Search icon

ANTHONY RODRIGUEZ LLC - Florida Company Profile

Company Details

Entity Name: ANTHONY RODRIGUEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTHONY RODRIGUEZ 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: 10 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L14000005278
Address: 1723SW 69TH TERR., APT. D, GAINESVILLE, FL, 32607, US
Mail Address: 1723SW 69TH TERR., APT. D, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ANTHONY Manager 1723 SW 69TH TERR., GAINESVILLE, FL, 32607
RODRIGUEZ ANTHONY Agent 1723 SW 69TH TERR., GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
ANTHONY RODRIGUEZ, Appellant(s) v. LANTOWER CROSSROADS BRANDON, Appellee(s). 2D2024-1130 2024-05-14 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-083153

Parties

Name ANTHONY RODRIGUEZ LLC
Role Appellant
Status Active
Name LANTOWER CROSSROADS BRANDON
Role Appellee
Status Active
Representations Mitchell Sellers Ritchie, Whitney Helen Daly
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 90 days from the date of this order.
View View File
Docket Date 2024-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LANTOWER CROSSROADS BRANDON
Docket Date 2024-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ANTHONY RODRIGUEZ
Docket Date 2024-07-11
Type Record
Subtype Record on Appeal Redacted
Description CHANDLER - 57 PAGES
Docket Date 2024-07-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency submitted by Gwendolyn Harris
On Behalf Of Hillsborough Clerk
Docket Date 2024-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-14
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of ANTHONY RODRIGUEZ
Docket Date 2024-12-23
Type Order
Subtype Order to Show Cause
Description Appellant seeks review of an order denying a motion to continue a rent determination hearing. Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
View View File
Docket Date 2024-12-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LANTOWER CROSSROADS BRANDON
Docket Date 2024-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ANTHONY RODRIGUEZ
Docket Date 2024-12-09
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within ten days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Filing Fee
Description 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 of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, 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.
View View File
ANTHONY RODRIGUEZ VS STATE OF FLORIDA 4D2017-2923 2017-09-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562016CF002052A

Parties

Name ANTHONY RODRIGUEZ LLC
Role Appellant
Status Active
Representations Paul Edward Petillo, Public Defender-S.L., Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Steven J. Levin
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 22, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-11-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANTHONY RODRIGUEZ
Docket Date 2017-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/29/2017
On Behalf Of ANTHONY RODRIGUEZ
Docket Date 2017-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANTHONY RODRIGUEZ
Docket Date 2017-09-28
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2017-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (82 PAGES)
Docket Date 2017-09-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2017-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY RODRIGUEZ
ANTHONY RODRIGUEZ, VS DEPARTMENT OF REVENUE O/B/O CRISTY CAROLINA LOPEZ, 3D2016-1406 2016-06-14 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
2000943162

Unknown Court
06550017173AO

Parties

Name ANTHONY RODRIGUEZ LLC
Role Appellant
Status Active
Name CRISTY CAROLINA LOPEZ
Role Appellee
Status Active
Name Department of Revenue, Child Support Program
Role Appellee
Status Active
Name Ann Coffin
Role Judge/Judicial Officer
Status Active
Name Eureka Jenkins
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-08
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this administrative appeal from the Department of Revenue, Child Support Program is dismissed for failure to comply with this Court's order dated June 15, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-06-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY RODRIGUEZ
Docket Date 2016-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY RODRIGUEZ
Docket Date 2016-06-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before June 25, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
ANTHONY RODRIGUEZ VS STATE OF FLORIDA 2D2014-5424 2014-11-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14CF003995

Parties

Name ANTHONY RODRIGUEZ LLC
Role Appellant
Status Active
Representations KEVIN BRIGGS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-11-05
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2015-11-04
Type Brief
Subtype Anders Brief
Description Anders Brief ~ WORD
On Behalf Of ANTHONY RODRIGUEZ
Docket Date 2015-09-21
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 ANTHONY RODRIGUEZ
Docket Date 2015-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-07-28
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2015-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER
Docket Date 2015-06-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE RECORD ON APPEAL
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-06-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ANTHONY RODRIGUEZ
Docket Date 2015-05-26
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ANTHONY RODRIGUEZ
Docket Date 2015-05-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING MOTION FOR APPOINTMENT OF COUNSEL AND APPOINTING THE OFFICE OF THE PUBLIC DEFENDER FOR PURPOSES OF APPEAL - SEE RESPONSE FILED 05/26/15
Docket Date 2015-04-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ANTHONY RODRIGUEZ
Docket Date 2015-04-07
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2014-12-23
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-12-12
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2014-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ **SUMMARY RECORD**
Docket Date 2014-12-02
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-12-01
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2014-11-24
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AA's mot for eot treated as a NOA of 10/21/14 ord
Docket Date 2014-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY RODRIGUEZ
Docket Date 2014-11-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
ELIZABETH MCPHERSON VS ANTHONY RODRIGUEZ 5D2011-3556 2011-10-26 Closed
Classification NOA Non Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-DR-16216

