Search icon

MICHAEL WILLIAMS L.L.C. - Florida Company Profile

Company Details

Entity Name: MICHAEL WILLIAMS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL WILLIAMS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2018 (6 years ago)
Document Number: L08000006455
FEI/EIN Number 113833932

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

Address: 5640 Hillview Ct, LAKELAND, FL, 33810, US
Mail Address: 5640 Hillview Ct, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MICHAEL G Manager 5640 Hillview CT, LAKELAND, FL, 33810
Williams Terica L Auth 5640 Hillview Ct, LAKELAND, FL, 33810
WILLIAMS MICHAEL G Agent 5640 Hillview Ct, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 WILLIAMS, MICHAEL G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 5640 Hillview Ct, LAKELAND, FL 33810 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 5640 Hillview Ct, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2013-02-11 5640 Hillview Ct, LAKELAND, FL 33810 -

Court Cases

Title Case Number Docket Date Status
MICHAEL WILLIAMS VS U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF10 MASTER PARTICIPATION TRUST, THE ESTATE OF SHARON M. POLICASTRO A/K/A SHARON POLICASTRO, DECEASED, GARRY WILLIAMS, PAMELA WOOLLEY, ET AL 5D2022-2625 2022-11-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-000238

Parties

Name MICHAEL WILLIAMS L.L.C.
Role Appellant
Status Active
Representations Taylor E. Young, Ryan Fojo, Edner Geffrard
Name U.S. Bank Trust N.A. as Trustee for LSF10 Master Participation Trust
Role Appellee
Status Active
Name Estate of Sharon M. Policastro
Role Appellee
Status Active
Name Pamela Woolley
Role Appellee
Status Active
Name Garry Williams
Role Appellee
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Name Sharon Policastro
Role Appellee
Status Active
Name HOMESIDE LENDING, INC.
Role Appellee
Status Active
Name Hon. Nancy F. Alley
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations Kendrick Almaguer, Roy A. Diaz, Eric Reissi, Adam Diaz, Julius Adams, Greg H. Rosenthal

Docket Entries

Docket Date 2024-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-12-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-11-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michael Williams
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 10/25
Docket Date 2023-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Michael Williams
Docket Date 2023-09-29
Type Response
Subtype Objection
Description OBJECTION ~ TO AA'S MOT FOR ATTYS FEES
On Behalf Of Federal National Mortgage Association
Docket Date 2023-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Michael Williams
Docket Date 2023-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Federal National Mortgage Association
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2023-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2023-08-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 153 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-08-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 9/7; MOT EOT GRANTED; AB W/IN 5 DYS...
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, U.S. BANK TRUST, N.A.
On Behalf Of Federal National Mortgage Association
Docket Date 2023-08-18
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE STYLE TO REFLECT U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF10 MASTER PARTICIPATION TRUST IN PLACE OF FEDERAL NATIONAL MORTGAGE...
Docket Date 2023-08-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Federal National Mortgage Association
Docket Date 2023-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/22
On Behalf Of Federal National Mortgage Association
Docket Date 2023-06-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "REQUEST FOR ORAL ARGUMENT VIAREMOTE ACCESS VIDEO"
On Behalf Of Federal National Mortgage Association
Docket Date 2023-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/7
On Behalf Of Federal National Mortgage Association
Docket Date 2023-06-20
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Michael Williams
Docket Date 2023-06-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Michael Williams
Docket Date 2023-06-16
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Michael Williams
Docket Date 2023-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Williams
Docket Date 2023-05-10
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 Michael Williams
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/10; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2023-04-06
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 Michael Williams
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Williams
Docket Date 2023-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 4/10/23
Docket Date 2023-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Michael Williams
Docket Date 2023-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-03-07
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 Michael Williams
Docket Date 2023-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 3/9/23
Docket Date 2023-01-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; RULING ON CONCURRENT MOT EOT ISSUE SEPARATELY
Docket Date 2023-01-23
Type Response
Subtype Response
Description RESPONSE ~ PER 1/12 ORDER AND REQUEST FOR EOT
On Behalf Of Michael Williams
Docket Date 2023-01-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1516 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-11-30
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL IS ADVISED TO FILE A MOTION FOR SUBSTITUTION WITH ANY NECESSARY EXHIBITS.
Docket Date 2022-11-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED NOA; FILED BELOW 11/28/22
Docket Date 2022-11-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Federal National Mortgage Association
Docket Date 2022-11-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ STRICKEN PER 11/17 ORDER
On Behalf Of Michael Williams
Docket Date 2022-11-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/1/22
On Behalf Of Michael Williams
Docket Date 2022-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Michael Williams
Docket Date 2022-11-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-15
Type Order
Subtype Order
Description Miscellaneous Order ~ AA M/ATTY FEES DENIED; AE M/ATTY FEES GRANTED IN REM ONLY
Docket Date 2023-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ INITIAL BRF BY 5/22; FAILURE TO TIMELY SERVE THE INITIAL BRF WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE
CANDIA VANESSA WILLIAMS VS JIM FULLER D/B/A CLERK OF COURT, RONNIE FUSSELL D/B/A CLERK OF COURT, ABRAHAM C. SOUD JR. D/B/A JUDGE, ADRIAN G. SOUD D/B/A JUDGE, JOHN GUY D/B/A JUDGE, ET AL. 5D2023-0278 2022-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2022-CA-002295-XXX-MA

