Search icon

DAVID LEE, L.L.C. - Florida Company Profile

Company Details

Entity Name: DAVID LEE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID LEE, L.L.C. 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: 25 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2014 (11 years ago)
Document Number: L00000013028
FEI/EIN Number 264987190

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

Address: 11708 SE Dixie Hwy, Hobe Sound, FL, 33455
Mail Address: 11708 SE Dixie Hwy, Hobe Sound, FL, 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE DAVID J Managing Member 11708 SE Dixie Hwy, Hobe Sound, FL, 33455
Watley Brandy L Manager 11708 SE Dixie Highway, Hobe Sound, FL, 33455
John Madden, P.A. C/O John Madden Agent 900 SE Ocean Boulevard, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 John Madden, P.A. C/O John Madden -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 900 SE Ocean Boulevard, Suite 126-C, Stuart, FL 34994 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-18 11708 SE Dixie Hwy, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2015-09-18 11708 SE Dixie Hwy, Hobe Sound, FL 33455 -
REINSTATEMENT 2014-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2003-06-10 - -
REINSTATEMENT 2002-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Court Cases

Title Case Number Docket Date Status
DAWN TAJAH LEE AND DAVID LEE VS JOHN ROBINSON 2D2022-3880 2022-11-29 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
2022-CC-059720

Parties

Name DAWN TAJAH LEE
Role Appellant
Status Active
Representations DONALD A. HARRISON, ESQ.
Name DAVID LEE, L.L.C.
Role Appellant
Status Active
Name JOHN ROBINSON, INC.
Role Appellee
Status Active
Representations SAMUEL J. HELLER, ESQ., Marc Julius Wolfson, Esq.
Name HON MARC S. MAKHOLM
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-30
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
Docket Date 2023-09-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOHN ROBINSON
Docket Date 2023-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2023-03-09
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 JOHN ROBINSON
Docket Date 2023-02-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss the above appeal is denied as moot.
Docket Date 2023-02-08
Type Order
Subtype Order Striking Filing
Description ORD-STRIKING APLNT BRIEF ~ The motion to strike initial brief is granted. The initial brief is stricken. Theamended initial brief is accepted as filed.
Docket Date 2023-02-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended initial brief
On Behalf Of DAWN TAJAH LEE
Docket Date 2023-02-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of DAWN TAJAH LEE
Docket Date 2023-02-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE INITIAL BRIEF
On Behalf Of DAWN TAJAH LEE
Docket Date 2023-02-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellants' initial brief •is prepared with the wrong font. •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellants shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-02-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAWN TAJAH LEE
Docket Date 2023-02-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ IB
On Behalf Of DAWN TAJAH LEE
Docket Date 2023-01-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOHN ROBINSON
Docket Date 2023-01-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied. Appellants are advised that this is anonfinal appeal proceeding under Florida Rule of Appellate Procedure 9.130. As such,a record will not be transmitted. Fla. R. App. P. 9.130(d). In lieu of a record, Appellantsmust submit an appendix with the initial brief. Fla. R. App. P. 9.130(e), 9.220. Further,this court's December 22, 2022, order directed service of the initial brief within fifteendays. Appellants shall serve the initial brief and appendix within ten days of the date ofthis order. Failure to timely serve the initial brief will subject this appeal to dismissalwithout further notice.
Docket Date 2023-01-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLE'S MOTION TO DISMISS
On Behalf Of DAWN TAJAH LEE
Docket Date 2023-01-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOHN ROBINSON
Docket Date 2022-12-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 15days from the date of this order, or this appeal will be at risk of dismissal without furthernotice.
Docket Date 2022-12-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOHN ROBINSON
Docket Date 2022-12-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ 11/17/2022 TRANSCRIPT
On Behalf Of DAWN TAJAH LEE
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of DAWN TAJAH LEE
Docket Date 2022-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DIRECTIONS TO CLERK
On Behalf Of DAWN TAJAH LEE
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of DAWN TAJAH LEE
DAVID LEE VS STATE OF FLORIDA 5D2016-4385 2016-12-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2015-00210-CF

Parties

Name DAVID LEE, L.L.C.
Role Appellant
Status Active
Representations Edward J. Weiss, Andrew Mich, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Nora Hutchinson Hall
Name Hon. James Robert Clayton
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/12
On Behalf Of DAVID LEE
Docket Date 2018-05-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-08-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/21
On Behalf Of State of Florida
Docket Date 2017-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID LEE
Docket Date 2017-06-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/12
On Behalf Of DAVID LEE
Docket Date 2017-05-12
Type Notice
Subtype Notice
Description Notice ~ OF AGREED EOT TO FILE INIT BRF TO 6/12
On Behalf Of DAVID LEE
Docket Date 2017-03-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLS. EFILED (637 PGS.)
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2017-01-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2017-01-24
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-01-23
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of DAVID LEE
Docket Date 2017-01-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2016-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/1/16
On Behalf Of DAVID LEE
Docket Date 2016-12-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
MARLENE ACEBO VS ST. JOSEPH'S HOSPITAL, INC. 2D2015-4484 2015-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-000378

