Search icon

ANTONIO RIVERA LLC - Florida Company Profile

Company Details

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

ANTONIO RIVERA 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: 12 Jun 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L06000060623
Address: 27752 SE HWY 42, UMATILLA, FL, 32784
Mail Address: 27752 SE HWY 42, UMATILLA, FL, 32784
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA ANTONIO Manager 27752 SE HWY 42, UMATILLA, FL, 32784
SMITH CHRISTOPHER G Managing Member 27752 SE HWY 42, UMATILLA, FL, 32784
NIDA JIMMY DELBERT J Managing Member 27752 SE HWY 42, UMATILLA, FL, 32784
RIVERA ANTONIO Agent 27752 SE HWY 42, UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
Antonio Rivera, Appellant(s), v. State of Florida, Appellee(s). 5D2025-0008 2025-01-02 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2020-CF-000486-A

Parties

Name ANTONIO RIVERA LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Stephen E. Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Hernando Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2025-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Mailbox 12/19/2024
On Behalf Of Antonio Rivera
Docket Date 2025-01-03
Type Record
Subtype Summary Record
Description REC 3.800 SUMMARY
On Behalf Of Hernando Clerk
Docket Date 2025-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Antonio Rivera, Appellant(s), v. State of Florida, Appellee(s). 5D2023-1940 2023-06-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2020-CF-000486

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Daniel P. Caldwell, Criminal Appeals DAB Attorney General
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active
Name ANTONIO RIVERA LLC
Role Appellant
Status Active
Representations Hernando Public Defender, Office of the Public Defender, Ana Gomez-Mallada, Darnelle Paige Lawshe

Docket Entries

Docket Date 2023-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Antonio Rivera
Docket Date 2024-11-26
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-11-26
Type Order
Subtype Order
Description Order; PETITION TO HOLD RULING IN ABEYANCE TREATED AS MOT STAY; MOT DENIED
View View File
Docket Date 2024-11-12
Type Record
Subtype Supplemental Record
Description 2nd Supplemental Record- 15 pages
On Behalf Of Clerk Hernando
Docket Date 2024-10-28
Type Order
Subtype Order
Description Order; LT CLERK W/IN 10 DYS SUPPL ROA W/ COPY OF TRANSCRIPT CHANGE OF PLEA HRG
View View File
Docket Date 2024-10-24
Type Response
Subtype Response
Description Response PER 10/18 ORDER
On Behalf Of Antonio Rivera
Docket Date 2024-10-18
Type Order
Subtype Order
Description Order; COUNSEL FOR AA W/IN 10 DYS RE: APPLICABILITY OF CASES...
View View File
Docket Date 2024-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion; "Petition to Hold Ruling in Abeyance"; Mailbox 10/02/24
On Behalf Of Antonio Rivera
Docket Date 2024-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief; Per Anders; Mailbox 04/05/24
On Behalf Of Antonio Rivera
Docket Date 2024-04-22
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2024-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ PRO SE INITIAL BRF BY 4/8
Docket Date 2024-03-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2024-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND; PER ANDERS; MAILBOX 02/29/24
On Behalf Of Antonio Rivera
Docket Date 2024-02-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2024-02-29
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State of Florida
Docket Date 2024-02-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DYS FILE RESPONSE TO MOT SROA
Docket Date 2024-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief ~ PRO SE INITIAL BRF BY 3/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MAILBOX 02/13/24; DENIED PER 3/8 ORDER
On Behalf Of Antonio Rivera
Docket Date 2024-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PER ANDERS; SECOND; MAILBOX 01/17/24
On Behalf Of Antonio Rivera
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief ~ PRO SE INITIAL BRF BY 1/22; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2023-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PER ANDERS;; MAILBOX 11/21/23
On Behalf Of Antonio Rivera
Docket Date 2023-11-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2023-11-07
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Antonio Rivera
Docket Date 2023-11-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
On Behalf Of Antonio Rivera
Docket Date 2023-10-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 93 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-09-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ SROA BY 10/23
Docket Date 2023-09-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 9/26; IB W/IN 20 DYS
Docket Date 2023-09-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2023-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
On Behalf Of Clerk Hernando
Docket Date 2023-08-21
Type Record
Subtype Transcript
Description Transcript Received ~ 698 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-06-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 8/21
Docket Date 2023-06-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ PD APPOINTED
Docket Date 2023-06-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2023-06-05
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/4/23
On Behalf Of Antonio Rivera
Docket Date 2023-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-12-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-27
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order on Motion to Withdraw as Counsel - Anders
View View File
Docket Date 2023-08-22
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Antonio Rivera
ANTONIO RIVERA VS ISAAC BAROUKH AND SD FASHION, INC., 3D2017-1215 2017-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-21398

