Search icon

L24M, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: L24M, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L24M, 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: 09 Nov 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2022 (3 years ago)
Document Number: L12000142267
FEI/EIN Number 45-4534885

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

Address: 1930 BAY RD, MIAMI, FL, 33139, US
Mail Address: 1930 BAY ROAD, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Iacono Mark Member 1930 Bay Road, Miami Beach, FL, 33139
WRAY TYREL Agent 1930 BAY RD, MIAMI, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000044607 LUCALI MIAMI ACTIVE 2022-04-08 2027-12-31 - 1930 BAY ROAD, MIAMI BEACH, FL, 33139
G22000042625 L24M ACTIVE 2022-04-05 2027-12-31 - 1930 BAY ROAD, MIAMI BEACH, FL, 33139
G12000110077 LUCALI MIAMI EXPIRED 2012-11-14 2017-12-31 - 1930 BAY ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-17 - -
REGISTERED AGENT NAME CHANGED 2022-11-17 WRAY, TYREL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2022-04-20 1930 BAY RD, MIAMI, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 1930 BAY RD, MIAMI, FL 33139 -
LC AMENDMENT AND NAME CHANGE 2022-04-20 L24M, LLC -
LC DISSOCIATION MEM 2022-03-11 - -
REINSTATEMENT 2020-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000442038 TERMINATED 1000000785054 DADE 2018-06-07 2028-06-27 $ 911.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000473530 TERMINATED 1000000750623 DADE 2017-07-14 2027-08-16 $ 3,072.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000767000 TERMINATED 1000000683131 DADE 2015-06-19 2025-07-15 $ 442.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000694196 TERMINATED 1000000683129 DADE 2015-06-15 2035-06-17 $ 5,116.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
L24M, LLC, et al., VS SANTA ELENA HOLDINGS, LLC, et al., 3D2019-0679 2019-04-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-25431

