Search icon

KENNETH BROWN LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KENNETH BROWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENNETH BROWN LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Aug 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Nov 2017 (8 years ago)
Document Number: L11000096322
FEI/EIN Number 453005960

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

Address: 15310 Amberly Drive, Suite 250, TAMPA, FL, 33647, US
Mail Address: 15310 Amberly Drive, Suite 250, TAMPA, FL, 33647, US
ZIP code: 33647
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN KENNETH L Managing Member 4190 BARLETTA COURT, WESLEY CHAPEL, FL, 33543
BROWN KENNETH L Agent 4190 BARLETTA COURT, WESLEY CHAPEL, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105653 SCOTT BLACKBURN & ASSOCIATES EXPIRED 2016-09-26 2021-12-31 - 18101, TAMPA, FL, 33647
G15000080176 KLBROWN AT TAMPA PALMS, PC EXPIRED 2015-08-03 2020-12-31 - 18101 PRINCESS POINT CIRCLE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 15310 Amberly Drive, Suite 250, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 4190 BARLETTA COURT, WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2018-01-15 15310 Amberly Drive, Suite 250, TAMPA, FL 33647 -
LC NAME CHANGE 2017-11-30 KENNETH BROWN LLC -
LC NAME CHANGE 2017-10-27 KENNETH L BROWN CPA LLC -

Court Cases

Title Case Number Docket Date Status
April Brown, Appellant(s) v. Kenneth Brown, Appellee(s). 1D2023-0568 2023-03-09 Closed
Classification NOA Final - Circuit Family - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2019 DR 004617

Parties

Name APRIL BROWN INC.
Role Appellant
Status Active
Name KENNETH BROWN LLC
Role Appellee
Status Active
Representations John M. Kvartek
Name Hon. Pamela Childers
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
Docket Date 2023-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-31
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2023-11-09
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email address
On Behalf Of Kenneth Brown
Docket Date 2023-09-26
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 124 pages
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2023-08-18
Type Response
Subtype Objection
Description Objection to Appellant's Untimely Filing of Certificate of Service
On Behalf Of Kenneth Brown
Docket Date 2023-08-07
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of April Brown
Docket Date 2023-07-17
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-06-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 06/08 order
On Behalf Of April Brown
Docket Date 2023-06-08
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-06-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of April Brown
Docket Date 2023-06-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of April Brown
Docket Date 2023-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of April Brown
Docket Date 2023-05-30
Type Disposition by Order
Subtype Dismissed
Description Dismissed no proper response amended NOA for cert. serv.
View View File
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal sig., no proper cert. serv.
On Behalf Of April Brown
Docket Date 2023-04-28
Type Order
Subtype Show Cause re Compliance with Prior Order
Description DISCHARGED 5/31/23*Show Cause re Compliance with Prior Order
View View File
Docket Date 2023-04-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Kenneth Brown
Docket Date 2023-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and Designation of Email Address
On Behalf Of Kenneth Brown
Docket Date 2023-04-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of April Brown
Docket Date 2023-03-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Hon. Pamela Childers
Kenneth Brown, Petitioner(s) v. Walt McNeil, Sheriff, Respondent(s) SC2023-0106 2023-01-23 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372022CF001183AXXXXX

Parties

Name KENNETH BROWN LLC
Role Petitioner
Status Active
Name Walt McNeil
Role Respondent
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-12
Type Disposition
Subtype Rehearing DY
Description Petitioner's Motion for Rehearing is hereby denied.
View View File
Docket Date 2023-03-09
Type Motion
Subtype Rehearing
Description Motion for Rehearing
On Behalf Of Kenneth Brown
View View File
Docket Date 2023-03-02
Type Letter-Case
Subtype Case Status Inquiry
Description LETTER-CASE STATUS INQUIRY ~ Letter dated 2/27/2023. Crossed in mail with disposition. Placed with file.
On Behalf Of Kenneth Brown
View View File
Docket Date 2023-02-28
Type Disposition
Subtype Tsfr Circ Ct (Logan)
Description DISP-TSFR CIRC CT (LOGAN) ~ The petition for writ of habeas corpus is hereby transferred, pursuant to Logan v. State, 846 So. 2d 472 (Fla. 2003), to the Circuit Court of the Second Judicial Circuit, in and for Leon County, Florida, for consideration as a request to discharge counsel in case number 372022CF001183AXXXXX. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, and the transferee court should not interpret the transfer of this petition as an indication that it should reach a particular result with regard to the petitioner's request. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. If necessary, any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 301 South Monroe Street, Suite 100, Tallahassee, Florida 32301.
View View File
Docket Date 2023-01-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2023-01-24
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2023-01-23
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2023-01-23
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of Kenneth Brown
View View File
KENNETH BROWN VS STATE OF FLORIDA 2D2020-2715 2020-08-21 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CF-6812

