Entity Name: | WILLIAM MURPHY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILLIAM MURPHY, L.L.C. 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. |
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: | 05 Mar 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | L07000024584 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1841 EVERGREEN, WEST PALM BEACH, FL, 33416 |
Mail Address: | 1841 EVERGREEN, WEST PALM BEACH, FL, 33416 |
ZIP code: | 33416 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY WILLIAM | Manager | 1841 EVERGREEN, WEST PALM BEACH, FL, 33416 |
MURPHY WILLIAM | Agent | 1841 EVERGREEN DRIVE, WEST PALM BEACH, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-08-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-08-18 | MURPHY, WILLIAM | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-18 | 1841 EVERGREEN DRIVE, WEST PALM BEACH, FL 33406 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC, A/A/O MARY GESUALDI AND WILLIAM MURPHY, Appellant(s) v. AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA, Appellee(s). | 6D2024-1132 | 2024-06-06 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC |
Role | Appellant |
Status | Active |
Representations | Tyler Jon Chasez |
Name | MARY GESUALDI |
Role | Appellant |
Status | Active |
Representations | Tyler Jon Chasez |
Name | WILLIAM MURPHY, L.L.C. |
Role | Appellant |
Status | Active |
Representations | Tyler Jon Chasez |
Name | AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA |
Role | Appellee |
Status | Active |
Representations | Michael A Monteverde, Coleen M Balkie, Caryn Lynn Bellus |
Name | Hon. A. James Craner |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | 60- AB DUE 01/14/2025 |
On Behalf Of | AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA |
Docket Date | 2024-10-16 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
On Behalf Of | HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC |
View | View File |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case or Issue |
On Behalf Of | HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC |
Docket Date | 2024-10-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC |
View | View File |
Docket Date | 2024-09-16 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA |
Docket Date | 2024-08-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | 41- IB DUE 10/07/2024 |
On Behalf Of | HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC |
Docket Date | 2024-08-19 |
Type | Record |
Subtype | Record on Appeal |
Description | CRANER - 588 PAGES |
On Behalf Of | Orange Clerk |
View | View File |
Docket Date | 2024-08-19 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-08-19 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | The notice of agreed extension of time filed August 16, 2024, is stricken. Stipulations for extension of time as authorized by Administrative Order 2023-03 require statement of the number of days for extension in addition to a date certain for filing a brief. |
View | View File |
Docket Date | 2024-08-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC |
Docket Date | 2024-07-31 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Appellant's motion filed July 23, 2024, for reinstatement is granted. This court's order issued July 19, 2024, is withdrawn. This appeal is hereby reinstated. |
View | View File |
Docket Date | 2024-07-23 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL |
On Behalf Of | Orange Clerk |
Docket Date | 2024-07-23 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC |
View | View File |
Docket Date | 2024-07-23 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | MOTION TO REINSTATE |
On Behalf Of | HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC |
Docket Date | 2024-07-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate of indigency, as previously ordered by this Court, this appeal is hereby dismissed. |
View | View File |
Docket Date | 2024-06-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA |
Docket Date | 2024-06-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice." |
View | View File |
Docket Date | 2024-06-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal With Order |
On Behalf Of | HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC |
View | View File |
Docket Date | 2025-01-06 |
Type | Response |
Subtype | Response |
Description | APPELLEE'S RESPONSE TO DECEMBER 26, 2024, ORDER |
On Behalf Of | AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA |
Docket Date | 2024-12-26 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Appellant has filed a notice of voluntary dismissal. However, Appellee's pending motion for attorneys' fees prevents this Court from dismissing this appeal. Within ten days of this order, Appellee shall inform this Court whether Appellee seeks a ruling on the motion for attorneys' fees, failing which Appellee's motion for attorneys' fees will be denied and this appeal will be dismissed. |
View | View File |
Docket Date | 2024-12-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC |
Docket Date | 2024-10-14 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | The initial brief does not comply with the additional briefing requirements of this Court as set forth in Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 10-63879 |
Parties
Name | 1532 NE 1ST AVE, LLC |
Role | Appellant |
Status | Active |
Representations | MARCY E. ABITZ |
Name | WILLIAM MURPHY, L.L.C. |
Role | Appellee |
Status | Active |
Representations | BRIAN J. STACK |
Name | HON. JACQUELINE HOGAN SCOLA |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-06-19 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Extension granted to file rehearing (OG06) ~ Appellants¿ motion for extension of time to file a motion for rehearing, rehearing en banc, written opinion and certification is granted to and including June 24, 2013. |
Docket Date | 2024-07-18 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Receipt for copy fee |
View | View File |
Docket Date | 2013-10-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ 4 volumes. |
