Search icon

RAPID RESPONSE TEAM, LLC - Florida Company Profile

Company Details

Entity Name: RAPID RESPONSE TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAPID RESPONSE TEAM, 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: 08 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2011 (14 years ago)
Document Number: L09000033896
FEI/EIN Number 352362320

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

Address: 1501 SW 11th Way, Deerfield Beach, FL, 33441, US
Mail Address: 1501 SW 11th Way, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAEFFER GEORGE W Manager 1501 SW 11th Way, Deerfield Beach, FL, 33441
FRANKEL BRETT CHIE 1501 SW 11th Way, Deerfield Beach, FL, 33441
Reeves Shane Director 1501 SW 11th Way, Deerfield Beach, FL, 33441
HOAR DANIEL CHIE 1501 SW 11TH WAY, DEERFIELD BEACH, FL, 33441
FRANKEL BRETT R Agent 1501 SW 11th Way, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1501 SW 11th Way, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2024-04-09 1501 SW 11th Way, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 1501 SW 11th Way, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2015-02-27 FRANKEL, BRETT R. -
LC AMENDMENT 2011-07-25 - -
LC AMENDMENT 2009-07-17 - -

Court Cases

Title Case Number Docket Date Status
SHAHID PERVIAZ, et al. VS PEOPLE'S TRUST INSURANCE CO. and RAPID RESPONSE TEAM, LLC 4D2018-2407 2018-08-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17018737 (8)

Parties

Name Shahid Perviaz
Role Appellant
Status Active
Representations Yasmin Gilinsky, David Bierman, Russel Lazega
Name DRYMAXPRO RESTORATION OF FLORIDA, LLC
Role Appellant
Status Active
Name Kim Perviaz
Role Appellant
Status Active
Name RAPID RESPONSE TEAM, LLC
Role Appellee
Status Active
Name PEOPLE'S TRUST INSURANCE CO.
Role Appellee
Status Active
Representations David Clark Borucke, Kathryn L. Ender, Brett R. Frankel, Lindsey Halligan, Stephanie H. Carlton, Michael W. Baker, Jonathan Michael Sabghir, Mark D. Tinker
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants’ October 2, 2018 motion to tax appellate attorney's fees is denied.
Docket Date 2020-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ ORDER ON PLAINTIFFS' MOTION FOR CLARIFICATION
On Behalf Of Shahid Perviaz
Docket Date 2019-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant’s October 4, 2019 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for an additional 30 days from the date of this order. No further extensions will be granted absent a showing of extraordinary circumstances. The appellant shall forward to this court a copy of any order issued during relinquishment. This case shall proceed in this court upon expiration of relinquishment.
Docket Date 2019-10-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RELINQUISH TEMPORARY JURISDICTION TO THE TRIAL COURT
On Behalf Of Shahid Perviaz
Docket Date 2019-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that Appellant’s August 19, 2019 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued until October 7, 2019. 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 2019-08-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RELINQUISH TEMPORARY JURISDICTION TO THE TRIAL COURT
On Behalf Of Shahid Perviaz
Docket Date 2019-07-22
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ The motion for clarification is granted. The order of July 3, 2019, is modified as follows: ORDERED that this court's order of March 25, 2019 is vacated to the extent that it denied a motion for relinquishment. The court relinquishes jurisdiction to the trial court for a period of thirty (30) days to clarify which counts of the complaint were included in the court's order to send the case to appraisal.
Docket Date 2019-07-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Shahid Perviaz
Docket Date 2019-07-03
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ **THIS ORDER HAS BEEN MODIFIED. SEE THE 07/22/2019 ORDER.**ORDERED that this court's order of March 25, 2019 is vacated to the extent that it denied a motion for relinquishment. The court relinquishes jurisdiction to the trial court for a period of thirty (30) days to clarify which counts of the complaint were included in the court's order to send the case to arbitration.
Docket Date 2019-05-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shahid Perviaz
Docket Date 2019-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ May 16, 2019 motion for extension of time is granted, and appellants shall serve the reply brief on or before May 22, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Shahid Perviaz
Docket Date 2019-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ April 25, 2019 motion for extension of time is granted, and appellants shall serve the reply brief on or before May 15, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. Further,ORDERED that Russel Lazega’s April 25, 2019 notice of unavailability is stricken as unauthorized.
Docket Date 2019-04-25
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of Shahid Perviaz
Docket Date 2019-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Shahid Perviaz
Docket Date 2019-04-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PEOPLE'S TRUST INSURANCE CO.
Docket Date 2019-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ April 4, 2019 motion for extension of time is granted, and appellees shall serve the answer brief on or before April 14, 2019. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PEOPLE'S TRUST INSURANCE CO.
Docket Date 2019-03-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ **VACATED IN PART. SEE 07/03/2019 ORDER.**Upon consideration of appellants' March 4, 2019 response in opposition, it is ORDERED that appellees' December 10, 2018 "motion to dismiss for lack of jurisdiction and alternative motion to abate for clarification" is denied without prejudice to raise these arguments in the answer brief. Further,ORDERED that appellees' request for extension of time, found in the December 10, 2018 motion to dismiss, is granted, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal. Further,ORDERED that appellants' motion to relinquish jurisdiction, along with all other relief requested in the March 4, 2019 response, is denied. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (holding that retrying a case is not a sufficient reason for relinquishment, and that relinquishment should be used sparingly and for ministerial matters).
Docket Date 2019-03-04
Type Response
Subtype Response
Description Response ~ **MOTION TO RELINQUISH JURISDICTION DENIED. SEE 03/25/2019 ORDER.** TO APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION AND ALTERNATIVE MOTION TO ABATE FOR CLARIFICATION; APPELLAN'TS MOTION TO RELINQUISH JURISDICTION TO THE TRIAL COURT FOR CLARIFICATION; APPELLANT'S MOTION TO STAY; AND APPELLANT'S MOTION TO RECOGNIZE APPELLEE'S CONFESSION OF ERROR
On Behalf Of Shahid Perviaz
Docket Date 2018-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ "RESPONSE TO SHOW CAUSE ORDER AND MOTION FOR EXTENSION OF TIME"
On Behalf Of Shahid Perviaz
Docket Date 2019-02-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants’ February 21, 2019 motion for extension of time is granted, and the time for filing a response to appellees’ motion to dismiss is extended to and including March 4, 2019. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the response has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigants.
Docket Date 2019-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEOPLE'S TRUST INSURANCE CO.
Docket Date 2019-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Shahid Perviaz
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' amended January 18, 2019 motion for extension of time is granted, and the time for filing a response to the appellees’ motion to dismiss is extended to and including February 21, 2019.
Docket Date 2019-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (AMENDED)
On Behalf Of Shahid Perviaz
Docket Date 2018-12-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' December 18, 2018 motion for extension of time is granted, and the time for filing a response to the appellees’ motion to dismiss is extended to and including January 19, 2019.
Docket Date 2018-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Shahid Perviaz
Docket Date 2018-12-10
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION TO TAX APPELLATE ATTORNEY'S FEES
On Behalf Of PEOPLE'S TRUST INSURANCE CO.
Docket Date 2018-12-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **DENIED. SEE 03/25/2019 ORDER.** FOR LACK OF JURISDICTION AND ALTERNATIVE MOTION TO ABATE FOR CLARIFICATION
On Behalf Of PEOPLE'S TRUST INSURANCE CO.
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ November 26, 2018 motion for extension of time is granted, and appellees shall serve the answer brief on or before December 10, 2018. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal. It is further ORDERED that appellees’ November 26, 2018 “motion for extension of time to respond to motion to tax appellate attorneys’ fees” is granted, and the time for filing a response is extended to and including December 10, 2018.
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PEOPLE'S TRUST INSURANCE CO.
Docket Date 2018-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ October 23, 2018 motion for extension of time is granted, and appellees shall serve the answer brief on or before November 26, 2018. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (AMENDED) TO MOTION TO TAX APPELLATE ATTORNEY'S FEES
On Behalf Of PEOPLE'S TRUST INSURANCE CO.
Docket Date 2018-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ ***SEE AMENDED MOTION FILED 10/23/18*** TO MOTION TO TAX APPELLATE ATTORNEY'S FEES
On Behalf Of PEOPLE'S TRUST INSURANCE CO.
Docket Date 2018-10-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' October 17, 2018 motion for extension of time is granted, and the time for filing a response to appellants’ motion to tax appellate attorney’s fees is extended to and including October 22, 2018.
Docket Date 2018-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO TAX APPELLATE ATTORNEY'S FEES
On Behalf Of PEOPLE'S TRUST INSURANCE CO.
Docket Date 2018-10-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of Shahid Perviaz
Docket Date 2018-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Shahid Perviaz
Docket Date 2018-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 12/10/2018**
On Behalf Of Shahid Perviaz
Docket Date 2018-10-02
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that pages 129 through 165 are not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shahid Perviaz
Docket Date 2018-10-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Shahid Perviaz
Docket Date 2018-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 18, 2018 motion for extension of time is granted, and appellants shall serve the initial brief and appendix on or before September 30, 2018. In addition, if the initial brief and appendix are 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.
Docket Date 2018-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shahid Perviaz
Docket Date 2018-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Shahid Perviaz
Docket Date 2018-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellants’ September 4, 2018 response, this court’s August 31, 2018 order to show cause is discharged; further, ORDERED that appellants’ motion for extension of time, contained in the response, is granted, and appellants shall serve the initial brief and appendix on or before September 20, 2018. In addition, if the initial brief and appendix are 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.
Docket Date 2018-08-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **DISCHARGED**ORDERED that appellant in the above-styled case is 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 the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-08-13
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 that 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 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.**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 2018-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Shahid Perviaz

