Search icon

MICHAEL RIVERA LLC - Florida Company Profile

Company Details

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

MICHAEL RIVERA 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: 22 Apr 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000065561
FEI/EIN Number 46-5456825

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

Address: 1313 Cambron DR., Valrico, FL, 33596, US
Mail Address: 1313 Cambron DR., Valrico, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA MICHAEL Managing Member 1313 Cambron DR., Valrico, FL, 33596
RIVERA MICHAEL Agent 1313 Cambron Dr., Valrico, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 1313 Cambron DR., Valrico, FL 33596 -
CHANGE OF MAILING ADDRESS 2019-03-19 1313 Cambron DR., Valrico, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 1313 Cambron Dr., Valrico, FL 33596 -

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF JOYCE C. CASTRO, BY AND THROUGH FRANK JULIO CASTRO, PERSONAL REPRESENTATIVE VS 919 OLD WINTER HAVEN ROAD, L L C, ET AL. 2D2021-1409 2021-05-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-7617

Parties

Name JOYCE C. CASTRO
Role Appellant
Status Active
Representations JASON R. DELGADO, ESQ., LISA TANAKA, ESQ.
Name FRANK JULIO CASTRO
Role Appellant
Status Active
Name ADDIT, LLC
Role Appellee
Status Active
Name SKYLINE MANAGEMENT GROUP, LLC
Role Appellee
Status Active
Name LYRIC HEALTH CARE, LLC
Role Appellee
Status Active
Name LYRIC HEALTH CARE HOLDINGS I I I, L L C
Role Appellee
Status Active
Name SKYLINE HEALTHCARE, L L C
Role Appellee
Status Active
Name SUN ISLAND CAPITAL, L L C
Role Appellee
Status Active
Name SLC PROFESSIONALS HOLINGS, LLC
Role Appellee
Status Active
Name FC LENDING-SUNSHINE, LLC
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name 919 OLD WINTER HAVEN ROAD, SPE, LLC
Role Appellee
Status Active
Name JOHN DWYER
Role Appellee
Status Active
Name MONTANI INVESTORS, LLC
Role Appellee
Status Active
Name 919 OLD WINTER HAVEN ROAD, L L C
Role Appellee
Status Active
Representations Seth M. Schimmel, Esq., LEANNE D. HOSKINS, ESQ., DONNA J. FUDGE, ESQ., JOAN C. FOY, ESQ., MICHELLE M. GERVAIS, ESQ., BRANDON SZYMULA, ESQ., MATTHEW CORY WILLIAMS, ESQ., JASON DANIEL JOFFE, ESQ., KENNETH N. JOHNSON, ESQ., ROBERT M. HEARN, ESQ., KEITH M. HOFFMAN, ESQ.
Name BRIAR HILL, INC.
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellee
Status Active
Name AUBURNDALE OAKS CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name ATLANTIC CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Role Appellee
Status Active
Name MICHAEL RIVERA LLC
Role Appellee
Status Active
Name PACIFIC WESTERN BANK CORPORATION
Role Appellee
Status Active
Name LYRIC HC OPERATIONS AQUISTITION, LLC
Role Appellee
Status Active
Name RIDGE CREST HEALTHCARE, LLC
Role Appellee
Status Active
Name AUBURNDALE OAKS HOLDING, L L C
Role Appellee
Status Active
Name SLC PROFESSIONALS CHAI, LLC
Role Appellee
Status Active
Name SUN ISLAND HEALTHCARE, L L C
Role Appellee
Status Active
Name WEST JACKSONVILLE CARE AND REHABILITATION, L L C
Role Appellee
Status Active
Name LAUREL POINT CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name TIMOTHY F. NICHOLSON
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees, Briar Hill, Inc.; Lyric Health Care Holdings III, LLC; Lyric Health Care, LLC; Lyric HH Operations Acquisition, LLC; Capital Funding Group, Inc.; Ridge Crest Health Care, LLC; Addit, LLC; SLC Professionals Chai, LLC; SLC Professionals Holdings, LLC; 919 Winter Haven Road, LLC; John Dwyer; and Timothy F. Nicholson, have filed a motion for appellate attorney's fees based upon their proposal for settlement served pursuant to section 768.79, Florida Statutes (2020). Appellees' motion is provisionally granted and remanded to the circuit court for a determination of whether appellees satisfied the requirements of section 768.79 and are entitled to fees. If the court finds entitlement, it shall determine a reasonable amount of fees.
Docket Date 2022-03-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOYCE C. CASTRO
Docket Date 2022-02-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of JOYCE C. CASTRO
Docket Date 2022-02-17
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant’s “motion to strike appellees’ motion for appellate attorney’s fees” is denied.
Docket Date 2022-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE A REPLY BRIEF//17 - RB DUE 3/4/22
On Behalf Of JOYCE C. CASTRO
Docket Date 2022-02-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STRIKE APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2022-02-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION FOR ATTORNEY FEES
On Behalf Of JOYCE C. CASTRO
Docket Date 2022-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - RB DUE 2/15/22
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-12-09
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellees' motion to strike answer brief filed November 19, 2021, is granted. The answer brief is stricken. The amended answer brief is accepted as filed.
Docket Date 2021-12-07
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ *accepted as filed. See 12/9/21 order.*
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-12-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-12-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellees' motion to file amended answer brief is granted. Within five days of the date of this order, Appellee shall serve an amended answer brief and a motion to strike the previously filed brief.
Docket Date 2021-11-30
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-11-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ *stricken-see 12/9/21 order*
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-11-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 50 - IB DUE 11/19/21
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-08-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 64 PAGES
Docket Date 2021-07-28
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2021-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - IB DUE 8/31/21
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGR - REDACTED - 1860 PAGES
Docket Date 2021-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Matthew Cory Williams is removed from this proceeding.
Docket Date 2021-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-06-10
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-05-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASES
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Within twenty days from the date of this order, Attorney Matthew Cory Williams shall move to appear in this court pro hac vice or he will be removed from this proceeding.
Docket Date 2021-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-05-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BRIAR HILL, INC., ET AL VS THE ESTATE OF ELISE DONNA MAHON, BY AND THROUGH KIMBERLY M. DUKICH, AS PERSONAL REPRESENTATIVE, ET AL 2D2020-1070 2020-03-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-7631

