Search icon

JAMES - BROWN LLC - Florida Company Profile

Company Details

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

JAMES - 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: 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: 23 Sep 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L14000148890
Address: 17000 SW 90TH AVENUE, PALMETTO BAY, FL, 33157, US
Mail Address: 17000 SW 90TH AVENUE, PALMETTO BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN RISHARD Authorized Member 17000 SW 90TH AVENUE, PALMETTO BAY, FL, 33157
JAMES WILLIAM Authorized Member 17000 SW 90TH AVENUE, PALMETTO BAY, FL, 33157
JAMES HILDA Authorized Member 17000 SW 90TH AVENUE, PALMETTO BAY, FL, 33157
BROWN JOHANNE Authorized Member 17000 SW 90TH AVENUE, PALMETTO BAY, FL, 33157
JAMES WILLIAM Agent 17000 SW 90TH AVENUE, PALMETTO BAY, FL, 33157

Events

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

Court Cases

Title Case Number Docket Date Status
JAMES BROWN VS STATE OF FLORIDA 5D2018-2145 2018-07-03 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2009-CF-000282

Parties

Name JAMES - BROWN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Robin A. Compton
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-10-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 10/2
On Behalf Of JAMES BROWN
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 10/25; 9/13 OTSC IS DISCHARGED
Docket Date 2018-09-24
Type Response
Subtype Response
Description RESPONSE ~ PER 9/13 ORDER; MAILBOX 9/19
On Behalf Of JAMES BROWN
Docket Date 2018-09-13
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ W/IN 15 DAYS; DISCHARGED 9/25
Docket Date 2018-08-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-08-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX 7/29
On Behalf Of JAMES BROWN
Docket Date 2018-08-07
Type Response
Subtype Response
Description RESPONSE ~ PER 7/24 ORDER; MAILBOX 7/29
On Behalf Of JAMES BROWN
Docket Date 2018-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 259 PAGES
On Behalf Of Clerk Flagler
Docket Date 2018-07-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 15 DAYS - AMEND NOA; DISCHARGED 8/8
Docket Date 2018-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 6/24/18, INDIGENT 10/28/14
On Behalf Of JAMES BROWN
Docket Date 2018-07-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
MARLET BROWN, ET AL VS FEDERAL NATIONAL MORTGAGE ASSOCIATION 2D2018-1578 2018-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-9297

