776
Plan sponsor’s address 2075 47TH ST, SARASOTA, FL, 342343109

Plan administrator’s name and address

Administrator’s EIN 203622456
Plan administrator’s name HARMAR MOBILITY
Plan administrator’s address 2075 47TH ST, SARASOTA, FL, 342343109
Administrator’s telephone number 9413512776

Signature of

Role Plan administrator
Date 2010-05-26
Name of individual signing CHAD C. WILLIAMS
Valid signature Filed with incorrect/unrecognized electronic signature
HARMAR MOBILITY 401K PROFIT SHARING PLAN & TRUST 2009 203622456 2010-05-26 HARMAR MOBILITY 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 9413512776
Plan sponsor’s address 2075 47TH ST, SARASOTA, FL, 342343109

Plan administrator’s name and address

Administrator’s EIN 203622456
Plan administrator’s name HARMAR MOBILITY
Plan administrator’s address 2075 47TH ST, SARASOTA, FL, 342343109
Administrator’s telephone number 9413512776

Signature of

Role Plan administrator
Date 2010-05-26
Name of individual signing CHAD WILLIAMS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MOBILITY INTERMEDIATE HOLDING CORPORATION Member 1500 INDEPENDENCE BUSINESS CENTER, SARASOTA, FL, 34234
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-07 1500 INDEPENDENCE BUSINESS CENTER, SUITE 220, Sarasota, FL 34234 -
CHANGE OF MAILING ADDRESS 2021-06-07 1500 INDEPENDENCE BUSINESS CENTER, SUITE 220, Sarasota, FL 34234 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2020-03-09 - -
REGISTERED AGENT NAME CHANGED 2020-03-09 CT CORPORATION SYSTEM -
MERGER 2018-03-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000179589
REINSTATEMENT 2015-05-15 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-14
CORLCRACHG 2020-03-09
ANNUAL REPORT 2019-06-13
Merger 2018-03-08
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-07-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 36C25925F0303 2025-03-26 2025-03-26 2025-05-26
Unique Award Key CONT_AWD_36C25925F0303_3600_36F79718D0572_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 10880.21
Current Award Amount 10880.21
Potential Award Amount 10880.21

Description

Title PROS CURVED STAIRGLIDE - CSL590 - CURVED SL - 90 DEGREE TURN
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient HARMAR MOBILITY, LLC
UEI CJJ8EEEDZHT6
Recipient Address UNITED STATES, 2075 47TH ST, SARASOTA, SARASOTA, FLORIDA, 342343109
DELIVERY ORDER AWARD 36C26325N0544 2025-03-26 2025-05-25 2025-05-25
Unique Award Key CONT_AWD_36C26325N0544_3600_36F79718D0572_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 11317.34
Current Award Amount 11317.34
Potential Award Amount 11317.34

Description

Title STAIRLIFT
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient HARMAR MOBILITY, LLC
UEI CJJ8EEEDZHT6
Recipient Address UNITED STATES, 2075 47TH ST, SARASOTA, SARASOTA, FLORIDA, 342343109
PURCHASE ORDER AWARD 36C25725P0318 2025-03-25 2025-05-31 2025-05-31
Unique Award Key CONT_AWD_36C25725P0318_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 12145.00
Current Award Amount 12145.00
Potential Award Amount 12145.00

Description

Title UP STAIR LIFT: UP-S1000L
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient HARMAR MOBILITY, LLC
UEI CJJ8EEEDZHT6
Recipient Address UNITED STATES, 1500 INDEPENDENCE BLVD STE 220, SARASOTA, SARASOTA, FLORIDA, 342342171
DELIVERY ORDER AWARD 36C25925F0300 2025-03-21 2025-05-26 2025-05-26
Unique Award Key CONT_AWD_36C25925F0300_3600_36F79718D0572_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 23553.00
Current Award Amount 23553.00
Potential Award Amount 23553.00

Description

Title PROS LIFT
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient HARMAR MOBILITY, LLC
UEI CJJ8EEEDZHT6
Recipient Address UNITED STATES, 2075 47TH ST, SARASOTA, SARASOTA, FLORIDA, 342343109
DELIVERY ORDER AWARD 36C25625F0166 2025-03-19 2025-06-30 2025-06-30
Unique Award Key CONT_AWD_36C25625F0166_3600_36F79718D0572_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 24231.75
Current Award Amount 24731.75
Potential Award Amount 24731.75

Description

Title PORCH LIFT
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient HARMAR MOBILITY, LLC
UEI CJJ8EEEDZHT6
Recipient Address UNITED STATES, 2075 47TH ST, SARASOTA, SARASOTA, FLORIDA, 342343109
DELIVERY ORDER AWARD 36C25925F0273 2025-03-18 2025-03-18 2025-05-18
Unique Award Key CONT_AWD_36C25925F0273_3600_36F79718D0572_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 10636.34
Current Award Amount 10636.34
Potential Award Amount 10636.34

Description

Title PROS CURVED STAIRGLIDE - CSL590 - CURVED SL - 90 DEGREE TURN
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient HARMAR MOBILITY, LLC
UEI CJJ8EEEDZHT6
Recipient Address UNITED STATES, 2075 47TH ST, SARASOTA, SARASOTA, FLORIDA, 342343109
DELIVERY ORDER AWARD 36C24125N0636 2025-03-12 2025-06-12 2025-06-12
Unique Award Key CONT_AWD_36C24125N0636_3600_36F79718D0572_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 17980.83
Current Award Amount 17980.83
Potential Award Amount 17980.83

