Search icon

MICHAEL WILLIS LLC - Florida Company Profile

Company Details

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

MICHAEL WILLIS 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: 25 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L07000044404
FEI/EIN Number 592018199

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

Address: 6172-A HWY 77, CHIPLEY, FL, 32428
Mail Address: 6172-A HWY 77, CHIPLEY, FL, 32428
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS MICHAEL Managing Member 6172-A HWY 77, CHIPLEY, FL, 32428
WILIS MICHAEL Agent 6172-A HWY 77, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL WILLIS VS STATE OF FLORIDA 5D2017-4056 2017-12-22 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
98-CF-4211-A

Parties

Name MICHAEL WILLIS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Carmen F. Corrente, Office of the Attorney General
Name Hon. Marlene M. Alva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MAILBOX 1/3
On Behalf Of MICHAEL WILLIS
Docket Date 2017-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-22
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 12/14/17; INDIGENT 9/26/11
On Behalf Of MICHAEL WILLIS
Docket Date 2018-05-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-05-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ CASE DISMISSED.
Docket Date 2018-04-09
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 15 DAYS - MOT TO DISM
Docket Date 2018-04-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of State of Florida
Docket Date 2018-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 3/12/18
On Behalf Of MICHAEL WILLIS
Docket Date 2018-03-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-03-08
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/I 15 DAYS
Docket Date 2018-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 38 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2018-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED;MAILBOX 1/17
On Behalf Of MICHAEL WILLIS
Docket Date 2018-01-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2018-01-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Deny EOT to File Record
MICHAEL WILLIS VS STATE OF FLORIDA 5D2017-2666 2017-08-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
98-CF-04211-A

Parties

Name MICHAEL WILLIS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Allison L. Morris
Name Hon. Marlene M. Alva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED; MAILBOX 11/9
On Behalf Of MICHAEL WILLIS
Docket Date 2017-10-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND MOT W/IN 15 DAYS
Docket Date 2017-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 12/18/17
Docket Date 2017-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 10/26
On Behalf Of MICHAEL WILLIS
Docket Date 2017-10-17
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2018-04-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-01-08
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2017-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 12/18/17
On Behalf Of MICHAEL WILLIS
Docket Date 2017-10-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "MOTION FOR RECONSIDERATION" OF 9/5 ORDER; MAILBOX 9/30
On Behalf Of MICHAEL WILLIS
Docket Date 2017-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 11/6
Docket Date 2017-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED;MAILBOX 9/28
On Behalf Of MICHAEL WILLIS
Docket Date 2017-09-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ W/IN 15 DAYS; AA SHALL FILE AN AMEND MOT
Docket Date 2017-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 9/12
On Behalf Of MICHAEL WILLIS
Docket Date 2017-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT ERROR; MAILBOX 8/30
On Behalf Of MICHAEL WILLIS
Docket Date 2017-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-08-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-08-21
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2017-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 8/10/17
On Behalf Of MICHAEL WILLIS
DENISE GILLESPIE VS JAMES McCOMBS, LAURA BRUNO, et al. 4D2012-2473 2012-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
10-373 CA

