Search icon

FMS LAWYER PL - Florida Company Profile

Company Details

Entity Name: FMS LAWYER PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FMS LAWYER PL 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: 15 Apr 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Apr 2013 (12 years ago)
Document Number: L10000040394
FEI/EIN Number 272348945

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

Address: FMS Lawyer PL, P.O. Box 219, Fort White, FL, 32038, US
Mail Address: FMS Lawyer PL, P.O. Box 219, Fort White, FL, 32038, US
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGACY R.A. GROUP INC. Agent 2330 CLARE DR, Tallahassee, FL, 32309
SMITH FRANK Manager FMS Lawyer PL, Fort White, FL, 32038

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 FMS Lawyer PL, P.O. Box 219, Fort White, FL 32038 -
CHANGE OF MAILING ADDRESS 2023-04-25 FMS Lawyer PL, P.O. Box 219, Fort White, FL 32038 -
REGISTERED AGENT NAME CHANGED 2023-04-25 LEGACY R.A. GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 2330 CLARE DR, Tallahassee, FL 32309 -
LC NAME CHANGE 2013-04-22 FMS LAWYER PL -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4926177306 2020-04-30 0455 PPP 9900 Stirling Rd, Cooper City, FL, 33024
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooper City, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10065.75
Forgiveness Paid Date 2020-12-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State