Search icon

EASY MILE NFM, LLC - Florida Company Profile

Company Details

Entity Name: EASY MILE NFM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EASY MILE NFM, 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: 23 May 2017 (8 years ago)
Document Number: L17000113718
FEI/EIN Number 82-1618575

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

Mail Address: 545 Boylston Street, Floor 5, BOSTON, MA, 02116, US
Address: 15201 N CLEVELAND AVENUE, NORTH FORT MYERS, FL, 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Amato Peter N Manager 210 W CANTON STREET, UNIT 1, BOSTON, MA, 02116
AMATO PHILIP M Manager 210 West Canton St. Apt 1, Boston, MA, 02116
AMATO PHILIP M Agent 433 ALHAMBRA ROAD, VENICE, FL, 34285
VERMONT TRADERS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060425 PLANET FITNESS ACTIVE 2018-05-18 2028-12-31 - 545 BOYLSTON STREET, FLOOR 5, BOSTON, MA, 02116

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 433 ALHAMBRA ROAD, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2024-03-08 15201 N CLEVELAND AVENUE, NORTH FORT MYERS, FL 33903 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-13
Florida Limited Liability 2017-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5002817008 2020-04-04 0455 PPP 15201 North Cleveland Ave, NORTH FORT MYERS, FL, 33903-2706
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49200
Loan Approval Amount (current) 49200
Undisbursed Amount 0
Franchise Name Planet Fitness
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH FORT MYERS, LEE, FL, 33903-2706
Project Congressional District FL-19
Number of Employees 18
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49521.17
Forgiveness Paid Date 2020-12-09
3846248305 2021-01-22 0455 PPS 15201 N Cleveland Ave, North Fort Myers, FL, 33903-2714
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49108
Loan Approval Amount (current) 49108.5
Undisbursed Amount 0
Franchise Name Planet Fitness
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Fort Myers, LEE, FL, 33903-2714
Project Congressional District FL-19
Number of Employees 25
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49497.33
Forgiveness Paid Date 2021-11-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State