Search icon

FMS WHOLESALE, LLC - Florida Company Profile

Company Details

Entity Name: FMS WHOLESALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FMS WHOLESALE, 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: 14 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2020 (4 years ago)
Document Number: L19000011508
FEI/EIN Number APPLIED FOR

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

Mail Address: 7875 NW 57TH ST, SUNRISE, FL, 33351, US
Address: 4851 NW 103RD AVE, STE 55F, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FMS1 CONSULTING LLC Agent -
STERLIN CHRISTIAN Manager 7875 NW 57TH ST, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-08 4851 NW 103RD AVE, STE 55F, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 4851 NW 103RD AVE, STE 55F, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2022-04-12 FMS1 CONSULTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 4851 NW 103RD AVE, STE 55F, SUNRISE, FL 33351 -
REINSTATEMENT 2020-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-08-12
REINSTATEMENT 2020-12-03
Florida Limited Liability 2019-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9863678707 2021-04-09 0455 PPS 4257 N State Road 7, Lauderdale Lakes, FL, 33319-4844
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149500
Loan Approval Amount (current) 149500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33319-4844
Project Congressional District FL-20
Number of Employees 14
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150421.58
Forgiveness Paid Date 2021-11-26
5599617804 2020-05-30 0455 PPP 4257 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319
Loan Status Date 2022-01-22
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280000
Loan Approval Amount (current) 280000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LAUDERDALE LAKES, BROWARD, FL, 33319-0001
Project Congressional District FL-20
Number of Employees 31
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246260.43
Forgiveness Paid Date 2021-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State