Search icon

DAVID SIMMONS LLC - Florida Company Profile

Company Details

Entity Name: DAVID SIMMONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID SIMMONS 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: 27 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L11000049832
FEI/EIN Number 452050944

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

Address: 207 Canova Drive, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: P O BOX 1064, NEW SMYRNA BEACH, FL, 32170, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS DAVID L Managing Member P O BOX 1064, NEW SMYRNA BEACH, FL, 32170
C. M. LYBRAND & CO., LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 207 Canova Drive, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2012-04-27 207 Canova Drive, NEW SMYRNA BEACH, FL 32169 -

Court Cases

Title Case Number Docket Date Status
CYNTHIA J. SELTON, MICHAEL J. PAULUCCI, JENO MICHAEL PAULUCCI, ANGELA PAULUCCI MILICH, BRITTANY DEARCOS AND TIFFANY SODERSTROM GEISZ VS LARRY W. NELSON, INDIVIDUALLY AND AS TRUSTEE OF THE LOIS MAE PAULUCCI REVOCABLE TRUST, DAVID SIMMONS, INDIVIDUALLY AND AS TRUSTEE OF THE LOIS MAE PAULUCCI REVOCABLE TRUST, ET AL. 5D2016-3619 2016-10-24 Closed
Classification Original Proceedings - Circuit Probate - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2012-CP-1386

Parties

Name BRITTANY DEARCOS
Role Appellant
Status Active
Name MICHAEL J. PAULUCCI
Role Appellant
Status Active
Name ANGELA PAULUCCI MILICH
Role Appellant
Status Active
Name JENO MICHAEL PAULUCCI
Role Appellant
Status Active
Name CYNTHIA J. SELTON
Role Appellant
Status Active
Representations Joseph A. Frein, Todd K. Norman, Beverly A. Pohl
Name TIFFANY SODERSTROM GEISZ
Role Appellant
Status Active
Name THOMAS SCOTT MELLIN
Role Appellee
Status Active
Name A.L.S., A MINOR
Role Appellee
Status Active
Name L.M., A MINOR
Role Appellee
Status Active
Name JOSHUA BRIAN CARDIFF
Role Appellee
Status Active
Name P.H.D., A MINOR
Role Appellee
Status Active
Name KELLY JOSEPH CARDIFF
Role Appellee
Status Active
Name V.E.G., A MINOR
Role Appellee
Status Active
Name R.C.D., A MINOR
Role Appellee
Status Active
Name NORMAN HELFRICH
Role Appellee
Status Active
Name DOUGLAS SPEARS
Role Appellee
Status Active
Name A.M.P., A MINOR
Role Appellee
Status Active
Name THE JENO AND LOIS PAULUCCI FAMILY FOUNDATION II, INC.
Role Appellee
Status Active
Name M.N.M., A MINOR
Role Appellee
Status Active
Name CYNTHIA J. SELTON 2007 IRREVOCABLE TRUST
Role Appellee
Status Active
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name DAVID SIMMONS LLC
Role Appellee
Status Active
Name LARRY W. NELSON
Role Appellee
Status Active
Representations Terry C. Young, LINDA C. HANKINS, WILLIAM G. OSBORNE, Virginia B. Townes, Jennifer R. Dixon, KAREN MIDDLEKAUFF, RENA WILLIAMS, Douglas C. Spears, Darryl M. Bloodworth, E. Ginnette Childs, Richard S. Dellinger
Name N.L.P., A MINOR
Role Appellee
Status Active
Name B.F.G., A MINOR
Role Appellee
Status Active
Name LOIS MAE PAULUCCI REVOCABLE TRUST
Role Appellee
Status Active
Name GINA J. PAULUCCI
Role Appellee
Status Active

