Search icon

IMACS. LLC - Florida Company Profile

Company Details

Entity Name: IMACS. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMACS. 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: 17 Aug 2005 (20 years ago)
Document Number: L05000081032
FEI/EIN Number 562553324

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

Address: 1690 DUNLAWTON AVE, SUITE 210, PORT ORANGE, FL, 32127, US
Mail Address: 1690 DUNLAWTON AVE, SUITE 210, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hemaidan Ammar Manager 1690 DUNLAWTON AVE, PORT ORANGE, FL, 32127
HEMAIDAN ABIR Manager 1690 DUNLAWTON AVE, PORT ORANGE, FL, 32127
TOWN CENTER MEDICAL SERVICES LLC Manager -
TOWN CENTER MEDICAL SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-29 Town Center Medical Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-05-03 1690 DUNLAWTON AVE, SUITE 210, PORT ORANGE, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1690 DUNLAWTON AVE, SUITE 210, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2018-04-30 1690 DUNLAWTON AVE, SUITE 210, PORT ORANGE, FL 32127 -

Court Cases

Title Case Number Docket Date Status
HALIFAX HOSPITAL MEDICAL CENTER, A SPECIAL TAXING DISTRICT D/B/A HALIFAX HEALTH MEDICAL CENTER VS MICHAEL DEAN CROFT, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF AMANDA LYNN CROFT, YONG-HSIUNG TSAI, M.D., ARTHRITIS, AUTOIMMUNE AND ALLERGY, LLC., AMMAR HEMAIDAN, M.D., ET AL 5D2018-0004 2018-01-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-30965 CICI

Parties

Name Halifax Hospital Medical Center
Role Appellant
Status Active
Representations Jason O. Brown, Peter D. Webster, BRUCE MICHAEL BERMAN, Todd M. Cranshaw, RACHEL ANN OOSTENDORP
Name HALIFAX HEALTH MEDICAL CENTER
Role Appellant
Status Active
Name MICHAEL DEAN CROFT
Role Appellee
Status Active
Representations OLIVIA T. KRONENBERG, CHARLES A. SCHODER, JR., Ruth C. Osborne, ANNE F. LUNSFORD, Kevin T. O'Hara
Name DAN SERBU, P.A.
Role Appellee
Status Active
Name AMMAR HEMAIDAN, M.D.
Role Appellee
Status Active
Name SULEIMAN MEDICAL ASSOCIATES, P.A.
Role Appellee
Status Active
Name YONG-HSIUNG TASI, MD
Role Appellee
Status Active
Name ARTHRITIS, AUTOIMMUNE AND ALLERGY, LLC
Role Appellee
Status Active
Name HASSAN ZULFIQAR, M.D.
Role Appellee
Status Active
Name BEATRICE BRATU, M.D.
Role Appellee
Status Active
Name ADVANCED GASTROENTEROLOGY CENTER, PL
Role Appellee
Status Active
Name ISSAM NASR, M.D.
Role Appellee
Status Active
Name IMACS. LLC
Role Appellee
Status Active
Name ESTATE OF AMANDA LYNN CROFT
Role Appellee
Status Active
Name SAUD SULEIMAN, M.D.
Role Appellee
Status Active
Name ADVANCED HEALTHCARE SYSTEMS, P.A.
Role Appellee
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND RESTYLE
On Behalf Of Halifax Hospital Medical Center
Docket Date 2018-01-23
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 17-4121, 17-4122, AND 17-4123
Docket Date 2018-01-10
Type Response
Subtype Response
Description RESPONSE ~ PER 1/5 ORDER
On Behalf Of Halifax Hospital Medical Center
Docket Date 2018-01-05
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA & AE W/I 10 DAYS ADVISE THIS COURT...
Docket Date 2018-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/26
On Behalf Of Halifax Hospital Medical Center
Docket Date 2018-01-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/28
On Behalf Of Halifax Hospital Medical Center
Docket Date 2018-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
IMACS, L.L.C., ADVANCED HEALTHCARE SYSTEMS, P.A., DAN SERBU, P.A., H & M MEDICAL HEALTH PARTNERS, P.A. AND SULEIMAN MEDICAL ASSOCIATES, P.A. VS MICHAEL DEAN CROFT, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF AMANDA LYNN CROFT, HALIFAX HOSPITAL MEDICAL CENTER D/B/A HALIFAX HEALTH MEDICAL CENTER, YONG-HSIUNG TASI, M.D., ET AL. 5D2017-4123 2017-12-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-30965-CICI