Parties

Name Candia Williams
Role Appellant
Status Active
Name Wisdom Shield El
Role Appellant
Status Active
Name Hon. W. Gregg McCaulie
Role Appellee
Status Active
Name John H. Rutherford
Role Appellee
Status Active
Name Mers Mortgage Electronic Registration System
Role Appellee
Status Active
Name Ronnie Fussell
Role Appellee
Status Active
Name MICHAEL WILLIAMS L.L.C.
Role Appellee
Status Active
Name Hon. Timothy Corrigan
Role Appellee
Status Active
Name Glenn A. Ziegler
Role Appellee
Status Active
Name Hon. Adrian G. Soud
Role Appellee
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name Marcia Morales Howard
Role Appellee
Status Active
Name Hon. Charles O. Mitchell Jr.
Role Appellee
Status Active
Name David P. Trotti
Role Appellee
Status Active
Name CITIFINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name Hon. Mark H. Mahon
Role Appellee
Status Active
Name Arlene B. Newman
Role Appellee
Status Active
Name Sidney E. Lewis
Role Appellee
Status Active
Name Duval County Tax Collector
Role Appellee
Status Active
Name WELLS FARGO HOME MORTGAGE, INC.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Jim Fuller
Role Appellee
Status Active
Representations Emily Y. Rottmann DNU, Lawrence J. Bernard, Tallahassee Attorney General, Mykhaylo Vsevolodskyy, Sara F. Holladay, Edward Paul Cuffe, Emily Y. Rottmann
Name Kimberly A. Humphrey
Role Appellee
Status Active
Name John A. Van Ness
Role Appellee
Status Active
Name Hon. Abraham C. Soud Jr.
Role Appellee
Status Active
Name U.S. Marshall Service Middle District Florida
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Name Hon. John I. Guy
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name Elizabeth Warren
Role Appellee
Status Active
Name Hon. Waddell A. Wallace
Role Appellee
Status Active
Name Hon. Frederick B. Tygart
Role Appellee
Status Active
Name Milena Rodrigues Arantes
Role Appellee
Status Active
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name Mary Elizabeth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-19
Type Mandate
Subtype Mandate
Description Mandate ~ ISSUED BY 2ND DCA
Docket Date 2023-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA; 2ND DCA PCA IN CONFIDENTIAL
Docket Date 2023-01-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SC REASSIGNMENT ORDER FROM THE FLA. SUPREME COURT
Docket Date 2023-01-23
Type Order
Subtype Order
Description Miscellaneous Order ~ SC ORDER 2021-71 ASSIGNING 2ND AS TEMP JUDGES
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-27
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jim Fuller
Docket Date 2022-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 819 pages
Docket Date 2022-10-25
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In light of the notice of appeal and attached final order docketed on October 4, 2022, the Court discharges its order to show cause issued on September 29, 2022. This cause shall proceed as an appeal of the order dismissing the amended complaint with prejudice rendered on September 20, 2022.
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jim Fuller
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Candia Williams
Docket Date 2022-10-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal
Docket Date 2022-09-29
Type Order
Subtype Order to Show Cause
Description Non-Appealable Civil Order (Rule 9.130) ~ DISCHARGED 10/25
Docket Date 2022-09-23
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 20, 2022.
Docket Date 2022-09-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ certificate of indigency
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ set up as styled, order attached pg. 22
On Behalf Of Candia Williams
CANDIA VANESSA WILLIAMS VS JIM FULLER D/B/A CLERK OF COURT, RONNIE FUSSELL D/B/A CLERK OF COURT, ABRAHAM C. SOUD, JR., ET AL. 2D2023-0153 2022-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2022-CA-002295

