Search icon

TEAM FMX, LLC - Florida Company Profile

Company Details

Entity Name: TEAM FMX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAM FMX, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 17 Mar 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Mar 2009 (16 years ago)
Document Number: L09000026438
FEI/EIN Number 264507956

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

Address: 1051 NE 3rd Ave, Trenton, FL, 32693, US
Mail Address: PO Box 485, Trenton, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANE WILLIS TRAVIS Managing Member PO Box 485, Trenton, FL, 32693
SHANE WILLIS TRAVIS Agent 1051 NE 3rd Ave, Trenton, FL, 32693

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 1051 NE 3rd Ave, Trenton, FL 32693 -
CHANGE OF MAILING ADDRESS 2022-03-30 1051 NE 3rd Ave, Trenton, FL 32693 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 1051 NE 3rd Ave, Trenton, FL 32693 -
REGISTERED AGENT NAME CHANGED 2017-04-28 SHANE WILLIS, TRAVIS -
CONVERSION 2009-03-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000095001

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8799828301 2021-01-30 0491 PPS 406 NE 10th St, Trenton, FL, 32693-3310
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trenton, GILCHRIST, FL, 32693-3310
Project Congressional District FL-03
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 8787.16
Forgiveness Paid Date 2021-07-08
7491947109 2020-04-14 0491 PPP 406 NE 10th St, Trenton, FL, 32693-3310
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trenton, GILCHRIST, FL, 32693-3310
Project Congressional District FL-03
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 8794.07
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State