Search icon

ROBERT TUCKER L.L.C. - Florida Company Profile

Company Details

Entity Name: ROBERT TUCKER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT TUCKER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L04000074835
FEI/EIN Number 266313863

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

Address: 54 RUNNING DEER LANE, CRAWFORDVILLE, FL, 32327
Mail Address: 54 RUNNING DEER LANE, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER ROBERT Managing Member 54 RUNNING DEER LANE, CRAWFORDVILLE, FL, 32327
TUCKER ROBERT Agent 54 RUNNING DEER LANE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900015625 INACTIVE WITH A SECOND NOTICE FILED 07-001979-CO CTY CRT PINELLAS CTY 2008-07-15 2013-09-02 $16617.83 RENTAL SERVICE CORPORATION, USA, INC., P.O. BOX 36217, CHARLOTTE, NC 28236

Court Cases

Title Case Number Docket Date Status
ROBERT TUCKER, VS ALI EBADIAN, et al., 3D2021-1371 2021-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-24415

Parties

Name ROBERT TUCKER L.L.C.
Role Appellant
Status Active
Representations STEVEN G. HURLEY, CHRISTIAN E. RODRIGUEZ
Name SHAHROUZ EBADIAN
Role Appellee
Status Active
Name ALI EBADIAN
Role Appellee
Status Active
Representations JASON KLEIN, RICHARD M. BALES, JR., CRAIG R. DEARR
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-07-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSALOF APPEAL WITHOUT PREJUDICE
On Behalf Of ROBERT TUCKER
Docket Date 2021-06-28
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2021-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order appealed not attached. CASE: 21-445
On Behalf Of ROBERT TUCKER
Docket Date 2021-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ROBERT TUCKER
ROBERT TUCKER, VS ALI EBADIAN, et al., 3D2021-0445 2021-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-24415

Parties

Name ROBERT TUCKER L.L.C.
Role Appellant
Status Active
Representations STEVEN G. HURLEY, HUBERT G. MENENDEZ
Name ALI EBADIAN
Role Appellee
Status Active
Representations CRAIG R. DEARR, JASON KLEIN, WENDY S. ROUNDS, RICHARD M. BALES, JR.
Name PHISTON TECHNOLOGIES, INC.
Role Appellee
Status Active
Name SHAHROUZ EBADIAN
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellees’ Motions for Award of Attorneys’ Fees and Costs, it is ordered that said Motions are hereby denied.
Docket Date 2022-04-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded.
Docket Date 2022-01-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT TUCKER
Docket Date 2022-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including January 28, 2022, with no further extensions allowed.
Docket Date 2021-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE A RESPONSE TO APELLEES' MOTIONS FOR AWARD OF ATTORNEYS' FEES AND COSTS
On Behalf Of ROBERT TUCKER
Docket Date 2021-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALI EBADIAN
Docket Date 2021-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION OF APPELLEES, ALI EBADIAN AND SHAHROUZ EBADIAN FOR AWARD OF ATTORNEYS' FEES AND COSTS
On Behalf Of ALI EBADIAN
Docket Date 2021-12-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEES' REQUEST FOR ORAL ARGUMENT
On Behalf Of ALI EBADIAN
Docket Date 2021-10-15
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 ALI EBADIAN
Docket Date 2021-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 10/18/2021 ALI EBADIAN
Docket Date 2021-08-17
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 ALI EBADIAN
Docket Date 2021-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT TUCKER
Docket Date 2021-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 7/19/2021
Docket Date 2021-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S FOURTH MOTION FOR EXTENSION OF TIME TOFILE INITIAL BRIEF
On Behalf Of ROBERT TUCKER
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPERANCE, CHANGE OF ATTORNEY WITHIN TREMBLY LAW FIRM, AND DESIGNATION OF ELECTRONIC SERVICE ADDRESS
On Behalf Of ROBERT TUCKER
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 07/11/2021
Docket Date 2021-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S THIRD UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE INITIAL BRIEF
On Behalf Of ROBERT TUCKER
Docket Date 2021-05-10
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 ROBERT TUCKER
Docket Date 2021-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 06/11/2021
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/12/21
Docket Date 2021-04-06
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 ROBERT TUCKER
Docket Date 2021-04-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ROBERT TUCKER
Docket Date 2021-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 12, 2021.
Docket Date 2021-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee is due.
Docket Date 2021-02-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALI EBADIAN
Docket Date 2022-03-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellees’ Request for Oral Argument is hereby denied.
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Motion for Extension of Time to file a response to Appellees’ Motions for Award of Attorneys’ Fees and Costs is granted to and including January 28, 2022.
Docket Date 2021-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees Ali Ebadian and Shahrouz Ebadian’s Motion for Extension of Time to File the Answer Brief is granted to and including sixty (60) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, said appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
NANCY FASSACHETI and ROBERT TUCKER VS SOUTHERN FIDELITY INSURANCE COMPANY, etc. 4D2016-0333 2016-01-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13019828 (14)

