Search icon

MICHAEL PEREZ, LLC - Florida Company Profile

Company Details

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

MICHAEL PEREZ, 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: 26 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L08000030543
Address: 4511 CARROLLWOOD VILLAGE DR, TAMPA, FL, 33618, US
Mail Address: 4511 CARROLLWOOD VILLAGE DR, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINETTECH, LLC Managing Member -
PEREZ MICHAEL P Managing Member 59 BEVERLY ROAD, MERRICK, NY, 11566
PEREZ JASON M Managing Member 4511 CARROLLWOOD VILLAGE DR, TAMPA, FL, 33618
TAN TELAP Agent 4511 CARROLLWOOD VILLAGE DR, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL PEREZ, et al., Appellant(s) v. THOMAS AYDELOTTE, et al., Appellee(s). 4D2024-1500 2024-06-12 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-002885

Parties

Name MICHAEL PEREZ, LLC
Role Appellant
Status Active
Representations George David
Name PABLO MARTINEZ, LLC
Role Appellant
Status Active
Name WOODLAKE APARTMENTS CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Name Paul Marino
Role Appellee
Status Active
Name Oscar Negron
Role Appellee
Status Active
Name Victor Soroa
Role Appellee
Status Active
Name Hon. Michael A Robinson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Thomas Aydelotte
Role Appellee
Status Active
Representations Christian Michael Gunneson, Kevin George Peters, Ramsey Villalon
Name PHOENIX MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Representations Kimberly Michelle Gracia Jones, Tanner Westyn Stewart

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Phoenix Management Services, Inc.
Docket Date 2024-11-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellants' initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant Michael Perez's September 6, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Perez
Docket Date 2024-08-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-08-02
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 1,727
On Behalf Of Broward Clerk
Docket Date 2024-06-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Michael Perez
View View File
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of Appellant Michael Perez's November 27, 2024 motion, this court's November 20, 2024 order to show cause is discharged. Further, ORDERED that Appellant Michael Perez's November 27, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' October 14, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The August 15, 2024 motion of Matthew Carcano, Esq. and The Law Offices of Moises Saltiel, P.A., d/b/a Saltiel Law Group, counsel for Appellants, to withdraw as counsel is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Appellants at the address appearing below; Michael Perez amplusair@yahoo.com Pablo Martinez pablomm@yahoo.com (4) if substitute counsel does not appear within twenty (20) days from the date of this order, Appellants are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
View View File
MICHAEL PEREZ AND RITA PEREZ VS BLUE TREE TECH CORP. 3D2017-1994 2017-08-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14291

Parties

Name RITA PEREZ
Role Appellant
Status Active
Name MICHAEL PEREZ, LLC
Role Appellant
Status Active
Representations Roniel Rodriguez, IV, PAUL J. BATTISTA
Name BLUE TREE TECH CORP
Role Appellee
Status Active
Representations BRIAN BARAKAT
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-09-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL PEREZ
Docket Date 2017-09-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 16, 2017.
Docket Date 2017-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-08-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MICHAEL PEREZ
Docket Date 2017-08-31
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
MICHAEL PEREZ AND RITA PEREZ VS BLUE TREE TECH CORP. 3D2017-1424 2017-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14291

Parties

Name MICHAEL PEREZ, LLC
Role Appellant
Status Active
Representations Roniel Rodriguez, IV, PAUL J. BATTISTA
Name RITA PEREZ
Role Appellant
Status Active
Name BLUE TREE TECH CORP
Role Appellee
Status Active
Representations BRIAN BARAKAT
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-09-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL PEREZ
Docket Date 2017-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLUE TREE TECH CORP.
Docket Date 2017-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-23
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2017-06-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MICHAEL PEREZ
Docket Date 2017-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHAEL PEREZ VS STATE OF FLORIDA 5D2016-3226 2016-09-20 Closed
Classification NOA Final - Circuit Criminal - 3.801 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2000-CF-25477-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2000-CF-42295-A

Parties

Name MICHAEL PEREZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Allison L. Morris, Office of the Attorney General
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 9/8/16
On Behalf Of MICHAEL PEREZ
Docket Date 2016-09-20
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL ~ 3.801 SUMMARY DENIAL
Docket Date 2016-09-20
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-02-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2016-11-28
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2016-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 11/7
On Behalf Of MICHAEL PEREZ
Docket Date 2016-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MALBOX 10/18
On Behalf Of MICHAEL PEREZ
A SAFE HAVEN, L L C VS JOYCE SIEVERT 2D2015-4034 2015-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-008204-CI- 7

