Search icon

RICHARD MILLER, LLC - Florida Company Profile

Company Details

Entity Name: RICHARD MILLER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARD MILLER, 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: 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: 24 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L05000051502
FEI/EIN Number 593259135

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

Address: 4 BLUE DOLPHIN DRIVE, CRAWFORDVILLE, FL, 32327
Mail Address: P.O. BOX 1375, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER RICHARD H Authorized Member PO BOX 1375, CRAWFORDVILLE, FL, 32327
MILLER RICHARD Agent 4 BLUE DOLPHIN DRIVE, CRAWFORDVILLE, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000092925 PREMIER FENCE AND DECKS EXPIRED 2010-10-11 2015-12-31 - P.O. BOX 15936, TALLAHASSEE, FL, 32317
G09000115077 DEEP SOUTH FENCE & DECK EXPIRED 2009-06-09 2014-12-31 - P.O. BOX 15936, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-01-21 - -
LC AMENDMENT 2014-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-23 4 BLUE DOLPHIN DRIVE, CRAWFORDVILLE, FL 32327 -
REINSTATEMENT 2012-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-23 4 BLUE DOLPHIN DRIVE, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2012-10-23 4 BLUE DOLPHIN DRIVE, CRAWFORDVILLE, FL 32327 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000282172 LAPSED 14-370-1A LEON 2016-03-02 2021-05-03 $8,086.62 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000696480 TERMINATED 14-370-1A LEON 2015-04-06 2020-06-22 $121,805.62 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
Richard Miller, Petitioner(s) v. State of Florida, Respondent(s). 2D2024-2553 2024-11-01 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CF-015572

Parties

Name RICHARD MILLER, LLC
Role Petitioner
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Crim App Tampa Attorney General

Docket Entries

Docket Date 2024-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-01
Type Petition
Subtype Petition Ineffective Assistance of Counsel
Description Petition Ineffective Assistance of Counsel
On Behalf Of Richard Miller
Docket Date 2024-12-23
Type Order
Subtype Order on Motion for Rehearing
Description Petitioner's motion for rehearing is denied.
View View File
Docket Date 2024-12-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Richard Miller
Docket Date 2024-11-18
Type Disposition by Order
Subtype Denied
Description Petitioner's petition alleging ineffective assistance of appellate counsel is denied.
View View File
RICHARD MILLER, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2024-0549 2024-03-06 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CF-15572-A

Parties

Name RICHARD MILLER, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DAVID CAMPBELL, A.A.G.
Name HON. SAMANTHA L. WARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-26
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-03-06
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2024-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-06
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2024-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY REDACTED WARD
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD MILLER
RICHARD MILLER VS STATE OF FLORIDA 2D2022-0311 2022-01-31 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CF-15572-A