Parties

Name ROBERT TUCKER L.L.C.
Role Appellant
Status Active
Name NANCY FASSACHETI
Role Appellant
Status Active
Representations AYLIN MORALES, Michael C. Fischetti
Name SOUTHERN FIDELITY INSURANCE
Role Appellee
Status Active
Representations Matthew C. Scarfone
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee's October 4, 2016 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-04
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's April 4, 2017 order is vacated as issued in error.
Docket Date 2017-01-26
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 2016-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NANCY FASSACHETI
Docket Date 2016-11-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SOUTHERN FIDELITY INSURANCE
Docket Date 2016-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' October 24, 2016 motion for extension of time is granted, and appellants shall serve the reply brief on or before November 14, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NANCY FASSACHETI
Docket Date 2016-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SOUTHERN FIDELITY INSURANCE
Docket Date 2016-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTHERN FIDELITY INSURANCE
Docket Date 2016-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/03/16
On Behalf Of SOUTHERN FIDELITY INSURANCE
Docket Date 2016-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **SEE AMENDED**
On Behalf Of SOUTHERN FIDELITY INSURANCE
Docket Date 2016-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NANCY FASSACHETI
Docket Date 2016-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NANCY FASSACHETI
Docket Date 2016-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **NFE ABSENT DETAILED EXPLANATION** ORDERED that appellant's July 6, 2016 last motion for extension of time is granted, and appellant shall serve the initial brief on or before July 13, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-07-06
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 NANCY FASSACHETI
Docket Date 2016-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 6, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 6, 2016. 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 2016-06-06
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 NANCY FASSACHETI
Docket Date 2016-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (667 PAGES)
Docket Date 2016-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 06/06/16
On Behalf Of NANCY FASSACHETI
Docket Date 2016-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 05/06/16
On Behalf Of NANCY FASSACHETI
Docket Date 2016-02-01
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 2016-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NANCY FASSACHETI
Docket Date 2016-01-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-07-05
Florida Limited Liabilites 2004-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9857728604 2021-03-26 0491 PPS 3606 NW 63rd Pl, Gainesville, FL, 32653-8863
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33803
Loan Approval Amount (current) 33803
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32653-8863
Project Congressional District FL-03
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33968.77
Forgiveness Paid Date 2021-09-22
9839588606 2021-03-26 0491 PPP 4 E Delaware St, Ocoee, FL, 34761-2704
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14317
Loan Approval Amount (current) 14317
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 N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-2704
Project Congressional District FL-11
Number of Employees 1
NAICS code 811490
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14445.66
Forgiveness Paid Date 2022-02-23
5981607704 2020-05-01 0491 PPP 3606 NW 63RD PL, GAINESVILLE, FL, 32653-8863
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25217
Loan Approval Amount (current) 25217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GAINESVILLE, ALACHUA, FL, 32653-8863
Project Congressional District FL-03
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25442.23
Forgiveness Paid Date 2021-03-24
9037958706 2021-04-08 0455 PPP 13220 Houston Ave Lot 605, Hudson, FL, 34667-6118
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6227
Loan Approval Amount (current) 6227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, PASCO, FL, 34667-6118
Project Congressional District FL-12
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6266.61
Forgiveness Paid Date 2021-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State