Search icon

JUAN VAZQUEZ, LLC - Florida Company Profile

Company Details

Entity Name: JUAN VAZQUEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUAN VAZQUEZ, 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: 23 Jul 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000071036
FEI/EIN Number 263008439

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

Address: 682 Torrey Pines Way, Kissimmee, FL, 34759, US
Mail Address: 682 Torrey Pines Way, Kissimmee, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ JOAN Managing Member 682 Torrey Pines Way, Kissimmee, FL, 34759
KABEL GREGORY W Agent 1 E. Broward Blvd., Ste 700, Ft Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063884 SOUTH FLORIDA PROPERTIES PLUS EXPIRED 2019-06-03 2024-12-31 - 830 CHIMNEY ROCK ROAD, WESTON, FL, 33327
G19000018748 SOUTH FLORIDA PROPERTIES AND MORE REALTY EXPIRED 2019-02-06 2024-12-31 - 830 CHIMNEY ROCK ROAD, WESTON, FL, 33327
G14000086607 SFPM REALTY EXPIRED 2014-08-22 2019-12-31 - 830 CHIMNEY ROCK ROAD, WESTON, FL, 33327
G13000034858 SOUTH FLORIDA PROPERTIES AND MORE REALTY EXPIRED 2013-04-10 2018-12-31 - 830 CHIMNEY ROCK ROAD, WESTON, FL, 33327
G08210900039 FLORIDA PROPERTIES 2 GO EXPIRED 2008-07-24 2013-12-31 - 9000 SHERIDAN STREET, SUITE 152, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-01 682 Torrey Pines Way, Kissimmee, FL 34759 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-01 1 E. Broward Blvd., Ste 700, Ft Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-11-01 682 Torrey Pines Way, Kissimmee, FL 34759 -
REGISTERED AGENT NAME CHANGED 2020-11-01 KABEL, GREGORY W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
JUAN VAZQUEZ VS STATE OF FLORIDA 2D2018-0208 2018-01-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
00-CF-5547

Parties

Name JUAN VAZQUEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G.
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-08
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-02-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JUAN VAZQUEZ
Docket Date 2018-01-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN VAZQUEZ
Docket Date 2018-01-18
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record ~ This proceeding is classified as a summary postconviction appeal of the circuit court order of January 4, 2018. As of the time this order has issued this court has not received a bookmarked electronic record as required by this court's Administrative Order 2013-4. The circuit court clerk shall transmit the summary record to this court's ftp server within ten days.
Docket Date 2018-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARYSISCO
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2018-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ not certified
On Behalf Of JUAN VAZQUEZ
JUAN VAZQUEZ VS STATE OF FLORIDA 2D2017-4852 2017-12-06 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2000-CF-5547

Parties

Name JUAN VAZQUEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Katie Lynn Salemi - Ashby, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-02-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Khouzam, Black, and Rothstein-Youakim
Docket Date 2018-02-13
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot
Docket Date 2018-02-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2018-01-17
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2017-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-12-06
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of JUAN VAZQUEZ
LUIS GERARDO VAZQUEZ CALDERON, a/k/a LUIS VAZQUEZ, VS JUAN VAZQUEZ, 3D2017-2365 2017-11-02 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
16-22013

Parties

Name LUIS GERARDO VAZQUEZ CALDERON
Role Appellant
Status Active
Representations Warren P. Gammill
Name JUAN VAZQUEZ, LLC
Role Appellee
Status Active
Representations STEVAN J. PARDO, NICOLE R. REKANT
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant’s motion for attorney’s fees on appeal, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, subject to appellant prevailing at the close of proceedings in the case.
Docket Date 2018-07-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2018-06-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-06-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2018-05-25
Type Response
Subtype Reply
Description REPLY ~ to Response to Motion for Attorney's Fees and Costs on Appeal
On Behalf Of LUIS GERARDO VAZQUEZ CALDERON
Docket Date 2018-05-21
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of JUAN VAZQUEZ
Docket Date 2018-05-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUIS GERARDO VAZQUEZ CALDERON
Docket Date 2018-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LUIS GERARDO VAZQUEZ CALDERON
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-4 days to 5/18/18.
Docket Date 2018-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUIS GERARDO VAZQUEZ CALDERON
Docket Date 2018-04-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JUAN VAZQUEZ
Docket Date 2018-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS GERARDO VAZQUEZ CALDERON
Docket Date 2018-03-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LUIS GERARDO VAZQUEZ CALDERON
Docket Date 2018-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 3/27/18
Docket Date 2018-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUIS GERARDO VAZQUEZ CALDERON
Docket Date 2018-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUIS GERARDO VAZQUEZ CALDERON
Docket Date 2018-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/7/18
Docket Date 2018-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/5/18
Docket Date 2018-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUIS GERARDO VAZQUEZ CALDERON
Docket Date 2018-01-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 November 23, 2017.
Docket Date 2017-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LUIS GERARDO VAZQUEZ CALDERON
Docket Date 2017-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
JUAN VAZQUEZ VS STATE OF FLORIDA 2D2016-3484 2016-08-05 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
00-5547

