Search icon

FMB PROPERTY INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: FMB PROPERTY INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FMB PROPERTY INVESTMENTS 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: 10 Apr 2017 (8 years ago)
Date of dissolution: 09 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: L17000079569
FEI/EIN Number 82-1129737

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

Address: 16191 SAN CARLOS BLVD, 4, FORT MYERS, FL, 33901, US
Mail Address: 16191 SAN CARLOS BLVD, 4, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGUIRE SCOTT Manager 16191 SAN CARLOS BLVD, FORT MYERS, FL, 33901
KOBAKHIDZE KOBA Manager 16191 SAN CARLOS BLVD, FORT MYERS, FL, 33901
FERNANDEZ ORLANDO Manager 16191 SAN CARLOS BLVD, FORT MYERS, FL, 33901
Fernandez Orlando Agent 16191 SAN CARLOS BLVD, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 16191 SAN CARLOS BLVD, 4, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2022-03-14 16191 SAN CARLOS BLVD, 4, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 16191 SAN CARLOS BLVD, 4, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2022-03-14 Fernandez, Orlando -
LC AMENDMENT 2020-12-11 - -
LC DISSOCIATION MEM 2020-12-11 - -
LC STMNT OF RA/RO CHG 2020-01-06 - -
LC AMENDMENT 2020-01-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-07
LC Amendment 2020-12-11
CORLCDSMEM 2020-12-11
ANNUAL REPORT 2020-03-04
Reg. Agent Resignation 2020-01-06
CORLCRACHG 2020-01-06
LC Amendment 2020-01-06
ANNUAL REPORT 2019-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State