Parties

Name JAMES - BROWN LLC
Role Appellant
Status Active
Name MARLET BROWN
Role Appellant
Status Active
Representations MICHAEL ALEX WASYLIK, ESQ.
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations ROBERT R. EDWARDS, ESQ.
Name HON. PERRY A. LITTLE Sr.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for appellate attorney's fees is denied.
Docket Date 2020-01-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2019-11-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MARLET BROWN
Docket Date 2019-09-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2019-08-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR APPELLATE FEES
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-10-10
Type Order
Subtype Order to File Status Report
Description status report within * days ~ This case shall remain stayed for 60 days from the date of this order, by the end of which period the appellants shall file a status report.
Docket Date 2018-10-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of MARLET BROWN
Docket Date 2018-07-13
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellants' motion to stay this appeal is granted. This appeal shall be stayed pending the resolutions of cases 2D18-528 in this court and SC17-1387 in the Florida Supreme Court. The appellants shall file a status report on or about the 90th day after the date of this order or immediately upon resolution of either of the other cases, whichever is sooner.
Docket Date 2018-06-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' UNOPPOSED MOTION TO STAY PROCEEDINGS
On Behalf Of MARLET BROWN
Docket Date 2018-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ LITTLE - REDACTED - 726 PAGES
Docket Date 2018-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARLET BROWN
Docket Date 2018-04-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-11-15
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within five days of the date of this order appellants shall make arrangements with the clerk of the lower tribunal to supplement the record in this appeal with the transcript of the April 3, 2018, hearing on appellants' motion for attorney's fees and costs in lower court case number 09-CA-9297. See Fla. R. App. P. 9.200(f)(2). The lower court clerk shall transmit the supplemental record within five days thereafter. If no court reporter was present at the hearing or if the hearing was not transcribed, appellants shall so notify this court within five days of the date of this order. If transcription is required, it should be completed within fifteen days and the supplemental record containing the hearing transcript shall be transmitted to this court within twenty days from the date of this order.
Docket Date 2019-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARLET BROWN
Docket Date 2019-07-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARLET BROWN
Docket Date 2019-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee's unopposed motion for judicial notice is granted. The court will take judicial notice of materials in case 2D18-528 referenced in the answer brief of the present case.
Docket Date 2019-07-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2019-07-11
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice ~ APPELLEE'S UNOPPOSED MOTION FOR COURT TO TAKE JUDICIAL NOTICE OF ITS OWN RECORDS IN A RELATED CASE
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2019-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 26, 2019. Appellants’ objection is noted.
Docket Date 2019-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2019-06-19
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANTS' OPPOSITION TO MOTION FOR ENLARGEMENT OF TIME TO FILE ANSWER BRIEF
On Behalf Of MARLET BROWN
Docket Date 2019-06-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARLET BROWN
Docket Date 2019-05-16
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ As the asserted basis for relinquishment has been eliminated by the resolution of SC17-1387, see Glass v. Nationstar Mortgage, LLC, 2019 WL 1716371 (Fla. Apr. 18, 2019), the appellants' motion to relinquish jurisdiction is denied.The appellee, as appellant in case 2D18-528, has filed in case 2D18-528 a motion for stay ruling on appellate fees pending resolution of the present case. In that the stay in the present case was put in place, in part, pending resolution of case 2D18-528 and as it would be impossible for both cases to be stayed pending resolution of the other, the appellee's motion to maintain the stay in the present case on its existing terms is denied. The stay of the present case is hereby lifted. The appellants shall serve the initial brief within 20 days of the date of this order.
Docket Date 2019-04-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO MAINTAIN STAY ON ITS EXISTING TERMS (contained in response)
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2019-04-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' RENEWED MOTION TO RELINQUISH JURISDICTION and APPELLEE'S MOTION TO MAINTAIN STAY ON ITS EXISTING TERMS
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2019-04-04
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellee shall respond to the appellants' renewed motion to relinquish jurisdiction within 15 days of the date of this order.
Docket Date 2019-04-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ RENEWED MOTION TO RELINQUISH JURISDICTION TO THE TRIAL COURT (contained in status report)
On Behalf Of MARLET BROWN
Docket Date 2019-04-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT AND RENEWED MOTION TO RELINQUISH JURISDICTION TO THE TRIAL COURT
On Behalf Of MARLET BROWN
Docket Date 2019-03-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ The appellant's motion to relinquish jurisdiction is denied.This appeal shall remain stayed for an additional 60 days pursuant to this court's July 13, 2018, order. The appellant shall file a status report on or about the date falling 60 days from the date of this order.
Docket Date 2019-03-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2019-02-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellee shall respond to the appellants' motion to relinquish jurisdiction within 15 days of the date of this order.
Docket Date 2019-02-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT AND MOTION TO RELINQUISH JURISDICTION TO THE TRIAL COURT
On Behalf Of MARLET BROWN
Docket Date 2019-02-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (contained in status report)
On Behalf Of MARLET BROWN
Docket Date 2018-12-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ This case shall remain stayed for 60 days from the date of this order, by the end of which period the appellants shall file a status report.
Docket Date 2018-12-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of MARLET BROWN
JAMES L. BROWN VS STATE OF FLORIDA 5D2014-2960 2014-08-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2009-CF-3226-B 04

Parties

Name JAMES - BROWN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-08-19
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2014-08-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2014-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 8-7-14
On Behalf Of JAMES BROWN
JAMES BROWN VS THE GEO GROUP 2D2011-3929 2011-08-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2010-SC-0291

Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2011-CA-0083

Parties

Name JAMES - BROWN LLC
Role Appellant
Status Active
Name THE GEO GROUP, INC.
Role Appellee
Status Active
Representations BRIAN L. MASONY, ESQ.
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-10
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-10-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-09-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaRose, Khouzam, and Black.
Docket Date 2011-09-22
Type Disposition by Order
Subtype Denied
Description certiorari denied
Docket Date 2011-09-08
Type Petition
Subtype Petition
Description Petition Filed ~ "IB"
On Behalf Of JAMES BROWN
Docket Date 2011-09-08
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2011-09-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ "ATTACHED TO MOTION FOR LEAVE TO PROCEED IN FORMA PAUPERIS" PS James Brown 1158
Docket Date 2011-09-08
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of JAMES BROWN
Docket Date 2011-08-17
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2011-08-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2011-08-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JAMES BROWN
JAMES BROWN VS AMBER BROWN 5D2010-4386 2010-12-28 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
10-DR-17886

