Search icon

THE STRIANO FINANCIAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE STRIANO FINANCIAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE STRIANO FINANCIAL GROUP, 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: Active

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

Date Filed: 29 Sep 2008 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Oct 2018 (6 years ago)
Document Number: L08000092196
FEI/EIN Number 263479301

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

Address: 1515 S. FEDERAL HWY,, SUITE 208, BOCA RATON, FL, 33432, US
Mail Address: 1515 S. FEDERAL HWY,, SUITE 208, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRIANO FINANCIAL GROUP 401(K) PROFIT SHARING PLAN 2023 263479301 2024-08-05 STRIANO FINANCIAL GROUP, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 5619977122
Plan sponsor’s address 1515 S FEDERAL HIGHWAY SUITE 208, BOCA RATON, FL, 334320000

Signature of

Role Plan administrator
Date 2024-08-05
Name of individual signing JUDITH HAMPTON
Valid signature Filed with authorized/valid electronic signature
STRIANO FINANCIAL GROUP, LLC 401(K) PROFIT SHARING PLAN 2022 263479301 2023-05-08 STRIANO FINANCIAL GROUP LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 5619977122
Plan sponsor’s address 1515 S. FEDERAL HIGHWAY STE 208, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing JUDITH HAMPTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-08
Name of individual signing JUDITH HAMPTON
Valid signature Filed with authorized/valid electronic signature
STRIANO FINANCIAL GROUP, LLC 401(K) PROFIT SHARING PLAN 2021 263479301 2022-06-13 STRIANO FINANCIAL GROUP LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 5619977122
Plan sponsor’s address 1515 S. FEDERAL HIGHWAY STE 208, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing JUDITH HAMPTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-13
Name of individual signing JUDITH HAMPTON
Valid signature Filed with authorized/valid electronic signature
STRIANO FINANCIAL GROUP, LLC 401(K) PROFIT SHARING PLAN 2020 263479301 2021-04-27 STRIANO FINANCIAL GROUP LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 5619977122
Plan sponsor’s address 1515 S. FEDERAL HIGHWAY STE 208, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing JUDITH HAMPTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-27
Name of individual signing JUDITH HAMPTON
Valid signature Filed with authorized/valid electronic signature
STRIANO FINANCIAL GROUP, LLC 401(K) PROFIT SHARING PLAN 2019 263479301 2020-05-14 STRIANO FINANCIAL GROUP LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 5619977122
Plan sponsor’s address 1515 S. FEDERAL HIGHWAY STE 208, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing JUDITH HAMPTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-14
Name of individual signing JUDITH HAMPTON
Valid signature Filed with authorized/valid electronic signature
STRIANO FINANCIAL GROUP, LLC 401(K) PROFIT SHARING PLAN 2018 263479301 2019-07-09 STRIANO FINANCIAL GROUP LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 5619977122
Plan sponsor’s address 1515 S. FEDERAL HIGHWAY STE 208, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing JUDY HAMPTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-09
Name of individual signing JUDY HAMPTON
Valid signature Filed with authorized/valid electronic signature
STRIANO FINANCIAL GROUP, LLC 401(K) PROFIT SHARING PLAN 2017 263479301 2018-06-07 STRIANO FINANCIAL GROUP LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 5619977122
Plan sponsor’s address 1200 N. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing JUDY HAMPTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-07
Name of individual signing JUDY HAMPTON
Valid signature Filed with authorized/valid electronic signature
STRIANO FINANCIAL GROUP, LLC 401(K) PROFIT SHARING PLAN 2016 263479301 2017-10-16 STRIANO FINANCIAL GROUP LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 5619977122
Plan sponsor’s address 1200 N. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing JUDY HAMPTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing JUDY HAMPTON
Valid signature Filed with authorized/valid electronic signature
STRIANO FINANCIAL GROUP, LLC 401(K) PROFIT SHARING PLAN 2015 263479301 2016-08-09 STRIANO FINANCIAL GROUP LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 5619977122
Plan sponsor’s address 1200 N. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2016-08-09
Name of individual signing JUDY HAMPTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-09
Name of individual signing JUDY HAMPTON
Valid signature Filed with authorized/valid electronic signature
STRIANO FINANCIAL GROUP LLC 401(K) PROFIT SHARING PLAN 2014 263479301 2015-10-12 STRIANO FINANCIAL GROUP LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 5619977122
Plan sponsor’s address 1200 N. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing JUDY HAMPTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-12
Name of individual signing JUDY HAMPTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STRIANO PETER F Manager 1515 S. FEDERAL HWY,, BOCA RATON, FL, 33432
STRIANO PETER F President 1515 S. FEDERAL HWY,, BOCA RATON, FL, 33432
STRIANO PETER F Agent 1515 S. FEDERAL HWY,, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-01 1515 S. FEDERAL HWY,, SUITE 208, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2018-10-01 1515 S. FEDERAL HWY,, SUITE 208, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 1515 S. FEDERAL HWY,, SUITE 208, BOCA RATON, FL 33432 -