Parties

Name BRIAR HILL, INC.
Role Appellant
Status Active
Representations KENNETH N. JOHNSON, ESQ.
Name TIMOTHY NICHOLSON
Role Appellant
Status Active
Name LYRIC H C OPERATIONS ACQUISITION, L L C
Role Appellant
Status Active
Name 919 OLD WINTER HAVEN ROAD, L L C
Role Appellant
Status Active
Name LYRIC HEATLH CARE HOLDINGS, I I I, L L C
Role Appellant
Status Active
Name S L C PROFESSIONALS HOLDINGS, L L C
Role Appellant
Status Active
Name A D D I T, L L C
Role Appellant
Status Active
Name S L C PROFESSIONALS CHAI, L L C
Role Appellant
Status Active
Name JOHN DWYER
Role Appellant
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellant
Status Active
Name RIDGE CREST HEALTH CARE, L L C
Role Appellant
Status Active
Name LYRIC HEALTH CARE, L L C
Role Appellant
Status Active
Name SKYLINE MANAGEMENT GROUP, L L C
Role Appellee
Status Active
Name CLEARWATER CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name SUN ISLAND HEALTH CARE, L L C
Role Appellee
Status Active
Name KIMBERLY DUKICH
Role Appellee
Status Active
Name PACIFIC WESTERN BANK CORPORATION
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name MONTANI INVESTORS, L L C
Role Appellee
Status Active
Name WEST JACKSONVILLE CARE AND REHABILITATION, L L C
Role Appellee
Status Active
Name MICHAEL RIVERA LLC
Role Appellee
Status Active
Name SUN ISLAND CAPTIAL, L L C
Role Appellee
Status Active
Name SKYLINE HEALTH CARE, L L C
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name F C LENDING - SUNSHINE, L L C
Role Appellee
Status Active
Name AUBURNDALE OAKS CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name THE ESTATE OF ELISE DONNA MAHON
Role Appellee
Status Active
Representations ALEXIS M. CONNELL, ESQ., JASON DANIEL JOFFE, ESQ., MICHELLE M. GERVAIS, ESQ., LISA TANAKA, ESQ., ALICE R. HUNEYCUTT, ESQ., DONNA J. FUDGE, ESQ., THERESA A. DOMENICO, ESQ., KEITH M. HOFFMAN, ESQ., MEGAN GISCLAR COLTER, ESQ., JOAN C. FOY, ESQ.
Name AUBURNDALE OAKS HOLDING, L L C
Role Appellee
Status Active
Name JEAN POHL
Role Appellee
Status Active

Docket Entries

Docket Date 2020-04-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-04-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2020-04-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRIAR HILL, INC.
Docket Date 2020-04-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRIAR HILL, INC.
Docket Date 2020-03-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRIAR HILL, INC.
Docket Date 2020-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF ELISE DONNA MAHON
Docket Date 2020-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAR HILL, INC.
MICHAEL RIVERA, VS THE STATE OF FLORIDA, 3D2017-2621 2017-12-06 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-12189