Parties

Name CANDIA VANESSA WILLIAMS
Role Appellant
Status Active
Name US BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name JOHN RUTHERFORD
Role Appellee
Status Active
Name CITIFINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name MERS MORTGAGE ELECTRONIC REGISTRATION SYSTEM
Role Appellee
Status Active
Name KIMBERLY A HUMPHREY, ESQ.
Role Appellee
Status Active
Name MICHAEL WILLIAMS L.L.C.
Role Appellee
Status Active
Name HON. MARCIA MORALES HOWARD
Role Appellee
Status Active
Name WADDELL A. WALLACE, I I I
Role Appellee
Status Active
Name ARLENE B. NEWMAN
Role Appellee
Status Active
Name W. GREGG MCCAULIE
Role Appellee
Status Active
Name JOHN ANTHONY VAN NESS, ESQ.
Role Appellee
Status Active
Name JOHN GUY
Role Appellee
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name ADRIAN G. SOUD
Role Appellee
Status Active
Name ELIZABETH WARREN
Role Appellee
Status Active
Name MILENA RODRIGUES ARANTES, ESQ.
Role Appellee
Status Active
Name RONNIE RUSSELL
Role Appellee
Status Active
Name MARK HARRISON MAHON
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Appellee
Status Active
Name DAVID P. TROTTI, ESQ.
Role Appellee
Status Active
Name FREDRICK B. TYGART
Role Appellee
Status Active
Name JIM FULLER
Role Appellee
Status Active
Representations Attorney General, Tampa, MYKHAYLO VSEVOLODSKYY, ESQ., LAWRENCE J. BERNARD, ESQ., EMILY Y. ROTTMANN, ESQ., ATTORNEY GENERAL, SARA F. HOLLADAY - TOBIAS, ESQ., E. PAUL CUFFE, ESQ., Kimberly Held Israel, Esq.
Name ABRAHAM C. SOUD, JR.
Role Appellee
Status Active
Name U.S. MARSHAL SERVICE MIDDLE DISTRICT FLORIDA
Role Appellee
Status Active
Name DUVAL COUNTY TAX COLLECTOR
Role Appellee
Status Active
Name SIDNEY E. LEWIS, ESQ.
Role Appellee
Status Active
Name WELLS FARGO HOME MORTGAGE, INC.
Role Appellee
Status Active
Name HON. TIMOTHY CORRIGAN
Role Appellee
Status Active
Name CHARLES O. MITCHELL, JR.
Role Appellee
Status Active
Name HON. MARIANNE AHO
Role Judge/Judicial Officer
Status Active
Name DUVAL CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-27
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court’s jurisdiction toissue extraordinary writs may not be used to seek review of anunelaborated decision from a district court of appeal that is issuedwithout opinion or explanation or that merely cites to an authoritythat is not a case pending review in, or reversed or quashed by, thisCourt. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v.State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2023-03-22
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-03-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of CANDIA VANESSA WILLIAMS
Docket Date 2023-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ **5TH DCA CASE (5D23-278) HANDLED BY THE 2DCA (2D23-153)** JUDGES SILBERMAN, KELLY AND SMITH CONCUR
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIM FULLER
Docket Date 2023-02-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
Docket Date 2023-02-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2023-01-31
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 2023-01-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ All filings in this Fifth District Court of Appeal case shall be submitted electronically to the Second District Court of Appeal through the Florida Courts E-filing Portal. Pro se submissions may be filed through the portal or by hard copy mailed to 1700 N. Tampa Street, Suite 300, Tampa, Florida 33602. All filings shall be submitted electronically using case number 2D23-0153. All documents filed in this Court must show on their face both Case Number 2D23-0153 and Case Number 5D23-0278. The parties are advised that 5D23-0278 remains the official case number but that 2D23- 0153 must be included on each document filed. The parties are alerted to the e-filing page of this court’s website for further direction as needed at www.2dca.org.
Docket Date 2023-01-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ 5TH DCA ORDER TRANSFERRING CASE TO THE 2ND
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ 5TH DCA ACKNOWLEDGMENT OF NEW CASE
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIM FULLER
Docket Date 2022-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ AHO, 819 PGS.
On Behalf Of DUVAL CLERK
Docket Date 2022-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ FIRST DCA ORDER
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIM FULLER
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CANDIA VANESSA WILLIAMS
Docket Date 2022-10-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of DUVAL CLERK
Docket Date 2022-09-29
Type Order
Subtype Order
Description Miscellaneous Order ~ FIRST DCA ORDER
Docket Date 2022-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ FIRST DCA ACKNOWLEDGE LETTER
Docket Date 2022-09-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-09-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of DUVAL CLERK
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *SUPREME COURT TRANSFER FOR THE 5TH DCA*
On Behalf Of CANDIA VANESSA WILLIAMS
MICHAEL WILLIAMS VS STATE OF FLORIDA 4D2018-2867 2018-09-26 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2013CF000931B

