Search icon

FORTE MANAGEMENT, LLC

Company Details

Entity Name: FORTE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jun 2018 (7 years ago)
Document Number: L18000156285
FEI/EIN Number 30-1120194
Address: 12250 TAMIAMI TRAIL E, NAPLES, FL, 34113, US
Mail Address: 12250 TAMIAMI TRAIL E, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORTE MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2023 200346660 2024-06-18 FORTE MANAGEMENT, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541219
Sponsor’s telephone number 2125098907
Plan sponsor’s address 12250 TAMIAMI TRAIL E, SUITE 304, NAPLES, FL, 34113

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing GREG DEYONKER
Valid signature Filed with authorized/valid electronic signature
FORTE MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2022 200346660 2023-06-26 FORTE MANAGEMENT, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541219
Sponsor’s telephone number 2125098907
Plan sponsor’s address 12250 TAMIAMI TRAIL E, SUITE 304, NAPLES, FL, 34113

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing GREG DEYONKER
Valid signature Filed with authorized/valid electronic signature
FORTE MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2021 200346660 2022-07-22 FORTE MANAGEMENT, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541219
Sponsor’s telephone number 2125098907
Plan sponsor’s address 12250 TAMIAMI TRAIL E, SUITE 304, NAPLES, FL, 34113

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing GREG DEYONKER
Valid signature Filed with authorized/valid electronic signature
FORTE MANAGEMENT CASH BALANCE PLAN 2020 200346660 2021-09-22 FORTE MANAGEMENT, LLC 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 541219
Plan sponsor’s address 12250 TAMIAMI TRAIL E, SUITE 304, NAPLES, FL, 34113

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing GREG DEYONKER
Valid signature Filed with authorized/valid electronic signature
FORTE MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2020 200346660 2021-05-19 FORTE MANAGEMENT, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541219
Sponsor’s telephone number 2125098907
Plan sponsor’s address 12250 TAMIAMI TRAIL E, SUITE 304, NAPLES, FL, 34113

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing GREG DEYONKER
Valid signature Filed with authorized/valid electronic signature
FORTE MANAGEMENT CASH BALANCE PLAN 2019 200346660 2020-09-25 FORTE MANAGEMENT, LLC 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 541219
Plan sponsor’s address 12250 TAMIAMI TRAIL E, SUITE 304, NAPLES, FL, 34113

Signature of

Role Plan administrator
Date 2020-09-25
Name of individual signing GREG DEYONKER
Valid signature Filed with authorized/valid electronic signature
FORTE MANAGEMENT, LLC CASH BALANCE PLAN 2018 200346660 2019-10-08 FORTE MANAGEMENT, LLC 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 541219
Plan sponsor’s address 1100 5TH AVENUE SOUTH, SUITE 302, NAPLES, FL, 34102

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing GREG DEYONKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DEYONKER LEO G Agent 6621 COSTA CIRCLE, NAPLES, FL, 34113

Authorized Member

Name Role Address
DEYONKER LEO G Authorized Member 6621 COSTA CIRCLE, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 12250 TAMIAMI TRAIL E, SUITE 304, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2020-09-01 12250 TAMIAMI TRAIL E, SUITE 304, NAPLES, FL 34113 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-05-02
Florida Limited Liability 2018-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6866037001 2020-04-07 0455 PPP 6621 COSTA CIR, NAPLES, FL, 34113-1710
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104745
Loan Approval Amount (current) 104745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34113-1710
Project Congressional District FL-26
Number of Employees 5
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 105864.19
Forgiveness Paid Date 2021-05-25
6779587004 2020-04-07 0455 PPP 6621 COSTA CIR, NAPLES, FL, 34113-1710
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65954
Loan Approval Amount (current) 65954
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34113-1710
Project Congressional District FL-26
Number of Employees 3
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 66658.71
Forgiveness Paid Date 2021-05-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State