Docket Date | 2013-09-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-08-23 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants¿ motion for clarification, rehearing and motion for written opinion is hereby denied. Upon consideration, appellees¿ motion for reconsideration, or, alternatively, for written opinion as to the Court¿s denial of appellees¿ motion for appellate attorney¿s fees and costs is hereby denied. SHEPHERD, C.J., and WELLS and LAGOA, JJ., concur. Appellants¿ motion for rehearing en banc is denied. |
Docket Date | 2013-08-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-07-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ to extend time on rehearing documents |
Docket Date | 2013-07-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to aa improper for clarification, rehearing and rehearing en banc |
Docket Date | 2013-06-25 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion For Reconsideration ~ or for written opinion as to the court's denial of ae motion for attorney's fees |
Docket Date | 2013-06-25 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | 1532 NE 1ST AVE, LLC |
Docket Date | 2013-06-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ to file motin for rehearing |
On Behalf Of | 1532 NE 1ST AVE, LLC |
Docket Date | 2013-06-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of unavailability |
Docket Date | 2013-05-29 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of the motion for appellate attorney¿s fees pursuant to Fla. R. App. P. 9.400(b) filed by appellants, it is ordered that said motion is hereby denied. Upon consideration of the motion for appellate attorney¿s fees against appellees filed by appellants, it is ordered that said motion is hereby deniedas untimely. See Fla. R. App. P. 9.410(b). WELLS, C.J., and SHEPHERD and LAGOA, JJ., concur. |
Docket Date | 2013-05-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2013-05-13 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2013-05-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | 1532 NE 1ST AVE, LLC |
Docket Date | 2013-04-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of unavailability |
Docket Date | 2013-03-18 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
On Behalf Of | 1532 NE 1ST AVE, LLC |
Docket Date | 2013-03-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ in opposition to aa motion to strike ae answer brief and motoin for attorney's fees |
Docket Date | 2013-03-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | 1532 NE 1ST AVE, LLC |
Docket Date | 2013-03-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | 1532 NE 1ST AVE, LLC |
Docket Date | 2013-03-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | 1532 NE 1ST AVE, LLC |
Docket Date | 2013-03-01 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Marcy E. Abitz 618772 |
Docket Date | 2013-02-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
Docket Date | 2013-01-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees' motion to dismiss the appeal is hereby denied. Upon consideration, appellants' motion to strike supplement to motion to dismiss, or alternatively for leave of Court to file a response, is hereby denied. Appellees' motion for an extension of time to file the answer brief is granted to and including twenty (20) days from the date of this order. LAGOA, FERNANDEZ and LOGUE, JJ., concur. |
Docket Date | 2012-12-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
Docket Date | 2012-12-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of compliance |
On Behalf Of | 1532 NE 1ST AVE, LLC |
Docket Date | 2012-12-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to ae's motion to dismiss |
On Behalf Of | 1532 NE 1ST AVE, LLC |
Docket Date | 2012-12-07 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ supplement to motion to dismiss |
On Behalf Of | 1532 NE 1ST AVE, LLC |
Docket Date | 2012-12-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellees' motion for an extension of time to file the answer brief is granted, and the appellees' answer brief is due twenty (20) days after service of the transcript of the hearing of March 20, 2012. Appellants' motion for an extension of time to file response to appellees' motion to dismiss is granted to and incuding December 7, 2012. |
Docket Date | 2012-11-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
Docket Date | 2012-11-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of filing corrected certificate of service to appellants initial brief |
On Behalf Of | 1532 NE 1ST AVE, LLC |
Docket Date | 2012-11-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ to motion to dismiss |
On Behalf Of | 1532 NE 1ST AVE, LLC |
Docket Date | 2012-11-26 |
Type | Response |
Subtype | Supplement |
Description | Supplement ~ to ae motion to dismiss AT William F. Murphy 300470 AA Marcy E. Abitz 618772 |
Docket Date | 2012-11-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | 1532 NE 1ST AVE, LLC |
Docket Date | 2012-11-19 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
Docket Date | 2012-11-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | 1532 NE 1ST AVE, LLC |
Docket Date | 2012-10-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including November 6, 2012. |
Docket Date | 2012-10-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ and objection to aa motion for eot |
Docket Date | 2012-10-09 |
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 | 1532 NE 1ST AVE, LLC |
Docket Date | 2012-08-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 4 volumes. |
Docket Date | 2012-07-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Extension granted to file record (OG11) |
Docket Date | 2012-07-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ to prepare record and index |
On Behalf Of | 1532 NE 1ST AVE, LLC |
Docket Date | 2012-05-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | 1532 NE 1ST AVE, LLC |
Docket Date | 2012-05-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
REINSTATEMENT | 2009-08-18 |
Florida Limited Liability | 2007-03-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2449328906 | 2021-04-26 | 0455 | PPP | 17535 Palmer Ln, Spring Hill, FL, 34610-4540 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State