Parties

Name MICHAEL WILLIAMS L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's June 10, 2019 motion for rehearing is denied.
Docket Date 2019-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Michael Williams
Docket Date 2019-06-10
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING.
On Behalf Of Michael Williams
Docket Date 2019-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ **FINAL**ORDERED that appellant's April 5, 2019 motion for extension is granted and the time for filing a motion for rehearing is extended sixty (60) days from the date of this order. This is a final extension.
Docket Date 2019-04-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING.
On Behalf Of Michael Williams
Docket Date 2019-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's February 7, 2019 motion for extension is granted and the time for filing a motion for rehearing is extended sixty (60) days from the date of this order.
Docket Date 2019-02-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Michael Williams
Docket Date 2019-01-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING.
On Behalf Of Michael Williams
Docket Date 2018-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Williams
Docket Date 2018-10-01
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 September 28, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order.
Docket Date 2018-09-28
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 Michael Williams
Docket Date 2018-09-27
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2018-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Williams
Docket Date 2018-09-26
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-02-28
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
Docket Date 2019-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's January 2, 2019 motion for extension is granted and the time for filing a motion for rehearing is extended thirty (30) days from the date of this order.
MICHAEL WILLIAMS VS DONNA L. DUNCAN - HATTON 2D2015-4334 2015-09-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
14-CA-2750

Parties

Name MICHAEL WILLIAMS L.L.C.
Role Appellant
Status Active
Representations NICHOLAS GIANNI MATASSINI, ESQ., JOSEPH ALVAREZ, ESQ
Name DONNA L. DUNCAN - HATTON
Role Appellee
Status Active
Representations KRISTA M. ANDERSON, ESQ., ELIZABETH K. RUSSO, ESQ., BRYAN REYNOLDS, ESQ., KEVIN D. FRANZ, ESQ., Pete Hutchison Brock, Esq., MARK E. MC LAUGHLIN, ESQ., DOUGLAS R. WIGHT, ESQ., BLAKE BRANDON, ESQ.
Name TONOAH A. HART TREE SERVICE L.L.C.
Role Appellee
Status Active
Name TONOAH ALLEN HART
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee, Donna L. Duncan-Hatton, has filed a motion for attorneys' fees based on section 768.79, Florida Statutes, Florida Rule of Civil Procedure 1.442, and a proposal for settlement. We grant the motion and remand to the circuit court for a determination of entitlement and amount.
Docket Date 2016-06-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DONNA L. DUNCAN - HATTON
Docket Date 2016-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DONNA L. DUNCAN - HATTON
Docket Date 2016-02-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DONNA L. DUNCAN - HATTON
Docket Date 2016-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA JOSEPH ALVAREZ, ESQ
On Behalf Of MICHAEL WILLIAMS
Docket Date 2016-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 02/25/16
On Behalf Of DONNA L. DUNCAN - HATTON
Docket Date 2016-01-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL WILLIAMS
Docket Date 2015-11-24
Type Record
Subtype Record on Appeal
Description Received Records ~ BABB
Docket Date 2015-11-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DONNA L. DUNCAN - HATTON
Docket Date 2015-11-02
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Grant EOT Record & Brief-28c ~ -cm
Docket Date 2015-10-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of MICHAEL WILLIAMS
Docket Date 2015-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DONNA L. DUNCAN - HATTON
Docket Date 2015-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL WILLIAMS
Docket Date 2015-09-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
MICHAEL WILLIAMS VS STATE OF FLORIDA 2D2013-1770 2013-04-15 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
96-CF-3599

