Search icon

FORT MYERS MENS CLINIC, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FORT MYERS MENS CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORT MYERS MENS CLINIC, 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: 05 Jun 2018 (7 years ago)
Date of dissolution: 05 Nov 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2024 (8 months ago)
Document Number: L18000139749
FEI/EIN Number 83-0624436

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

Mail Address: 2210 SAINT JOSEPHS COURT, BRENTWOOD, TN, 37027, US
Address: 9400 GLADIOLUS DR., STE 106, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-05 - -
CHANGE OF MAILING ADDRESS 2022-10-03 9400 GLADIOLUS DR., STE 106, FORT MYERS, FL 33908 -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 3333 SUNSET KEY CIRCLE, APT 702, PUNTA GORDA, FL 33955 -
REINSTATEMENT 2020-01-15 - -
REGISTERED AGENT NAME CHANGED 2020-01-15 HOPKINS, TRYON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83605.00
Total Face Value Of Loan:
83605.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148777.50
Total Face Value Of Loan:
148777.50

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148777.5
Current Approval Amount:
148777.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150533.9
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83605
Current Approval Amount:
83605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83969.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State