Parties

Name KENNETH BROWN LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-12-15
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ Petitioner having failed to respond to the October 13, 2020, order to show cause, this proceeding is dismissed as premature.
Docket Date 2020-12-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, KELLY, and VILLANTI
Docket Date 2020-10-14
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant has filed a notice of appeal but the circuit court docket indicates that a judgment and sentence have not yet been entered. Within 20 days, appellant shall show cause why this proceeding should not be dismissed as premature.
Docket Date 2020-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-21
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2020-08-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of KENNETH BROWN
KENNETH BROWN VS LAUREN BROWN SC2019-1282 2019-07-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D18-1263

Circuit Court for the Ninth Judicial Circuit, Orange County
482015DR013687A001OX

Parties

Name KENNETH BROWN LLC
Role Petitioner
Status Active
Name Lauren Brown
Role Respondent
Status Active
Representations Mercedes Ruth Wechsler
Name Hon. Wayne Courtney Wooten
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-21
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-12-30
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for Kenneth Brown is granted and Jaime T. Halscott is hereby allowed to withdraw as counsel for petitioner.
Docket Date 2019-11-21
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of Kenneth Brown
View View File
Docket Date 2019-09-24
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Kenneth Brown
View View File
Docket Date 2019-09-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Lauren Brown
View View File
Docket Date 2019-09-17
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on September 17, 2019, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before September 24, 2019, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-09-17
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Kenneth Brown
View View File
Docket Date 2019-09-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-09-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Kenneth Brown
View View File
Docket Date 2019-08-30
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated July 30,2019, dismissing this case is hereby vacated.
Docket Date 2019-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-30
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. ***VACATED 8/30/2019***
Docket Date 2019-07-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Kenneth Brown
View View File
KENNETH BROWN VS LAUREN BROWN 5D2018-1263 2018-04-20 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-DR-013687

Parties

Name KENNETH BROWN LLC
Role Appellant
Status Active
Representations Jaime T. Halscott
Name LAUREN BROWN
Role Appellee
Status Active
Representations Mercedes R. Wechsler
Name Hon. Wayne C. Wooten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-21
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-1282 REVIEW DENIED
Docket Date 2019-08-30
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-1282 DISMISSING CASE IS VACATED
Docket Date 2019-08-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO RECALL MANDATE
Docket Date 2019-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECALL MANDATE, OPINION AND ORDER ON ATTYS. FEES AND TO CONTINUE THE APPELLATE PROCESS
On Behalf Of KENNETH BROWN
Docket Date 2019-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-30
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref# 93342600
Docket Date 2019-07-30
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-07-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-06-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-06-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding
Docket Date 2019-06-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KENNETH BROWN
Docket Date 2019-06-11
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-05-28
Type Order
Subtype Order
Description Miscellaneous Order ~ SROA W/IN 10 DAYS
Docket Date 2018-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAUREN BROWN
Docket Date 2018-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 12/7
Docket Date 2018-10-08
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 LAUREN BROWN
Docket Date 2018-10-08
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 LAUREN BROWN
Docket Date 2018-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMENDED MOT EOT W/IN 5 DAYS
Docket Date 2018-10-05
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 LAUREN BROWN
Docket Date 2018-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KENNETH BROWN
Docket Date 2018-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KENNETH BROWN
Docket Date 2018-08-15
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ IB DUE 9/17.
Docket Date 2018-08-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of KENNETH BROWN
Docket Date 2018-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/17
On Behalf Of KENNETH BROWN
Docket Date 2018-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 931 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-05-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAUREN BROWN
Docket Date 2018-05-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND W/AMENDED CERT OF SERVICE
On Behalf Of KENNETH BROWN
Docket Date 2018-05-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JAIME T. HALSCOTT 0103043
On Behalf Of KENNETH BROWN
Docket Date 2018-04-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/20 ORDER
On Behalf Of KENNETH BROWN
Docket Date 2018-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/17/18
On Behalf Of KENNETH BROWN
Docket Date 2018-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-20
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-15
LC Name Change 2017-11-30
LC Name Change 2017-10-27

Trademarks

Serial Number:
78366411
Mark:
SIMPLICITY BOOK ON
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2004-02-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SIMPLICITY BOOK ON

Goods And Services

For:
Information on a wide variety of subjects using books, catalogues, manuals, instructional guides, audio tapes, compact disk and dvds
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
99153362
Mark:
GS
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
TRADEMARK
Application Filing Date:
2025-04-24
Mark Literal Elements:
GS

Goods And Services

For:
Clothing, namely, shirts and hats
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,615
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,615
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,697.53
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $9,612
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,868.18
Servicing Lender:
Fieldpoint Private Bank and Trust
Use of Proceeds:
Payroll: $20,800
Jobs Reported:
1
Initial Approval Amount:
$14,324
Date Approved:
2021-05-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,324
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $14,321
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,971.13
Servicing Lender:
A10Capital, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$11,457
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,514.92
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $11,456
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,868.96
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-04-08
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State