Search icon

MOTILITY SOFTWARE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MOTILITY SOFTWARE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Mar 2018 (7 years ago)
Date of dissolution: 29 Mar 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: M18000002135
FEI/EIN Number 592537949

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

Address: 3 EMBARCADERO CENTER SUITE 410, SAN FRANCISCO, CA, 94111, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOTILITY SOFTWARE SOLUTIONS 401(K) PLAN 2022 592537949 2023-08-11 MOTILITY SOFTWARE SOLUTIONS, LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541910
Sponsor’s telephone number 4073582000
Plan sponsor’s address 528 S NORTH LAKE BLVD SUITE 1000, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing MARK BALES
Valid signature Filed with authorized/valid electronic signature
MOTILITY SOFTWARE SOLUTIONS 401(K) PLAN 2021 592537949 2022-07-01 MOTILITY SOFTWARE SOLUTIONS, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541910
Sponsor’s telephone number 4073582000
Plan sponsor’s address 851 TRAFALGAR CT, STE 160W, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing CANDICE TELFER
Valid signature Filed with authorized/valid electronic signature
MOTILITY SOFTWARE SOLUTIONS 401(K) PLAN 2020 592537949 2021-08-20 MOTILITY SOFTWARE SOLUTIONS, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541910
Sponsor’s telephone number 4073582000
Plan sponsor’s address 851 TRAFALGAR CT, STE 160W, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2021-08-20
Name of individual signing CANDICE TELFER
Valid signature Filed with authorized/valid electronic signature
MOTILITY SOFTWARE SOLUTIONS 401(K) PLAN 2019 592537949 2020-10-13 MOTILITY SOFTWARE SOLUTIONS, LLC 49
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541910
Sponsor’s telephone number 4073582000
Plan sponsor’s address 528 S NORTH LAKE BLVD SUITE 1000, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing CANDICE TELFER
Valid signature Filed with authorized/valid electronic signature
MOTILITY SOFTWARE SOLUTIONS 401(K) PLAN 2019 592537949 2020-12-15 MOTILITY SOFTWARE SOLUTIONS, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541910
Sponsor’s telephone number 4073582000
Plan sponsor’s address 851 TRAFALGAR COURT SUITE 160W, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2020-12-15
Name of individual signing CANDICE TELFER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROGERS BRAD Manager 528 NORTHLAKE BLVD STE 1000, ALTAMONTE SPRINGS, FL, 32701
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103337 MOTILITY SOFTWARE SOLUTIONS EXPIRED 2018-09-19 2023-12-31 - 528 NORTHLAKE BLVD, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 3 EMBARCADERO CENTER SUITE 410, SAN FRANCISCO, CA 94111 -
LC AMENDMENT AND NAME CHANGE 2020-04-20 MOTILITY SOFTWARE SOLUTIONS, LLC -

Documents

Name Date
WITHDRAWAL 2023-03-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-28
LC Amendment and Name Change 2020-04-20
ANNUAL REPORT 2019-04-26
Foreign Limited 2018-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2390717206 2020-04-16 0491 PPP 851 TRAFALGAR CT, MAITLAND, FL, 32751-4132
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 791400
Loan Approval Amount (current) 791400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28153
Servicing Lender Name Origin Bank
Servicing Lender Address 3921 Elm St, CHOUDRANT, LA, 71227-3082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-4132
Project Congressional District FL-10
Number of Employees 36
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28153
Originating Lender Name Origin Bank
Originating Lender Address CHOUDRANT, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 797621.28
Forgiveness Paid Date 2021-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State