Parties

Name ANTONIO RIVERA LLC
Role Appellant
Status Active
Representations MARCUS J. SUSEN
Name SD FASHION, INC.
Role Appellee
Status Active
Name ISAAC BAROUKH
Role Appellee
Status Active
Representations DAVID J. WEISS, HAYES G. WOOD
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of withdrawal of notice of appeal is treated as a notice of voluntary dismissal and is recognized by the Court. This appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-22
Type Notice
Subtype Notice
Description Notice ~ of Withdrawal of Notice of Appeal.
On Behalf Of ANTONIO RIVERA
Docket Date 2017-06-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 16, 2017.
Docket Date 2017-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTONIO RIVERA
Docket Date 2017-05-30
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
GREGORY M. OCHALEK VS ANTONIO RIVERA and JOCELYNE GOMEZ 4D2017-0165 2017-01-13 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE07-004184 (37/91)

Parties

Name GREGORY MICHAEL OCHALEK
Role Appellant
Status Active
Name ANTONIO RIVERA LLC
Role Appellee
Status Active
Representations KON J. MALGORZATA, Jodie L. Bassichis
Name JOCELYNE GOMEZ
Role Appellee
Status Active
Name Hon. Dale C. Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-08-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's August 14, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-08-14
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY.
Docket Date 2017-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 631 PAGES
Docket Date 2017-07-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's June 28, 2017 "motion for order directing clerk to 'prepare trial record' for the instant material period June 1, 2016 through October 12, 2016 where the parties actually participated at bar in this '2007' case" is denied. If appellant only wanted certain documents included in the record, he should have filed directions to the circuit court clerk to that effect. However, it appears from the circuit court docket that the record has already been prepared and the invoice is pending. Appellant is ORDERED to arrange for the transmission of the record on appeal to this court within five (5) days from the date of this order, and to file a notice of compliance with this court when he has done so.
Docket Date 2017-06-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER DIRECTING CLERK TO"PREPARE TRIAL RECORD" FOR THE INSTANT MATERAL PERIODJUNE 1, 2016 THROUGH OCTOBER 12, 2016, ETC.
Docket Date 2017-05-31
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2017-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that this court's May 18, 2017 order to show cause is discharged; further,ORDERED that appellant's motion for extension of time, contained in the May 18, 2017 response, is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-05-18
Type Response
Subtype Response
Description Response to Order to Show Cause ~ #2 *AND* MOTION FOR EXTENSION OF TIME.
Docket Date 2017-05-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 18, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's April 18, 2017 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2017-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 30, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within seventy (70) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-02-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ 12/12/16 ORDER. (ORDER FILED SEPARATELY)
Docket Date 2017-02-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal
Docket Date 2017-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREGORY MICHAEL OCHALEK
ANTONIO RIVERA VS STATE OF FLORIDA 4D2013-1609 2013-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA000618A

Parties

Name ANTONIO RIVERA LLC
Role Appellant
Status Active
Representations Public Defender-Martin, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Hon. Charles A. Schwab
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-27
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-08-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2013-08-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that this court¿s order of July 31, 2013, is hereby vacated. Further,ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before August 12, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before August 5, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED
On Behalf Of ANTONIO RIVERA
Docket Date 2013-05-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Florida Limited Liability 2006-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9998758802 2021-04-24 0491 PPP 5937 Nomad Ave, Orlando, FL, 32809-5029
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18673
Loan Approval Amount (current) 18673
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-5029
Project Congressional District FL-09
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State