Parties

Name H&M MEDICAL HEALTH PARTNERS, P.A.
Role Appellant
Status Active
Name ADVANCED HEALTHCARE SYSTEMS, P.A.
Role Appellant
Status Active
Name DAN SERBU, P.A.
Role Appellant
Status Active
Name SULEIMAN MEDICAL ASSOCIATES, P.A.
Role Appellant
Status Active
Name IMACS. LLC
Role Appellant
Status Active
Representations Kevin T. O'Hara
Name AMMAR HEMAIDAN, M.D.
Role Appellee
Status Active
Name ADVANCED GASTROENTEROLOGY CENTER, PL
Role Appellee
Status Active
Name HALIFAX HEALTH MEDICAL CENTER
Role Appellee
Status Active
Name ARTHRITIS, AUTOIMMUNE AND ALLERGY, LLC
Role Appellee
Status Active
Name Halifax Hospital Medical Center
Role Appellee
Status Active
Name SAUD SULEIMAN, M.D.
Role Appellee
Status Active
Name BEATRICE BRATU, M.D.
Role Appellee
Status Active
Name YONG-HSIUNG TSAI, M.D.
Role Appellee
Status Active
Name ISSAM NASR, M.D.
Role Appellee
Status Active
Name MICHAEL DEAN CROFT
Role Appellee
Status Active
Representations Christopher V. Carlyle, CHARLES A. SCHODER, JR., BRUCE MICHAEL BERMAN, Todd M. Cranshaw, Peter D. Webster, ANNE F. LUNSFORD, Thomas E. Dukes, III, OLIVIA T. KRONENBERG
Name HASSAN ZULFIQAR, M.D.
Role Appellee
Status Active
Name ESTATE OF AMANDA LYNN CROFT
Role Appellee
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-23
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 17-4121, 17-4122, AND 18-4
Docket Date 2018-01-05
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA & AE W/I 10 DAYS ADVISE THIS COURT...
Docket Date 2017-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/28/17
On Behalf Of IMACS, LLC
Docket Date 2017-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND RESTYLE
On Behalf Of MICHAEL DEAN CROFT
Docket Date 2018-01-16
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF RESPONSE PER 1/5 SHOW CAUSE ORDER
On Behalf Of IMACS, LLC
Docket Date 2018-01-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D17-4121, 5D17-4122, 5D18-4 & RESPONSE PER 1/5 ORDER; WITHDRAWN PER 1/16 NOTICE
On Behalf Of IMACS, LLC
Docket Date 2018-01-10
Type Response
Subtype Response
Description RESPONSE ~ PER 1/5 ORDER
On Behalf Of MICHAEL DEAN CROFT
HALIFAX HOSPITAL MEDICAL CENTER, AMMAR HEMAIDAN, M.D., BEATRICE BRATU, M.D., HASSAN ZULFIGAR, M.D., SAUD SULEIMAN, M.D., ISSAM NASR, M.D., ADVANCED GASTROENTEROLOGY CENTER, P.L., IMACS, L.L.C., ET AL. VS MICHAEL DEAN CROFT, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF AMANDA LYNN CROFT 5D2017-4121 2017-12-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015 30965 CICI

