Search icon

CHRISTOPHER JONES, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER JONES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER JONES, 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: 15 Dec 2005 (19 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: L05000119697
Address: 5050 SATELLITE AVE., ST. CLOUD, FL, 34773
Mail Address: 5050 SATELLITE AVE., ST. CLOUD, FL, 34773
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRYE HEATHER Agent 9 E 5TH STREET, ST. CLOUD, FL, 34769

Events

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

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER JONES VS STATE OF FLORIDA 2D2022-0255 2022-01-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF11-000961-XX

Parties

Name CHRISTOPHER JONES, LLC
Role Appellant
Status Active
Representations CYNTHIA J. DODGE, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, WILLIAM SHELHART, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-07-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHRISTOPHER JONES
Docket Date 2022-06-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-06-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER JONES
Docket Date 2022-04-25
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, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSIONOF TIME OF 30 DAYS
On Behalf Of CHRISTOPHER JONES
Docket Date 2022-02-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ As the rule 3.850 proceeding in the circuit court included an evidentiary hearing, this appeal shall proceed as a nonsummary appeal. Appellant shall serve the initial brief within sixty days of the date of this order.
Docket Date 2022-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER JONES
Docket Date 2022-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - ABDONEY **CONFIDENTIAL** UNREDACTED - 1372 PAGES
Docket Date 2022-01-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2022-01-25
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2022-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPOINTING PD
On Behalf Of CHRISTOPHER JONES
Docket Date 2022-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
CHRISTOPHER JONES VS STATE OF FLORIDA 6D2023-0228 2022-01-25 Open
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF11-000961-XX

Parties

Name CHRISTOPHER JONES, LLC
Role Appellant
Status Active
Representations CYNTHIA J. DODGE, A.P.D., 10th Circuit Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations WILLIAM SHELHART, A.A.G., ATTORNEY GENERAL, TAMPA
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2024-11-13
Type Record
Subtype Supplemental Record
Description COMBEE - REDACTED - 665 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-07-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHRISTOPHER JONES
Docket Date 2022-06-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-06-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER JONES
Docket Date 2022-04-25
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, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSIONOF TIME OF 30 DAYS
On Behalf Of CHRISTOPHER JONES
Docket Date 2022-02-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ As the rule 3.850 proceeding in the circuit court included an evidentiary hearing, this appeal shall proceed as a nonsummary appeal. Appellant shall serve the initial brief within sixty days of the date of this order.
Docket Date 2022-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER JONES
Docket Date 2022-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - ABDONEY - REDACTED - 1372 PAGES
Docket Date 2022-01-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2022-01-25
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2022-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPOINTING PD
On Behalf Of CHRISTOPHER JONES
CHRISTOPHER JONES VS STATE OF FLORIDA 2D2022-0228 2022-01-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
02-8038

Parties

Name CHRISTOPHER JONES, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-18
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-07-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-27
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2022-06-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant’s “Motion for Rehearing, Clarification, or Written Opinion, or anAlternative Motion for Rehearing En Banc” is denied.
Docket Date 2022-06-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, CLARIFICATION OR A WRITTEN OPINION, OR AN ALTERNATIVE MOTION FOR REHEARING EN BANC
On Behalf Of CHRISTOPHER JONES
Docket Date 2022-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - SISCO - REDACTED - 269 PAGES
Docket Date 2022-01-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-01-21
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2022-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER JONES
Docket Date 2022-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
CHRISTOPHER JONES VS STATE OF FLORIDA 2D2019-4437 2019-11-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CF-000961-A000-X

Parties

Name CHRISTOPHER JONES, LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., CYNTHIA J. DODGE, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JONATHAN P. HURLEY, A.A.G., KATHERINE COOMBS CLINE, A.A.G., Attorney General, Tampa
Name HON. J. KEVIN ABDONEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-17
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-12-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded
Docket Date 2021-06-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHRISTOPHER JONES
Docket Date 2021-06-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-05-17
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ This is an appeal from an order denying postconviction relief after an evidentiary hearing. Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2021-03-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER JONES
Docket Date 2021-03-09
Type Order
Subtype Order to Serve Brief
Description brief-sanctions criminal ~ Counsel for appellant shall serve the initial brief in this appeal within twenty days or risk the imposition of sanctions. See In re Sanctions, 495 So. 2d 187 (Fla. 2d DCA 1986).
Docket Date 2020-12-31
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, and the initial brief shall be served within 60 days from the date of this order. However, counsel should not file further motions for an extension of time to serve the initial brief unless significant necessity can be demonstrated.
Docket Date 2020-12-30
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 CHRISTOPHER JONES
Docket Date 2020-12-15
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, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-12-14
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 CHRISTOPHER JONES
Docket Date 2020-11-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-09-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** UNREDACTED - 665 PAGES
Docket Date 2020-09-11
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 2020-09-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHRISTOPHER JONES
Docket Date 2020-07-07
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, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2020-07-03
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 CHRISTOPHER JONES
Docket Date 2020-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER JONES
Docket Date 2020-05-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorney David R. Carmichael is granted. Attorney Carmichael is relieved of further Appellate responsibilities. Pursuant to the trial court's April 17, 2020, order, the Tenth Circuit Public Defender is counsel of record for the Appellant. Appellant shall serve the initial brief within sixty days of the date of this order.
Docket Date 2020-05-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CHRISTOPHER JONES
Docket Date 2020-04-20
Type Order
Subtype Order to Serve Brief
Description brief-sanctions criminal ~ Counsel for appellant shall serve the initial brief in this appeal within twenty days or risk the imposition of sanctions. See In re Sanctions, 495 So. 2d 187 (Fla. 2d DCA 1986).
Docket Date 2020-03-09
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-01-15
Type Record
Subtype Record on Appeal
Description Received Records ~ ABDONEY - REDACTED - 533 PAGES
Docket Date 2019-11-26
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 2019-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER JONES
Docket Date 2019-11-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
DAVAIN BALDEO and NAROSHNI MAHATOO, etc. VS PELICAN CAY HOMEOWNERS ASSOCIATION, etc., et al. 4D2012-3698 2012-10-12 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
502009CA013428XXXXMB