Parties

Name MARLENE ACEBO
Role Appellant
Status Active
Representations FRANK CHARLES MIRANDA, ESQ.
Name MARILYN JAMES L.L.C.
Role Appellant
Status Active
Name TERESA ACEBO
Role Appellant
Status Active
Name NELIDAL L. OLDHAM
Role Appellant
Status Active
Name JOSE ACEBO
Role Appellant
Status Active
Name DAVID LEE, L.L.C.
Role Appellant
Status Active
Name ELSIE BETANCOURT
Role Appellant
Status Active
Name IGNAZIO G. FONTE
Role Appellant
Status Active
Name NANCY LEE HUERTA
Role Appellant
Status Active
Name OLGA ROIG
Role Appellant
Status Active
Name FRANCISCAN PROPERTIES, INC.
Role Appellee
Status Active
Name ST. JOSEPH'S WOMEN'S HOSPITAL
Role Appellee
Status Active
Name CITY OF TAMPA
Role Appellee
Status Active
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellee
Status Active
Representations BRIAN A. BOLVES, ESQ., SCOTT A. MC LAREN, ESQ., LANDIS V. CURRY, I I I, ESQ., Julia Corbin Mandell, Esq.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-08-25
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within three days of the date of this order, counsel for the appellants shall make arrangements with the clerk of the circuit court for supplementation of the record with the transcript of the August 11, 2015, case management conference, which was attached to appellees' January 22, 2016, motion to relinquish jurisdiction but excluded from the record on appeal. Within twenty-five days of the date of this order, the clerk of the circuit court shall file the supplemental record in this court.
Docket Date 2016-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee St. Joseph's Hospital, Inc.'s notice, the appellant's response, and the appellee's reply are noted. This case will proceed to review by a merits panel.
Docket Date 2016-05-03
Type Response
Subtype Reply
Description REPLY ~ APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S RESPONSE TO APPELLANTS' "RESPONSE" TO NOTICE OF AGREEMENTTHAT THE ORDER ON APPEAL SHOULD BE REVERSED
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-05-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO REPLY
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-04-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE ST. JOSEPH'S HOSPITAL'S NOTICE OF AGREEMENT THAT ORDER ON APPEAL SHOULD BE REVERSED
On Behalf Of MARLENE ACEBO
Docket Date 2016-04-26
Type Notice
Subtype Notice
Description Notice ~ APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S NOTICE OF AGREEMENT THAT THE ORDER ON APPEAL SHOULD BE REVERSED
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-04-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ CITY OF TAMPA
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 5 - ab due 03/28/16 (St. Joseph's Hospital, Inc.)
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 03/23/16 (Appellee St. Joseph's Hospital, Inc.)
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Appellee, CITY OF TAMPA
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-02-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ JT
Docket Date 2016-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S MOTION FOR LEAVE TO FILE REPLY TO APPELLANTS' RESPONSE AND OBJECTION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-01-29
Type Response
Subtype Reply
Description REPLY ~ REPLY OF APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC. TO APPELLANTS' RESPONSE AND OBJECTION TO MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-01-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE AND OBJECTION TO MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT
On Behalf Of MARLENE ACEBO
Docket Date 2016-01-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT
Docket Date 2016-01-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-01-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-01-22
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE, CITY OF TAMPA'S, NOTICE OF JOINDER IN APPELLEE, ST. JOSEPH'S HOSPITAL AND FRANCISCAN PROPERTIES, INC.'S MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-01-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARLENE ACEBO
Docket Date 2015-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-12-03
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 MARLENE ACEBO
Docket Date 2015-11-24
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY
Docket Date 2015-10-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of MARLENE ACEBO
Docket Date 2015-10-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARLENE ACEBO
Docket Date 2015-10-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-10-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9459378404 2021-02-17 0455 PPS 1771 SE Fairfield St, Port St Lucie, FL, 34983-4667
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34983-4667
Project Congressional District FL-21
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12986.36
Forgiveness Paid Date 2021-10-25
3957238904 2021-04-28 0491 PPP 11409 235th Dr, Live Oak, FL, 32060-5733
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14104
Loan Approval Amount (current) 14104
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Live Oak, SUWANNEE, FL, 32060-5733
Project Congressional District FL-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5014658807 2021-04-17 0491 PPP 6714 Nina Rosa Dr, Orlando, FL, 32819-7514
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 985
Loan Approval Amount (current) 985
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 Orlando, ORANGE, FL, 32819-7514
Project Congressional District FL-10
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 989.97
Forgiveness Paid Date 2021-10-20
7942168510 2021-03-08 0455 PPP 1616 SE 4th Ct, Deerfield Beach, FL, 33441-4920
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18930
Loan Approval Amount (current) 18930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-4920
Project Congressional District FL-23
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19101.95
Forgiveness Paid Date 2022-02-03
5351358507 2021-02-27 0491 PPS 103 Ocean Course Dr, Ponte Vedra Beach, FL, 32082-1338
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 5061.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponte Vedra Beach, SAINT JOHNS, FL, 32082-1338
Project Congressional District FL-05
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5072.28
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
861278 Intrastate Non-Hazmat - 30000 1999 2 1 Private(Property)
Legal Name DAVID LEE
DBA Name LEE'S LAND CLEARING
Physical Address 130 WORTH PUTNAM ROAD, OAK HILL, FL, 32759, US
Mailing Address POST OFFICE BOX 355, OAK HILL, FL, 32759, US
Phone (386) 345-4522
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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

Inspections

Unique report number of the inspection 2689004785
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-10-22
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PETERBILT
License plate of the main unit N5319X
License state of the main unit FL
Vehicle Identification Number of the main unit 1NPFLU0X6XN465765
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
1056186 Intrastate Non-Hazmat 2002-08-16 - - 1 1 Private(Property)
Legal Name DAVID LEE
DBA Name LEE DISTRIBUTING
Physical Address 161 HOLLOW CREEK LANE, HAVANA, FL, 32333, US
Mailing Address 161 HOLLOW CREEK LANE, HAVANA, FL, 32333, US
Phone -
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: 03 Apr 2025

Sources: Florida Department of State