Search icon

STEGER & STEGER, P.A. - Florida Company Profile

Company Details

Entity Name: STEGER & STEGER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEGER & STEGER, P.A. 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: 28 Sep 1988 (37 years ago)
Document Number: K34906
FEI/EIN Number 650075140

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

Address: C/O SAM T. STEGER, 603 SW CLEVELAND AVENUE, STUART, FL, 34994
Mail Address: C/O SAM T. STEGER, 603 SW CLEVELAND AVENUE, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steger Sam T Vice President c/o Sam T. Steger, Stuart, FL, 34994
Steger Lori I President c/o Sam T. Steger, Stuart, FL, 34994
STEGER, SAM T. Agent 603 SW CLEVELAND AVENUE, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125296 STEGER LAW ACTIVE 2015-12-11 2025-12-31 - 603 S.W. CLEVELAND AVE., STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-01-25 C/O SAM T. STEGER, 603 SW CLEVELAND AVENUE, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2005-01-25 C/O SAM T. STEGER, 603 SW CLEVELAND AVENUE, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-25 603 SW CLEVELAND AVENUE, STUART, FL 34994 -

Court Cases

Title Case Number Docket Date Status
Janice Edwards Knecht, Petitioner(s) v. Michael Carrington Knecht, et al., Respondent(s) SC2024-1491 2024-10-18 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2013-1796; 4D2013-1901; 4D2013-2880;

Parties

Name Janice Edwards Knecht
Role Petitioner
Status Active
Name Michael Carrington Knecht
Role Respondent
Status Active
Name STEGER & STEGER, P.A.
Role Respondent
Status Active
Representations Karen O'Brien Steger
Name Kalman H Gerb
Role Respondent
Status Active
Representations Deirdre Marroney
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Notice
Subtype Filing
Description "Petitioner, Janice's, Amended Notice of Filing "Service List" ..."
On Behalf Of Janice Edwards Knecht
Docket Date 2024-11-12
Type Notice
Subtype Filing
Description "Petitioner, Janice's Notice of Filing "Service List' on UPS Service to Assist the Clerk of Court, in Regards to Person's..."
On Behalf Of Janice Edwards Knecht
Docket Date 2024-11-08
Type Motion (SC)
Subtype Other Substantive
Description "Petitioner's Clarification Under New Evidence of Service..."
On Behalf Of Janice Edwards Knecht
Docket Date 2024-11-05
Type Motion (SC)
Subtype Ext of Time
Description Motion for Extension of Time *2 copies of one already granted. Updated certificate of service*
On Behalf Of Janice Edwards Knecht
Docket Date 2024-11-04
Type Order
Subtype Extension of Time (Petition for Review)
Description Petitioner's motion for extension of time is granted and Petitioner is allowed to and including November 18, 2024, in which to serve the amended petition.
View View File
Docket Date 2024-11-01
Type Motion (SC)
Subtype Ext of Time
Description Petitioner's Motion for Leave of Court to Extend Time to Amend Pleading Under Rule 1.190 to Fourteen (14) Days Upon Date of Receipt & to Advise the Court that it is Her Belief that She Can Receive Emails From the Court Because She Could From the 4th DCA, She has Filed a Florida Designation of Email
On Behalf Of Janice Edwards Knecht
Docket Date 2024-11-01
Type Notice
Subtype Designation of E-Mail Addresses
Description Notice of Designation of E-Mail Addresses
On Behalf Of Janice Edwards Knecht
Docket Date 2024-10-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-10-18
Type Motion
Subtype In Forma Pauperis
Description Motion for Leave to Proceed In Forma Pauperis
On Behalf Of Janice Edwards Knecht
View View File
Docket Date 2024-10-18
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description "Designation to Clerk of St. Lucie County"
On Behalf Of Janice Edwards Knecht
View View File
Docket Date 2024-10-18
Type Petition
Subtype Petition Filed
Description Filed as "Petitioner's Writ of Prohibition, and/or in the alternative All Writs Petition on Original Jurisdiction," and treated as a Petition for Writ of Prohibition *STRICKEN*
On Behalf Of Janice Edwards Knecht
View View File
Docket Date 2024-12-20
Type Disposition (SC)
Subtype Dism Failure To Comply
Description The petition for writ of prohibition is hereby dismissed on the Court's own motion based on petitioner's failure to timely file a proper petition in accordance with this Court's order dated November 26, 2024. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
View View File
Docket Date 2024-11-26
Type Order
Subtype Dismissal re: Failure To Comply
Description In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410. We have not received the proper petition in accordance with this Court's orders dated October 22, 2024 and November 1, 2024. Failure to file the above referenced document with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Docket Date 2024-11-15
Type Motion (SC)
Subtype Other Substantive
Description "Petitioner's Motion on Constitutional Challenge in Regards to the Petitioner has a Great Matter of Public Importance of First Impression, Matter "Silent" on a New Type of Judge Shopping; Petitioner, Novelly, Refers to as Inter-Case & Intra-Case Judge-Switching' of Which There is a Direct Certifiable Conflict on This Issue That is Silent, Herein Including the Civil Rights Act of 1866 & Fifth Amendment of the Florida and U.S. Constitution Respondent Mr. Knecht, Esq. and Karen Steger, Esq. & Whether, Others are Being Complacent on This Issue"
Docket Date 2024-10-22
Type Order
Subtype Insolvency
Description Petitioner's motion for leave to proceed in forma pauperis is moot as petitioner was declared insolvent in the Fourth District Court of Appeal.
View View File
Docket Date 2024-10-18
Type Motion (SC)
Subtype Other Substantive
Description "Motion for Constitutional Challenge to Florida Vexatious Litigant Statue 68.093"
On Behalf Of Janice Edwards Knecht
View View File
YULIA V. FOREST, ET AL. VS KAREN O'BRIEN STEGER, ET AL. SC2016-0887 2016-05-23 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432015CA000982CAAXMX

