Search icon

JOSEPH SCHWARTZ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSEPH SCHWARTZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH SCHWARTZ, 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: 01 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L08000032982
FEI/EIN Number 262310001

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

Address: 111 BRINY AVE APT 2512, POMPANO BEACH, FL, 33062
Mail Address: 111 BRINY AVE APT 2512, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ JOSEPH Manager 111 BRINY AVE APT 2512, POMPANO BEACH, FL, 33062
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08203700112 KUMON MATH AND READING CENTER OF LOGGERS RUN EXPIRED 2008-07-21 2013-12-31 - 11401A W. PALMETTO PARK RD, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
BETHAMY LIVING CENTER LIMITED PARTNERSHIP, JOHN DWYER, TIMOTHY F. NICHOLSON AND ALAN J. ZUCCARI, Petitioner(s) v. THE ESTATE OF JUSTINA MARIE TATUM, CARISSA MARIE TATUM, AS PERSONAL REPRESENTATIVE, JOSEPH SCHWARTZ, CLEARWATER CARE AND REHABILITATION CENTER, L L C, Respondent(s). 2D2024-0999 2024-04-30 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-1211

Parties

Name BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Role Petitioner
Status Active
Representations Kenneth Nolan Johnson
Name JOHN DWYER
Role Petitioner
Status Active
Representations Kenneth Nolan Johnson
Name TIMOTHY F. NICHOLSON
Role Petitioner
Status Active
Representations Kenneth Nolan Johnson
Name ALAN J. ZUCCARI, INC.
Role Petitioner
Status Active
Representations Donna Jo Fudge, Steven Samuel Weinshel
Name THE ESTATE OF JUSTINA MARIE TATUM
Role Respondent
Status Active
Name CARISSA MARIE TATUM
Role Respondent
Status Active
Representations James Lewis Wilkes, II, Lisa Mary Tanaka
Name JOSEPH SCHWARTZ, LLC
Role Respondent
Status Active
Representations Mark Brian Hartig, Kyleen Ann Hinkle
Name CLEARWATER CARE AND REHABILITATION CENTER, L L C
Role Respondent
Status Active
Representations Mark Brian Hartig, Kyleen Ann Hinkle
Name Hon. Amy M. Williams
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARISSA MARIE TATUM
Docket Date 2024-09-30
Type Response
Subtype Response
Description PETITIONERS' RESPONSE TO MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BETHAMY LIVING CENTER LIMITED PARTNERSHIP
View View File
Docket Date 2024-09-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARISSA MARIE TATUM
Docket Date 2024-08-01
Type Response
Subtype Response
Description RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION TO FILE AN AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARISSA MARIE TATUM
Docket Date 2024-07-23
Type Response
Subtype Response
Description PETITIONERS' RESPONSE TO MOTION TO DISMISS OR STRIKE
On Behalf Of JOHN DWYER
Docket Date 2024-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ALAN J. ZUCCARI
Docket Date 2024-07-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief - PETITION FOR WRIT OF CERTIORARI
On Behalf Of BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Docket Date 2024-07-08
Type Order
Subtype Order to File Response
Description Petitioners shall respond to Respondent's motion to dismiss or strike within 15 days of the date of this order.
View View File
Docket Date 2024-07-03
Type Motions Other
Subtype Motion To Dismiss
Description RESPONDENT'S MOTION TO DISMISS OR STRIKE THE PETITION FOR WRIT OF CERTIORARI FOR LACK OF JURISDICTION AS TO THE DENIAL OF THE SECOND MOTION TO DISMISS
On Behalf Of CARISSA MARIE TATUM
Docket Date 2024-06-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served by July 5, 2024.
View View File
Docket Date 2024-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARISSA MARIE TATUM
Docket Date 2024-05-08
Type Miscellaneous Document
Subtype Pay Notice Joinder Fee-295
Description Notice Joinder Fee - notice of joinder for realignment
On Behalf Of ALAN J. ZUCCARI
Docket Date 2024-05-06
Type Order
Subtype Order on Petition
Description Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
View View File
Docket Date 2024-04-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-30
Type Record
Subtype Appendix
Description APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Docket Date 2024-04-30
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Docket Date 2024-12-16
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CARISSA MARIE TATUM
Docket Date 2024-12-03
Type Response
Subtype Reply
Description REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Docket Date 2024-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served by October 30, 2024. However, further requests for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-09-13
Type Order
Subtype Order
Description Respondent's motion to dismiss or strike the petition is denied. Petitioners' motion to amend the petition for writ of certiorari is denied. Petitioner Alan J. Zuccari's motion for extension of time to respond to the motion to dismiss is denied as moot. Respondent shall serve the response to the petition for writ of certiorari within 15 days of the date of this order.
View View File
INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC., ET AL., Appellant(s) v. THE ESTATE OF CAROL DESANTIS, ET AL., Appellee(s). 2D2024-0660 2024-03-19 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019-CA-7616