Description

Title VPL600 - VERTICAL PLATFORM LIFT-77 IN
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient HARMAR MOBILITY, LLC
UEI CJJ8EEEDZHT6
Recipient Address UNITED STATES, 2075 47TH ST, SARASOTA, SARASOTA, FLORIDA, 342343109
PURCHASE ORDER AWARD 36C24525P0440 2025-02-06 2025-04-08 2025-04-08
Unique Award Key CONT_AWD_36C24525P0440_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 11895.00
Current Award Amount 11895.00
Potential Award Amount 11895.00

Description

Title STAIR LIFT
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient HARMAR MOBILITY, LLC
UEI CJJ8EEEDZHT6
Recipient Address UNITED STATES, 1500 INDEPENDENCE BLVD STE 220, SARASOTA, SARASOTA, FLORIDA, 342342171
DELIVERY ORDER AWARD 36C24525F0313 2025-01-03 2025-03-03 2025-03-03
Unique Award Key CONT_AWD_36C24525F0313_3600_36F79718D0537_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 11530.21
Current Award Amount 11530.21
Potential Award Amount 11530.21

Description

Title STAIR LIFT
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient HARMAR MOBILITY, LLC
UEI CJJ8EEEDZHT6
Recipient Address UNITED STATES, 2075 47TH ST, SARASOTA, SARASOTA, FLORIDA, 342343109
DELIVERY ORDER AWARD 36C25724K0816 2024-08-07 2025-04-30 2025-04-30
Unique Award Key CONT_AWD_36C25724K0816_3600_36F79718D0572_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 28545.00
Current Award Amount 28545.00
Potential Award Amount 28545.00

Description

Title EXPRESS REPORT: CURVED SL-90 DEGREE TURN
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient HARMAR MOBILITY, LLC
UEI CJJ8EEEDZHT6
Recipient Address UNITED STATES, 2075 47TH ST, SARASOTA, SARASOTA, FLORIDA, 342343109

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342389590 0420600 2017-06-07 2075 47TH STREET, SARASOTA, FL, 34234
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-08-21
Emphasis N: CHROME6
Case Closed 2018-01-02

Related Activity

Type Complaint
Activity Nr 1218776
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2017-11-07
Abatement Due Date 2017-12-27
Current Penalty 6519.0
Initial Penalty 6519.0
Final Order 2017-12-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: (a) As observed on or about 06/26/2017, for employees welding stainless steel parts for the manufacturing of pool lifts exposed to hexavalent chromium without the use of respiratory protection.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101026 C
Issuance Date 2017-11-07
Abatement Due Date 2017-12-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-12-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(c): Employees were exposed to an airborne concentration of chromium (VI) which exceeded 5 micrograms per cubic meter of air, as an 8-hour time-weighted average: (a) As observed on or about 06/26/2017, an employee welding stainless steel parts for the manufacturing of pool lifts was exposed to hexavalent chromium at a TWA level of 0.00722 milligrams per cubic meter. The exposure level was derived from three samples collected over a 430-minute period.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101026 D01
Issuance Date 2017-11-07
Abatement Due Date 2017-12-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-12-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(d)(1): The employer with a workplace or work operation covered by this standard did not determine the 8-hour time-weighted average exposure for each employee exposed to chromium (VI): (a) As observed on or about 06/26/17, for employees welding stainless steel parts for the manufacturing of pool lifts where one employee was exposed to 0.00722 milligrams per cubic meter of hexavalent chromium.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101026 G01 IV
Issuance Date 2017-11-07
Abatement Due Date 2017-12-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-12-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(g)(1)(iv): The employer did not provide each employee an appropriate respirator during work operations where the employer had not implemented feasible engineering and work practice controls to achieve the permissible exposure limit for employees who were exposed above the permissible exposure limit for fewer than 30 days per year: (a) As observed on or about 06/26/2017, for employees welding stainless steel parts for the manufacturing of pool lifts exposed to hexavalent chromium without the use of respiratory protection.
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 VII
Issuance Date 2017-11-07
Abatement Due Date 2017-11-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-12-06
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.252(a)(2)(vii): Where practicable, combustible materials were not relocated at least 35 feet (10.7 m) from the cutting or welding operation work site: (a) For employees at the Welding Department, as observed on or about 06/07/2017: (1) at the MIG manual welding stations, in that, table partitions were made of plywood sheets, (2) at a MIG manual welding stations, in that, welding was performed on top of a stack of wooden pallets, and (3) at the robot welding station, in that, metal parts were kept in cardboard boxes on top of the welding tables.
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IX
Issuance Date 2017-11-07
Abatement Due Date 2017-11-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-12-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.252(a)(2)(ix): Where cutting or welding was done near walls, partitions, ceiling or roof of combustible construction, fire-resistant shields or guards were not provided to prevent ignition: (a) For employees at the Welding Department, as observed on or about 06/07/2017 at the MIG manual welding stations, in that, table partitions were made of plywood sheets.
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 IV A
Issuance Date 2017-11-07
Abatement Due Date 2017-11-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-12-06
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: (a) As observed on or about 06/07/2017, for employees at layout table #1 in the Helix Department, in that, a relocatable power tap (multi-plug extension cord) tied to the table was connected to an extension cord and was used for powering equipment such as, but not limited to, grinders and pedestal fans.

Date of last update: 01 Apr 2025

Sources: Florida Department of State