Parties

Name MICHAEL RIVERA LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2017-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-12-06
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
MICHAEL RIVERA VS STATE OF FLORIDA 5D2014-0285 2014-01-27 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2009-CF-2439

Parties

Name MICHAEL RIVERA LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2014-03-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-03-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-02-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2014-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-01-27
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 1/23/14
On Behalf Of MICHAEL RIVERA
Docket Date 2014-01-27
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel

Documents

Name Date
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21
Florida Limited Liability 2014-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2202559006 2021-05-14 0455 PPS 772 SW General Patton Ter, Port St Lucie, FL, 34953-2656
Loan Status Date 2022-12-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4638
Loan Approval Amount (current) 4638
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 Port St Lucie, SAINT LUCIE, FL, 34953-2656
Project Congressional District FL-21
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4705.77
Forgiveness Paid Date 2022-11-25
3394588507 2021-02-23 0455 PPP 215 Circle Dr Apt 25, Cape Canaveral, FL, 32920-2611
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4282.5
Loan Approval Amount (current) 4282.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94442
Servicing Lender Name Launch CU
Servicing Lender Address 300 S Plumosa St, MERRITT ISLAND, FL, 32952-3526
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Canaveral, BREVARD, FL, 32920-2611
Project Congressional District FL-08
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94442
Originating Lender Name Launch CU
Originating Lender Address MERRITT ISLAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4311.41
Forgiveness Paid Date 2021-11-05
4513157803 2020-05-28 0455 PPP 12745 SW 100TH CT, Miami, FL, 33176-4800
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-4800
Project Congressional District FL-27
Number of Employees 1
NAICS code 512199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 455606
Originating Lender Name Marlin Business Bank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20996.31
Forgiveness Paid Date 2021-03-25
6741018902 2021-05-02 0491 PPP 14134 Jazz Dr, Winter Garden, FL, 34787-5617
Loan Status Date 2023-02-16
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12090
Loan Approval Amount (current) 12090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123130
Servicing Lender Name MVB Bank, Inc.
Servicing Lender Address 301 Virginia Ave, FAIRMONT, WV, 26554-2777
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-5617
Project Congressional District FL-10
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 123130
Originating Lender Name MVB Bank, Inc.
Originating Lender Address FAIRMONT, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3297698002 2020-06-24 0455 PPP 877 HACIENDA CIR, KISSIMMEE, FL, 34741-6379
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-6379
Project Congressional District FL-09
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20952.05
Forgiveness Paid Date 2021-01-26
9410938503 2021-03-12 0455 PPP 295 Towerview Dr W, Haines City, FL, 33844-9627
Loan Status Date 2021-09-16
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 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Haines City, POLK, FL, 33844-9627
Project Congressional District FL-18
Number of Employees 1
NAICS code 812111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20920.38
Forgiveness Paid Date 2021-08-18
8946098907 2021-05-12 0455 PPP 2045 SW Providence Pl, Port Saint Lucie, FL, 34953-4356
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3707
Loan Approval Amount (current) 3707
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34953-4356
Project Congressional District FL-21
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 -
Forgiveness Paid Date -
9748818706 2021-04-09 0455 PPP 772 SW General Patton Ter, Port St Lucie, FL, 34953-2656
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) 4638
Loan Approval Amount (current) 4638
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 Port St Lucie, SAINT LUCIE, FL, 34953-2656
Project Congressional District FL-21
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4656.29
Forgiveness Paid Date 2021-09-10
3834958810 2021-04-15 0455 PPP 13624 Willow Bluestar Loop, Riverview, FL, 33579-6610
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19529
Loan Approval Amount (current) 19529
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33579-6610
Project Congressional District FL-16
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5856128601 2021-03-20 0455 PPS 877 Hacienda Cir, Kissimmee, FL, 34741-6379
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-6379
Project Congressional District FL-09
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20905.25
Forgiveness Paid Date 2021-07-30
6896538605 2021-03-23 0455 PPS 12745 SW 100th Ct, Miami, FL, 33176-4800
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-4800
Project Congressional District FL-27
Number of Employees 1
NAICS code 512199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21027.76
Forgiveness Paid Date 2022-03-10
8620988903 2021-05-11 0455 PPS 13624 Willow Bluestar Loop, Riverview, FL, 33579-6610
Loan Status Date 2022-12-09
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19529
Loan Approval Amount (current) 19529
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33579-6610
Project Congressional District FL-16
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State