Parties

Name NAROSHNI BALDEO
Role Appellant
Status Active
Name DAVAIN BALDEO
Role Appellant
Status Active
Representations DANIEL F. DICKENSON
Name NAROSHNI MAHATOO
Role Appellant
Status Active
Name JOHN PARISI
Role Appellee
Status Active
Name CHRISTOPHER JONES, LLC
Role Appellee
Status Active
Name FRANK MILLER (DNU)
Role Appellee
Status Active
Name BARBARA DUBOIS
Role Appellee
Status Active
Name ERIC KLEIN
Role Appellee
Status Active
Name LAKES AT BOCA RATON HOMEOWNERS
Role Appellee
Status Active
Name VINCENT AQUILINA
Role Appellee
Status Active
Name MICHAEL LOMEZO
Role Appellee
Status Active
Name RICK MCCARLEY
Role Appellee
Status Active
Name MIKE LUNGARINI
Role Appellee
Status Active
Name WAYNE ZEBROROSKI
Role Appellee
Status Active
Name PELICAN CAY HOMEWONERS ASSSOC.
Role Appellee
Status Active
Representations THOMAS A. BERGER (DNU), Traci L. Glickman, Adam Williams Rhys, Paul J. Milberg, Kansas R. Gooden
Name DAVID SAVITT
Role Appellee
Status Active
Name IRIS BURNETT
Role Appellee
Status Active
Name JERRY HOROWITZ
Role Appellee
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-07
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-11-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ AS MOOT (KLEIN LOMEZO, JONES, PARISI, ZEBROROSKI, HOROWITZ AND SAVITT)
Docket Date 2012-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-10-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PELICAN CAY HOMEWONERS ASSSOC.
Docket Date 2012-10-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PELICAN CAY HOMEWONERS ASSSOC.
Docket Date 2012-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVAIN BALDEO
Docket Date 2012-10-12
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
CHRISTOPHER JONES VS STATE OF FLORIDA 2D2011-1743 2011-04-05 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC09067081CFANO

Parties

Name CHRISTOPHER JONES, LLC
Role Appellant
Status Active
Representations BRYANT R. CAMARENO, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-06-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-04-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Altenbernd, Northcutt, and Kelly.
Docket Date 2011-04-28
Type Disposition by Order
Subtype Denied
Description denial of belated appeal ~ w/o prejudice
Docket Date 2011-04-05
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2011-04-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CHRISTOPHER JONES

Documents

Name Date
Florida Limited Liability 2005-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8565238505 2021-03-10 0455 PPP 7534 Scottie Dr, Port Richey, FL, 34668-3261
Loan Status Date 2021-10-15
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 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 Port Richey, PASCO, FL, 34668-3261
Project Congressional District FL-12
Number of Employees 1
NAICS code 236210
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 Male Owned
Veteran Veteran
Forgiveness Amount 20940.06
Forgiveness Paid Date 2021-09-20
6714958700 2021-04-04 0491 PPP 1711 N Nova Rd Ste A, Holly Hill, FL, 32117-1905
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) 20832
Loan Approval Amount (current) 20832
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holly Hill, VOLUSIA, FL, 32117-1905
Project Congressional District FL-06
Number of Employees 1
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20943.68
Forgiveness Paid Date 2021-10-15
9146069008 2021-05-29 0455 PPP 909 W Grace St, Tampa, FL, 33607-5639
Loan Status Date 2022-01-31
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 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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-5639
Project Congressional District FL-14
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20911.77
Forgiveness Paid Date 2021-11-12
6453239007 2021-05-22 0455 PPS 13201 Wellington Hills Dr, Riverview, FL, 33579-7200
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 473124
Servicing Lender Name Black Business Investment Fund Inc.
Servicing Lender Address Capital Plaza Two 301 East Pine St., Suite 175, Orlando, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33579-7200
Project Congressional District FL-16
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 473124
Originating Lender Name Black Business Investment Fund Inc.
Originating Lender Address Orlando, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9411.99
Forgiveness Paid Date 2021-10-26
1353628707 2021-03-27 0455 PPP 101 69th Ave N, Saint Petersburg, FL, 33702-6848
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2153.96
Loan Approval Amount (current) 2153.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33702-6848
Project Congressional District FL-14
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2171.43
Forgiveness Paid Date 2022-01-19
1825088209 2020-07-31 0491 PPP 1668 LAKE RHEA DRIVE, WINDERMERE, FL, 34786-6055
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20795
Loan Approval Amount (current) 20795
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 N
Business Age Description Existing or more than 2 years old
Project Address WINDERMERE, ORANGE, FL, 34786-6055
Project Congressional District FL-10
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5854628801 2021-04-18 0455 PPP 2013 Live Oak Blvd # N121, Saint Cloud, FL, 34771-8408
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20757
Loan Approval Amount (current) 20757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34771-8408
Project Congressional District FL-09
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20870.01
Forgiveness Paid Date 2021-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State