Search icon

WB FT. MYERS, LLC - Florida Company Profile

Company Details

Entity Name: WB FT. MYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WB FT. MYERS, 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: 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: 23 Jul 2009 (16 years ago)
Date of dissolution: 15 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2022 (3 years ago)
Document Number: L09000071171
FEI/EIN Number 272669653

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

Mail Address: 3107 Lake Ellen Drive, TAMPA, FL, 33618, US
Address: 13499 S. Cleveland Avenue, Suite A-108, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EWANOWSKI CHRISTOPHER D Manager 4648 COZZO DRIVE, LAND O'LAKES, FL, 34639
SAN MARTIN RICHARD N Manager 3123 RESEDA COURT, TAMPA, FL, 33618
AUGIE HIPPO, LLC Manager -
CANASI SIMON M Agent 3107 Lake Ellen Drive, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 13499 S. Cleveland Avenue, Suite A-108, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2020-03-09 13499 S. Cleveland Avenue, Suite A-108, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 3107 Lake Ellen Drive, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2011-11-07 CANASI, SIMON M -
LC NAME CHANGE 2011-02-02 WB FT. MYERS, LLC -
LC NAME CHANGE 2010-04-23 ESTERO COCONUT POINT, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-15
ANNUAL REPORT 2021-01-05
AMENDED ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6138627101 2020-04-14 0455 PPP 13499 CLEVELAND AVE STE A-108, FORT MYERS, FL, 33907-3891
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71500
Loan Approval Amount (current) 71500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-3891
Project Congressional District FL-19
Number of Employees 19
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72165.35
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State