Search icon

M PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: M PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M PARTNERS, 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: 24 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L10000121810
FEI/EIN Number 900635000

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

Mail Address: 15275 Collier Blvd, Naples, FL, 34119, US
Address: 9400 Bonita Beach Rd, Bonita Spring, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902502156 2023-01-31 2023-01-31 398 CAMINO GARDENS BLVD STE 102, BOCA RATON, FL, 334325827, US 5341 ATLANTIC AVE # 306, DELRAY BEACH, FL, 334848167, US

Contacts

Phone +1 561-392-3341
Phone +1 561-335-1130
Fax 5613351140

Authorized person

Name TOM MACEK
Role CEO
Phone 9546781074

Taxonomy

Taxonomy Code 208VP0014X - Interventional Pain Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
MACEK TOM Dr. Manager 15275 Collier Blvd, Naples, FL, 34119
MACEK TOM Agent 220 Imperial Lane, Lauderdale by the Sea, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000135337 AMERICAN PAIN EXPERTS ACTIVE 2024-11-05 2029-12-31 - 1164 EAST OAKLAND PARK BLVD,, OAKLAND PARK, FL, 33334
G24000135407 APEX FLORIDA ACTIVE 2024-11-05 2029-12-31 - 1164 EAST OAKLAND PARK BLVD,, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 220 Imperial Lane, Lauderdale by the Sea, FL 33308 -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 MACEK, TOM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 9400 Bonita Beach Rd, Suite 201, Bonita Spring, FL 34135 -
CHANGE OF MAILING ADDRESS 2013-04-29 9400 Bonita Beach Rd, Suite 201, Bonita Spring, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8821148404 2021-02-14 0455 PPP 268 Imperial Ln, Lauderdale by the Sea, FL, 33308-5925
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48541.67
Loan Approval Amount (current) 48541.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117436
Servicing Lender Name First National Bank of Coffee County
Servicing Lender Address 420 S Madison Ave, DOUGLAS, GA, 31533-5324
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderdale by the Sea, BROWARD, FL, 33308-5925
Project Congressional District FL-23
Number of Employees 4
NAICS code 524298
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117436
Originating Lender Name First National Bank of Coffee County
Originating Lender Address DOUGLAS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49171.36
Forgiveness Paid Date 2022-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State