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341487924 0420600 2016-05-16 12206 FOXHOUND LANE, ORLANDO, FL, 32826
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-05-19
Emphasis L: FALL
Case Closed 2016-08-09

Related Activity

Type Referral
Activity Nr 1090636
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2016-07-28
Abatement Due Date 2016-08-03
Current Penalty 4200.0
Initial Penalty 7000.0
Final Order 2016-08-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): (a) on the jobsite - employees performing roofing work on a 2-story home with a 4:12 roof slope were exposed to 8ft-6in and 17ft-9in up to 21ft-3in (peak height) fall hazards, in that, fall protection was not used; on or about 5/11/16.
341431724 0418800 2016-04-25 4235 SW 154TH AVE, MIAMI, FL, 33185
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-04-25
Emphasis N: AMPUTATE
Case Closed 2016-11-10

Related Activity

Type Referral
Activity Nr 1082228
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2016-06-14
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2016-07-13
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(c)(3): Hand-fed ripsaw(s) did not have non kickback fingers or dogs designed to provide adequate holding power for all thicknesses of materials being cut: On or about April 15, 2016, at the above addressed jobsite, employees were exposed to struck by hazards when operating a hand-fed rip saw that did not have non kickback fingers.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6630267102 2020-04-14 0455 PPP 18 People's Trust Way, DEERFIELD BEACH, FL, 33441
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1751500
Loan Approval Amount (current) 1751500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-1501
Project Congressional District FL-22
Number of Employees 150
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1772615.31
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State