Search icon

FRESH LEGAL PERSPECTIVE, PL - Florida Company Profile

Company Details

Entity Name: FRESH LEGAL PERSPECTIVE, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRESH LEGAL PERSPECTIVE, PL 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: 09 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jul 2024 (8 months ago)
Document Number: L09000107604
FEI/EIN Number 271298543

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

Address: 6930 W LINEBAUGH AVE, TAMPA, FL, 33625, US
Mail Address: 6930 W LINEBAUGH AVE, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAUNCEY KEATHEL WESQ. Authorized Member 6930 W LINEBAUGH AVE, TAMPA, FL, 33625
OTRUBA ISABELLA Authorized Representative 6930 W LINEBAUGH AVE, TAMPA, FL, 33625
CHAUNCEY KEATHEL WESQUIRE Agent 6930 W LINEBAUGH AVE, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000025536 IYK TITLE AGENCY ACTIVE 2025-02-20 2030-12-31 - 6930 W. LINEBAUGH AVENUE, TAMPA, FL, 33625
G13000102732 FRESH LEGAL PERSPECTIVE ACTIVE 2013-10-17 2028-12-31 - 6930 W. LINEBAUGH AVENUE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-02 - -
REGISTERED AGENT NAME CHANGED 2023-02-15 CHAUNCEY, KEATHEL W, ESQUIRE -
CHANGE OF MAILING ADDRESS 2017-07-24 6930 W LINEBAUGH AVE, TAMPA, FL 33625 -
LC AMENDMENT 2017-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-05 6930 W LINEBAUGH AVE, TAMPA, FL 33625 -
LC AMENDMENT 2017-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-05 6930 W LINEBAUGH AVE, TAMPA, FL 33625 -
LC AMENDMENT 2014-07-09 - -
LC NAME CHANGE 2010-04-02 FRESH LEGAL PERSPECTIVE, PL -

Court Cases

Title Case Number Docket Date Status
FRESH LEGAL PERSPECTIVE, PL VS COLONY LAKES HOMEOWNERS ASSOCIATION OF PASCO COUNTY, INC., ET AL. 2D2023-2578 2023-11-28 Closed
Classification NOA Non Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
2022-CC-4468

Parties

Name FRESH LEGAL PERSPECTIVE, PL
Role Appellant
Status Active
Representations CHRISTOPHER HIXSON, ESQ.
Name JOHN MITCHELL INC.
Role Appellee
Status Active
Representations Trenam, Kemker, Scharf
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active
Name COLONY LAKES HOMEOWNERS ASSOCIATION OF PASCO COUNTY, INC.
Role Appellee
Status Active
Representations KNOX LEVINE, PA, MARIE TOMASSI, ESQ., WILLIAM A. MC BRIDE, ESQ., JOHN J. CAVALIERE, I I I, ESQ., ERIC S. KOENIG, ESQ., FRISCIA & ROSS, P. A.

Docket Entries

Docket Date 2024-03-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FRESH LEGAL PERSPECTIVE, PL
Docket Date 2024-03-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed March 7, 2024, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2024-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall beserved by April 3, 2024.
Docket Date 2024-03-04
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 COLONY LAKES HOMEOWNERS ASSOCIATION OF PASCO COUNTY, INC.
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees John Mitchell and Marie Mitchell's motion for extension of time is granted, and the answer brief shall be served by March 4, 2024.
Docket Date 2024-01-31
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 COLONY LAKES HOMEOWNERS ASSOCIATION OF PASCO COUNTY, INC.
Docket Date 2024-01-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of FRESH LEGAL PERSPECTIVE, PL
Docket Date 2024-01-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Initial Brief does not comply with Florida Rule of AppellateProcedure 9.220(c).• Appendix is not paginated so that the page numbers displayed bythe PDF reader match the index pagination.Appellant shall file a corrected appendix within ten days from the date of thisorder.
Docket Date 2024-01-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FRESH LEGAL PERSPECTIVE, PL
Docket Date 2023-12-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FRESH LEGAL PERSPECTIVE, PL
Docket Date 2023-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRESH LEGAL PERSPECTIVE, PL
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLONY LAKES HOMEOWNERS ASSOCIATION OF PASCO COUNTY, INC.
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLONY LAKES HOMEOWNERS ASSOCIATION OF PASCO COUNTY, INC.
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of FRESH LEGAL PERSPECTIVE, PL
Docket Date 2023-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of FRESH LEGAL PERSPECTIVE, PL
Docket Date 2023-12-28
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within fifteen days from the date of this order,or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-11-29
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 fifteen 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.
WILLIE F. JOHNSON VS WILMINGTON SAVINGS FUND SOCIETY, ET AL 6D2023-1947 2023-02-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
21-914-CA