Parties

Name INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Role Appellant
Status Active
Representations Kenneth Nolan Johnson
Name LYRIC HEALTH CARE HOLDINGS I I I, L L C
Role Appellant
Status Active
Name LYRIC HEALTH CARE, L L C
Role Appellant
Status Active
Name LYRIC HC OPERATIONS ACQUISITION, L L C
Role Appellant
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellant
Status Active
Name RIDGE CREST HEALTH CARE, L L C
Role Appellant
Status Active
Name ADDIT, L L C
Role Appellant
Status Active
Name S L C PROFESSIONALS HOLDINGS, L LC
Role Appellant
Status Active
Name JOHN DWYER
Role Appellant
Status Active
Name TIMOTHY F. NICHOLSON
Role Appellant
Status Active
Name 703 SOUTH 29TH ST S P E, L L C
Role Appellee
Status Active
Representations Thomas William Caufman, Leanne Davis Hoskins
Name MONTANI INVESTORS, L L C
Role Appellee
Status Active
Representations Steven Samuel Weinshel, Donna Jo Fudge
Name FELIX DESANTIS
Role Appellee
Status Active
Name SKYLINE HEALTHCARE, L L C
Role Appellee
Status Active
Name SKYLINE MANAGEMENT GROUP, L L C
Role Appellee
Status Active
Name SUN ISLAND CAPITAL, L L C
Role Appellee
Status Active
Name SUN ISLAND HEALTHCARE, L L C
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name CLEARWATER CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name LAUREL POINT CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name WEST JACKSONVILLE CARE AND REHABILITATION, L L C
Role Appellee
Status Active
Name ATLANTIC CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name AUBURNDALE OAKS CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name LAUREL POINT HOLDING, L L C
Role Appellee
Status Active
Name F C LENDING-SUNSHINE, L L C
Role Appellee
Status Active
Name PACIFIC WESTERN BANK CORPORATION
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name SABRA HEALTH CARE HOLDINGS I I I, L L C
Role Appellee
Status Active
Name SABRA HEALTH CARE LIMITED PARTNERSHIP
Role Appellee
Status Active
Name SABRA HEALTH CARE, L L C
Role Appellee
Status Active
Name SABRA HEALTH CARE REIT, INC.
Role Appellee
Status Active
Name Hon. Amy M. Williams
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name S L C PROFESSIONALS CHAI, L L C
Role Appellant
Status Active
Name THE ESTATE OF CAROL DESANTIS
Role Appellee
Status Active
Representations James K. Purdy, James Lewis Wilkes, II, Lisa Mary Tanaka

