Search icon

LEROY BROWN, INC. - Florida Company Profile

Company Details

Entity Name: LEROY BROWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEROY BROWN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 06 Oct 1977 (48 years ago)
Date of dissolution: 08 Dec 1980 (44 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 08 Dec 1980 (44 years ago)
Document Number: 548641
FEI/EIN Number 000000000

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

Address: NO. 3 LAUGHLIN ROAD, ZELLWOOD, FL
Mail Address: NO. 3 LAUGHLIN ROAD, ZELLWOOD, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN, LEROY President NO. 3 LAUGHLIN RD, ZELLWOOD, FL
BROWN, LEROY Director NO. 3 LAUGHLIN RD, ZELLWOOD, FL
BROWN, LEROY Agent NO. 3 LAUGHLIN ROAD, ZELLWOOD, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 NO. 3 LAUGHLIN ROAD, ZELLWOOD, FL -
CHANGE OF MAILING ADDRESS 2025-03-01 NO. 3 LAUGHLIN ROAD, ZELLWOOD, FL -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Court Cases

Title Case Number Docket Date Status
LEROY BROWN VS STATE OF FLORIDA 5D2023-0056 2022-02-02 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2019-CF-000578A

Circuit Court for the Fourth Judicial Circuit, Duval County
16-2019-CF-000578

Parties

Name LEROY BROWN, INC.
Role Appellant
Status Active
Representations Jessica J. Yeary, Pamela D. Presnell
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Tallahassee Attorney General
Name Hon. Tatiana Salvador
Role Judge/Judicial Officer
Status Active
Name Jody Phillips
Role Lower Tribunal Clerk
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-28
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2023-06-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-05-31
Type Notice
Subtype Notice
Description Notice ~ OF SUGGESTION OF DEATH AND MOTION TO DISMISS
On Behalf Of Leroy Brown
Docket Date 2023-05-16
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - TALLAHASSEE
Docket Date 2023-05-15
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Leroy Brown
Docket Date 2023-05-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders ~ APPEAL DISMISSED PER 6/7 ORDER
On Behalf Of Leroy Brown
Docket Date 2023-05-04
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 5/15/23; APPEAL SHALL TIMELY PROCEED
Docket Date 2023-05-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD; 20 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-03-30
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of Leroy Brown
Docket Date 2023-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 3/30/23
Docket Date 2023-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of State of Florida
Docket Date 2023-02-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND; 78 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-01-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/3; INITIAL BRF W/IN 20 DAYS THEREOF
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ and appointment of PD
On Behalf Of Jody Phillips
Docket Date 2022-12-27
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-12
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State of Florida
Docket Date 2022-12-02
Type Order
Subtype Order
Description Order ~ The appellant moves to supplement the record. Even though the motion is unopposed, the sole basis given for granting the requested relief is that counsel “requires” a copy of the supplemental matter “to evaluate any issues that may be appropriate to raise on appeal.”A motion to correct or supplement the record, like any other motion filed with this court, must include a well-considered rationale for the requested relief. The present motion does not explain how any of the transcripts it identifies is relevant to a legal issue that will be raised in the initial brief. Indeed, the motion suggests that the transcripts have not even been prepared yet and that counsel needs the transcripts prepared to aid counsel in search for a legal argument to assert on appeal. Missing from the present motion, then, is any indication of this type of diligent assessment to support a need to supplement the record. Cf. Verasso v. State, 346 So. 3d 1282 (Fla. 1st DCA 2022) (explaining that a motion to supplement should be filed early in an appeal to have added to the record “material that counsel knew, or should have known through the exercise of diligent review at inception of the appeal, existed and was or might be needed for the appeal” (emphasis supplied)); id. (“Counsel’s obligation of timeliness demands an early, careful, and complete assessment of the need to supplement the record on appeal, so as to avoid unnecessary delay in disposition.”).The court orders the appellant to show cause why the court should not deny the motion for failure to submit a basis for relief tied to the purpose of rule 9.200(f). The appellant shall address whether the rule allows for an order from this court essentially requiring transcription of a hearing in a criminal case at public expense so that counsel may review the transcript and determine whether it reveals a legal issue that counsel may argue on appeal. But cf. Fla. R. App. P. 9.140(f)(2)(A) (requiring “a statement of judicial acts to be reviewed, and a designation to the approved court reporter or approved transcriptionist requiring preparation of only so much of the proceedings as fairly supports the issue