Entity Name: | F.M.B. I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
F.M.B. I, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 07 Feb 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L05000013975 |
FEI/EIN Number |
202904711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1545 S.W. EGRET WAY, PALM CITY, FL, 34990 |
Mail Address: | 1545 S.W. EGRET WAY, PALM CITY, FL, 34990 |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BADARACCO FRED | Manager | 1524 SW EGRET WAY, PALM CITY, FL, 34990 |
BADARACCO MARGARET | Managing Member | 1545 SW EGRET WAY, PALM CITY, FL, 34990 |
Robison Raymond G | Agent | FOX, WACKEEN, DUNGEY, ET AL, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-08 | Robison, Raymond G | - |
CANCEL ADM DISS/REV | 2009-02-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-23 | 1545 S.W. EGRET WAY, PALM CITY, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2009-02-23 | 1545 S.W. EGRET WAY, PALM CITY, FL 34990 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-16 | FOX, WACKEEN, DUNGEY, ET AL, 3473 SE WILLOUGHBY BLVD, STUART, FL 34994 | - |
CANCEL ADM DISS/REV | 2007-02-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-04 |
REINSTATEMENT | 2018-05-03 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State