Parties

Name L24M, LLC
Role Appellant
Status Active
Representations JARED LOPEZ, ROBERT T. DUNLAP, EDUARDO GOMEZ, J. LUIS QUINTANA, PAUL MORRIS, JOSHUA A. SHORE
Name MARK IACONO
Role Appellant
Status Active
Name JARED LOPEZ LLC
Role Appellant
Status Active
Name BLACK, SREBNICK, KORNSPAN & STUMPF, P.A.
Role Appellant
Status Active
Name DOMINIC CAVAGNUOLO
Role Appellee
Status Active
Name SANTA ELENA HOLDINGS, LLC
Role Appellee
Status Active
Representations MARIA ISABEL HOELLE, Anthony Accetta, HECTOR J. LOMBANA, Douglas F. Eaton, DANIEL R. SCHWARTZ
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellees’ “Motion for Attorney’s Fees Pursuant to Rule 9.400(b),” it is ordered that said Motion is granted pursuant to the safe harbor provision of section 57.105, Florida Statutes, and the matter is remanded to the trial court to determine whether Appellees are entitled to attorney’s fees pursuant to that provision and, if it determines that Appellees are entitled, to award fees expended in connection with this appeal.
Docket Date 2020-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2020-02-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OF REPLY BRIEF OF APPELLANTS
On Behalf Of L24M, LLC
Docket Date 2020-02-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ Response to the Motion is noted, and Appellants’ Motion to Treat Certiorari Proceedings as an Appeal is granted as stated in the Motion.
Docket Date 2020-02-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of L24M, LLC
Docket Date 2020-02-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO TREATCERTIORARI PROCEEDINGS AS APPEAL OFNONFINAL ORDER AND TO CORRECT AMENDED PETITION
On Behalf Of SANTA ELENA HOLDINGS, LLC
Docket Date 2020-01-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondents shall file and serve any opposition to the petitioners' Motion for Application of new Florida Rule Appellate Procedure 9.130(a)(3)(E) to this case, within ten (10) days from the date of this Order.
Docket Date 2020-01-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RESPONDENTS'REQUEST FOR JUDICIAL NOTICE
On Behalf Of L24M, LLC
Docket Date 2020-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO TREAT CERTIORARI PROCEEDING ASAPPEAL OF NONFINAL ORDER ANDTO CORRECT AMENDED PETITION
On Behalf Of L24M, LLC
Docket Date 2020-01-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Petitioners’ unopposed Motion for Extension of Time to reply to the Response to the Amended Petition, and to respond to the Request for Judicial Notice, is granted to and including January 21, 2020.
Docket Date 2020-01-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION (UNOPPOSED) FOREXTENSION OF TIME FOR FILING REPLY ANDFOR FILING RESPONSE TO REQUEST FOR JUDICIAL NOTICE
On Behalf Of L24M, LLC
Docket Date 2019-12-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari and a Response to the Request for Judicial Notice is granted to and including January 10, 2020.
Docket Date 2019-12-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION (UNOPPOSED) FOREXTENSION OF TIME FOR FILING REPLY ANDFOR FILING RESPONSE TO REQUEST FOR JUDICIAL NOTICE
On Behalf Of L24M, LLC
Docket Date 2019-12-18
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, the petitioners’ Motion to Strike the Respondents’ Supplemental Appendix is hereby denied. Respondents’ Request for Judicial Notice is carried with the case. Petitioners may file a response to that Request within the time allowed by the Florida Rules of Appellate Procedure. SALTER, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of L24M, LLC
Docket Date 2019-12-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO MOTIONTO STRIKE AND REQUEST TO TAKE JUDICIAL NOTICE
On Behalf Of SANTA ELENA HOLDINGS, LLC
Docket Date 2019-12-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondents are to file and serve a response to the Petitioners’ Motion to Strike the Supplemental Appendix, and references to those materials (in their Response to the Amended Petition for Writ of Certiorari), by December 13, 2019. No reply to that response is authorized.
Docket Date 2019-12-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE RESPONDENTS' SUPPLEMENTAL APPENDIX
On Behalf Of L24M, LLC
Docket Date 2019-12-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondents' Agreed Motion to File a Corrected Response is granted as stated in the Motion.Petitioners' Unopposed Motion for Extension of Time to File a Reply to the Corrected Response to the Amended Petition for Writ of Certiorari is granted to and including December 18, 2019.
Docket Date 2019-11-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION (UNOPPOSED) FOREXTENSION OF TIME FOR FILING REPLY
On Behalf Of L24M, LLC
Docket Date 2019-11-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR ATTORNEY'S FEES PURSUANT TO RULE 9.400(b)
On Behalf Of SANTA ELENA HOLDINGS, LLC
Docket Date 2019-11-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION TO FILE CORRECTED RESPONSE [CORRECTED RESPONSE ATTACHED]
On Behalf Of SANTA ELENA HOLDINGS, LLC
Docket Date 2019-11-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SANTA ELENA HOLDINGS, LLC
Docket Date 2019-11-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of SANTA ELENA HOLDINGS, LLC
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to file a response to the petition for writ of certiorari is granted to and including November 26, 2019.
Docket Date 2019-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of SANTA ELENA HOLDINGS, LLC
Docket Date 2019-11-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration of respondents’ Motion to Dismiss and Motion to Stay, respondents’ Motion to Dismiss is hereby denied. Respondents’ Motion to Stay is treated as a motion for extension of time to file a response to the Petition for Writ of Certiorari, and said motion is granted. The response is to be filed on or before November 16, 2019. EMAS, C.J., and SALTER and LOBREE, JJ., concur.
Docket Date 2019-10-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF PETITIONERS TO RESPONDENTS'MOTION TO DISMISS AND MOTION TO STAY
On Behalf Of L24M, LLC
Docket Date 2019-10-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OFRESPONSE OF PETITIONERS TO RESPONDENTS'MOTION TO DISMISS AND MOTION TO STAY
On Behalf Of L24M, LLC
Docket Date 2019-10-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS ANDMOTION TO STAY
On Behalf Of SANTA ELENA HOLDINGS, LLC
Docket Date 2019-09-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ unopposed motion for an extension of time to file a response to the petition for certiorari is granted to and including October 25, 2019.
Docket Date 2019-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of SANTA ELENA HOLDINGS, LLC
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ unopposed motion for an extension of time to file a response to the amended petition for writ of certiorari is granted to and including September 25, 2019.
Docket Date 2019-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SANTA ELENA HOLDINGS, LLC
Docket Date 2019-08-06
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the amended petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-08-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OF AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of L24M, LLC
Docket Date 2019-08-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of L24M, LLC
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioners’ unopposed motion for extension of time for filing an amended petition for writ of certiorari is granted to and including August 2, 2019.
Docket Date 2019-05-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION (UNOPPOSED) FOR EXTENSION OF TIME FOR FILINGAMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of L24M, LLC
Docket Date 2019-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioners’ unopposed motion for extension of time to file an amended petition for writ of certiorari is granted to and including June 10, 2019.
Docket Date 2019-05-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION (UNOPPOSED) FOR EXTENSION OF TIME FOR FILINGAMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of L24M, LLC
Docket Date 2019-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of L24M, LLC
Docket Date 2019-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SANTA ELENA HOLDINGS, LLC
Docket Date 2019-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioners’ motion for extension of time to file an amended petition for writ of certiorari is granted to and including May 9, 2019.
Docket Date 2019-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-04-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of L24M, LLC
Docket Date 2019-04-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PRIOR CASE: 18-2165
On Behalf Of L24M, LLC
Docket Date 2019-04-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for filing amended petition for writ of certiorari
On Behalf Of L24M, LLC
MARK IACONO AND L24M, LLC, VS SANTA ELENA HOLDINGS, LLC AND DOMINIC CAVAGNUOLO 3D2018-2165 2018-10-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-25431