Parties

Name ELIZABETH MCPHERSON
Role Appellant
Status Active
Representations Rosemary H. Hayes
Name ANTHONY RODRIGUEZ LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2015-04-29
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-11-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-10-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "SORRY... I AM NOT....";PE Anthony Rodriguez
Docket Date 2012-02-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ W/I 10 DYS, A REQ FOR RECONSIDERATION FOR GOOD CAUSE SHOWN MAY BE FILED
Docket Date 2012-02-09
Type Order
Subtype Order on Motion To Compel
Description ORD-Granting Motion to Compel ~ AE IS ADVISED THAT HE SHALL SERVE AA WITH ALL FURTHER PLEADINGS;RESPONSE IS ACCEPTED AND APPEAL WILL PROCEED AS AN APPEAL OF A NON-FINAL ORDER DENYING INJUNCTION PURSUANT TO FRAPP 9.130(a)(3)(B)
Docket Date 2012-02-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQEUST;AA Rosemary H. Hayes 549509
Docket Date 2012-01-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST;AA Rosemary H. Hayes 549509
Docket Date 2012-01-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ELIZABETH MCPHERSON
Docket Date 2011-12-22
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ ETC.
On Behalf Of ELIZABETH MCPHERSON
Docket Date 2011-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ & MOT COMPEL
On Behalf Of ELIZABETH MCPHERSON
Docket Date 2011-12-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANTHONY RODRIGUEZ
Docket Date 2011-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELIZABETH MCPHERSON
Docket Date 2011-11-21
Type Response
Subtype Reply
Description Reply ~ TO 11/15RESPONSE;PE Anthony Rodriguez
Docket Date 2011-11-15
Type Response
Subtype Response
Description RESPONSE ~ PER 11/9 ORDER & MOT CONVERT TO 9.130 APPEAL
On Behalf Of ELIZABETH MCPHERSON
Docket Date 2011-11-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 15 DYS, AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISM FOR LACK OF JURISDICTION;UPON CONSIDERATION THAT TEH ORDER OF DISM IS W/OUT PREJUDICE AND THEREFORE APPEARS TO BE A NON-FINAL, NON-APPEALABLE ORDER, IT IS...
Docket Date 2011-11-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant
Docket Date 2011-11-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ PE Anthony Rodriguez
Docket Date 2011-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of ELIZABETH MCPHERSON

Documents

Name Date
Florida Limited Liability 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3698028600 2021-03-17 0491 PPP 1343 Honey Blossom Dr, Orlando, FL, 32824-4849
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) 1721
Loan Approval Amount (current) 1721
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-4849
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1728.41
Forgiveness Paid Date 2021-09-10
4663828805 2021-04-16 0491 PPS 1343 Honey Blossom Dr, Orlando, FL, 32824-4849
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1721
Loan Approval Amount (current) 1721
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-4849
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1726.98
Forgiveness Paid Date 2021-10-06
2875437410 2020-05-06 0455 PPP 2310 West Waters Avenue ste B, Tampa, FL, 33604-2757
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 900
Loan Approval Amount (current) 900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-2757
Project Congressional District FL-14
Number of Employees 1
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 908.25
Forgiveness Paid Date 2021-04-15
4352208810 2021-04-16 0491 PPS 2461 Waxwing Way, Sanford, FL, 32773-7099
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2289
Loan Approval Amount (current) 2289
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-7099
Project Congressional District FL-07
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2301.23
Forgiveness Paid Date 2021-11-12
6048328707 2021-04-03 0455 PPP 504 Waterview Dr, Lake Worth, FL, 33461-6486
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) 20000
Loan Approval Amount (current) 20000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33461-6486
Project Congressional District FL-22
Number of Employees 1
NAICS code 811121
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20130
Forgiveness Paid Date 2021-11-24
4618848104 2020-07-16 0491 PPP 12613 Groveview Way, Sanford, FL, 32773-5991
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20430
Loan Approval Amount (current) 20430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Sanford, SEMINOLE, FL, 32773-5991
Project Congressional District FL-07
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5001528608 2021-03-20 0491 PPP 2461 Waxwing Way, Sanford, FL, 32773-7099
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2289
Loan Approval Amount (current) 2289
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 Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-7099
Project Congressional District FL-07
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2303.05
Forgiveness Paid Date 2021-11-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State