Search icon

MICHAEL LAWRENCE, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL LAWRENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL LAWRENCE, 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: 17 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000029298
FEI/EIN Number 270694803

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

Address: 999 VANDERBILT BEACH RD, SUITE 200, NAPLES, FL, 34108, US
Mail Address: 999 VANDERBILT BEACH RD, SUITE 200, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE MICHAEL Managing Member 999 VANDERBILT BEACH RD, SUITE 200, NAPLES, FL, 34108
GOEDE JOHN C Agent 8950 FONTANA DEL SOL WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 999 VANDERBILT BEACH RD, SUITE 200, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2011-04-25 999 VANDERBILT BEACH RD, SUITE 200, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 8950 FONTANA DEL SOL WAY, SUITE 100, NAPLES, FL 34109 -

Court Cases

Title Case Number Docket Date Status
NOEL VINCENT THOMAS VS NORTH CAROLINA MUTUAL LIFE INSURANCE COMPANY, ET AL. 2D2021-1346 2021-05-07 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-43897

Parties

Name NOEL VINCENT THOMAS
Role Appellant
Status Active
Name MICHAEL LAWRENCE, LLC
Role Appellee
Status Active
Name NORTH CAROLINA MUTUAL LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations DEBBIE G. MAKEN, ESQ., CARLOS L. DE ZAYAS
Name HON. MIRIAM VALKENBURG
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NOEL VINCENT THOMAS
Docket Date 2022-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted to the extent that the reply brief is accepted as timely filed.
Docket Date 2021-10-05
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 NOEL VINCENT THOMAS
Docket Date 2021-09-01
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of NORTH CAROLINA MUTUAL LIFE INSURANCE COMPANY
Docket Date 2021-09-01
Type Notice
Subtype Notice
Description Notice ~ OF CONSULTATION
On Behalf Of NOEL VINCENT THOMAS
Docket Date 2021-09-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR VIDEO ORAL ARGUMENT
On Behalf Of NOEL VINCENT THOMAS
Docket Date 2021-08-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NORTH CAROLINA MUTUAL LIFE INSURANCE COMPANY
Docket Date 2021-08-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NOEL VINCENT THOMAS
Docket Date 2021-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of NOEL VINCENT THOMAS
Docket Date 2021-07-22
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellee’s motion to compel is denied. Appellant’s motion to compel is denied. This order is without prejudice to either party to, within twenty days of the date of this order, file a motion to supplement the record with the transcript identified in Appellee’s motion to compel. Otherwise, Appellee shall serve the answer brief within forty days of the date of this order, and the sufficiency of the record may be addressed in the answer brief.
Docket Date 2021-07-16
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S MOTION TO COMPEL DOCUMENTS AND RESPONSES AND REQUEST FOR AN EXTENTION OF TIME AFTER COMPLIANCE
On Behalf Of NOEL VINCENT THOMAS
Docket Date 2021-07-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of NOEL VINCENT THOMAS
Docket Date 2021-07-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NOEL VINCENT THOMAS
Docket Date 2021-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ VALKENBURG - REDACTED - 208 PAGES
Docket Date 2021-06-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-05-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of NOEL VINCENT THOMAS
Docket Date 2021-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-14
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 01, 2021, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Nelly N. Khouzam, Judge John K. Stargel. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-09-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S REQUEST FOR VIDEO ORAL ARGUMENT
On Behalf Of NORTH CAROLINA MUTUAL LIFE INSURANCE COMPANY
Docket Date 2021-09-01
Type Order
Subtype Order
Description Miscellaneous Order ~ The answer brief lacks the certificate of compliance with font and word count as required by Florida Rule of Appellate Procedure 9.045. Appellee shall file a corrected answer brief within ten days from the date of this order.
Docket Date 2021-08-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-07-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE' RESPONSE TO APPELLANT'S MOTION TO COMPEL DOCUMENTS AND RESPONSES
On Behalf Of NORTH CAROLINA MUTUAL LIFE INSURANCE COMPANY
Docket Date 2021-07-13
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLEE'S MOTION TO COMPEL APPELLANT TO SUPPLEMENT RECORD ON APPEAL, AND TO ALLOW FILING OF APPELLEE'S ANSWER BRIEF AFTER RECORD IS COMPLETE
On Behalf Of NORTH CAROLINA MUTUAL LIFE INSURANCE COMPANY
Docket Date 2021-07-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ DUPLICATE
On Behalf Of NOEL VINCENT THOMAS
NOEL VINCENT THOMAS VS NORTH CAROLINA MUTUAL LIFE INSURANCE COMPANY, ET AL., 2D2021-0992 2021-04-06 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-43897

