Search icon

FMBH, LLC

Company Details

Entity Name: FMBH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 May 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2015 (9 years ago)
Document Number: L01000007424
FEI/EIN Number 593729901
Address: 4100 Corporate Sq., Naples, FL, 34104, US
Mail Address: 4100 Corporate Sq., Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YLSLX6T00R7R58 L01000007424 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O BP Financial, 4638 Turnstone Court, Naples, US-FL, US, 34119
Headquarters 501 Goodlette Road, Suite D-100, Naples, US-FL, US, 34102

Registration details

Registration Date 2014-02-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-02-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L01000007424

Agent

Name Role Address
BP Financial Agent 501 GOODLETTE RD. N, NAPLES, FL, 34102

Manager

Name Role Address
POHLMANN HERBERT C Manager 4100 Corporate Sq., Naples, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000072337 WYNDHAM GARDEN AT FORT MYERS BEACH EXPIRED 2016-07-21 2021-12-31 No data 501 GOODLETTE RD N, UNIT D-100, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 4100 Corporate Sq., Suite 155, Naples, FL 34104 No data
CHANGE OF MAILING ADDRESS 2024-04-29 4100 Corporate Sq., Suite 155, Naples, FL 34104 No data
LC AMENDMENT 2015-12-14 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-25 BP Financial No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 501 GOODLETTE RD. N, UNIT D-100, NAPLES, FL 34102 No data
LC AMENDMENT 2008-11-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State