Search icon

LARRY SMITH, LLC - Florida Company Profile

Company Details

Entity Name: LARRY SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARRY SMITH, 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: 20 Jan 2005 (20 years ago)
Document Number: L05000010155
FEI/EIN Number 202253308

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

Mail Address: 2617 HIBISCUS ST, SARASOTA, FL, 34239, US
Address: 2617 hibiscus st, sarasota, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LARRY A Manager 2617 HIBISCUS ST, SARASOTA, FL, 34239
SMITH LARRY A Agent 2617 HIBISCUS STREET, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-16 2617 hibiscus st, sarasota, FL 34239 -
CHANGE OF MAILING ADDRESS 2010-04-19 2617 hibiscus st, sarasota, FL 34239 -

Court Cases

Title Case Number Docket Date Status
LARRY SMITH VS STATE OF FLORIDA 5D2020-0789 2020-03-23 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
13-CF-08954

Parties

Name LARRY SMITH, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Gail A. Adams
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-04-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-04-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-30
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-03-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-03-23
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2020-03-23
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 03/20/20
On Behalf Of Larry Smith
RENEE ROULO VS PAUL DAVIS RESTORATION, INC. OF PINELLAS, D/B/A PAUL DAVIS RESTORATION, UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY, ET AL 2D2018-4789 2018-12-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522015CA007993XXCICI

Parties

Name RENEE ROULO
Role Appellant
Status Active
Representations KEITH G. SHEVENELL, ESQ., STEPHEN M. JANES, ESQ.
Name FEDERAL INSURANCE COMPANY
Role Appellee
Status Active
Name KEREN POE
Role Appellee
Status Active
Name UNIVERSAL PROPERTY & CASULTY INSURANCE CO.
Role Appellee
Status Active
Name LARRY SMITH, LLC
Role Appellee
Status Active
Name A/K/A KEREN POE SMITH
Role Appellee
Status Active
Name PAUL DAVIS RESTORATION, INC. OF PINELLAS D/B/A PAUL DAVIS RESTORATION
Role Appellee
Status Active
Representations MARK HICKS, ESQ., ELIZABETH E. LEVINS, ESQ., JASON H. KLEIN, ESQ., SCOTT J. EDWARDS, ESQ., JEDIDIAH VANDER KLOK, ESQ., PAUL MARSHALL WEEKLEY, ESQ., IRENE PORTER, ESQ., RYAN D. SCHOEB, ESQ., PHILIP MOKRIS, ESQ., MEGAN B. COLLINS, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Paul Davis Restoration, Inc. filed a motion for appellate attorney's fees pursuant to a Kozel order and a proposal for settlement. Appellee Federal Insurance Company filed a motion for appellate attorney's fees pursuant to a proposal for settlement. Both motions for appellate attorney's fees are remanded to the trial court for a determination as to entitlement. If the trial court find entitlement, the trial court shall determine the appropriate amount of the awards. See Fla. R. App. P. 9.400(b).
Docket Date 2019-09-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PAUL DAVIS RESTORATION, INC. OF PINELLAS D/B/A PAUL DAVIS RESTORATION
Docket Date 2019-09-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 11, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Morris Silberman. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE COUNSEL FOR APPELLANT, RENEE ROULO, AND DESIGNATION OF ELECTRONIC MAIL ADDRESSES
On Behalf Of RENEE ROULO
Docket Date 2019-06-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RENEE ROULO
Docket Date 2019-05-03
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of PAUL DAVIS RESTORATION, INC. OF PINELLAS D/B/A PAUL DAVIS RESTORATION
Docket Date 2019-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAUL DAVIS RESTORATION, INC. OF PINELLAS D/B/A PAUL DAVIS RESTORATION
Docket Date 2019-05-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT RENEE ROULO'S RESPONSE TO APPELLEE FEDERAL INSURANCECOMPANY'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of RENEE ROULO
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by June 10, 2019.
Docket Date 2019-04-29
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 RENEE ROULO
Docket Date 2019-04-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - Monday, May 6, 2019 through and includingFriday, May 10, 2019
On Behalf Of PAUL DAVIS RESTORATION, INC. OF PINELLAS D/B/A PAUL DAVIS RESTORATION
Docket Date 2019-04-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT RENEE ROULO'S RESPONSE TO APPELLEE PAUL DAVIS RESORATION, INC., OF PINELLAS' MOTION FOR AN AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of RENEE ROULO
Docket Date 2019-04-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE PAUL DAVIS RESTORATION, INC., OF PINELLAS
On Behalf Of PAUL DAVIS RESTORATION, INC. OF PINELLAS D/B/A PAUL DAVIS RESTORATION
Docket Date 2019-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAUL DAVIS RESTORATION, INC. OF PINELLAS D/B/A PAUL DAVIS RESTORATION
Docket Date 2019-04-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAUL DAVIS RESTORATION, INC. OF PINELLAS D/B/A PAUL DAVIS RESTORATION
Docket Date 2019-03-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAUL DAVIS RESTORATION, INC. OF PINELLAS D/B/A PAUL DAVIS RESTORATION
Docket Date 2019-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Paul Davis Restoration's motion for extension of time is granted, and the answer brief shall be served by April 9, 2019.
Docket Date 2019-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAUL DAVIS RESTORATION, INC. OF PINELLAS D/B/A PAUL DAVIS RESTORATION
Docket Date 2019-03-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES KEREN POE a/k/a KEREN POE SMITH, LARRY SMITH, and FEDERAL INSURANCE COMPANY
On Behalf Of PAUL DAVIS RESTORATION, INC. OF PINELLAS D/B/A PAUL DAVIS RESTORATION
Docket Date 2019-03-22
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 PAUL DAVIS RESTORATION, INC. OF PINELLAS D/B/A PAUL DAVIS RESTORATION
Docket Date 2019-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Universal Property & Casualty Insurance Company's motion for extension of time is granted, and the answer brief shall be served by March 25, 2019.
Docket Date 2019-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES KEREN POE A/K/A KEREN POE SMITH, LARRY SMITH, AND FEDERAL INSURANCE COMPANY'S SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of PAUL DAVIS RESTORATION, INC. OF PINELLAS D/B/A PAUL DAVIS RESTORATION
Docket Date 2019-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ The motion for extension of time filed by appellees Keren Poe et al. is granted. The answer brief shall be served by March 25, 2019.
Docket Date 2019-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Paul Davis Restoration, Inc., of Pinellas's motion for extension of time is granted, and the answer brief shall be served by March 25, 2019.
Docket Date 2019-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, PAUL DAVIS RESTORATION, INC., OF PINELLAS', SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ITS ANSWER BRIEF
On Behalf Of PAUL DAVIS RESTORATION, INC. OF PINELLAS D/B/A PAUL DAVIS RESTORATION
Docket Date 2019-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAUL DAVIS RESTORATION, INC. OF PINELLAS D/B/A PAUL DAVIS RESTORATION
Docket Date 2019-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served by February 21, 2019.
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAUL DAVIS RESTORATION, INC. OF PINELLAS D/B/A PAUL DAVIS RESTORATION
Docket Date 2019-01-14
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 PAUL DAVIS RESTORATION, INC. OF PINELLAS D/B/A PAUL DAVIS RESTORATION
Docket Date 2018-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, Paul Davis Restoration, Inc., of Pinellas’, unopposed motion for extension of time to file its answer brief is granted. The answer brief shall be served on or before February 21, 2019.
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, Keren Poe a/k/a Keren Poe Smith, Larry Smith, and Federal Insurance Company’s amended unopposed motion for extension of time to file their answer brief is granted. The answer brief shall be filed on or before February 21, 2019.
Docket Date 2018-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES, KEREN POE A/K/A KEREN POE SMITH, LARRY SMITH, AND FEDERAL INSURANCE COMPANY'S AMENDED UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THEIR ANSWER BRIEF
On Behalf Of PAUL DAVIS RESTORATION, INC. OF PINELLAS D/B/A PAUL DAVIS RESTORATION
Docket Date 2018-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES, KEREN POE A/K/A KEREN POE SMITH, LARRY SMITH, AND FEDERAL INSURANCE COMPANY'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THEIR ANSWER BRIEF
On Behalf Of PAUL DAVIS RESTORATION, INC. OF PINELLAS D/B/A PAUL DAVIS RESTORATION
Docket Date 2018-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAUL DAVIS RESTORATION, INC. OF PINELLAS D/B/A PAUL DAVIS RESTORATION
Docket Date 2018-12-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RENEE ROULO
Docket Date 2018-12-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of RENEE ROULO
Docket Date 2018-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAUL DAVIS RESTORATION, INC. OF PINELLAS D/B/A PAUL DAVIS RESTORATION
Docket Date 2018-12-04
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2018-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RENEE ROULO
Docket Date 2018-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WILLIAM RAMIREZ VS LARRY SMITH 4D2016-0238 2016-01-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA008822XXXXMB

