Search icon

LARRY MILLER, INC. - Florida Company Profile

Company Details

Entity Name: LARRY MILLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARRY MILLER, 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: 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: 17 Oct 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2021 (4 years ago)
Document Number: H81351
FEI/EIN Number 592591932

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

Address: 2913 W WATERS AVE, TAMPA, FL, 33614, US
Mail Address: 2913 W WATERS AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER LARRY FSR. Director 2913 W. WATERS AVE., TAMPA, FL, 33614
Fivecoate Lori M Secretary 2913 W. Waters Ave, Tampa, FL, 33614
MILLER LARRY FII President 2913 W. WATERS AVE., TAMPA, FL, 33614
KRUSE AMY SR. Treasurer 2913 W Waters Ave, TAMPA, FL, 33614
MILLER LARRY F Agent 2913 W. WATERS AVE., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
AMENDMENT 2021-05-24 - -
REINSTATEMENT 2014-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1995-07-21 2913 W. WATERS AVE., TAMPA, FL 33614 -
REINSTATEMENT 1995-07-21 - -
REGISTERED AGENT NAME CHANGED 1995-07-21 MILLER, LARRY F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF MAILING ADDRESS 1993-02-26 2913 W WATERS AVE, TAMPA, FL 33614 -

Court Cases

Title Case Number Docket Date Status
ALAEDIN & MAJDI INVESTMENTS, INC., AND SHIRAZ ORIENTAL RUG GALLERY, INC. VS LARRY MILLER, INC. 2D2022-2802 2022-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-5113

Parties

Name SHIRAZ ORIENTAL RUG GALLERY, INC.
Role Appellant
Status Active
Name ALAEDIN & MAJDI INVESTMENTS, INC.
Role Appellant
Status Active
Representations KURT E. DAVIS, ESQ.
Name LARRY F. MILLER
Role Appellee
Status Active
Name LARRY MILLER, INC.
Role Appellee
Status Active
Representations MARIELA I. TASSONE, ESQ., CAROL M. ROONEY, ESQ., JAMES K. HICKMAN, ESQ., JEREMY D. BAILIE, ESQ.
Name CURTIS GOODWIN
Role Appellee
Status Active
Name LARRY F. MILLER, I I
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Silberman, and Black
Docket Date 2022-09-22
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2022-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALAEDIN & MAJDI INVESTMENTS, INC.
Docket Date 2022-09-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE WHY THISAPPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURISDICTION
On Behalf Of ALAEDIN & MAJDI INVESTMENTS, INC.
Docket Date 2022-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LARRY MILLER, INC.
Docket Date 2022-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ALAEDIN & MAJDI INVESTMENTS, INC.
RICHARD S. LEHMAN and RICHARD S. LEHMAN, P.A. VS EDNA RAMOS CHUE, ET AL. 4D2016-4020 2016-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014-CA-015318 AD

