Search icon

JOHN WILSON, LLC - Florida Company Profile

Company Details

Entity Name: JOHN WILSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN WILSON, 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: 16 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L10000017790
Address: 405 S. DALE MABRY HIGHWAY, 202, TAMPA, FL, 33609
Mail Address: 405 S. DALE MABRY HIGHWAY, 202, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTEGRITY HOME SOLUTIONS LLC Managing Member -
WHEELER SCOTT Agent 405 S. DALE MABRY HIGHWAY, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
Florida Fish and Wildlife Conservation Commission, Appellant(s) v. Kaiser Consulting Group, LLC, a Florida limited liability company, Patsy Bradley, as Personal Representative of the Estate of Drew Kaiser, and John Wilson, Appellee(s). 1D2024-3228 2024-12-16 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2021-CA-000787

Parties

Name Florida Fish and Wildlife Conservation Commission
Role Appellant
Status Active
Representations Kristen Candice Diot, Robert Jacob Sniffen, FWC General Counsel
Name KAISER CONSULTING GROUP, LLC
Role Appellee
Status Active
Representations Kenneth G Oertel
Name Patsy Bradley
Role Appellee
Status Active
Representations Kenneth G Oertel
Name Estate of Drew Kaiser
Role Appellee
Status Active
Name JOHN WILSON, LLC
Role Appellee
Status Active
Representations Kenneth G Oertel
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-12-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Fish and Wildlife Conservation Commission
Docket Date 2024-12-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Kaiser Consulting Group, LLC
Docket Date 2024-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; orders appealed attached
On Behalf Of Florida Fish and Wildlife Conservation Commission
Patsy Bradley, as the Personal Representative of Estate of Drew Kaiser; and John Wilson, Appellant(s) v. Florida Fish and Wildlife Conservation Commission, Appellee(s). 1D2022-3509 2022-11-01 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-1562F

Administrative Agency
22-1561F

Parties

Name Estate of Drew Kaiser
Role Appellant
Status Active
Name Patsy Bradley
Role Appellant
Status Active
Representations Kenneth G. Oertel
Name JOHN WILSON, LLC
Role Appellant
Status Active
Name Florida Fish and Wildlife Conservation Commission
Role Appellee
Status Active
Representations Rhonda Parnell, Emily Juliette Norton
Name Suzanne Van Wyk
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-26
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Motion for Written Opinion
View View File
Docket Date 2024-03-14
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of Patsy Bradley
Docket Date 2024-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 391 So. 3d 407
View View File
Docket Date 2023-03-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-02-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Patsy Bradley
Docket Date 2023-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Fish and Wildlife Conservation Commission
Docket Date 2023-02-03
Type Record
Subtype Appendix
Description Appendix ~ to AB
On Behalf Of Florida Fish and Wildlife Conservation Commission
Docket Date 2023-01-04
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of Patsy Bradley
Docket Date 2023-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Patsy Bradley
Docket Date 2023-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Patsy Bradley
Docket Date 2022-12-16
Type Record
Subtype Transcript
Description Transcript Received ~ 998 pages
On Behalf Of Julie Hunsaker DOAH
Docket Date 2022-11-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Patsy Bradley
Docket Date 2022-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Patsy Bradley
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Julie Hunsaker DOAH
Docket Date 2022-11-01
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on November 1, 2022, and in the lower tribunal on N/A.
WILLIAM WILSON, JR., INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MURIEL B. WILSON AND JOHN WILSON, AS SUCCESSOR TRUSTEE OF THE MURIEL B. WILSON REVOCABLE TRUST VS CLARENCE H. HOUSTON, JR., AS CURATOR OF THE ESTATE OF THOMAS M. BOYETTE, SR. 5D2020-0218 2020-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
14-CA-974