raised” (emphasis supplied)). Along these lines, to the extent the hearings have not yet been transcribed, the appellant also shall explain why he is unable to seek transcription of the hearings so that his counsel can review them, without an order from this court.Moreover, the appellant shall address whether a motion to supplement pursuant to rule 9.200(f) can be used for purposes other than (1) to correct an omission of an item from the record on appeal that is required by rule 9.200 to be there; or (2) to add to the appellate record something already available as part of the trial court record for review by appellate counsel and determined by appellate counsel, in good faith, to be necessary for full consideration of a legal argument to be raised (or already raised) in the briefing.The appellant shall serve a response to this order within ten days of the date of this order. The State may serve a reply within ten days thereafter.
Docket Date 2022-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of State of Florida
Docket Date 2022-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of State of Florida
Docket Date 2022-09-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 10/10/22
Docket Date 2022-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of State of Florida
Docket Date 2022-08-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 9/9/22
Docket Date 2022-07-15
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
Docket Date 2022-07-11
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Leroy Brown
Docket Date 2022-07-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 739 pages - Supplement 1
On Behalf Of Jody Phillips
Docket Date 2022-05-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Court Reporter Ext Transcript ~     The Court grants the court reporter’s motion filed on May 18, 2022, and extends the time for delivery of the transcripts to June 15, 2022. The Court will not grant further extensions except upon a showing of extraordinary circumstances. The Court extends the time for service of the record on appeal to twenty days after delivery of the transcript and extends the time for service of the initial brief to thirty days from service of the record. The parties shall serve additional briefs in accordance with Florida Rule of Appellate Procedure 9.210(g).
Docket Date 2022-05-20
Type Order
Subtype Certificate of Service
Description Certificate of Service
Docket Date 2022-05-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Ct Rptr Extension Record & Brief ~     The Court grants the court reporter’s motion filed April 25, 2022. The court reporter shall deliver the transcript on or before May 16, 2022. The Court will not grant further extensions except upon a showing of extraordinary circumstances.The record on appeal shall be served within ten days after delivery of the transcript. Appellant shall serve the initial brief within thirty days from service of the record. The parties shall serve additional briefs in accordance with Florida Rule of Appellate Procedure 9.210(f).
Docket Date 2022-04-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2022-04-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Grant Suppl Rcd-Transmit/brf EOT ~     The Court grants Appellant’s motion filed April 4, 2022, seeking to supplement the record on appeal with a copy of transcripts of pre-trial hearings held February 12, 2019; January 16, 2020; February 3, 2020; February 26, 2020; September 3, 2020; October 6, 2020; January 14, 2021; July 26, 2021; August 26, 2021; September 27, 2021; September 29, 2021; October 14, 2021; November 8, 2021; January 27, 2022; January 31, 2021; and February 1, 2022; jury selection and trial held February 7, 2022; trial held February 8, 2022; and the hearing on motion and sentencing hearing held March 2, 2022. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before May 5, 2022. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-04-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Leroy Brown
Docket Date 2022-04-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Leroy Brown
Docket Date 2022-03-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ amended as to rendition date/type of appeal
On Behalf Of Leroy Brown
Docket Date 2022-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 648 pages
On Behalf Of Jody Phillips
Docket Date 2022-02-03
Type Order
Subtype Order
Description File Amd NOA Orig Signature(PS)/Form Att ~      Upon the Court's own motion, appellant is directed to file within 10 days from the date of this order an amended notice of appeal which contains an original signature as required by Florida Rules of General Practice and Judicial Administration 2.515(a) - (c).  Attached for guidance is a sample form for an amended notice of appeal.  The amended notice of appeal shall be filed with this Court and not the lower tribunal.  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Circuit Court Action / Acknowledgement letter ~ Notice of Appeal in this lower tribunal action, filed in this court on February 2, 2022, and in the lower tribunal on
Docket Date 2022-02-02
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ orders appealed attached
On Behalf Of Leroy Brown
LEROY BROWN VS STATE OF FLORIDA 4D2017-3436 2017-11-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CF003091A