Docket Entries

Docket Date 2024-09-25
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
View View File
Docket Date 2024-08-26
Type Response
Subtype Response
Description APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO AMEND REPLY BRIEF
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2024-08-19
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO MOTION TO STRIKE PORTION OF REPLY BRIEF
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-08-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description APPELLANTS' MOTION FOR LEAVE TO FILE AN AMENDED REPLY BRIEF
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-08-06
Type Order
Subtype Order to File Response
Description Appellant shall respond to Appellee's motion to strike within 15 days of the date of this order.
View View File
Docket Date 2024-08-05
Type Motions Other
Subtype Motion To Strike
Description APPELLEE'S MOTION TO STRIKE PORTION OF REPLY BRIEF
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2024-07-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellants' motion for extension of time is granted, and the reply brief shall be served by July 24, 2024.
View View File
Docket Date 2024-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-06-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of THE ESTATE OF CAROL DESANTIS
View View File
Docket Date 2024-05-23
Type Order
Subtype Order
Description Appellants "Request for Authorization from the Court to Permit the Filing of a Condensed Transcript in the Appendix" is granted, and the "Appendix to Initial Brief" is accepted as filed.
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by June 10, 2024.
View View File
Docket Date 2024-05-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2024-04-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR AUTHORIZATION FROM THE COURT TOPERMIT THE FILING OF A CONDENSED TRANSCRIPT IN THEAPPENDIX
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-04-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-04-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-03-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-09-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellee's "motion to strike portion of reply brief" is granted only as to the reference to an alleged communication with former counsel. Appellee's motion to strike is otherwise denied. Appellants' motion for leave to file an amended reply brief is granted to the extent that within 15 days of the date of this order, Appellants shall serve an amended reply brief which does not contain any reference to the alleged communication with former counsel. Appellants' reply brief served July 24, 2024, is stricken.
View View File
Docket Date 2024-03-20
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
THE ESTATE OF JOYCE C. CASTRO, BY AND THROUGH FRANK JULIO CASTRO, PERSONAL REPRESENTATIVE VS 919 OLD WINTER HAVEN ROAD, L L C, ET AL. 2D2021-1409 2021-05-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-7617