Parties

Name DENISE GILLESPIE
Role Appellant
Status Active
Representations RAFAEL A. CASTRO, I I I
Name INEZ WILLIS
Role Appellee
Status Active
Name JAMES MCCOMBS
Role Appellee
Status Active
Representations Virginia P. Sherlock
Name LAURA BRUNO
Role Appellee
Status Active
Name MICHAEL WILLIS LLC
Role Appellee
Status Active
Name HON. JAMES W. MCCANN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JAMES MCCOMBS
Docket Date 2013-05-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of DENISE GILLESPIE
Docket Date 2013-05-10
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED INITIAL BRIEF
On Behalf Of DENISE GILLESPIE
Docket Date 2013-07-02
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief ~ AMENDED BRIEF DUE 08/05/13
Docket Date 2014-07-31
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-07-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellees' motion filed March 15, 2013, for attorneys' fees is hereby denied.
Docket Date 2014-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2014-05-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ****VACATED AS ISSUED IN ERROR****ORDERED that appellees' motion filed March 15, 2013, for attorneys' fees is hereby denied.
Docket Date 2014-05-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ Oral Argument Wednesday, May 14, 2014, at 10:00 A.M., 10 minutes per side.
Docket Date 2013-11-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Rafael A. Castro, I I I 0047015
Docket Date 2013-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DENISE GILLESPIE
Docket Date 2013-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 3 DAYS TO 11/21/13
On Behalf Of DENISE GILLESPIE
Docket Date 2013-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 11 DAYS TO 11/18/13
On Behalf Of DENISE GILLESPIE
Docket Date 2013-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 15 DAYS TO 11/07/13
On Behalf Of DENISE GILLESPIE
Docket Date 2013-10-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES MCCOMBS
Docket Date 2013-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 7 DAYS TO 10/04/13
On Behalf Of JAMES MCCOMBS
Docket Date 2013-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 21 DAYS TO 09/27/13
On Behalf Of JAMES MCCOMBS
Docket Date 2013-08-23
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellant's unopposed motion filed August 16, 2013, to accept her fourth amended initial brief as timely filed is granted. Said brief filed August 16, 2013.
Docket Date 2013-08-16
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of DENISE GILLESPIE
Docket Date 2013-08-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of DENISE GILLESPIE
Docket Date 2013-08-13
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 motion filed August 12, 2013, for extension of time is granted, and appellant shall serve the amended initial brief on or before August 14, 2013. In addition, if the amended 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 2013-08-12
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 DENISE GILLESPIE
Docket Date 2013-08-07
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 motion filed August 2, 2013, for extension of time is granted, and appellant shall serve the fourth amended initial brief on or before August 12, 2013. In addition, if the amended 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 2013-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOR AMENDED INITIAL BRIEF
On Behalf Of DENISE GILLESPIE
Docket Date 2013-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS AFTER FILING OF FOURTH AMENDED INITIAL BRIEF
On Behalf Of JAMES MCCOMBS
Docket Date 2013-06-27
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of DENISE GILLESPIE
Docket Date 2013-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DENISE GILLESPIE
Docket Date 2013-06-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellees' fourth motion filed May 13, 2013, to dismiss appeal is hereby denied without prejudice to appellees addressing the deficiencies of the initial brief in their answer brief.
Docket Date 2013-05-29
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS APPEAL.
On Behalf Of DENISE GILLESPIE
Docket Date 2013-04-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ Upon consideration of appellees' motion filed March 15, 2013, to dismiss appeal, it isORDERED that appellant's second amended initial brief filed March 14, 2013, is hereby stricken for failure to comply with Florida Rule of Appellate Procedure 9.210(b). Appellant shall file within ten (10) days a third amended initial brief which fully complies with Florida Rule of Appellate Procedure 9.210. See also Greenfield v. Westmoreland, 32 Fla. L. Weekly D533, 2007 WL 518637, *1 (Fla. 3d DCA Feb. 21, 2007) ("Among other things, appellant shall delete alllegal and rhetorical argument contained in the Statement of the Case and the Facts, specifically denominate the points on appeal in the Table of Contents and in the argument section of the brief, and make pinpoint citations to both the record on appeal and any case authority cited in support of the relief he seeks."). This will be appellant's final opportunity to file an amended initial brief. Failure to file a brief in compliance with this order and Rule 9.210 may result in dismissal.
Docket Date 2013-04-17