Parties

Name William Wilson, Jr.
Role Appellant
Status Active
Representations Bryan S. Gowdy, Rebecca Bowen Creed
Name Estate of Muriel B. Wilson
Role Appellant
Status Active
Name JOHN WILSON, LLC
Role Appellant
Status Active
Name Clarence H. Houston, Jr.
Role Appellee
Status Active
Name Estate of Thomas M. Boyette
Role Appellee
Status Active
Name Ronald E. Hofstetter
Role Appellee
Status Withdrawn
Representations Nicholas W. Morcom, Wade McK. Hampton, Larry T. Griggs, Michael J. Korn, Joshua Woolsey
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of William Wilson, Jr.
Docket Date 2020-01-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED
Docket Date 2021-06-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2021-05-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE 350-WORD MEMORANDUM ON SUPPLEMENTAL AUTHORITIES
On Behalf Of William Wilson, Jr.
Docket Date 2021-05-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of William Wilson, Jr.
Docket Date 2021-04-30
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE - ZOOM ORDER
On Behalf Of Ronald E. Hofstetter
Docket Date 2021-04-29
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE - ZOOM ORDER
On Behalf Of William Wilson, Jr.
Docket Date 2021-04-27
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ AMENDED
Docket Date 2021-04-27
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA RESCHEDULED FOR 5/25 @ 3:00 PM VIA ZOOM
Docket Date 2021-04-23
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Ronald E. Hofstetter
Docket Date 2021-04-22
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-04-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-02-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of William Wilson, Jr.
Docket Date 2020-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/19 - AMENDED
On Behalf Of William Wilson, Jr.
Docket Date 2020-12-22
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2020-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ronald E. Hofstetter
Docket Date 2020-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ ANSWER BRF BY 12/21
Docket Date 2020-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Ronald E. Hofstetter
Docket Date 2020-11-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND 29 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-10-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ronald E. Hofstetter
Docket Date 2020-10-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 11/18; AB W/IN 20 DAYS OF SROA
Docket Date 2020-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/3
On Behalf Of Ronald E. Hofstetter
Docket Date 2020-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/6
On Behalf Of Ronald E. Hofstetter
Docket Date 2020-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William Wilson, Jr.
Docket Date 2020-08-10
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ 8/7 OTSC IS DISCHARGED
Docket Date 2020-08-10
Type Response
Subtype Response
Description RESPONSE ~ AND MOT TO ACCEPT IB
On Behalf Of William Wilson, Jr.
Docket Date 2020-08-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of William Wilson, Jr.
Docket Date 2020-08-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS; DISCHARGED 8/10
Docket Date 2020-07-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/4
On Behalf Of William Wilson, Jr.
Docket Date 2020-06-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1346 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-05-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 6/5; IB BY 7/20
Docket Date 2020-05-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of William Wilson, Jr.
Docket Date 2020-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 5453 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-05-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2020-05-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of William Wilson, Jr.
Docket Date 2020-03-13
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ DEADLINES COMMENCE
Docket Date 2020-03-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/19 ORDER
On Behalf Of William Wilson, Jr.
Docket Date 2020-02-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURISDICTION RELINQUISHED UNTIL 3/19. STATUS REPORT BEFORE EXP OF RELINQUISHMENT PERIOD
Docket Date 2020-02-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO DETERMINE JURISDICTION
On Behalf Of Ronald E. Hofstetter
Docket Date 2020-02-12
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT FOR ORDER DROPPING RONALD E. HOFSTETTLER AS A PARTY IS GRANTED
Docket Date 2020-02-10
Type Record
Subtype Appendix
Description Appendix ~ TO MISC MOTION
On Behalf Of William Wilson, Jr.
Docket Date 2020-02-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE JURISDICTION
On Behalf Of William Wilson, Jr.
Docket Date 2020-02-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER DROPPING RONALD E. HOFSTETTER FROM APPEAL
On Behalf Of Ronald E. Hofstetter
Docket Date 2020-02-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MICHAEL J. KORN 296295
On Behalf Of Ronald E. Hofstetter
Docket Date 2020-02-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA BRYAN S. GOWDY 0176631
On Behalf Of William Wilson, Jr.
Docket Date 2020-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ronald E. Hofstetter
Docket Date 2020-01-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JOHN WILSON VS STATE OF FLORIDA 4D2012-3119 2012-08-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
10CF005823AXXX

Parties

Name JOHN WILSON, LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Karen E. Ehrlich
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations LAURA FISHER, Attorney General-W.P.B.
Name Hon. Charles E. Burton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-01
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-06-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-05-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-05-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed May 12, 2014, this appeal is dismissed.
Docket Date 2014-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of JOHN WILSON
Docket Date 2013-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 120 DAYS TO 10/28/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN WILSON
Docket Date 2013-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's motion filed March 26, 2013, for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. No further extensions will be granted absent extraordinary circumstances.
Docket Date 2013-03-26
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 JOHN WILSON
Docket Date 2013-01-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 3/22/13
Docket Date 2012-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 1/21/13
Docket Date 2012-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (WITH CD ROM)
Docket Date 2012-09-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Public Defender-P.B. PD02
Docket Date 2012-08-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN WILSON