Parties

Name WILLIE F. JOHNSON
Role Appellant
Status Active
Name FRESH LEGAL PERSPECTIVE, PL
Role Appellee
Status Active
Name NINA JOHNSON
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY
Role Appellee
Status Active
Representations BRYAN LEVINE, ESQ., CHRISTIAN SAVIO, ESQ., LESLIE CONKLIN, ESQ., MELISA MANGANELLI, ESQ.
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-07
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Having considered the record on appeal and the appellant's responses to this court's orders to show cause, the intervenor's motions to dismiss are granted, and this appeal is dismissed.
Docket Date 2023-06-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ SECOND MOTION TO DISMISS APPEAL
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY
Docket Date 2023-05-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WILLIE F. JOHNSON
Docket Date 2023-05-31
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ "ORDER ON WILLIE F. JOHNSON'S MOTION FOR FAILURE TO COMPLY WITH RULE 1.26 AND OBJECTION TO FORECLOSURE SALE"
On Behalf Of WILLIE F. JOHNSON
Docket Date 2023-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 91 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-05-16
Type Order
Subtype Order
Description Miscellaneous Order ~ The status report containing only a copy of the order on appeal is not responsive to this court's order of March 22, 2023. Within ten days from the date of this order, appellant shall fully comply with this court’s March 22, 2023, order by advising this court whether appellant was a named party to the proceedings below and whether appellant had ownership interest in the subject property or another relationship to appellee, Nina Johnson, that would allow him to proceed on behalf of her interest and providing this court with a copy of the “Motion to Comply with Rule 1.26 and Objection” referenced in the order on appeal, failing which this appeal will be dismissed without further notice.
Docket Date 2023-05-15
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY
Docket Date 2023-05-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY
Docket Date 2023-05-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ ORDER ON WILLIE F. JOHNSON'S MOTION FOR FAILURE TO COMPLY WITH RULE 1.26 AND OBJECTION TO FORECLOSURE SALE
On Behalf Of WILLIE F. JOHNSON
Docket Date 2023-02-28
Type Misc. Events
Subtype Motion to Intervene Fee Paid through Portal
Description Motion to Intervene Fee Paid through Portal ~ MOTION TO INTERVENE
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY
Docket Date 2023-02-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of WILLIE F. JOHNSON
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS ATTORNEY OF RECORDAND REQUEST TO RECEIVE ELECTRONIC NOTIFICATION
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY
Docket Date 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-15
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2023-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIE F. JOHNSON
Docket Date 2023-02-10
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of WILLIE F. JOHNSON
Docket Date 2023-02-10
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Nardella, and Smith
Docket Date 2023-06-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion to intervene is granted, and Fresh Legal perspective PL, as trustee, shall be listed as an appellee in this proceeding. Having considered the record on appeal and the appellant's responses to this court's orders to show cause, the intervenor's motions to dismiss are granted, and this appeal is dismissed.
Docket Date 2023-04-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellant's motion for extension of time to file a response to this court's March 22, 2023, order is granted. The response to the March 22, 2023, order shall be served within ten days from the date of this order.
Docket Date 2023-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WILLIE F. JOHNSON
Docket Date 2023-03-22
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Having received appellant's amended notice of appeal containing a copy of the order on which the appeal is sought, appellant shall provide this court with a status report within ten days from the date of this order advising this court whether appellant was a named party to the proceedings below and whether appellant had ownership interest in the subject property or another relationship to appellee, Nina Johnson, that would allow him to proceed on behalf of her interest. The status report shall provide this court with a copy of the Motion to Comply with Rule 1.26 and Objection referenced in the order on appeal and shall further advise whether appellant has any objection to the motion to intervene.
Docket Date 2023-03-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ appendix for motion to intervene
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY
RIVERA CHIROPRACTIC, INC., ET AL., VS ROLAND A. ROSELLO, P. L., ET AL., 2D2020-3068 2020-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-33