Parties

Name MICHAEL WILLIAMS L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-06-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-05-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Morris and Black
Docket Date 2013-05-22
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2013-05-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2013-04-18
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely
Docket Date 2013-04-15
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2013-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL WILLIAMS
MICHAEL WILLIAMS VS STATE OF FLORIDA 4D2012-1465 2012-04-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-8254 CF10C

Parties

Name MICHAEL WILLIAMS L.L.C.
Role Appellant
Status Active
Representations HELENE RAISMAN, STEVEN RAISMAN
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-22
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-05-15
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2012-05-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MICHAEL WILLIAMS
Docket Date 2012-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL WILLIAMS
Docket Date 2012-04-18
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2012-04-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347225534 0418800 2024-01-19 6578 146TH ROAD NORTH, WEST PALM BEACH, FL, 33418
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2024-01-19
Emphasis N: FALL
Case Closed 2024-09-25

Related Activity

Type Complaint
Activity Nr 2119479
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2409128802 2021-04-12 0455 PPS 1069 Hillsboro Mile, Hillsboro Beach, FL, 33062-2137
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2968
Loan Approval Amount (current) 2968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hillsboro Beach, BROWARD, FL, 33062-2137
Project Congressional District FL-23
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2977.15
Forgiveness Paid Date 2021-08-11
7093298802 2021-04-21 0455 PPP 14486 SW 174th Ct, Indiantown, FL, 34956-3908
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20729
Loan Approval Amount (current) 20729
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 Indiantown, MARTIN, FL, 34956-3908
Project Congressional District FL-21
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4086157405 2020-05-08 0455 PPP 6940 sw 19th manor, Pompano Beach, FL, 33068
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1591
Loan Approval Amount (current) 1591
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 Y
LMI Y
Business Age Description Unanswered
Project Address Pompano Beach, BROWARD, FL, 33068-1000
Project Congressional District FL-20
Number of Employees 1
NAICS code 114111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1611.92
Forgiveness Paid Date 2021-09-02
6437338801 2021-04-19 0491 PPS 2106 W.18th street, Sanford, FL, 32771
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4053
Loan Approval Amount (current) 4053
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 Sanford, SEMINOLE, FL, 32771
Project Congressional District FL-07
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4066.21
Forgiveness Paid Date 2021-08-24
8407729010 2021-05-27 0455 PPS 801 NE 18th Ct Apt 208, Fort Lauderdale, FL, 33305-3803
Loan Status Date 2024-07-29
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1458
Loan Approval Amount (current) 1458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33305-3803
Project Congressional District FL-23
Number of Employees 1
NAICS code 115112
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 -
Forgiveness Paid Date -
1068528800 2021-04-09 0455 PPP 4053 Eastridge Dr N/A, Deerfield Beach, FL, 33064-1838
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166250
Loan Approval Amount (current) 166250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33064-1838
Project Congressional District FL-23
Number of Employees 10
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4783329003 2021-05-20 0455 PPP 3611 E Paris St, Tampa, FL, 33610-3744
Loan Status Date 2022-07-14
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 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-3744
Project Congressional District FL-14
Number of Employees 1
NAICS code 213111
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21031.06
Forgiveness Paid Date 2022-06-09
4581438802 2021-04-16 0455 PPP 3510 Mango Tree Ln Apt 101B, Tampa, FL, 33614-2196
Loan Status Date 2022-10-11
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 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-2196
Project Congressional District FL-14
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21122.95
Forgiveness Paid Date 2022-09-07
