Search icon

FORT MYERS MENS CLINIC, LLC

Company Details

Entity Name: FORT MYERS MENS CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 05 Jun 2018 (7 years ago)
Date of dissolution: 05 Nov 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2024 (4 months ago)
Document Number: L18000139749
FEI/EIN Number 83-0624436
Mail Address: 2210 SAINT JOSEPHS COURT, BRENTWOOD, TN 37027
Address: 9400 GLADIOLUS DR., STE 106, FORT MYERS, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HOPKINS, TRYON Agent 3333 SUNSET KEY CIRCLE, APT 702, PUNTA GORDA, FL 33955

Member

Name Role Address
GREENSPAN, SHAULI N Member 2210 SAINT JOSEPHS COURT, BRENTWOOE, TN 37027
HOPKINS, TRYON Member 3333 SUNSET KEY CIRCLE, APT 702 PUNTA GORDA, FL 33955

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-05 No data No data
CHANGE OF MAILING ADDRESS 2022-10-03 9400 GLADIOLUS DR., STE 106, FORT MYERS, FL 33908 No data
REINSTATEMENT 2022-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 3333 SUNSET KEY CIRCLE, APT 702, PUNTA GORDA, FL 33955 No data
REINSTATEMENT 2020-01-15 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-15 HOPKINS, TRYON No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000391233 ACTIVE 24-SC-001455 CTY CT 20TH JUD LEE CTY FL 2024-05-13 2029-06-25 $7,499.00 DENNIS RITCHIE, 15152 PALMER LAKE CIRCLE, UNIT 101, NAPLES, FL 34109

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-05
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-10-03
REINSTATEMENT 2021-10-05
REINSTATEMENT 2020-01-15
Florida Limited Liability 2018-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7655597108 2020-04-14 0455 PPP 9400 GLADIOLUS DRIVE, FORT MYERS, FL, 33908
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148777.5
Loan Approval Amount (current) 148777.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33908-0800
Project Congressional District FL-19
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150533.9
Forgiveness Paid Date 2021-06-22
9170358310 2021-01-30 0455 PPS 9400 Gladiolus Dr Ste 105, Fort Myers, FL, 33908-7605
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83605
Loan Approval Amount (current) 83605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33908-7605
Project Congressional District FL-19
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83969.61
Forgiveness Paid Date 2021-07-13

Date of last update: 17 Feb 2025

Sources: Florida Department of State