Parties

Name KEATHEL CHAUNCEY, ESQ.
Role Appellant
Status Active
Name FRESH LEGAL PERSPECTIVE, PL
Role Appellant
Status Active
Name RIVERA CHIROPRACTIC INC.
Role Appellant
Status Active
Representations CHELSEA SCOTT, ESQ., KEATHEL CHAUNCEY, ESQ.
Name ROLAND A. ROSELLO, P. L.
Role Appellee
Status Active
Representations FREDERICK W. VOLLRATH, ESQ., LAUREN MEKSRAITIS - ELLIOTT, MICHAEL JOHN MEKSRAITIS, ESQ., TIMOTHY CONDON, ESQ.
Name CANDICE HOLT
Role Appellee
Status Active
Name SIERRA HOLT
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time is granted. The record is accepted as timely filed. Appellant shall serve the initial brief by February 15, 2021.
Docket Date 2021-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - 732 PAGES
Docket Date 2020-12-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of RIVERA CHIROPRACTIC, INC.
Docket Date 2020-12-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellee Roland A. Rosello’s motion for relinquishment of jurisdiction is denied.
Docket Date 2020-12-14
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION TO TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of RIVERA CHIROPRACTIC, INC.
Docket Date 2020-11-30
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 appellee’s motion to relinquish jurisdiction.
Docket Date 2020-11-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ROLAND A. ROSELLO, P. L.
Docket Date 2020-10-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RIVERA CHIROPRACTIC, INC.
Docket Date 2020-10-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of RIVERA CHIROPRACTIC, INC.
Docket Date 2022-08-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellees' “motion for permission to file showing of good cause to deny costs on appeal” is denied without prejudice to their right to file a motion, pursuant to Florida Rule of Appellate Procedure 9.400(c), for review of any lower tribunal order that awards costs.
Docket Date 2022-05-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR PERMISSION TO FILE SHOWING OF GOOD CAUSETO DENY COSTS ON APPEAL
On Behalf Of ROLAND A. ROSELLO, P. L.
Docket Date 2022-05-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ Appendix to Motion for Permission to File Showing of Good Cause to Deny Costs on Appeal
On Behalf Of ROLAND A. ROSELLO, P. L.
Docket Date 2022-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ **CORRECTED**
Docket Date 2021-08-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 336 PAGES
Docket Date 2021-08-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** UNREDACTED - 336 PAGES
Docket Date 2021-07-29
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellant includes several hearing transcripts and evidentiary exhibits in an appendix to the initial brief that are not contained in the record on appeal. The record on appeal does not contain: (1) a transcript of the September 3, 2019 hearing, (2) a transcript of the September 14, 2019 hearing, (3) a copy of Exhibit I from the September 14, 2019 hearing, (4) a copy of Exhibit J from the September 14, 2019 hearing, (5) a copy of Exhibit K from the September 14, 2019 hearing, and (6) a copy of Exhibit L from the September 14, 2019 hearing. Within three days of the date of this order, Appellant shall make arrangements with the clerk of the circuit court for the supplementation of the record with these transcripts and exhibits, including designations to the court reporter if necessary. The circuit court clerk shall transmit the supplemental record to this court within ten days from the date of this order.
Docket Date 2021-03-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RIVERA CHIROPRACTIC, INC.
Docket Date 2021-03-15
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of ROLAND A. ROSELLO, P. L.
Docket Date 2021-02-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of RIVERA CHIROPRACTIC, INC.
Docket Date 2021-02-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's initial brief does not comply with Florida Rule of Appellate Procedure 9.045(e) because the certificate of compliance fails to certify that the document complies with the word count requirement of rule 9.045. Appellant shall file a corrected brief within ten days from the date of this order.
Docket Date 2021-02-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RIVERA CHIROPRACTIC, INC.
Docket Date 2021-02-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of RIVERA CHIROPRACTIC, INC.

Documents

Name Date
LC Amendment 2024-07-02
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-19
LC Amendment 2017-07-24
LC Amendment 2017-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5839377107 2020-04-14 0455 PPP 6930 W. Linebaugh Ave, TAMPA, FL, 33625-5800
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65013
Loan Approval Amount (current) 65013
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444341
Servicing Lender Name American Momentum Bank
Servicing Lender Address 1 Momentum Blvd, COLLEGE STATION, TX, 77845-6199
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33625-5800
Project Congressional District FL-14
Number of Employees 5
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444341
Originating Lender Name American Momentum Bank
Originating Lender Address COLLEGE STATION, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65643.26
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State