Parties

Name A SAFE HAVEN, L L C
Role Appellant
Status Active
Representations THADDEOUS FREEMAN, ESQ.
Name MICHAEL PEREZ, LLC
Role Appellee
Status Active
Name DONALD KAHN
Role Appellee
Status Active
Name JOYCE SIEVERT
Role Appellee
Status Active
Representations GREGORY A. KAISER, ESQ., ANDREA TULLO - SEARLE, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ ALTENBERND, CRENSHAW, BLACK
Docket Date 2015-11-06
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2015-09-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2015-09-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2015-09-15
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of A SAFE HAVEN, L L C
Docket Date 2015-09-15
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of PINELLAS CLERK
MICHAEL PEREZ VS STATE OF FLORIDA 4D2015-2768 2015-07-21 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CF003514A

Parties

Name MICHAEL PEREZ, LLC
Role Appellant
Status Active
Representations Benjamin H. Eisenberg, Public Defender-S.L., Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Georgina Jimenez-Orosa
Name Hon. James W. McCann
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2016-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL PEREZ
Docket Date 2016-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 04/03/16
On Behalf Of STATE OF FLORIDA
Docket Date 2015-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 02/03/16
On Behalf Of STATE OF FLORIDA
Docket Date 2015-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL PEREZ
Docket Date 2015-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 12/15/15.
On Behalf Of MICHAEL PEREZ
Docket Date 2015-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES ****PSI R241-R248 IN CONFIDENTIAL FOLDER****
Docket Date 2015-07-29
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including September 22, 2015. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2015-07-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2015-07-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ AND APPOINTING P.D.19
On Behalf Of Clerk - St. Lucie
Docket Date 2015-07-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL PEREZ
Docket Date 2015-07-21
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Florida Limited Liability 2008-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4680388904 2021-04-29 0491 PPS 10813 Heather Ridge Cir, Orlando, FL, 32817-3319
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28667
Loan Approval Amount (current) 28667
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, 32817-3319
Project Congressional District FL-10
Number of Employees 1
NAICS code 722310
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 -
8563778902 2021-05-11 0455 PPS 18475 SW 216th St, Miami, FL, 33170-1408
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Miami, MIAMI-DADE, FL, 33170-1408
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
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 -
Forgiveness Paid Date -
2879028605 2021-03-15 0455 PPP 7903 Polove Ln, Riverview, FL, 33578-4964
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 Riverview, HILLSBOROUGH, FL, 33578-4964
Project Congressional District FL-16
Number of Employees 1
NAICS code 238220
Borrower Race Black or African American
Borrower Ethnicity 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 20958.15
Forgiveness Paid Date 2021-10-20
7987608308 2021-01-29 0491 PPS 2026 Dixie Belle Ave, Deltona, FL, 32725-3704
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1087.7
Loan Approval Amount (current) 1087.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deltona, VOLUSIA, FL, 32725-3704
Project Congressional District FL-07
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1092.11
Forgiveness Paid Date 2021-06-30
3673898607 2021-03-17 0455 PPP 14272 SW 52nd St, Miami, FL, 33175-5829
Loan Status Date 2021-12-17
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 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 Miami, MIAMI-DADE, FL, 33175-5829
Project Congressional District FL-28
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20961.99
Forgiveness Paid Date 2021-11-01
4543678607 2021-03-18 0455 PPP 551 SW 135th Ave Apt 202, Pembroke Pines, FL, 33027-2036
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33027-2036
Project Congressional District FL-25
Number of Employees 1
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20917.06
Forgiveness Paid Date 2021-08-17
6721218710 2021-04-04 0491 PPP 10813 Heather Ridge Cir, Orlando, FL, 32817-3319
Loan Status Date 2022-09-21
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20477
Loan Approval Amount (current) 20477
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, 32817-3319
Project Congressional District FL-10
Number of Employees 1
NAICS code 722310
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 -
6423807302 2020-04-30 0491 PPP 2026 Dixie Belle Avenue, Deltona, FL, 32725-3704
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1800
Loan Approval Amount (current) 1274
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Deltona, VOLUSIA, FL, 32725-3704
Project Congressional District FL-07
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1282.1
Forgiveness Paid Date 2021-01-08
3227417901 2020-06-13 0455 PPP 19531 Belview Drive, miami, FL, 33157-8533
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6550
Loan Approval Amount (current) 6550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address miami, MIAMI-DADE, FL, 33157-8533
Project Congressional District FL-27
Number of Employees 1
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6637.21
Forgiveness Paid Date 2021-10-18
2708868801 2021-04-13 0455 PPP 18475 SW 216th St, Miami, FL, 33170-1408
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Miami, MIAMI-DADE, FL, 33170-1408
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
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 -
Forgiveness Paid Date -
6869147800 2020-06-02 0455 PPP 703 SW 95th CT, Miami, FL, 33174-2147
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Miami, MIAMI-DADE, FL, 33174-2147
Project Congressional District FL-27
Number of Employees 1
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State