Parties

Name RICHARD MILLER, LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., JULIANNE M. HOLT, P.D., BRYANT R. CAMARENO, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAVID CAMPBELL, A.A.G., Attorney General, Tampa
Name HON. SAMANTHA L. WARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-31
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ COPY OF 1 CD/DVD AND 1 THUMBDRIVE **RETURNED TO THE CIRCUIT COURT**
Docket Date 2023-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-03-21
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 60 days from the date of this order.
Docket Date 2023-03-20
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 STATE OF FLORIDA
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's first motion for extension of time is granted, and the answer brief shall be served within 60 days.
Docket Date 2023-01-17
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 STATE OF FLORIDA
Docket Date 2022-12-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD MILLER
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted in part, and the initial briefshall be served within 30 days from the date of this order.
Docket Date 2022-11-14
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 RICHARD MILLER
Docket Date 2022-10-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ COPY OF 1 CD/DVD AND 1 THUMBDRIVE - ***LOCATED IN THE VAULT***
Docket Date 2022-10-13
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-GRANT SUBSTIT. OF COUNSEL ~ Appellant's motion for substitution of counsel is granted. Attorney Bryant R.Camareno is substituted as Appellant's counsel of record and Assistant Public DefenderLisa B. Lott is relieved of further appellate responsibilities.
Docket Date 2022-10-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ WARD - 373 PAGES - UNREDACTED
Docket Date 2022-10-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ DEFENDANT'S MOTION FOR SUBSTITUTION OF COUNSEL
On Behalf Of RICHARD MILLER
Docket Date 2022-10-04
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The motion for substitution of counsel filed by Attorney Bryant Camareno is stricken without prejudice to filing an amended motion that complies with Florida Rule of General Practice & Judicial Administration 2.516(b)(1).
Docket Date 2022-09-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ DEFENDANT'S MOTION FOR SUBSTITUTION OF COUNSEL
On Behalf Of RICHARD MILLER
Docket Date 2022-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD MILLER
Docket Date 2022-09-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2022-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ MOTION TO SUPPLEMENT AND FOR AN EXTENSION OF TIME
On Behalf Of RICHARD MILLER
Docket Date 2022-09-15
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of RICHARD MILLER
Docket Date 2022-09-13
Type Record
Subtype Transcript
Description Transcript Received ~ 840 PAGES - REDACTED
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until 30 days from the date of this order. Further requests for extensions of time are unlikely to be entertained.
Docket Date 2022-07-19
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Record Transcripts, Inc. shall file a status report on transcription within ten days from the date of this order. The court reporter shall certify service of the response on all parties receiving this order.
Docket Date 2022-07-19
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of TimeTo File Record-Cr Delay ~ REQUEST FOR EXTENSION OF TIME
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil 30 days from the date of this order.
Docket Date 2022-05-23
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2022-05-16
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Court Reporter Record Transcripts, Inc shall file a status report on record transcription within 10 days. The court reporter shall certify service of the status report on all parties receiving this order.
Docket Date 2022-04-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until 30 days from the date of this order.
Docket Date 2022-04-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2022-03-29
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Record Transcripts, Inc. shall file a status report/response on transcription withinten days. The court reporter shall certify service of the status report/response on allparties receiving this order.
Docket Date 2022-02-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ REPORTER'S ACKNOWLEDGEMENT
Docket Date 2022-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD MILLER
Docket Date 2022-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-31
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
RICHARD MILLER VS DARYL RICHARDS 4D2011-1514 2011-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-29013 09

Parties

Name RICHARD MILLER, LLC
Role Appellant
Status Active
Representations JAY S. WEISS
Name DARYL RICHARDS
Role Appellee
Status Active
Representations M. ROBB (DNU)
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-11
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2011-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
Docket Date 2011-09-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (2)
Docket Date 2011-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS TO 9/23/11
Docket Date 2011-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 8/24/11
Docket Date 2011-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-07-05
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF.
Docket Date 2011-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) (IN 11-1514)
Docket Date 2011-06-17
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2011-06-15
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ (IN 11-1514)
Docket Date 2011-05-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jay S. Weiss 0203203
Docket Date 2011-05-16
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 10-3259 **TO VIEW THIS ORDER SEE-10-3259**
Docket Date 2011-05-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 10-3259
On Behalf Of RICHARD MILLER
Docket Date 2011-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD MILLER
Docket Date 2011-04-27
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
LC Amendment 2015-01-21
LC Amendment 2014-10-09
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-30
Reinstatement 2012-10-23
REINSTATEMENT 2011-09-26
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-08-19
ANNUAL REPORT 2007-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5810848610 2021-03-20 0491 PPS 5291 Collind rd Lot #311, Jacksonville, FL, 32244
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4487.5
Loan Approval Amount (current) 4487.5
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 Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32244
Project Congressional District FL-04
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4502.25
Forgiveness Paid Date 2021-07-21
6148579008 2021-05-22 0455 PPS 9608 NW 7th Cir Apt 1314, Plantation, FL, 33324-4986
Loan Status Date -
Loan Status Exemption 4
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 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-4986
Project Congressional District FL-25
Number of Employees 1
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6388648901 2021-05-02 0455 PPP 9608 NW 7th Cir Apt 1314, Plantation, FL, 33324-4986
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-4986
Project Congressional District FL-25
Number of Employees 1
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3094648009 2020-06-24 0455 PPP 20801 Biscayne Boulevard, Aventura, FL, 33180
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27110.52
Loan Approval Amount (current) 27110.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27358.28
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State