Search icon

DAVID RODRIGUEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

DAVID RODRIGUEZ 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: 21 Nov 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L05000112273
Address: 1731 NW 1ST TERRACE, POMPANO BEACH, FL, 33060, US
Mail Address: 1731 NW 1ST TERRACE, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DAVID Managing Member 5734 SUNBERRY CIRCLE, FT. PIERCE, FL, 34951
KHAN ADAM J Agent 1731 NW 1ST TERRACE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
DAVID RODRIGUEZ, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-2600 2023-12-01 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
12-CF-001276-A

Parties

Name DAVID RODRIGUEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. LYANN GOUDIE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-22
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 2024-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of DAVID RODRIGUEZ
Docket Date 2024-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed **WITHDRAWN SEE WORD ORDER W/ PCA DATED 6/21/2024**
Docket Date 2024-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 30 days from the date of this order.
Docket Date 2024-01-09
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 DAVID RODRIGUEZ
Docket Date 2023-12-04
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 2023-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID RODRIGUEZ
Docket Date 2023-12-01
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY REDACTED GOUDIE
On Behalf Of HILLSBOROUGH CLERK
JOSEPH J. ACOSTA, Petitioner(s) v. DAVID RODRIGUEZ o/b/o S.R., a Minor, Respondent(s). 4D2023-2606 2023-10-30 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012DR010225

Parties

Name Joseph J. Acosta
Role Petitioner
Status Active
Name DAVID RODRIGUEZ LLC
Role Respondent
Status Active
Name S.R., a minor
Role Respondent
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-02-07
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration
Docket Date 2023-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2023-11-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2023-11-03
Type Order
Subtype Order on Petition
Description ORDERED that, within twenty (20) days of service of this order, petitioner shall file an amended petition that is properly sworn and which contains all the information required by Florida Rule of Appellate Procedure 9.141(c)(4).
View View File
Docket Date 2023-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-30
Type Petition
Subtype Petition Belated Appeal
Description Petition Belated Appeal
Docket Date 2024-01-11
Type Disposition by Order
Subtype Dismissed
Description ORDERED that this case is dismissed for failure to file an amended petition as required by this Court's November 3, 2023 order.
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that the Initial Brief filed by Petitioner on December 1, 2023, is stricken as unauthorized. Further, ORDERED that Petitioner's November 29, 2023 motion for extension of time is granted. The time for filing a petition is extended twenty (20) days from the date of this order.
View View File
JASMINE ROBINSON and DAVID RODRIGUEZ, Appellant(s) v. BROWARD ONE, LLC, Appellee(s). 4D2023-2466 2023-10-13 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO23-006075

Parties

Name Jasmine Robinson
Role Appellant
Status Active
Name DAVID RODRIGUEZ LLC
Role Appellant
Status Active
Name BROWARD ONE LLC
Role Appellee
Status Active
Representations Derek Carrillo
Name Hon. Corey Amanda Cawthon
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-06
Type Disposition by Order
Subtype Dismissed
Description Sua Sponte Dismissed - No Filing Fee
View View File
Docket Date 2023-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
JOSEPH J. ACOSTA VS DAVID RODRIGUEZ o/b/o S.R., a minor 4D2022-3060 2022-11-14 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012DR010225

Parties

Name Joseph J. Acosta
Role Appellant
Status Active
Name S.R., a minor
Role Appellee
Status Active
Name DAVID RODRIGUEZ LLC
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2023-02-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's February 3, 2023 “response to court order” is treated as a motion for rehearing and is denied.
Docket Date 2023-02-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (RESPONSE TO COURT ORDER)
On Behalf Of Joseph J. Acosta
Docket Date 2023-01-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED that appellant's January 9, 2023 motion for rehearing or reconsideration is treated as a response to this court's December 2, 2022 order. Further, upon consideration of appellant's response, it is ORDERED that this appeal is dismissed as untimely filed. See Fla. R. App. P. 9.020(h) ("An order is rendered when a signed, written order is filed with the clerk of the lower tribunal."); Harris v. Anne Bates Leach Eye Inst., 174 So. 3d 570, 571 (Fla. 3d DCA 2015) ("A belated review is available only in criminal cases."); David M. Dresdner, M.D., P.A. v. Charter Oak Fire Ins. Co., 972 So. 2d 275, 278 (Fla. 2d DCA 2008) (noting that failure to timely file notice of appeal constitutes an irremediable jurisdictional defect).GROSS, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2023-01-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ AMENDED.
On Behalf Of Joseph J. Acosta
Docket Date 2023-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (35 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2022-12-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's December 21, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2022-12-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ **STRICKEN**
On Behalf Of Joseph J. Acosta
Docket Date 2022-12-02
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ This court has received a Notice of Appeal in the above case which appears to be untimely. If the Notice is untimely, then this court does not have jurisdiction to hear the appeal. The Notice of Appeal shows that Defendant (who is incarcerated) gave the Notice to prison authorities on November 4, 2022, which appears to be more than thirty (30) days after filing of the order being appealed on August 18, 2022. If the order being appealed was followed by a timely motion for rehearing or new trial, then the date of order would have been suspended until the date of disposition of the motion for new trial. It is therefore ORDERED that, within twenty (20) days from the date of this order, Defendant shall file in this court a conformed copy of any orders on motions for rehearing or new trial filed after the filing of the order being appealed.
Docket Date 2022-11-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Joseph J. Acosta
Docket Date 2022-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph J. Acosta
Docket Date 2022-11-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
DAVID RODRIGUEZ VS STATE OF FLORIDA 2D2020-0943 2020-03-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CF-316