Parties

Name RICHARD S. LEHMAN, P.A.
Role Appellant
Status Active
Name RICHARD S. LEHMAN
Role Appellant
Status Active
Representations Gerald F. Richman, Brett L. Goldblatt, ALAN K. MARCUS, Michael J. Napoleone
Name MADELAINE ARIAS
Role Appellee
Status Active
Name GONZALO R. DORTA, P.A.
Role Appellee
Status Active
Name MELINDA MORRICE
Role Appellee
Status Active
Name GILBERTO ARIAS
Role Appellee
Status Active
Name DELANDA CLARK
Role Appellee
Status Active
Name ROBERT CLARK INC.
Role Appellee
Status Active
Name MATIAS R. DORTA, P.A.
Role Appellee
Status Active
Name ESTATE OF WILSON CHARLES LUCOM
Role Appellee
Status Active
Name MARGARITA ALLINSON LLC
Role Appellee
Status Active
Name DORTA LAW
Role Appellee
Status Active
Name VALORES GLOBALES S.A. CO.
Role Appellee
Status Active
Name EST. OF HILDA PIZA LUCOM
Role Appellee
Status Active
Name CASSANDRA CLARK INC
Role Appellee
Status Active
Name LARRY MILLER, INC.
Role Appellee
Status Active
Name MATIAS R. DORTA
Role Appellee
Status Active
Name ISABEL MARIA CLARK
Role Appellee
Status Active
Name EDNA RAMOS CHUE
Role Appellee
Status Active
Representations R. Lee McElroy, Norman A. Fleisher, NICHOLAS H. DECAPUA, BENJAMIN P. BROWN, Edward Downey, MATIAS R. DORTA, Sean M. Lebowitz, BRETT R. BLOCH
Name ALEXANDER CLARK
Role Appellee
Status Active
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' January 25, 2018 request for a written opinion is denied.
Docket Date 2018-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-02
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ "ADOPTION AND JOINDER OF APPELLEES' FEBRUARY 2, 2018 RESPONSE TOAPPELLANTS' REQUEST FOR WRITTEN OPINION"
On Behalf Of EDNA RAMOS CHUE
Docket Date 2018-02-02
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' REQUEST FOR A WRITTEN OPINION
On Behalf Of EDNA RAMOS CHUE
Docket Date 2018-01-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "REQUEST FOR A WRITTEN OPINION"
On Behalf Of RICHARD S. LEHMAN
Docket Date 2018-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-11
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that the appellees' August 1, 2017 motion for sanctions is denied.
Docket Date 2018-01-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-12-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-10-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 9, 2018, at 10:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-08-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-08-18
Type Response
Subtype Response
Description Response
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-08-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' August 8, 2017 unopposed motion for enlargement of time is granted, and the time for filing a response to appellees' motion for sanctions is extended through and including August 18, 2017.
Docket Date 2017-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEES' MOTION FOR SANCTIONS
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 4 DAYS TO 8/18/17
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-08-01
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ Per 57.105
On Behalf Of EDNA RAMOS CHUE
Docket Date 2017-07-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellants' July 20, 2017 "motion for permission to file a unified reply brief and to extend the page limit" is granted, and appellants may file a single reply brief that shall not exceed twenty-five (25) pages.
Docket Date 2017-07-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR PERMISSION TO FILE A UNIFIED REPLY BRIEF AND TO EXTEND THE PAGE LIMIT
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 8/14/17
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-07-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (LAWRENCE J. MILLER)
On Behalf Of EDNA RAMOS CHUE
Docket Date 2017-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (LARRY MILLER) 4 DAYS TO 7/14/17.
On Behalf Of EDNA RAMOS CHUE
Docket Date 2017-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EDNA RAMOS CHUE
Docket Date 2017-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-06-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' June 14, 2017 motion to supplement record on appeal is granted, and the record is supplemented to include memoranda of law submitted on behalf of the appellants to the trial judge in opposition to the appellees' motions to dismiss the third amended complaint. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-06-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 145 PAGES **SEE 6/16/17 ORDER**
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-06-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-06-06
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 RICHARD S. LEHMAN
Docket Date 2017-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellants' response filed May 10, 2017, this court's May 5, 2017 order to show cause is discharged; further, ORDERED that appellants' request for extension of time, contained in the response, is granted. Appellants shall serve the initial brief on or before June 7, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-05-10
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* REQUEST FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-05-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 5/15/17**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-02-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ THE FINAL ORDER OF DISMISSAL
