Search icon

MELBOURNE GREYHOUND PARK, LLC - Florida Company Profile

Company Details

Entity Name: MELBOURNE GREYHOUND PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELBOURNE GREYHOUND PARK, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2005 (19 years ago)
Document Number: L04000025373
FEI/EIN Number 201368696

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

Address: 1100 NORTH WICKHAM ROAD, MELBOURNE, FL, 32935
Mail Address: 500 N AKARD ST STE 1500, DALLAS, TX, 75201-3302, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HMPKK2PVZPTZ57 L04000025373 US-FL GENERAL ACTIVE 2004-04-02

Addresses

Legal C/O CAPITOL CORPORATE SERVICES, INC., 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, US-FL, US, 32301
Headquarters C/O Capitol Corporate Services, Inc., 155 Office Plaza Drive, Suite A, Tallahassee, US-FL, US, 32301

Registration details

Registration Date 2013-09-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-06-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L04000025373

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MELBOURNE GREYHOUND PARK LLC 401(K) PROFIT SHARING PLAN & TRUST 2009 201368696 2011-03-02 MELBOURNE GREYHOUND PARK LLC 175
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-10-10
Business code 713900
Sponsor’s telephone number 3212599800
Plan sponsor’s mailing address 1100 N WICKHAM RD, MELBOURNE, FL, 32935
Plan sponsor’s address 1100 N WICKHAM RD, MELBOURNE, FL, 32935

Plan administrator’s name and address

Administrator’s EIN 201368696
Plan administrator’s name MELBOURNE GREYHOUND PARK LLC
Plan administrator’s address 1100 N WICKHAM RD, MELBOURNE, FL, 32935
Administrator’s telephone number 3212599800

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2011-03-02
Name of individual signing PATRICK BIDDIX
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Esping William P Manager 500 N AKARD ST STE 1500, DALLAS, TX, 752013302
O'Brien Jeff Chief Executive Officer 1100 NORTH WICKHAM ROAD, MELBOURNE, FL, 32935
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-11 1100 NORTH WICKHAM ROAD, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2009-05-01 CAPITOL CORPORATE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-02-02 1100 NORTH WICKHAM ROAD, MELBOURNE, FL 32935 -
REINSTATEMENT 2005-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
GRETNA RACING, LLC VS FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION, ETC. SC2015-1929 2015-10-20 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Unknown Court
2013050343