6912239007 2021-05-23 0491 PPP 1363 Lake Baton Dr, Deltona, FL, 32725-4729
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
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 Deltona, VOLUSIA, FL, 32725-4729
Project Congressional District FL-07
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7719858807 2021-04-22 0455 PPS 3405 71st Ave E, Sarasota, FL, 34243-3370
Loan Status Date 2022-07-06
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 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, MANATEE, FL, 34243-3370
Project Congressional District FL-16
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21068.29
Forgiveness Paid Date 2022-06-15
1440158205 2020-07-30 0455 PPP 1847 Northwest 111th Street, Miami, FL, 33167
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20027.25
Loan Approval Amount (current) 20027.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33167-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20220.85
Forgiveness Paid Date 2021-07-20
1940858504 2021-02-19 0455 PPS 306 Flint St, Haines City, FL, 33844-8219
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) 19434.59
Loan Approval Amount (current) 19434.59
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Haines City, POLK, FL, 33844-8219
Project Congressional District FL-18
Number of Employees 1
NAICS code 524210
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 19611.36
Forgiveness Paid Date 2022-01-19
6107887400 2020-05-13 0455 PPP 306 FLINT ST, HAINES CITY, FL, 33844
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) 19201.38
Loan Approval Amount (current) 19201.38
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 New Business or 2 years or less
Project Address HAINES CITY, POLK, FL, 33844-0001
Project Congressional District FL-18
Number of Employees 1
NAICS code 524210
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 19343.42
Forgiveness Paid Date 2021-02-09
1929008800 2021-04-11 0455 PPP 4143 Alberca Way S, Saint Petersburg, FL, 33712-4016
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15135
Loan Approval Amount (current) 15135
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33712-4016
Project Congressional District FL-14
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6240768307 2021-01-26 0455 PPP 1000, FORT LAUDERDALE, FL, 33331
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33331
Project Congressional District FL-23
Number of Employees 1
NAICS code 522320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8813.68
Forgiveness Paid Date 2021-10-22
7580928602 2021-03-23 0455 PPP 801 NE 18th Ct Apt 208, Fort Lauderdale, FL, 33305-3802
Loan Status Date 2024-07-29
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1458
Loan Approval Amount (current) 1458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33305-3802
Project Congressional District FL-23
Number of Employees 1
NAICS code 115112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3899728703 2021-03-31 0455 PPS 7601 E Treasure Dr Apt 1702, North Bay Village, FL, 33141-4366
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9831
Loan Approval Amount (current) 9831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Bay Village, MIAMI-DADE, FL, 33141-4366
Project Congressional District FL-24
Number of Employees 1
NAICS code 541613
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9885.41
Forgiveness Paid Date 2021-11-10
3544498903 2021-04-28 0455 PPS 1327 54th Ave E, Bradenton, FL, 34203-6130
Loan Status Date 2023-03-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10180
Loan Approval Amount (current) 10180
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 N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34203-6130
Project Congressional District FL-16
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10362.68
Forgiveness Paid Date 2023-02-14
4169279001 2021-05-20 0491 PPP 5334 Blue Grass St, Orlando, FL, 32810-2706
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7707
Loan Approval Amount (current) 7707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-2706
Project Congressional District FL-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 7739.11
Forgiveness Paid Date 2021-10-29
9605268906 2021-05-12 0455 PPP 18015 Villa Creek Dr, Tampa, FL, 33647-2596
Loan Status Date 2022-03-22
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 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-2596
Project Congressional District FL-15
Number of Employees 1
NAICS code 813110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20928.64
Forgiveness Paid Date 2021-11-02
2335358906 2021-04-26 0455 PPP 5162 4th Rd N, West Palm Beach, FL, 33415-1716
Loan Status Date 2021-09-25
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33415-1716