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS *AND*
On Behalf Of DENISE GILLESPIE
Docket Date 2013-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's motion filed March 27, 2013, for extension of time is hereby granted, and the time in which to file a response to appellee's motion to dismiss is hereby extended ten (10) days from the date of this order.
Docket Date 2013-03-27
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 AND MOTION FOR ATTY'S FEES.
On Behalf Of DENISE GILLESPIE
Docket Date 2013-03-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T-
On Behalf Of JAMES MCCOMBS
Docket Date 2013-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ HARD COPY IN FILE
On Behalf Of JAMES MCCOMBS
Docket Date 2013-03-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (1)
On Behalf Of DENISE GILLESPIE
Docket Date 2013-02-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ Upon consideration of appellees' motion filed January 24, 2013, to dismiss appeal, it is ORDERED that appellant's amended initial brief filed January 23, 2013, is hereby stricken for failure to comply with Florida Rule of Appellate Procedure 9.210. Appellant shall file within ten (10) days a second amended initial brief which fully complies with Florida Rule of Appellate Procedure 9.210. See also Greenfield v. Westmoreland, 32 Fla. L. Weekly D533, 2007 WL 518637, *1 (Fla. 3d DCA Feb. 21, 2007) ("Among other things, appellant shall delete all legal and rhetorical argument contained in the Statement of the Case and the Facts, specifically denominate the points on appeal in the Table of Contents and in the argument section of the brief, and make pinpoint citations to both the record on appeal and any case authority cited in support of the relief he seeks."). Failure to file a brief in compliance with this order and Rule 9.210 may result in dismissal.
Docket Date 2013-02-19
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO DISMISS
On Behalf Of DENISE GILLESPIE
Docket Date 2013-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ (2) TWO VOLUMES-- NO CD REQUIRED
Docket Date 2013-01-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T-
On Behalf Of JAMES MCCOMBS
Docket Date 2013-01-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (1)
On Behalf Of DENISE GILLESPIE
Docket Date 2013-01-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ T- PRO SE HAS MADE ARRANGEMENTS TO PAY THE REMAINDER OF THE REQUIRED FEE FOR THE PREPARATION OF ROA
On Behalf Of DENISE GILLESPIE
Docket Date 2012-12-20
Type Order
Subtype Order
Description ORD-Moot ~ (APPELLEES' 12/10/12 MOTION TO STRIKE)
Docket Date 2012-08-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Virginia P. Sherlock 0893544
Docket Date 2012-07-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DENISE GILLESPIE
Docket Date 2012-12-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APLNT'S REPLACEMENT MOTION REQUESTING LEAVE TO AMEND IB
On Behalf Of JAMES MCCOMBS
Docket Date 2012-12-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ *AMENDED MOTION*
On Behalf Of DENISE GILLESPIE
Docket Date 2012-12-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO AMEND INITIAL BRIEF
On Behalf Of JAMES MCCOMBS
Docket Date 2012-12-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ (M) (*AND* RESPONSE TO MOTION TO DISMISS, ETC.)
On Behalf Of DENISE GILLESPIE
Docket Date 2012-11-26
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of DENISE GILLESPIE
Docket Date 2012-11-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (M) INITIAL BRIEF
On Behalf Of JAMES MCCOMBS
Docket Date 2012-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 20 DAYS TO 10/25/12
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 ~ T -
On Behalf Of DENISE GILLESPIE
Docket Date 2012-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 10/5/12
Docket Date 2012-09-07
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 DENISE GILLESPIE
Docket Date 2012-09-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PS Denise Gillespie
Docket Date 2012-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-25
Florida Limited Liability 2007-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5709558503 2021-03-01 0491 PPS 3357 NW Bur Oak Pl, Jennings, FL, 32053-3889
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) 1297.09
Loan Approval Amount (current) 1297.09
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jennings, HAMILTON, FL, 32053-3889
Project Congressional District FL-03
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1308.11
Forgiveness Paid Date 2022-01-06
5945527805 2020-05-31 0491 PPP 3357 NW Bur Oak Pl, Jennings, FL, 32053
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jennings, HAMILTON, FL, 32053-0001
Project Congressional District FL-03
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1007.51
Forgiveness Paid Date 2021-03-02
3568128510 2021-02-24 0455 PPS 5524 Sunset Falls Dr, Apollo Beach, FL, 33572-3109
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10765
Loan Approval Amount (current) 10765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apollo Beach, HILLSBOROUGH, FL, 33572-3109
Project Congressional District FL-14
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10823.9
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State