Unknown Court
1D14-3484

Parties

Name GRETNA RACING, LLC
Role Petitioner
Status Active
Representations DAVID S. ROMANIK, Marc W. Dunbar
Name Florida Department of Business and Professional Regulation
Role Respondent
Status Active
Representations Jonathan L. Williams, Ms. Denise Mayo Harle, Jonathan A. Glogau, Amit Agarwal
Name BONITA-FORT MYERS CORPORATION
Role Amicus - Petitioner
Status Active
Representations Ms. Kala Kelly Shankle, John M. Lockwood
Name INVESTMENT CORPORATION OF PALM BEACH
Role Amicus - Petitioner
Status Active
Representations John M. Lockwood, Ms. Kala Kelly Shankle
Name MELBOURNE GREYHOUND PARK, LLC
Role Amicus - Petitioner
Status Active
Representations Ms. Kala Kelly Shankle, John M. Lockwood
Name CITY OF GRETNA
Role Amicus - Petitioner
Status Active
Representations Philip J. Padovano
Name GADSDEN COUNTY, FLORIDA
Role Amicus - Petitioner
Status Active
Representations DAVID J WEISS
Name BOB GRAHAM
Role Amicus - Respondent
Status Active
Representations FREDDY R FUNES, DAN GELBER, ADAM SCHACHTER
Name NO CASINOS, INC.
Role Amicus - Respondent
Status Active
Representations David K. Miller, MARK M. BARBER
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-28
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-10-06
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-09-05
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's motion for rehearing is hereby denied.
Docket Date 2017-06-19
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "THE DEPARTMENT'S RESPONSE TO THE MOTION FOR REHEARING"
On Behalf Of Florida Department of Business and Professional Regulation
View View File
Docket Date 2017-06-02
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ FILED AS "MOTION FOR REHEARING OF THE PETITIONER, GRETNA RACING, LLC"
On Behalf Of GRETNA RACING, LLC
View View File
Docket Date 2017-05-18
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: The general power of non-charter counties to "carry on county government" does not constitute authorization to conduct a referendum to approve slot machine gaming. The referendum conducted by Gadsden County regarding slot machine gaming therefore was not conducted pursuant to a "statutory or constitutional authorization" as required by section 551.102(4). Because the referendum was invalid, Gretna Racing was not an "eligible facility" under the statute. The First District thus was correct in upholding the Division's decision to deny the license sought by Gretna Racing. So we approve the result reached by the First District and answer the rephrased certified question in the negative.It is so ordered.
View View File
Docket Date 2016-06-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-04-19
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of GRETNA RACING, LLC
View View File
Docket Date 2016-03-31
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Tuesday, June 7, 2016.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2016-03-29
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of GRETNA RACING, LLC
View View File
Docket Date 2016-03-29
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of GRETNA RACING, LLC
View View File
Docket Date 2016-03-21
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Petitioner's Motion to Strike Amicus Brief Filed by Bob Graham is hereby denied.
Docket Date 2016-03-11
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for respondent is granted and Allen Winsor is hereby allowed to withdraw as co-counsel for the Florida Department of Business and Professional Regulation.
Docket Date 2016-02-25
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of GRETNA RACING, LLC
View View File
Docket Date 2016-03-10
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ MOTION OF ALLEN WINSOR TO WITHDRAWAS COUNSEL FOR RESPONDENT
On Behalf Of Florida Department of Business and Professional Regulation
View View File
Docket Date 2016-03-10
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Honorable Bob Graham's Motion to Accept Response to Petitioner's Motion to Strike Amicus Brief Filed by Bob Graham is hereby granted and said response was filed with this Court on March 9, 2016.
Docket Date 2016-03-09
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ THE HONORABLE BOB GRAHAM'SMOTION TO ACCEPT RESPONSE TO PETITIONER'SMOTION TO STRIKE AMICUS BRIEF FILED BY BOB GRAHAM (w/ Response)
On Behalf Of BOB GRAHAM
View View File
Docket Date 2016-03-07
Type Response
Subtype Response
Description RESPONSE ~ AMICUS NO CASINOS' OPPOSITON TO MOTION TO STRIKE BRIEF
On Behalf Of NO CASINOS, INC.
View View File
Docket Date 2016-03-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION TO STRIKE PARTS OF THE RESPONDENT'S ANSWER BRIEF
On Behalf Of Florida Department of Business and Professional Regulation
View View File
Docket Date 2016-02-29
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ MOTION TO STRIKE AMICUS BRIEF FILED BY NO CASINOS, INC.
On Behalf Of GRETNA RACING, LLC
View View File
Docket Date 2016-02-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF GRETNA RACING, LLC IN OPPOSITION TO THEMOTION BY BOB GRAHAM FOR LEAVE TO PARTICIPATE IN ORALARGUMENT
On Behalf Of GRETNA RACING, LLC
View View File
Docket Date 2016-02-25
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Petitioner's motion to toll time for filing reply brief is granted and the time for filing said brief is tolled pending resolution of petitioner's Motion to Strike Parts of the Respondent's Answer Brief.
Docket Date 2016-02-22
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ THE HONORABLE BOB GRAHAM'SMOTION FOR LEAVE TO PARTICIPATE IN ORAL ARGUMENT
On Behalf Of BOB GRAHAM
View View File
Docket Date 2016-02-22
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF OF AMICUS CURIAE NO CASINOS, INC.
On Behalf Of NO CASINOS, INC.
View View File
Docket Date 2016-02-11
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ ANSWER BRIEF OF RESPONDENT DEPARTMENT OFBUSINESS AND PROFESSIONAL REGULATION,DIVISION OF PARI-MUTUEL WAGERING
On Behalf Of Florida Department of Business and Professional Regulation
View View File
Docket Date 2016-02-09
Type Record
Subtype Record/Transcript
Description RECORD ~ VOLUMES 1-4ELECTRONICALLY FILED
On Behalf Of Jon S. Wheeler
Docket Date 2016-01-28
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Honorable Bob Graham is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-01-27
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ THE HONORABLE BOB GRAHAM'SMOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of BOB GRAHAM
View View File
Docket Date 2016-01-12
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including February 11, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-01-12
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Florida Department of Business and Professional Regulation
View View File
Docket Date 2016-01-06
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ GADSDEN COUNTY'S AMICUS CURIAE BRIEFIN SUPPORT OF PETITIONER GRETNA RACING, LLC
On Behalf Of GADSDEN COUNTY, FLORIDA
View View File
Docket Date 2015-12-31
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Investment Corporation of Palm Beach, Bonita-Fort Myers Corporation, and Melbourne Greyhound Park, LLC, is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on December 31, 2015.
Docket Date 2015-12-31
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OFINVESTMENT CORPORATION OF PALM BEACH, BONITA-FORTMYERS CORPORATION, AND MELBOURNE GREYHOUD PARK, LLC
On Behalf Of INVESTMENT CORPORATION OF PALM BEACH
View View File
Docket Date 2015-12-31
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ INVESTMENT CORPORATION OF PALM BEACH, BONITA-FORTMYERS CORPORATION, AND MELBOURNE GREYHOUND PARK,LLC'S UNOPPOSED MOTION FOR LEAVE TO FILE AMICUS CURIAEBRIEF IN SUPPORT OF THE POSITION OF THE APPELLANT
On Behalf Of INVESTMENT CORPORATION OF PALM BEACH
View View File
Docket Date 2015-12-30
Type Order
Subtype Intervene
Description ORDER-INTERVENE DY ~ Gadsden County's Motion to Intervene or, in the Alternative, for Leave to File Amicus Curiae Brief is hereby denied in part and granted in part. The motion to intervene is hereby denied. The motion for leave to file brief as amicus curiae is hereby granted and said brief shall be served no later than January 6, 2016.
Docket Date 2015-12-28
Type Letter-Case
Subtype Letter
Description LETTER ~ Included with check for fee due
On Behalf Of GADSDEN COUNTY, FLORIDA
View View File
Docket Date 2015-12-22
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE-JOINDER ~ Gadsden County's motion to intervene was filed in this Court on December 21, 2015; however, said motion was not accompanied by the $295.00 filing fee required by section 25.241, Florida Statutes. The filing fee is due and payable at the time of filing the motion. Gadsden County is allowed to and including January 6, 2016, in which to submit the filing fee. Failure to submit the filing fee within the allotted time could result in the imposition of sanctions, including striking the motion without further order of the Court, and said fee will remain due and payable.
Docket Date 2015-12-21
Type Motion
Subtype Intervene
Description MOTION-INTERVENE ~ GADSDEN COUNTY'S MOTION TO INTERVENE OR, IN THEALTERNATIVE, FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of GADSDEN COUNTY, FLORIDA
View View File
Docket Date 2015-12-21
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of GRETNA RACING, LLC
View View File
Docket Date 2015-12-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the City of Gretna is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2015-12-18
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of CITY OF GRETNA
View View File
Docket Date 2015-12-08
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The Motion to File Amicus Curiae Brief filed by No Casinos, Inc. is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2015-12-04
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ NO CASINOS, INC.'s MOTION TO FILE AMICUS CURIAE BRIEF
On Behalf Of NO CASINOS, INC.
View View File
Docket Date 2015-12-01
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits shall be served on or before December 21, 2015; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits.The Clerk of the First District Court of Appeal shall file the record which shall be properly indexed and paginated on or before February 1, 2016. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument
Docket Date 2015-10-21
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-10-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-10-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of GRETNA RACING, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339744765 0420600 2014-04-24 1100 N WHICKHAM RD, MELBOURNE, FL, 32935
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-04-24
Case Closed 2014-07-07