Parties

Name MARK IACONO
Role Appellant
Status Active
Representations JARED LOPEZ, JOSHUA A. SHORE
Name L24M, LLC
Role Appellant
Status Active
Name SANTA ELENA HOLDINGS, LLC
Role Appellee
Status Active
Representations HECTOR J. LOMBANA, DANIEL R. SCHWARTZ, MARIA ISABEL HOELLE, Anthony Accetta
Name DOMINIC CAVAGNUOLO
Role Appellee
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SANTA ELENA HOLDINGS, LLC
View View File
Docket Date 2019-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2018-12-21
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
View View File
Docket Date 2018-12-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The stay of the trial court's October 17, 2018 order entered by thisCourt on October 26, 2018 is lifted. Respondents' motion to strike petitioners'notice of filing second supplemental authority is granted as it improperly containsargument rather than simply a notice as provided under Florida Rule of AppellateProcedure 9.225 and the filing is hereby stricken. Respondents' request forattorney's fees and costs is denied.
View View File
Docket Date 2018-12-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENTS SANTA ELENA HOLDINGS, LLC'S ANDDOMINIC CAVAGNUOLO'S RESPONSE AND MOTION TO STRIKEPETITIONERS MARK IACONO'S AND L24M, LLC'SNOTICE OF FILING SECOND SUPPLEMENTAL AUTHORITY ANDRESPONDENTS' REQUEST FOR COURT-INITIATED SANCTIONS
View View File
Docket Date 2018-12-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARK IACONO
View View File
Docket Date 2018-11-15
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO RESPONDENTS' REQUEST FOR FEES
On Behalf Of MARK IACONO
View View File
Docket Date 2018-11-05
Type Response
Subtype Reply
Description REPLY ~ in support of pet. for writ of cert.
On Behalf Of MARK IACONO
View View File
Docket Date 2018-11-05
Type Record
Subtype Appendix
Description Appendix ~ tot he pet. for writ of cert.
On Behalf Of MARK IACONO
View View File
Docket Date 2018-10-31
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SANTA ELENA HOLDINGS, LLC
View View File
Docket Date 2018-10-31
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SANTA ELENA HOLDINGS, LLC
View View File
Docket Date 2018-10-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARK IACONO
View View File
Docket Date 2018-10-26
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Petitioners' emergency motion for stay is granted, and the trial court's October 17, 2018 order is temporarily stayed pending further order of this Court. Respondents shall file a response to the petition for writ of certiorari within five (5) days of the date of this order. Petitioners may serve a reply within three (3) days thereafter.
View View File
Docket Date 2018-10-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARK IACONO
View View File
Docket Date 2018-10-25
Type Record
Subtype Appendix
Description Appendix ~ TO MARK IACONO AND L24M, LLC'S EMERGENCY MOTION FOR A STAY PENDING THE FILING AND RESOLUTION OF A PETITION FOR WRIT OF CERTIORARI
On Behalf Of MARK IACONO
View View File
Docket Date 2018-10-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MARK IACONO
View View File
Docket Date 2018-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
View View File
Docket Date 2018-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARK IACONO
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-05-17
REINSTATEMENT 2022-11-17
LC Amendment and Name Change 2022-04-20
CORLCDSMEM 2022-03-11
AMENDED ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2021-01-04
REINSTATEMENT 2020-10-26
AMENDED ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2019-02-12

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
340500.00
Total Face Value Of Loan:
340500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
340500
Current Approval Amount:
340500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
343727.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State