Docket Entries

Docket Date 2018-05-11
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN...
Docket Date 2018-05-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of LARRY W. NELSON
Docket Date 2018-05-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-04-13
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ & PT'S 1/18/17 MOT ATTY'S FEES IS DENIED.
Docket Date 2018-04-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-04-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/2 ORDER
On Behalf Of CYNTHIA J. SELTON
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 60 DAYS
Docket Date 2018-02-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO CONTINUE TO HOLD CASE IN ABEYANCE AND JT STATUS REPORT
On Behalf Of CYNTHIA J. SELTON
Docket Date 2017-12-04
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ 60 DAYS
Docket Date 2017-12-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT
On Behalf Of CYNTHIA J. SELTON
Docket Date 2017-11-03
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT ATTY FEES
On Behalf Of LARRY W. NELSON
Docket Date 2017-10-18
Type Response
Subtype Reply
Description REPLY
On Behalf Of CYNTHIA J. SELTON
Docket Date 2017-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CYNTHIA J. SELTON
Docket Date 2017-09-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of CYNTHIA J. SELTON
Docket Date 2017-09-05
Type Response
Subtype Response
Description RESPONSE ~ PER 8/31 ORDER
On Behalf Of LARRY W. NELSON
Docket Date 2017-08-31
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ RESPONSE 9/5;REPLY W/I 10 DAYS
Docket Date 2017-08-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 9/5
Docket Date 2017-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LARRY W. NELSON
Docket Date 2017-08-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ CASE TO PROCEED UNDER FRAP 9.100; IB TREATED AS PET WRIT/CERT. RESPONSE DUE W/I 10 DYS.
Docket Date 2017-07-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CYNTHIA J. SELTON
Docket Date 2017-07-31
Type Response
Subtype Response
Description RESPONSE ~ PER 7/21 ORDER
On Behalf Of CYNTHIA J. SELTON
Docket Date 2017-07-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS
Docket Date 2017-07-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOT TO DISM AND REQUEST FOR FEES
On Behalf Of LARRY W. NELSON
Docket Date 2017-07-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND REQUEST FOR ATTYS' FEES AND COSTS
On Behalf Of LARRY W. NELSON
Docket Date 2017-07-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/20
On Behalf Of LARRY W. NELSON
Docket Date 2017-06-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/10
On Behalf Of LARRY W. NELSON
Docket Date 2017-05-25
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of CYNTHIA J. SELTON
Docket Date 2017-05-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/2
On Behalf Of CYNTHIA J. SELTON
Docket Date 2017-04-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/19
On Behalf Of CYNTHIA J. SELTON
Docket Date 2017-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CYNTHIA J. SELTON
Docket Date 2017-03-06
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-02-24
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD JEFFREY M. FLEMING 0500658
Docket Date 2017-01-11
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA JOSEPH A. FREIN 345792; CONTINUED
On Behalf Of CYNTHIA J. SELTON
Docket Date 2016-12-15
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2016-12-13
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ JOINT MOTION; AE JENNIFER R. DIXON 0879851
On Behalf Of LARRY W. NELSON
Docket Date 2016-12-05
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2016-12-05
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA TODD K. NORMAN 0062154; AMENDED
On Behalf Of CYNTHIA J. SELTON
Docket Date 2016-12-02
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA TODD K. NORMAN 0062154
On Behalf Of CYNTHIA J. SELTON
Docket Date 2016-11-21
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-11-17
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA TODD K. NORMAN 0062154
On Behalf Of CYNTHIA J. SELTON
Docket Date 2016-11-16
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2016-11-15
Type Mediation
Subtype Other
Description Other ~ AE GINA PAULUCCI'S MOTION TO BE EXCUSED FROM APPELLATE MEDIATION
On Behalf Of LARRY W. NELSON
Docket Date 2016-11-14
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2016-11-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LARRY W. NELSON
Docket Date 2016-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LARRY W. NELSON
Docket Date 2016-11-07
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LARRY W. NELSON
Docket Date 2016-10-31
Type Notice
Subtype Notice
Description Notice ~ OF RELIANCE
On Behalf Of CYNTHIA J. SELTON
Docket Date 2016-10-24
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ TO 10/20
Docket Date 2017-02-09
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2017-02-08
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ EMERGENCY JOINT MOTION FOR EOT TO COMPLETE MEDIATION
On Behalf Of CYNTHIA J. SELTON
Docket Date 2016-11-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JENNIFER R. DIXON 0879851
On Behalf Of LARRY W. NELSON
Docket Date 2016-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/19/16
On Behalf Of CYNTHIA J. SELTON
Docket Date 2016-10-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CYNTHIA J. SELTON, MICHAEL J. PAULUCCI, JENO MICHAEL PAULUCCI, ANGELA PAULUCCI MILICH, BRITTANY ANN DEARCOS AND TIFFANY SODERSTROM GEISZ VS LARRY W. NELSON, INDIVIDUALLY AND AS TRUSTEE OF JENO F. PAULUCCI REVOCABLE TRUST AND DAVID SIMMONS, INDIVIDUALLY AND AS TRUSTEE OF JENO F. PAULUCI, ETC. 5D2015-3960 2015-11-13 Closed
Classification Original Proceedings - Circuit Probate - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2012-CP-001386

