Search icon

FLORIDA MARINA CLUBS MANAGEMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA MARINA CLUBS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA MARINA CLUBS MANAGEMENT, 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: 04 Jan 2010 (15 years ago)
Document Number: L10000000347
FEI/EIN Number 271787619

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

Address: 870 Golden Beach Blvd, Venice, FL, 34285, US
Mail Address: 12221 Towne Lake Dr Ste A, PMB 168, FORT MYERS, FL, 33913, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
R&A AGENTS, INC., ATTN: MICHAEL S YASHKO Agent 2320 FIRST STREET, FORT MYERS, FL, 33901
FINSTROM JON K Manager 12221 Towne Lake Dr Ste A, FORT MYERS, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000000103 ADS PLUS EXPIRED 2013-01-02 2018-12-31 - 1500 COLONIAL BLVD., SUITE 103, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 12221 Towne Lake Dr Ste A, PMB 168, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2021-03-04 12221 Towne Lake Dr Ste A, PMB 168, FORT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2011-03-15 R&A AGENTS, INC., ATTN: MICHAEL S YASHKO -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 2320 FIRST STREET, FORT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4728.95
Total Face Value Of Loan:
4728.95
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24800.00
Total Face Value Of Loan:
24800.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4728.95
Total Face Value Of Loan:
4728.95

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4728.95
Current Approval Amount:
4728.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4748.12
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4728.95
Current Approval Amount:
4728.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4775.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State