Parties

Name LEROY BROWN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-11
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-07-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution pursuant to this court's May 24, 2018 order.
Docket Date 2018-05-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Grant Mot. to w/draw, aplnt file brief 30 days ~ ORDERED that appellate counsel's motion to withdraw is granted. See Mayolo v. State, 714 So. 2d 1124 (Fla. 4th DCA 1998); Jones v. State, 69 So. 3d 329, 333 (Fla. 4th DCA 2011). Further,ORDERED that appellant has thirty (30) days from the date of this order to file a pro se initial brief, with further briefing as provided by Florida Rule of Appellate Procedure 9.141(b)(3)(C). Failure to file a pro se initial brief within the time permitted will result in the dismissal of this appeal for lack of prosecution.
Docket Date 2018-05-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LEROY BROWN
Docket Date 2018-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/28/18
On Behalf Of LEROY BROWN
Docket Date 2018-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 4/26/18
On Behalf Of LEROY BROWN
Docket Date 2018-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 3/27/18
On Behalf Of LEROY BROWN
Docket Date 2017-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (292 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2017-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEROY BROWN
LEROY BROWN VS STATE OF FLORIDA 4D2017-1666 2017-06-01 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CF003091A

Parties

Name LEROY BROWN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Hon. Melanie Dale Surber
Name Hon. Krista Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-12
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's June 1, 2017 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2017-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2017-06-21
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2017-06-09
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-06-07
Type Petition
Subtype Petition
Description Petition Filed ~ DUPLICATE
On Behalf Of LEROY BROWN
Docket Date 2017-06-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ DUPLICATE
On Behalf Of LEROY BROWN
Docket Date 2017-06-06
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2017-06-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LEROY BROWN
Docket Date 2017-06-01
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-06-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LEROY BROWN
LEROY BROWN VS STATE OF FLORIDA 5D2016-2218 2016-06-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
1993-CF-885

Parties

Name LEROY BROWN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations L. Charlene Matthews, Office of the Attorney General
Name Hon. Anthony Michael Tatti
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-12-29
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION
Docket Date 2016-12-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND REQ FOR WRITTEN OPINION; MAILBOX 12/6
On Behalf Of LEROY BROWN
Docket Date 2016-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE MOT REH
Docket Date 2016-11-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING; MAILBOX 11/17
On Behalf Of LEROY BROWN
Docket Date 2016-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-08-24
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2016-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2016-07-29
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2016-07-21
Type Order
Subtype Order on Motion To Compel
Description Order Deny Motion to Compel ~ AND 7/20 MOT WITHDRAW THE 7/20 RESPONSE IS GRANTED
Docket Date 2016-07-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of State of Florida
Docket Date 2016-07-20
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2016-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 6/30
On Behalf Of LEROY BROWN
Docket Date 2016-06-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 06/16/16
On Behalf Of LEROY BROWN
Docket Date 2016-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6406338907 2021-05-02 0455 PPP 6647 Jacques Way, Lake Worth, FL, 33463-7487
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4610
Loan Approval Amount (current) 4610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33463-7487
Project Congressional District FL-22
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4623.89
Forgiveness Paid Date 2021-08-26
4795088810 2021-04-16 0455 PPP 6344 9th Ave S, Gulfport, FL, 33707-3008
Loan Status Date 2022-12-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20462
Loan Approval Amount (current) 20462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulfport, PINELLAS, FL, 33707-3008
Project Congressional District FL-13
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3318699009 2021-05-18 0455 PPS 6344 9th Ave S, Gulfport, FL, 33707-3008
Loan Status Date 2022-06-09
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28647
Loan Approval Amount (current) 28647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulfport, PINELLAS, FL, 33707-3008
Project Congressional District FL-13
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State