Search icon

PIERVIEW FMB, LLC - Florida Company Profile

Company Details

Entity Name: PIERVIEW FMB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIERVIEW FMB, 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: 14 Jun 2010 (15 years ago)
Document Number: L10000064372
FEI/EIN Number 453066428

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

Address: 1400 ESTERO BOULEVARD, FORT MYERS BEACH, FL, 33931
Mail Address: 1400 ESTERO BOULEVARD, FORT MYERS BEACH, FL, 33931
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONIDARIS ROBERT G Manager 1400 ESTERO BOULEVARD, FORT MYERS BEACH, FL, 33931
Conidaris Michael Manager 7918 Sandel Wood Circle W, Fort Myers, FL, 33908
CONIDARIS ROBERT G Agent 1400 ESTERO BLVD., FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-11 CONIDARIS, ROBERT G -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 1400 ESTERO BLVD., FORT MYERS BEACH, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 1400 ESTERO BOULEVARD, FORT MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2012-04-03 1400 ESTERO BOULEVARD, FORT MYERS BEACH, FL 33931 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000195277 TERMINATED 18 CA 5911 LEE CO 2020-03-16 2025-04-06 $67,173.76 KEVIN F. JURSINSKI, P.A., 15701 S. TAMIAMI TRAIL, FORT MYERS, FLORIDA 33908

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-21
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State