Court Cases

Title Case Number Docket Date Status
SHAWN DEROSA VS NORTHWESTERN MUTUAL LIFE INS., ETC., ET AL. 4D2014-0494 2014-02-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13000060

Parties

Name SHAWN DEROSA
Role Appellant
Status Active
Representations RODERICK V. HANNAH
Name JORDAN R. LASER
Role Appellee
Status Active
Name LASER FINANCIAL GROUP, LLC
Role Appellee
Status Active
Name NORTHWESTERN MUTUAL LIFE INS.
Role Appellee
Status Active
Representations JOHN E. MEAGHER, Charles W. Hall, Michael A. Massari, ELLEN NOVOSELETSKY, ARTURO MARTINEZ, Mark D. Tinker
Name THE STRIANO FINANCIAL GROUP, LLC
Role Appellee
Status Active
Name PETER F. STRIANO, III
Role Appellee
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee Striano's December 3, 2014 motion for attorneys' fees is granted conditioned on the trial court determining that appellee Striano is entitled to fees under section 768.79, Florida Statutes (2014) and, if so, setting the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2015-10-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-09-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SHAWN DEROSA
Docket Date 2015-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-04-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before April 29, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-02-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHAWN DEROSA
Docket Date 2015-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 02/21/15
On Behalf Of SHAWN DEROSA
Docket Date 2015-01-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 2/11/15
On Behalf Of SHAWN DEROSA
Docket Date 2014-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 1/22/15
On Behalf Of SHAWN DEROSA
Docket Date 2014-12-05
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the December 1, 2014, stipulation for substitution of counsel, Arturo C. Martinez, Esq., and the law firm of Shutts & Bowen, LLP, is hereby substituted for Ellen Novoseletsky, Esq., as counsel for appellee, Northwestern Mutual Life Insurance Company, in the above-styled cause; further,ORDERED that appellant's Notice of Unavailability filed December 4, 2014 is hereby stricken as unauthorized.
Docket Date 2014-12-04
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY **STRICKEN AS UNAUTHORIZED 12/5/14**
On Behalf Of SHAWN DEROSA
Docket Date 2014-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NORTHWESTERN MUTUAL LIFE INS.
Docket Date 2014-12-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Mark D. Tinker 0585165
Docket Date 2014-12-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (NORTHWESTERN MUTUAL)
On Behalf Of NORTHWESTERN MUTUAL LIFE INS.
Docket Date 2014-12-01
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of NORTHWESTERN MUTUAL LIFE INS.
Docket Date 2014-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 7 DAYS TO 12/03/14
On Behalf Of NORTHWESTERN MUTUAL LIFE INS.
Docket Date 2014-11-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SHAWN DEROSA
Docket Date 2014-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/26/14
On Behalf Of NORTHWESTERN MUTUAL LIFE INS.
Docket Date 2014-10-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SHAWN DEROSA
Docket Date 2014-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Roderick V. Hannah 0435384
Docket Date 2014-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHAWN DEROSA
Docket Date 2014-09-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before October 2, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. 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.
Docket Date 2014-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 09/12/14
On Behalf Of SHAWN DEROSA
Docket Date 2014-06-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed June 18, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-06-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-05-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's May 16, 2014 submission of the final judgment of dismissal of second amended complaint as to Peter Striano is hereby noted by the Court and the above-styled appeal may proceed.
Docket Date 2014-05-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON RELINQUISHMENT **NOTED--APPEAL MAY PROCEED-SEE 5/23/14 ORDER**
On Behalf Of SHAWN DEROSA
Docket Date 2014-05-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's motion filed March 20, 2014, to relinquish appellate jurisdiction is granted. Jurisdiction is hereby relinquished to the trial court for thirty (30) days from the date of the entry of this order so that the trial court may enter a final order dismissing the Second Amended Complaint as against Striano.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2014-03-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (GRANTED 5/1/14)
On Behalf Of SHAWN DEROSA
Docket Date 2014-03-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Roderick V. Hannah 0435384
Docket Date 2014-03-04
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Michael A. Massari and Charles W. Hall have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SHAWN DEROSA
Docket Date 2014-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NORTHWESTERN MUTUAL LIFE INS.
Docket Date 2014-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-02-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil 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, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**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 2014-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHAWN DEROSA
Docket Date 2014-02-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
CORLCRACHG 2018-10-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6043037109 2020-04-14 0455 PPP 1515 S Federal Hwy, Ste 208, Boca Raton, FL, 33432-2846
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256000
Loan Approval Amount (current) 256000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Boca Raton, PALM BEACH, FL, 33432-2846
Project Congressional District FL-23
Number of Employees 19
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258552.89
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State