Parties

Name JUAN VAZQUEZ, LLC
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 2016-11-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The petitioner's motion to stay or recall the mandate is denied
Docket Date 2016-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECALL OR STAY THE MANDATE
On Behalf Of JUAN VAZQUEZ
Docket Date 2016-11-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing
Docket Date 2016-09-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR REHEARING AND CLARIFICATION OF WRITTEN OPINION"
On Behalf Of JUAN VAZQUEZ
Docket Date 2016-08-29
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ "NOTICE OF PENDING ACTION BY APPEAL OF MOTION TO CORRECT SENTENCE"
On Behalf Of JUAN VAZQUEZ
Docket Date 2016-08-23
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2016-08-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ WALLACE, CRENSHAW, and LUCAS
Docket Date 2016-08-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JUAN VAZQUEZ
Docket Date 2016-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-05
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2016-08-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JUAN VAZQUEZ
JUAN VAZQUEZ VS STATE OF FLORIDA SC2012-1844 2012-08-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
00-5547A

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D12-2956

Parties

Name JUAN VAZQUEZ, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417114
Docket Date 2012-09-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-09-04
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH)
Description DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing will be entertained by the Court.
Docket Date 2012-08-30
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of JUAN VAZQUEZ
Docket Date 2012-08-29
Type Event
Subtype No Fee Required
Description No Fee Required ~ INEFFECTIVE ASSISTANCE OF COUNSEL
Docket Date 2012-08-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of JUAN VAZQUEZ
Docket Date 2012-08-23
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
JUAN VAZQUEZ VS STATE OF FLORIDA 2D2012-2956 2012-06-04 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
00-5547A

Parties

Name JUAN VAZQUEZ, LLC
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 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-09-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2012-08-23
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2012-08-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2012-08-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-07-17
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing
Docket Date 2012-06-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JUAN VAZQUEZ
Docket Date 2012-06-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Whatley, Kelly and Villanti
Docket Date 2012-06-12
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied
Docket Date 2012-06-04
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2012-06-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JUAN VAZQUEZ
JUAN VAZQUEZ VS STATE OF FLORIDA 2D2011-0383 2011-01-26 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
07-02786-CFA

Parties

Name JUAN VAZQUEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-04-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Morris, and Black.
Docket Date 2011-03-15
Type Disposition by Order
Subtype Dismissed
Description dismiss petition for failure to comply with order
Docket Date 2011-02-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ file amended pet.
Docket Date 2011-01-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JUAN VAZQUEZ
Docket Date 2011-01-26
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
REINSTATEMENT 2020-11-01
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6674179006 2021-05-23 0455 PPS 1040 east 29 t st, Hialeah, FL, 33013
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) 6447
Loan Approval Amount (current) 6447
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 Hialeah, MIAMI-DADE, FL, 33013
Project Congressional District FL-24
Number of Employees 1
NAICS code 811121
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 6459.36
Forgiveness Paid Date 2021-08-17
8057928907 2021-05-11 0455 PPP 1040 east 29 t st, Hialeah, FL, 33013
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) 6447
Loan Approval Amount (current) 6447
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013
Project Congressional District FL-24
Number of Employees 1
NAICS code 811121
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 6464.19
Forgiveness Paid Date 2021-08-17
2211208905 2021-04-26 0455 PPS 11724, Riverview, FL, 33579
Loan Status Date 2022-09-21
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 N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33579
Project Congressional District FL-16
Number of Employees 1
NAICS code 811121
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 21097.84
Forgiveness Paid Date 2022-08-11
9834588803 2021-04-24 0455 PPP 7877 W 14th Ct, Hialeah, FL, 33014-3356
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 33
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 N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-3356
Project Congressional District FL-26
Number of Employees 1
NAICS code 423390
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 -
Forgiveness Paid Date -
6336108705 2021-04-03 0455 PPP 10500 NW 32nd Pl, Miami, FL, 33147-1172
Loan Status Date 2021-12-24
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 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 Miami, MIAMI-DADE, FL, 33147-1172
Project Congressional District FL-26
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20969.98
Forgiveness Paid Date 2021-12-02
3374479007 2021-05-18 0491 PPP 7505 Allspice Cir N, Jacksonville, FL, 32244-7042
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) 9223
Loan Approval Amount (current) 9223
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 Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32244-7042
Project Congressional District FL-04
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9243.24
Forgiveness Paid Date 2021-08-12
7062388704 2021-04-05 0455 PPP 11724, Riverview, FL, 33579
Loan Status Date 2022-09-21
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 N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33579
Project Congressional District FL-16
Number of Employees 1
NAICS code 811121
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 21107.54
Forgiveness Paid Date 2022-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State