Search icon

FMB ASSOCIATES LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: FMB ASSOCIATES LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 31 Dec 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2000 (24 years ago)
Document Number: A21787
FEI/EIN Number 541344474

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

Address: 684 ESTERO BLVD., FT. MYERS BEACH, FL, 33931
Mail Address: 684 ESTERO BLVD., FT. MYERS BEACH, FL, 33931
ZIP code: 33931
County: Lee
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
MALBON TIMOTHY GRAY Agent 11531 Isle of Palms Dr., FORT MYERS BEACH, FL, 33931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000069550 BEST WESTERN BEACH RESORT EXPIRED 2014-07-04 2024-12-31 - 684 ESTERO BLVD, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 11531 Isle of Palms Dr., FORT MYERS BEACH, FL 33931 -
AMENDMENT 2000-12-08 - -
AMENDMENT 1998-06-03 - -
REGISTERED AGENT NAME CHANGED 1993-03-31 MALBON, TIMOTHY GRAY -
AMENDMENT 1993-03-31 - -
AMENDMENT 1990-01-22 - -
CHANGE OF MAILING ADDRESS 1990-01-18 684 ESTERO BLVD., FT. MYERS BEACH, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 1990-01-18 684 ESTERO BLVD., FT. MYERS BEACH, FL 33931 -
AMENDMENT 1989-02-22 - -
AMENDMENT 1988-06-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2694147102 2020-04-11 0455 PPP 684 ESTERO BLVD, FORT MYERS BEACH, FL, 33931-2021
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240700
Loan Approval Amount (current) 240700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317474
Servicing Lender Name Sanibel Captiva Community Bank
Servicing Lender Address 2475 Library Way, SANIBEL, FL, 33957-3215
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS BEACH, LEE, FL, 33931-2021
Project Congressional District FL-19
Number of Employees 27
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 317474
Originating Lender Name Sanibel Captiva Community Bank
Originating Lender Address SANIBEL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 242759.32
Forgiveness Paid Date 2021-02-23
1696518406 2021-02-02 0455 PPS 684 Estero Blvd, Fort Myers Beach, FL, 33931-2021
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296657.12
Loan Approval Amount (current) 296657.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317474
Servicing Lender Name Sanibel Captiva Community Bank
Servicing Lender Address 2475 Library Way, SANIBEL, FL, 33957-3215
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers Beach, LEE, FL, 33931-2021
Project Congressional District FL-19
Number of Employees 29
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 317474
Originating Lender Name Sanibel Captiva Community Bank
Originating Lender Address SANIBEL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 298667.8
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State