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432009DR000083DRAXMX

Circuit Court for the Nineteenth Judicial Circuit, Martin County
502016CP000812XXXXNB

Parties

Name YULIA V. FOREST
Role Petitioner
Status Active
Representations Mr. James Prescott Curry
Name Mr. James Prescott Curry
Role Petitioner
Status Active
Name L. LISA BATTS
Role Respondent
Status Active
Name JOHN EDGAR SHERRARD
Role Respondent
Status Active
Representations STEFANIE S. COPELOW, S. Jonathan Vine
Name JOHN EDGAR SHERRARD, P.A.
Role Respondent
Status Active
Representations STEFANIE S. COPELOW, S. Jonathan Vine
Name KELLEY KRONENBERG, P.A.
Role Respondent
Status Active
Name STEGER & STEGER, P.A.
Role Respondent
Status Active
Representations RACHEL RITA SCHRAGER, Kenneth Scott Pollock
Name IRWIN R. GILBERT, P.A.
Role Respondent
Status Active
Name F/K/A LISA BATTS, P.A.
Role Respondent
Status Active
Name The Florida Bar
Role Respondent
Status Active
Representations Allison Carden Sackett, Mr. John F. Harkness Jr.
Name STUART LAW GROUP, P.A.
Role Respondent
Status Active
Name KAREN O'BRIEN STEGER
Role Respondent
Status Active
Representations RACHEL RITA SCHRAGER, Kenneth Scott Pollock
Name Mr. Irwin R. Gilbert
Role Respondent
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Judge/Judicial Officer
Status Active
Name PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-06-02
Type Disposition
Subtype Deny/Dismiss in Part
Description DISP-DENY/DISMISS IN PART ~ Petitioners have filed a "Petition Invoking the Original Jurisdiction of the Supreme Court for an Emergency Writ of Prohibition, Writ of Mandamus, and Petition to Disqualify Counsel and Law Firms," which has been treated as a petition for a writ of prohibition. To the extent Petitioners seek a writ of mandamus directed to The Florida Bar, the petition is treated as a petition to invoke the Court's all writs authority, and is hereby denied. To the extent Petitioners seek other relief, the petition is hereby dismissed without prejudice to seek relief in the appropriate court.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.***CORRECTED TO INCLUDE DISPOSITION DATE***
Docket Date 2016-05-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-05-24
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ PETITION SERVICE LIST
On Behalf Of YULIA V. FOREST
View View File
Docket Date 2016-05-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-05-23
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of YULIA V. FOREST
View View File
Docket Date 2016-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JANICE EDWARDS KNECHT VS THE LAW OFFICES OF CHET ELIOT WEINBAUM,etc. et al 4D2015-2435 2015-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2015CA000455 (BC)