Documents

Name Date
Florida Limited Liability 2010-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2053259005 2021-05-14 0455 PPP 900 Aqua Isles Blvd Lot D18, Labelle, FL, 33935-4391
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2590
Loan Approval Amount (current) 2590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Labelle, HENDRY, FL, 33935-4391
Project Congressional District FL-18
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 2602.23
Forgiveness Paid Date 2021-11-10
6701758700 2021-04-04 0455 PPP 1357 SE Sandia Dr, Port Saint Lucie, FL, 34983-3131
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) 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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34983-3131
Project Congressional District FL-21
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20903.2
Forgiveness Paid Date 2021-08-11
9417028809 2021-04-23 0455 PPP 4163 NE 26th Ct 4163 Ne 26th Ct, Homestead, FL, 33033-5155
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2592
Loan Approval Amount (current) 2592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-5155
Project Congressional District FL-28
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7791389003 2021-05-26 0491 PPP 7619 Chappie James Ct, Jacksonville, FL, 32219-4621
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20120
Loan Approval Amount (current) 20120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32219-4621
Project Congressional District FL-04
Number of Employees 1
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20193.21
Forgiveness Paid Date 2021-10-14
4583579003 2021-05-20 0455 PPS 1105 N Marion Ave, Lakeland, FL, 33805-4138
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17608
Loan Approval Amount (current) 17608
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33805-4138
Project Congressional District FL-15
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17648.11
Forgiveness Paid Date 2021-09-14
1897299001 2021-05-14 0455 PPP 185 SW 7th St Apt 2412, Miami, FL, 33130-2976
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20575
Loan Approval Amount (current) 20575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-2976
Project Congressional District FL-27
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6153168807 2021-04-19 0455 PPS 1357 SE Sandia Dr, Port Saint Lucie, FL, 34983-3131
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) 29166
Loan Approval Amount (current) 29166
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34983-3131
Project Congressional District FL-21
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29250.7
Forgiveness Paid Date 2021-08-11
7754038803 2021-04-22 0455 PPP 1105 N Marion Ave, Lakeland, FL, 33805-4138
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) 17608
Loan Approval Amount (current) 17608
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33805-4138
Project Congressional District FL-15
Number of Employees 1
NAICS code 812111
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 17705.45
Forgiveness Paid Date 2021-11-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1220811 Intrastate Non-Hazmat 2023-02-01 8000 2018 5 3 Private(Property)
Legal Name JOHN WILSON
DBA Name JOHN WILSON PLUMBING AND SEPTIC INC
Physical Address 3460 CEDAR LANE, DELAND, FL, 32724, US
Mailing Address PO BOX 189, DELEON SPRINGS, FL, 32130, US
Phone (386) 985-3787
Fax (386) 985-3737
E-mail DIANE.WILSON71@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 2.75
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 29.75
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 2
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 4516000764
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-04-21
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 3
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 4
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit AX89QK
License state of the main unit FL
Vehicle Identification Number of the main unit 1FDXW47R48ED85212
Description of the type of the secondary unit OTHER
Description of the make of the secondary unit OTHR
License plate of the secondary unit CWND37
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1Z9TA25216J213232
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 11
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 2
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 9
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 4516000602
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2022-12-27
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit N8334S
License state of the main unit FL
Vehicle Identification Number of the main unit 1M2B209C4SM015706
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-04-21
Code of the violation 3963A1BOS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 0
The time weight that is assigned to a violation 1
The description of a violation BRAKES OUT OF SERVICE: The number of defective brakes is equal to or greater than 20 percent of the service brakes on the vehicle or combination
The description of the violation group Brake Out Of Service
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-04-21
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-21
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-21
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-21
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-21
Code of the violation 39370D
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No or improper safety chains or cables for full trailer
The description of the violation group Coupling Devices
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-04-21
Code of the violation 39348A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Inoperative/defective brakes
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-04-21
Code of the violation 39343
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No/improper breakaway or emergency braking
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-04-21
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-04-21
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2023-04-21
Code of the violation 38323A2
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without a CDL
The description of the violation group License-related: High
The unit a violation is cited against Driver

Crashes

Unique state report number for the incident FL8965528803
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-08-17
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Wet
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 3BKDXUEX4YF858990
Vehicle license number P5668C
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 01 May 2025

Sources: Florida Department of State