Parties

Name IMACS. LLC
Role Appellant
Status Active
Name ISSAM NASR, M.D.
Role Appellant
Status Active
Name BEATRICE BRATU, M.D.
Role Appellant
Status Active
Name H&M MEDICAL HEALTH PARTNERS, P.A.
Role Appellant
Status Active
Name AMMAR HEMAIDAN, M.D.
Role Appellant
Status Active
Representations Peter D. Webster, AMANDA FORTI, Thomas E. Dukes, III, Wilbert R. Vancol, RACHEL ANN OOSTENDORP, Jason O. Brown, BRUCE MICHAEL BERMAN, CHARLES A. SCHODER, JR., Dinah S. Stein, Ruth C. Osborne, Todd M. Cranshaw, Kevin T. O'Hara
Name SAUD SULEIMAN, M.D.
Role Appellant
Status Active
Name SULEIMAN MEDICAL ASSOCIATES, P.A.
Role Appellant
Status Active
Name ADVANCED HEALTHCARE SYSTEMS, P.A.
Role Appellant
Status Active
Name HASSAN ZULFIQAR, M.D.
Role Appellant
Status Active
Name DAN SERBU, P.A.
Role Appellant
Status Active
Name ADVANCED GASTROENTEROLOGY CENTER, PL
Role Appellant
Status Active
Name Halifax Hospital Medical Center
Role Appellant
Status Active
Name MICHAEL DEAN CROFT
Role Appellee
Status Active
Representations RACHEL ANN OOSTENDORP, ANNE F. LUNSFORD, OLIVIA T. KRONENBERG, Christopher V. Carlyle
Name ARTHRITIS, AUTOIMMUNE AND ALLERGY, LLC
Role Appellee
Status Active
Name YONG-HSIUNG TSAI, M.D.
Role Appellee
Status Active
Name ESTATE OF AMANDA LYNN CROFT
Role Appellee
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 4/5 JOINT MOT IS MOOT
Docket Date 2018-07-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIPULATION
On Behalf Of MICHAEL DEAN CROFT
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 7/9.
Docket Date 2018-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MICHAEL DEAN CROFT
Docket Date 2018-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/22
On Behalf Of MICHAEL DEAN CROFT
Docket Date 2018-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/23
On Behalf Of MICHAEL DEAN CROFT
Docket Date 2018-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 3/28 ORDER; FOR MERIT PANEL CONSIDERATION
On Behalf Of AMMAR HEMAIDAN, M.D.
Docket Date 2018-03-29
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN INITIAL BRIEF FILED BY HALIFAX HOSPITAL
On Behalf Of AMMAR HEMAIDAN, M.D.
Docket Date 2018-03-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of AMMAR HEMAIDAN, M.D.
Docket Date 2018-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR IMACS, LLC
On Behalf Of AMMAR HEMAIDAN, M.D.
Docket Date 2018-03-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/28
On Behalf Of AMMAR HEMAIDAN, M.D.
Docket Date 2018-01-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ AND RESTYLE WITH 17-4122, 17-4123, AND 18-4
Docket Date 2018-01-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND RESTYLE
On Behalf Of AMMAR HEMAIDAN, M.D.
Docket Date 2018-01-23
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 17-4122, 17-4123, AND 18-4
Docket Date 2018-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/26
On Behalf Of AMMAR HEMAIDAN, M.D.
Docket Date 2018-01-16
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF 1/10 RESPONSE
On Behalf Of AMMAR HEMAIDAN, M.D.
Docket Date 2018-01-10
Type Response
Subtype Response
Description RESPONSE ~ PER 1/5 ORDER
On Behalf Of AMMAR HEMAIDAN, M.D.
Docket Date 2018-01-05
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA & AE W/I 10 DAYS ADVISE THIS COURT...
Docket Date 2017-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/28
On Behalf Of AMMAR HEMAIDAN, M.D.
Docket Date 2017-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ISSAM NASR, M.D. AND ADVANCED GASTROENTEROLOGY CENTER, P.L. VS MICHAEL DEAN CROFT, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF AMANDA LYNN CROFT, HALIFAX HOSPITAL MEDICAL CENTER D/B/A HALIFAX HEALTH MEDICAL CENTER, YONG-HSIUNG TASI, M.D., ET AL. 5D2017-4122 2017-12-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-30965-CICI

Parties

Name YONG-HSIUNG TASI, MD
Role Appellee
Status Active
Name DAN SERBU, P.A.
Role Appellee
Status Active
Name ISSAM NASR, M.D.
Role Appellant
Status Active
Representations Wilbert R. Vancol
Name ADVANCED GASTROENTEROLOGY CENTER, PL
Role Appellant
Status Active
Name ARTHRITIS, AUTOIMMUNE AND ALLERGY, LLC
Role Appellee
Status Active
Name HASSAN ZULFIQAR, M.D.
Role Appellee
Status Active
Name SULEIMAN MEDICAL ASSOCIATES, P.A.
Role Appellee
Status Active
Name H&M MEDICAL HEALTH PARTNERS, P.A.
Role Appellee
Status Active
Name SAUD SULEIMAN, M.D.
Role Appellee
Status Active
Name Halifax Hospital Medical Center
Role Appellee
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name IMACS. LLC
Role Appellee
Status Active
Name ESTATE OF AMANDA LYNN CROFT
Role Appellee
Status Active
Name BEATRICE BRATU, M.D.
Role Appellee
Status Active
Name AMMAR HEMAIDAN, M.D.
Role Appellee
Status Active
Name HALIFAX HEALTH MEDICAL CENTER
Role Appellee
Status Active
Name MICHAEL DEAN CROFT
Role Appellee
Status Active
Representations BRUCE MICHAEL BERMAN, Peter D. Webster, Kevin T. O'Hara, CHARLES A. SCHODER, JR., Todd M. Cranshaw, OLIVIA T. KRONENBERG, Christopher V. Carlyle, ANNE F. LUNSFORD

Docket Entries

Docket Date 2018-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND RESTYLE
On Behalf Of MICHAEL DEAN CROFT
Docket Date 2018-01-10
Type Response
Subtype Response
Description RESPONSE ~ PER 1/5 ORDER
On Behalf Of MICHAEL DEAN CROFT
Docket Date 2018-01-05
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA & AE W/I 10 DAYS ADVISE THIS COURT....
Docket Date 2017-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-01-23
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 17-4121, 17-4123, AND 18-4
Docket Date 2018-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/26
On Behalf Of ISSAM NASR, M.D.
Docket Date 2017-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/28/17
On Behalf Of ISSAM NASR, M.D.
Docket Date 2017-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6201447807 2020-06-01 0491 PPP 1690 Dunlawton Ave Suite 210, Port Orange, FL, 32127-2903
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Orange, VOLUSIA, FL, 32127-2903
Project Congressional District FL-07
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8219.38
Forgiveness Paid Date 2021-08-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State