Parties

Name JOYCE C. CASTRO
Role Appellant
Status Active
Representations JASON R. DELGADO, ESQ., LISA TANAKA, ESQ.
Name FRANK JULIO CASTRO
Role Appellant
Status Active
Name ADDIT, LLC
Role Appellee
Status Active
Name SKYLINE MANAGEMENT GROUP, LLC
Role Appellee
Status Active
Name LYRIC HEALTH CARE, LLC
Role Appellee
Status Active
Name LYRIC HEALTH CARE HOLDINGS I I I, L L C
Role Appellee
Status Active
Name SKYLINE HEALTHCARE, L L C
Role Appellee
Status Active
Name SUN ISLAND CAPITAL, L L C
Role Appellee
Status Active
Name SLC PROFESSIONALS HOLINGS, LLC
Role Appellee
Status Active
Name FC LENDING-SUNSHINE, LLC
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name 919 OLD WINTER HAVEN ROAD, SPE, LLC
Role Appellee
Status Active
Name JOHN DWYER
Role Appellee
Status Active
Name MONTANI INVESTORS, LLC
Role Appellee
Status Active
Name 919 OLD WINTER HAVEN ROAD, L L C
Role Appellee
Status Active
Representations Seth M. Schimmel, Esq., LEANNE D. HOSKINS, ESQ., DONNA J. FUDGE, ESQ., JOAN C. FOY, ESQ., MICHELLE M. GERVAIS, ESQ., BRANDON SZYMULA, ESQ., MATTHEW CORY WILLIAMS, ESQ., JASON DANIEL JOFFE, ESQ., KENNETH N. JOHNSON, ESQ., ROBERT M. HEARN, ESQ., KEITH M. HOFFMAN, ESQ.
Name BRIAR HILL, INC.
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellee
Status Active
Name AUBURNDALE OAKS CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name ATLANTIC CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Role Appellee
Status Active
Name MICHAEL RIVERA LLC
Role Appellee
Status Active
Name PACIFIC WESTERN BANK CORPORATION
Role Appellee
Status Active
Name LYRIC HC OPERATIONS AQUISTITION, LLC
Role Appellee
Status Active
Name RIDGE CREST HEALTHCARE, LLC
Role Appellee
Status Active
Name AUBURNDALE OAKS HOLDING, L L C
Role Appellee
Status Active
Name SLC PROFESSIONALS CHAI, LLC
Role Appellee
Status Active
Name SUN ISLAND HEALTHCARE, L L C
Role Appellee
Status Active
Name WEST JACKSONVILLE CARE AND REHABILITATION, L L C
Role Appellee
Status Active
Name LAUREL POINT CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name TIMOTHY F. NICHOLSON
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees, Briar Hill, Inc.; Lyric Health Care Holdings III, LLC; Lyric Health Care, LLC; Lyric HH Operations Acquisition, LLC; Capital Funding Group, Inc.; Ridge Crest Health Care, LLC; Addit, LLC; SLC Professionals Chai, LLC; SLC Professionals Holdings, LLC; 919 Winter Haven Road, LLC; John Dwyer; and Timothy F. Nicholson, have filed a motion for appellate attorney's fees based upon their proposal for settlement served pursuant to section 768.79, Florida Statutes (2020). Appellees' motion is provisionally granted and remanded to the circuit court for a determination of whether appellees satisfied the requirements of section 768.79 and are entitled to fees. If the court finds entitlement, it shall determine a reasonable amount of fees.
Docket Date 2022-03-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOYCE C. CASTRO
Docket Date 2022-02-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of JOYCE C. CASTRO
Docket Date 2022-02-17
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant’s “motion to strike appellees’ motion for appellate attorney’s fees” is denied.
Docket Date 2022-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE A REPLY BRIEF//17 - RB DUE 3/4/22
On Behalf Of JOYCE C. CASTRO
Docket Date 2022-02-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STRIKE APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2022-02-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION FOR ATTORNEY FEES
On Behalf Of JOYCE C. CASTRO
Docket Date 2022-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - RB DUE 2/15/22
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-12-09
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellees' motion to strike answer brief filed November 19, 2021, is granted. The answer brief is stricken. The amended answer brief is accepted as filed.
Docket Date 2021-12-07
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ *accepted as filed. See 12/9/21 order.*
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-12-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-12-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellees' motion to file amended answer brief is granted. Within five days of the date of this order, Appellee shall serve an amended answer brief and a motion to strike the previously filed brief.
Docket Date 2021-11-30
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-11-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ *stricken-see 12/9/21 order*
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-11-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 50 - IB DUE 11/19/21
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-08-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 64 PAGES
Docket Date 2021-07-28
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2021-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - IB DUE 8/31/21
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGR - REDACTED - 1860 PAGES
Docket Date 2021-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Matthew Cory Williams is removed from this proceeding.
Docket Date 2021-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-06-10
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-05-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASES
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Within twenty days from the date of this order, Attorney Matthew Cory Williams shall move to appear in this court pro hac vice or he will be removed from this proceeding.
Docket Date 2021-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-05-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE ESTATE OF JUSTINA MARIE TATUM AND CARISSA MARIE TATUM, AS PERSONAL REPRESENTATIVE VS CLEAR WATER CARE AND REHABILITATION CENTER, L L C, ET AL 2D2021-0922 2021-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-1211