Parties

Name Janice Edwards Knecht
Role Appellant
Status Active
Name LAW OFFICE OF CHET WEINBAUM,PA
Role Appellee
Status Active
Representations Karen O'Brien Steger, Chet Eliot Weinbaum, Lori Steger
Name STEGER & STEGER, P.A.
Role Appellee
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ FROM U.S. SUPREME COURT RE: PETITION FOR WRIT OF CERT. IS DENIED
Docket Date 2016-07-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ U.S. SUP. CT. ACK. 16-5182
Docket Date 2016-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-01-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Janice Edwards Knecht
Docket Date 2015-11-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Janice Edwards Knecht
Docket Date 2015-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAW OFFICE OF CHET WEINBAUM,PA
Docket Date 2015-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' September 11, 2015 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-09-24
Type Response
Subtype Response
Description Response ~ **AMENDED** TO MOTION FOR EXTENSION
On Behalf Of Janice Edwards Knecht
Docket Date 2015-09-16
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXTENSION
On Behalf Of Janice Edwards Knecht
Docket Date 2015-09-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellee Steger & Steger, P.A.'s August 24, 2015 motion for an order requiring appellant post a security bond is denied.
Docket Date 2015-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LAW OFFICE OF CHET WEINBAUM,PA
Docket Date 2015-08-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR BOND.
On Behalf Of Janice Edwards Knecht
Docket Date 2015-08-26
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's August 4, 2015 motion to supplement the record is denied.
Docket Date 2015-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR SECURITY BOND
On Behalf Of LAW OFFICE OF CHET WEINBAUM,PA
Docket Date 2015-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (brief has incorrect case number on it per AA)
On Behalf Of Janice Edwards Knecht
Docket Date 2015-08-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Janice Edwards Knecht
Docket Date 2015-08-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Janice Edwards Knecht
Docket Date 2015-07-31
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's July 16, 2015 motion to dismiss appeal is denied.
Docket Date 2015-07-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's June 29, 2015 motion for lower court case to run concurrent with her appeal is denied.
Docket Date 2015-07-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Janice Edwards Knecht
Docket Date 2015-07-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (STEGER & STEGER, P.A.)DENIED
On Behalf Of LAW OFFICE OF CHET WEINBAUM,PA
Docket Date 2015-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHT (8) VOLUMES
On Behalf Of Clerk - St. Lucie
Docket Date 2015-06-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (DENIED)
On Behalf Of Janice Edwards Knecht
Docket Date 2015-06-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Janice Edwards Knecht
Docket Date 2015-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Janice Edwards Knecht
Docket Date 2015-06-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ DIRECTIONS TO CLERK
On Behalf Of Janice Edwards Knecht
Docket Date 2015-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Janice Edwards Knecht
Docket Date 2015-06-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
JANICE EDWARDS KNECHT VS CHET WEINBAUM, et al. 4D2015-2426 2015-06-22 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2015CA000455

Parties

Name Janice Edwards Knecht
Role Appellant
Status Active
Name Chet Eliot Weinbaum
Role Appellee
Status Active
Representations Karen O'Brien Steger
Name STEGER & STEGER, P.A.
Role Appellee
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-28
Type Order
Subtype Order on Motion to Recall Mandate
Description Ord-Denying Recall of Mandate ~ ORDERED that the appellant's January 4, 2016 motion to recall mandate and modification of mandate is denied.
Docket Date 2016-01-04
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate ~ (DENIED)
On Behalf Of Janice Edwards Knecht
Docket Date 2015-11-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's October 30, 2015 request for a written opinion for Supreme Court review is denied.
Docket Date 2015-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRITTEN OPINION
On Behalf Of Janice Edwards Knecht
Docket Date 2015-09-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's August 19, 2015 request for rehearing and clarification en banc is denied.
Docket Date 2015-08-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SWORN STATEMENT
On Behalf Of Janice Edwards Knecht
Docket Date 2015-08-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Janice Edwards Knecht
Docket Date 2015-07-29
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the petitioner¿s June 29, 2015 request to correct the record and supplement her appendix is granted, and this Court¿s clerk¿s office is directed to withdraw the amended petition from the docket for this case and treat it as a supplemental appendix to the original petition; further ORDERED that respondent Steger & Steger, P.A.¿s July 16, 2015 motion to dismiss is denied; further, ORDERED that the petitioner's June 22, 2015 petition for writ of mandamus and prohibition is denied on the merits.WARNER, TAYLOR and LEVINE, JJ., Concur.
Docket Date 2015-07-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-07-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Janice Edwards Knecht
Docket Date 2015-07-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (STEGER & STEGER, P.A.)
On Behalf Of Chet Eliot Weinbaum
Docket Date 2015-07-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ PROOF OF SERVICE
On Behalf Of Janice Edwards Knecht
Docket Date 2015-06-29
Type Petition
Subtype Petition
Description Petition Filed ~ *PLEADING WITHDRAWN SEE 7/29/15 ORDER* AMENDED **STYLED IN WRONG COURT**
On Behalf Of Janice Edwards Knecht
Docket Date 2015-06-29
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Janice Edwards Knecht
Docket Date 2015-06-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL (DUPLICATE FILING OF 6/24/15 SUPPLEMENTAL APPENDIX) SEE 7/29/15 ORDER.
On Behalf Of Janice Edwards Knecht
Docket Date 2015-06-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL. SEE 7/29/15 ORDER.
On Behalf Of Janice Edwards Knecht
Docket Date 2015-06-24
Type Petition
Subtype Petition
Description Petition Filed ~ *PLEADING WITHDRAWN SEE 7/29/15 ORDER* AMENDED.
Docket Date 2015-06-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ FOR LEAVE TO PROCEED IN FORMA PAUPERIS.
On Behalf Of Janice Edwards Knecht
Docket Date 2015-06-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Janice Edwards Knecht
Docket Date 2015-06-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9864447104 2020-04-15 0455 PPP 603 SW Cleveland Ave, STUART, FL, 34994-2805
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168600
Loan Approval Amount (current) 168600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-2805
Project Congressional District FL-21
Number of Employees 12
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170059.66
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State