Parties

Name DAVID RODRIGUEZ LLC
Role Appellant
Status Active
Representations RICHARD P. ALBERTINE, JR., A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. J. FRANK PORTER
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-02
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2020-10-16
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of DAVID RODRIGUEZ
Docket Date 2020-10-02
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID RODRIGUEZ
Docket Date 2020-09-29
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2020-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ PORTER **CONFIDENTIAL** UNREDACTED - 121 PAGES
Docket Date 2020-07-21
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 August 27, 2020.
Docket Date 2020-07-20
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 2020-07-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT
Docket Date 2020-06-29
Type Order
Subtype Notices Filed by Attorney and Pro Se
Description pro se and atty-filed NOAs
Docket Date 2020-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2020-06-03
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of May 12, 2020, does not fulfill the requirements of this court's fee order of March 23, 2020. If appellant qualifies for a filing fee waiver, he/she must submit an order or certificate of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order or certificate then forwarded to this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within twenty days.
Docket Date 2020-04-17
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel-42 ~ Appellant's motion for appointment of counsel and application for criminal indigent status are denied without prejudice. Appellant must submit the motion and application to the trial court.
Docket Date 2020-03-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT INDIGENCY APPLICATION WITH NO DETERMINATION - PS DAVID RODRIGUEZ
On Behalf Of DAVID RODRIGUEZ
Docket Date 2020-03-23
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, an order from the circuit court finding appellant insolvent pursuant to sections 57.081 and 924.17, Florida Statutes, or a clerk's certificate pursuant to section 27.52, Florida Statutes, within forty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-03-20
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of DAVID RODRIGUEZ
Docket Date 2020-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ARISES FROM 19-4824
On Behalf Of DAVID RODRIGUEZ
Docket Date 2020-03-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Florida Limited Liability 2005-11-21

USAspending Awards / Financial Assistance

Date:
2023-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES AND NONPROFITS IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO SMALL BUSINESSES AND NONPROFITS OF ANY SIZE THAT EXPERIENCED A TEMPORARY LOSS OF REVENUE DUE TO COVID 19. INTENDED BENEFICIARIES: SMALL BUSINESSES AND NONPROFITS. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
62100.00
Total Face Value Of Loan:
81800.00
Date:
2021-08-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2021-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-8222.00
Total Face Value Of Loan:
0.00
Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10172.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
86676031
Mark:
ZERO XTREME
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2015-06-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ZERO XTREME

Goods And Services

For:
Dietary and nutritional supplements; Dieting pills and powder preparations to promote fat burning
First Use:
2015-06-26
International Classes:
005 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,767
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,767
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$5,791.35
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $5,764
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$2,707
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,720.65
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $2,707
Jobs Reported:
1
Initial Approval Amount:
$2,707
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,718.88
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,707
Jobs Reported:
1
Initial Approval Amount:
$20,112
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,112
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,178.48
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,109
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,234.04
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,500
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,535.88
Servicing Lender:
iTHINK Financial CU
Use of Proceeds:
Payroll: $20,499
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,576
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,576
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,765.98
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,575
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$15,889
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,889
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,107.47
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $15,889
Jobs Reported:
1
Initial Approval Amount:
$6,570
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,595.37
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $6,570
Jobs Reported:
1
Initial Approval Amount:
$15,889
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,889
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,144.55
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $15,889
Jobs Reported:
1
Initial Approval Amount:
$14,640
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,685.32
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $14,640
Jobs Reported:
1
Initial Approval Amount:
$8,222.07
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,222.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,293.93
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $8,222.07
Jobs Reported:
1
Initial Approval Amount:
$6,570
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,598.29
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $6,570
Jobs Reported:
1
Initial Approval Amount:
$4,345
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,365.64
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $4,345
Jobs Reported:
1
Initial Approval Amount:
$4,345
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,362.26
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $4,345
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,933.85
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,829
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(904) 783-6933
Add Date:
2005-11-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State