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-02-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellants shall show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's December 21, 2016 order requiring appellants to obtain and file a final order which dismisses a complaint or action. If the final order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2017-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 2774 PAGES
Docket Date 2017-01-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ Upon consideration of appellants’ January 10, 2017 response and appellees Margarita Allinson, Madelaine Arias, Melinda Morrice, and Gilberto Arias’ January 3, 2017 notice of joinder, it is ORDERED that appellee Lawrence Miller’s December 22, 2016 “motion for rehearing of sua sponte order dated 12/21/16” is denied.
Docket Date 2017-01-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-01-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' January 5, 2017 agreed motion for extension of time is granted, and the time for filing a response to appellees' motion for rehearing of this court's December 21, 2016 order is extended to and including January 10, 2017.
Docket Date 2017-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-01-03
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ (ADOPTION AND JOINDER OF LARRY MILLER'S MOTION FOR REHEARING OF SUA SPONTE ORDER DATED 12/21/16)
On Behalf Of EDNA RAMOS CHUE
Docket Date 2016-12-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing on an Order ~ OF SUA SPONTE ORDER DATED 12/21/16
On Behalf Of EDNA RAMOS CHUE
Docket Date 2016-12-21
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed December 16, 2016, Gerald Richman and the law firm of RICHMAN GREER PA are substituted for John H. Pelzer and the law firm of GREENSPOON MARDER, P.A. as counsel for appellants in the above-styled cause.
Docket Date 2016-12-16
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of RICHARD S. LEHMAN
Docket Date 2016-12-15
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS APPEAL *AND* CROSS-MOTION TO RELINQUISH JURISDICITON
On Behalf Of RICHARD S. LEHMAN
Docket Date 2016-12-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ (NOTICE OF FILING CONFORMED COPY OF ORDER)
Docket Date 2016-12-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (VALORES GLOBALES, S.A.) **SEE AMENDED MOTION**
On Behalf Of EDNA RAMOS CHUE
Docket Date 2016-12-02
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ ADOPTION AND JOINDER OF LARRY MILLER'S MOTION TO DISMISS BY MARGARITA ALLINSON, MADELAINE ARIAS, MELINDA MORRICE AND GILBERTO ARIAS
On Behalf Of EDNA RAMOS CHUE
Docket Date 2016-12-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (LARRY MILLER)
On Behalf Of EDNA RAMOS CHUE
Docket Date 2016-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD S. LEHMAN
Docket Date 2016-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
Amendment 2021-05-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9707677709 2020-05-01 0455 PPP 2913 W WATERS AV,, TAMPA, FL, 33614
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160000
Loan Approval Amount (current) 160000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 15
NAICS code 238160
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162038.36
Forgiveness Paid Date 2021-08-16
2928908606 2021-03-16 0491 PPP 2699 Arthur D Miller Ln, Bonifay, FL, 32425-6605
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5585.4
Loan Approval Amount (current) 5585.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2035
Servicing Lender Name The First National Bank of Hartford
Servicing Lender Address 101 S 3rd Ave, HARTFORD, AL, 36344-1636
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonifay, HOLMES, FL, 32425-6605
Project Congressional District FL-02
Number of Employees 1
NAICS code 112111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2035
Originating Lender Name The First National Bank of Hartford
Originating Lender Address HARTFORD, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5629.93
Forgiveness Paid Date 2022-01-06
7111198507 2021-03-05 0455 PPS 2913 W Waters Ave, Tampa, FL, 33614-1854
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115247
Loan Approval Amount (current) 115247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1854
Project Congressional District FL-14
Number of Employees 15
NAICS code 238160
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116402.63
Forgiveness Paid Date 2022-05-26
9480998407 2021-02-17 0455 PPP 1025 Lake Avoca Pl, Tarpon Springs, FL, 34689-7113
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9580
Loan Approval Amount (current) 9580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24821
Servicing Lender Name Iowa State Savings Bank
Servicing Lender Address 401 W Adams St, CRESTON, IA, 50801-3110
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-7113
Project Congressional District FL-13
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 24821
Originating Lender Name Iowa State Savings Bank
Originating Lender Address CRESTON, IA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 9610.45
Forgiveness Paid Date 2021-06-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1713810 Intrastate Non-Hazmat 2007-12-03 - - 1 1 Auth. For Hire
Legal Name LARRY MILLER
DBA Name LARRY MILLER & SON
Physical Address 1477 HINTON ST, PORT CHARLOTTE, FL, 33952, US
Mailing Address 1477 HINTON ST, PORT CHARLOTTE, FL, 33952, US
Phone (941) 624-5571
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State