Parties

Name WILLIAM RAMIREZ
Role Appellant
Status Active
Representations KENNETH RAY NOBLE
Name LARRY SMITH, LLC
Role Appellee
Status Active
Representations EDWARD B. COHEN, JAMIE B. WASSERMAN, ALFRED A. LASORTE, JR.
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 4, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-02-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WILLIAM RAMIREZ
Docket Date 2016-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-25
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order appealed is final and appealable, since paragraph 11 of the order states that the amounts of costs, expenses, and losses will be determined by trial; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2016-01-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM RAMIREZ

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5310898607 2021-03-20 0455 PPP 2204 NW 15th Ave, Fort Lauderdale, FL, 33311-3553
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-3553
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20992.95
Forgiveness Paid Date 2022-01-03
8582848807 2021-04-22 0455 PPP 2004 Palm Beach Trace Dr, Royal Palm Beach, FL, 33411-1256
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411-1256
Project Congressional District FL-20
Number of Employees 1
NAICS code 722330
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9770968701 2021-04-09 0491 PPP 33042 Lake Bend Cir, Leesburg, FL, 34788-3687
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) 3810
Loan Approval Amount (current) 3810
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 Leesburg, LAKE, FL, 34788-3687
Project Congressional District FL-11
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3828.94
Forgiveness Paid Date 2021-10-06
5938628907 2021-05-01 0455 PPP 6167 SW 69th St, South Miami, FL, 33143-3416
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20588
Loan Approval Amount (current) 20588
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-3416
Project Congressional District FL-27
Number of Employees 1
NAICS code 812111
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 -
7911688401 2021-02-12 0455 PPP 20415 NW 37th Ct, Miami Gardens, FL, 33055-1418
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14595
Loan Approval Amount (current) 14595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-1418
Project Congressional District FL-24
Number of Employees 1
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14677.37
Forgiveness Paid Date 2021-09-13
9765928706 2021-04-09 0491 PPP 6161 Jack Wilkinson Rd, Jacksonville, FL, 32234-3303
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, CLAY, FL, 32234-3303
Project Congressional District FL-04
Number of Employees 1
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20991.1
Forgiveness Paid Date 2022-01-13
1184558403 2021-02-01 0455 PPP 5412, MARGATE, FL, 33063
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MARGATE, BROWARD, FL, 33063
Project Congressional District FL-22
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20943.28
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State