Parties

Name TIFFANY SODERSTROM GEISZ
Role Appellant
Status Active
Name BRITTANY DEARCOS
Role Petitioner
Status Active
Name JENO MICHAEL PAULUCCI
Role Petitioner
Status Active
Name MICHAEL J. PAULUCCI
Role Petitioner
Status Active
Name CYNTHIA J. SELTON
Role Petitioner
Status Active
Representations Terry C. Young, BERNARD H. GENTRY, Joseph A. Frein, Anthony W. Palma, Todd K. Norman
Name ANGELA PAULUCCI MILICH
Role Petitioner
Status Active
Name LARRY W. NELSON
Role Respondent
Status Active
Representations WILLIAM G. OSBORNE, Richard S. Dellinger, LINDA C. HANKINS, RENA WILLIAMS, Jennifer R. Dixon, Douglas C. Spears, Darryl M. Bloodworth, Virginia B. Townes, Terry C. Young
Name DAVID SIMMONS LLC
Role Respondent
Status Active
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-10-14
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2016-10-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-04-11
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of CYNTHIA J. SELTON
Docket Date 2016-02-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR STAY
On Behalf Of CYNTHIA J. SELTON
Docket Date 2016-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ FOR STAY
Docket Date 2016-01-27
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ CASE STAYED TO 2/11.
Docket Date 2015-12-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JT MOTION
On Behalf Of LARRY W. NELSON
Docket Date 2015-12-22
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Emergency Motion to Stay
Docket Date 2015-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CYNTHIA J. SELTON
Docket Date 2015-12-17
Type Response
Subtype Response
Description RESPONSE ~ PER 11/17 ORDER
On Behalf Of LARRY W. NELSON
Docket Date 2015-12-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of LARRY W. NELSON
Docket Date 2015-12-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of LARRY W. NELSON
Docket Date 2015-12-15
Type Response
Subtype Response
Description RESPONSE ~ PER 12/10 ORDER
On Behalf Of LARRY W. NELSON
Docket Date 2015-12-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CYNTHIA J. SELTON
Docket Date 2015-12-10
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion
On Behalf Of CYNTHIA J. SELTON
Docket Date 2015-12-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 12/15 BY 5:00 P.M.
Docket Date 2015-11-30
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2015-11-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CYNTHIA J. SELTON
Docket Date 2015-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LARRY W. NELSON
Docket Date 2015-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CYNTHIA J. SELTON
Docket Date 2015-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LARRY W. NELSON
Docket Date 2015-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-17
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2015-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-11-12
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 11/12/15
On Behalf Of CYNTHIA J. SELTON
Docket Date 2015-11-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 11/12/15
On Behalf Of CYNTHIA J. SELTON

Documents

Name Date
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
Florida Limited Liability 2011-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3067429003 2021-05-18 0455 PPS 5610 Pinnacle Heights Cir Apt 102, Tampa, FL, 33624-4020
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-4020
Project Congressional District FL-15
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20868.76
Forgiveness Paid Date 2021-09-27
9130418506 2021-03-12 0455 PPP 5610 Pinnacle Heights Cir Apt 102, Tampa, FL, 33624-4020
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-4020
Project Congressional District FL-15
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20897.64
Forgiveness Paid Date 2021-09-27
2089958510 2021-02-19 0455 PPP 1528 NW 3rd St, Miami, FL, 33125-4685
Loan Status Date 2022-09-17
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20002.5
Loan Approval Amount (current) 20002.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 33125-4685
Project Congressional District FL-27
Number of Employees 1
NAICS code 541511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State