Related Activity

Type Complaint
Activity Nr 864754
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 2014-05-20
Abatement Due Date 2014-07-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-07
Nr Instances 4
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(3)(i): Places of employment were not kept clean to the extent that the nature of the work allowed: a. Poker room - south area ceiling tiles were soiled with dirt, dust and debris. Violation observed on or about 4/24/14. b. Poker room - south area HVAC vents were soiled with dirt, dust, debris and condensation. Violation observed on or about 4/24/14. c. Assistant manager office - ceiling tile and light fixture were soiled with dirt, dust and debris. Violation observed on or about 4/24/14. d. Poker room manager office - ceiling tiles were soiled with dirt, dust, debris. Violation observed on or about 4/24/14.
310379193 0420600 2006-08-08 1100 NORTH WICKHAM ROAD, MELBOURNE, FL, 32935
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-08-09
Case Closed 2006-09-06

Related Activity

Type Complaint
Activity Nr 206021842
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2006-08-22
Abatement Due Date 2006-09-24
Current Penalty 1031.25
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2006-08-22
Abatement Due Date 2006-09-24
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3848498401 2021-02-05 0455 PPS 1100 N Wickham Rd, Melbourne, FL, 32935-8941
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1190457
Loan Approval Amount (current) 1190457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32935-8941
Project Congressional District FL-08
Number of Employees 134
NAICS code 713290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1195251.44
Forgiveness Paid Date 2021-07-07
1080387301 2020-04-28 0455 PPP 1100 N WICKHAM RD, MELBOURNE, FL, 32935-8941
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223000
Loan Approval Amount (current) 223000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE, BREVARD, FL, 32935-8941
Project Congressional District FL-08
Number of Employees 10
NAICS code 711212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224380.77
Forgiveness Paid Date 2020-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State