Parties

Name CARISSA MARIE TATUM
Role Appellant
Status Active
Name THE ESTATE OF JUSTINA MARIE TATUM
Role Appellant
Status Active
Representations JASON R. DELGADO, ESQ., LISA TANAKA, ESQ.
Name BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Role Appellee
Status Active
Name LYRIC HEALTH CARE, L L C
Role Appellee
Status Active
Name MAUREEN NAMALWA WELLS
Role Appellee
Status Active
Name LYRIC H C OPERATIONS ACQUISITION, L L C
Role Appellee
Status Active
Name CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Representations MARK B. HARTIG, ESQ., KENNETH N. JOHNSON, ESQ., ALEXIS M. CONNELL, ESQ., DONNA J. FUDGE, ESQ., KEITH M. HOFFMAN, ESQ., P. JAN KUBICZ, JASON DANIEL JOFFE, ESQ., WILLIAM DORSEY, ESQ., THERESA A. DOMENICO, ESQ., MICHELLE M. GERVAIS, ESQ.
Name NICOLE LAWLOR
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name SKYLINE MANAGEMENT GROUP, L L C
Role Appellee
Status Active
Name PACIFIC WESTERN BANK CORPORATION
Role Appellee
Status Active
Name LYRIC HEALTH CARE HOLDINGS, I I I, INC.
Role Appellee
Status Active
Name SKYLINE HEALTH CARE, L L C
Role Appellee
Status Active
Name JOHN DWYER
Role Appellee
Status Active
Name F C LENDING-SUNSHINE, L L C
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name TIMOTHY F. NICHOLSON
Role Appellee
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2022-02-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE PORTION OF REPLY BRIEF
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2022-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ in part; remanded with instructions.
Docket Date 2022-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' Motion for Appellate Attorney's Fees filed pursuant to Florida Rule of Appellate Procedure 9.400(b), section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442, is remanded to the trial court. If Appellees ultimately establish entitlement, then the trial court is authorized to award Appellees their reasonable attorney's fees incurred in this appeal. See Frosti v. Creel, 979 So. 2d 912, 917 (Fla. 2008) ("The right to attorney fees pursuant to section 768.79 applies to fees incurred on appeal."); but see Seadler v. Marina Bay Resort Condo. Ass'n, Inc., 341 So. 3d 354 (Fla. 1st DCA 2021) (Tanenbaum, J., specially concurring) (questioning that conclusion but concluding that intermediate courts of appeal are nonetheless bound by it).
Docket Date 2022-04-15
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2022-04-06
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellees' motion to strike appellant's reply brief is granted and the reply brief is stricken. Within 10 days from the date of this order, appellant shall serve and file an amended reply brief without reference to matters outside the record on appeal. No new arguments may be raised in the amended reply brief.
Docket Date 2022-03-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION TO STRIKE PORTION OF REPLY BRIEF
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2022-02-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellees’ motion to strike portion of reply brief.
Docket Date 2022-02-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2022-02-17
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant’s motion to strike appellees’ motion for appellate attorney’s fees is denied.
Docket Date 2022-02-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STRIKE APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2022-02-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION FOR ATTORNEY FEES
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2022-02-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ **STRICKEN**
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2022-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2021-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35 - RB DUE 2/3/22
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-11-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF ADDRESS, DESIGNATION OF E-MAILADDRESS & DIRECTIONS TO CLERK TO CHANGE ADDRESSAND CONTACT INFORMATION
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2021-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 11/30/21
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLANT'S AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40- AB DUE 11/01/21
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2021-08-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35 - IB DUE 8/20/21
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-05-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE AN INITIAL BRIEF//45 - IB DUE 7/16/21
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - REDACTED - 3262 PAGES
Docket Date 2021-03-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2021-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE ESTATE OF CALVIN COOLIDGE LARD, BY AND THROUGH EMILY LARD, ADMINISTRATOR VS CAPITAL FUNDING GROUP, INC., JOHN DWYER, TIMOTHY F. NICHOLSON, CHP JONESBORO HEALTHCARE OWNER, LLC., CNL HEALTHCARE PROPERTIES, INC, JOSEPH SCHWARTZ, ROSIE SCHWARTZ AND ALAN J. ZUCCARI 5D2021-0505 2021-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-004783-O

Parties

Name The Estate of Calvin Coolidge Lard
Role Appellant
Status Active
Representations Lisa M. Tanaka
Name Emily Lard
Role Appellant
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name Rosie Schwartz
Role Appellee
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellee
Status Active
Representations Kenneth Johnson
Name CHP JONESBORO HEALTHCARE OWNER, LLC
Role Appellee
Status Active
Name CNL HEALTHCARE PROPERTIES, INC.
Role Appellee
Status Active
Name John Dwyer
Role Appellee
Status Active
Name Timothy F. Nicholson
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name Hon. Thomas W. Turner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2022-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-02-25
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-02-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE TO MOTION FOR ATTY'S FEES BY 2/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2022-01-25
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2022-01-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2022-01-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2022-01-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2022-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/6 - AMENDED NOTICE
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-11-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SECOND AMENDED
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/2; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/18
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/21
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-07-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/16
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/21
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 412 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SEE SECOND AMENDED NOTICE OF APPEARANCE
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-03-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2021-03-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Megan Gisclar Colter 0097927
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-02-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/19/21
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-08
Florida Limited Liability 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20970.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State