Parties

Name NOEL VINCENT THOMAS
Role Appellant
Status Active
Name MICHAEL LAWRENCE, LLC
Role Appellee
Status Active
Name NORTH CAROLINA MUTUAL LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations DEBBIE G. MAKEN, ESQ., CARLOS L. DE ZAYAS
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, LaROSE, and BLACK
Docket Date 2021-04-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to show cause to proceed with action is denied.
Docket Date 2021-04-15
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ Appellant’s motion to show cause to proceed with action is denied. This appeal is dismissed for failure to satisfy this court’s April 7, 2021, order to show cause. See Fla. R. App. P. 9.020(h); State v. J.M.C., 714 So. 2d 1173, 1174 (Fla. 2d DCA 1998) (holding that the time to file a notice of appeal commenced when a signed order was filed with the clerk of the lower tribunal).
Docket Date 2021-04-12
Type Response
Subtype Response
Description RESPONSE ~ MOTION TO SHOW CAUSE TO PROCEED WITH ACTION
On Behalf Of NOEL VINCENT THOMAS
Docket Date 2021-04-09
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of NOEL VINCENT THOMAS
Docket Date 2021-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NORTH CAROLINA MUTUAL LIFE INSURANCE COMPANY
Docket Date 2021-04-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2021-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NOEL VINCENT THOMAS
Docket Date 2021-04-06
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2021-04-06
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
MICHAEL LAWRENCE VS STATE OF FLORIDA 4D2015-4850 2015-12-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-13036 CF10A

Parties

Name MICHAEL LAWRENCE, LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Jeffrey L. Anderson, Regina Tsombanakis
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Don M. Rogers
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL LAWRENCE
Docket Date 2016-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2016-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 120 DAYS TO 2/7/17.
On Behalf Of State of Florida
Docket Date 2016-09-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL LAWRENCE
Docket Date 2016-08-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/26/16.
On Behalf Of MICHAEL LAWRENCE
Docket Date 2016-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 08/25/16
On Behalf Of MICHAEL LAWRENCE
Docket Date 2016-05-17
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2016-04-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (741 PAGES)
Docket Date 2016-03-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed March 21, 2016, this court's March 15, 2016 order to show cause is discharged.
Docket Date 2016-03-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-03-21
Type Response
Subtype Response
Description Response
On Behalf Of MICHAEL LAWRENCE
Docket Date 2016-03-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of MICHAEL LAWRENCE
Docket Date 2016-03-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2016-03-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 25, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal 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 record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL LAWRENCE
Docket Date 2015-12-29
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
Florida Limited Liability 2010-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7513238803 2021-04-21 0455 PPP 7305 8th St N, St Petersburg, FL, 33702-5215
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33702-5215
Project Congressional District FL-14
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20915.19
Forgiveness Paid Date 2021-09-14
1796008904 2021-04-26 0455 PPP 3730 Inverrary Dr Apt 2H, Lauderhill, FL, 33319-5148
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) 20550
Loan Approval Amount (current) 20550
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 Lauderhill, BROWARD, FL, 33319-5148
Project Congressional District FL-20
Number of Employees 1
NAICS code 238320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20653.89
Forgiveness Paid Date 2021-11-02
1920328708 2021-03-27 0455 PPP 3400 Foxcroft Rd, Miramar, FL, 33025-4197
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) 20185
Loan Approval Amount (current) 20185
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-4197
Project Congressional District FL-24
Number of Employees 1
NAICS code 541612
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20293.21
Forgiveness Paid Date 2021-10-20
4424389008 2021-05-20 0491 PPS 6793 Crescent Cove Dr, Saint Augustine, FL, 32086-7649
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18156
Loan Approval Amount (current) 18156
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32086-7649
Project Congressional District FL-06
Number of Employees 1
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18257.88
Forgiveness Paid Date 2022-01-07
6236168802 2021-04-19 0491 PPP 6793 Crescent Cove Dr, Saint Augustine, FL, 32086-7649
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18156
Loan Approval Amount (current) 18156
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32086-7649
Project Congressional District FL-06
Number of Employees 1
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18315.67
Forgiveness Paid Date 2022-03-08
1314678610 2021-03-13 0455 PPP 8868 Cedar Hollow Dr N/A, Fort Myers, FL, 33912-1466
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2074
Loan Approval Amount (current) 2074
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33912-1466
Project Congressional District FL-19
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2086.61
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State