Project Congressional District FL-20
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20882.09
Forgiveness Paid Date 2021-08-12
7271319000 2021-05-25 0455 PPS 5162 4th Rd N, West Palm Beach, FL, 33415-1716
Loan Status Date 2021-09-25
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33415-1716
Project Congressional District FL-20
Number of Employees 1
NAICS code 541410
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 20877.52
Forgiveness Paid Date 2021-08-26
6782548806 2021-04-20 0491 PPS 5219 Via Hacienda Cir Apt 110, Orlando, FL, 32839-5305
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) 19687
Loan Approval Amount (current) 19687
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 Orlando, ORANGE, FL, 32839-5305
Project Congressional District FL-10
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19785.7
Forgiveness Paid Date 2021-11-03
2269839001 2021-05-15 0491 PPS 613 Logan Dr N/A, Longwood, FL, 32750-3635
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1679
Loan Approval Amount (current) 1679
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-3635
Project Congressional District FL-07
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4307228708 2021-04-01 0455 PPS 14529 Feather Sound Dr, Clearwater, FL, 33762-3006
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 740
Loan Approval Amount (current) 740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-3006
Project Congressional District FL-14
Number of Employees 1
NAICS code 541618
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 745.09
Forgiveness Paid Date 2021-12-14
6317918706 2021-04-03 0455 PPP 2421 N 40th Ave N/A, Hollywood, FL, 33021-3651
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-3651
Project Congressional District FL-25
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1755928706 2021-03-27 0455 PPP 2460 NW 89th Dr, Coral Springs, FL, 33065-5627
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15557
Loan Approval Amount (current) 15557
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 Coral Springs, BROWARD, FL, 33065-5627
Project Congressional District FL-23
Number of Employees 1
NAICS code 721199
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15666.96
Forgiveness Paid Date 2021-12-14
7140808608 2021-03-23 0491 PPP 2548 Dovetail Dr, Ocoee, FL, 34761-8649
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-8649
Project Congressional District FL-11
Number of Employees 1
NAICS code 711310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20908.38
Forgiveness Paid Date 2021-09-29
2678618707 2021-03-30 0491 PPP 5219 Via Hacienda Cir Apt 110, Orlando, FL, 32839-5305
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19687
Loan Approval Amount (current) 19687
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 Orlando, ORANGE, FL, 32839-5305
Project Congressional District FL-10
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5619748704 2021-04-02 0491 PPP 2106 W.18th street, Sanford, FL, 32771
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4053
Loan Approval Amount (current) 4053
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 Sanford, SEMINOLE, FL, 32771
Project Congressional District FL-07
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4068.1
Forgiveness Paid Date 2021-08-24
3821438601 2021-03-17 0455 PPP 1069 Hillsboro Mile, Hillsboro Beach, FL, 33062-2137
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2968
Loan Approval Amount (current) 2968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hillsboro Beach, BROWARD, FL, 33062-2137
Project Congressional District FL-23
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2979.29
Forgiveness Paid Date 2021-08-11
7492538701 2021-04-06 0491 PPP 6082 Westgate Dr Apt 104, Orlando, FL, 32835-7046
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-7046
Project Congressional District FL-10
Number of Employees 1
NAICS code 812990
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20929.79
Forgiveness Paid Date 2021-10-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1851571 Intrastate Non-Hazmat 2024-12-17 15000 2023 3 2 Private(Property)
Legal Name MICHAEL WILLIAMS
DBA Name MICHAEL'S TREE SERVICE
Physical Address 6241 NW 18TH ST, SUNRISE, FL, 33313, US
Mailing Address 6241 NW 18TH ST, SUNRISE, FL, 33313, US
Phone (954) 632-8109
Fax (954) 485-4344
E-mail CLOUGLAS2009@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1929606 Intrastate Non-Hazmat 2009-09-05 - - 1 2 Private(Property)
Legal Name MICHAEL WILLIAMS
DBA Name J & M WHOLESALES
Physical Address 5505 CREEKSTONE CT, LAKELAND, FL, 33810, US
Mailing Address PO BOX 1180, KATHLEEN, FL, 33849, US
Phone (863) 738-3012
Fax -
E-mail LILHOPIE789@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State