Parties

Name JAMES - BROWN LLC
Role Appellant
Status Active
Name AMBER BROWN, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2014-05-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-05-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-03-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2010-12-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2010-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of JAMES BROWN
Docket Date 2010-12-28
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
Florida Limited Liability 2014-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9989418509 2021-03-12 0455 PPS 3017 James L Redman Pkwy, Plant City, FL, 33566-9400
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) 9275.63
Loan Approval Amount (current) 9275.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33566-9400
Project Congressional District FL-15
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9345.51
Forgiveness Paid Date 2021-12-14
9242138902 2021-05-12 0455 PPP North 47th Street, Tampa, FL, 33605
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19997
Loan Approval Amount (current) 19997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605
Project Congressional District FL-14
Number of Employees 1
NAICS code 811192
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20069.21
Forgiveness Paid Date 2021-09-27
3065968600 2021-03-16 0491 PPP 10060 Yellow Jasmine Dr, Orlando, FL, 32832-7928
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1341.25
Loan Approval Amount (current) 1341.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-7928
Project Congressional District FL-09
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1359.59
Forgiveness Paid Date 2022-08-02
4845848801 2021-04-16 0455 PPS 7370 Sunny Hill Ter, Lantana, FL, 33462-5236
Loan Status Date 2021-09-29
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 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 Lantana, PALM BEACH, FL, 33462-5236
Project Congressional District FL-22
Number of Employees 1
NAICS code 488410
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 20870.67
Forgiveness Paid Date 2021-08-17
5394888905 2021-04-30 0491 PPP 96186 Barnwell Cir, Fernandina Beach, FL, 32034-1699
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-1699
Project Congressional District FL-04
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8228108707 2021-04-07 0491 PPP 5 N Village Dr, Palm Coast, FL, 32137-1604
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-1604
Project Congressional District FL-06
Number of Employees 1
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6208307302 2020-04-30 0455 PPP 3017 James L. Redman Parkway, Plant City, FL, 33566
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9164.33
Loan Approval Amount (current) 9164.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33566-0001
Project Congressional District FL-15
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9240.66
Forgiveness Paid Date 2021-03-02
8798478900 2021-05-12 0455 PPP 4128 Vista Lago Cir Apt 101, Kissimmee, FL, 34741-1859
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1846
Loan Approval Amount (current) 1846
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 Kissimmee, OSCEOLA, FL, 34741-1859
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 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2998688705 2021-03-30 0455 PPP 7370 Sunny Hill Ter, Lantana, FL, 33462-5236
Loan Status Date 2021-09-25
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 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 Lantana, PALM BEACH, FL, 33462-5236
Project Congressional District FL-22
Number of Employees 1
NAICS code 488410
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 20907.2
Forgiveness Paid Date 2021-08-17
3588938906 2021-04-28 0491 PPP 21590 NE 40th St, Williston, FL, 32696-6965
Loan Status Date 2023-02-14
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 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston, LEVY, FL, 32696-6965
Project Congressional District FL-03
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21196.01
Forgiveness Paid Date 2023-02-01
9293248802 2021-04-23 0455 PPP 17600 NW 36th Ave N/A, Miami Gardens, FL, 33056-3958
Loan Status Date 2021-05-25
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 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-3958
Project Congressional District FL-24
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21037.91
Forgiveness Paid Date 2022-05-02
1232628308 2021-01-16 0491 PPP 2011 Waterford Estates Dr, New Smyrna Beach, FL, 32168-9385
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
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 1879
Servicing Lender Name Community Neighbor Bank
Servicing Lender Address 3 Water St, CAMDEN, AL, 36726-2110
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Smyrna Beach, VOLUSIA, FL, 32168-9385
Project Congressional District FL-07
Number of Employees 1
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 1879
Originating Lender Name Community Neighbor Bank
Originating Lender Address CAMDEN, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21155.4
Forgiveness Paid Date 2022-08-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
835023 Interstate 2024-05-16 25823 2023 1 1 Auth. For Hire
Legal Name JAMES BROWN
DBA Name -
Physical Address 4195 OLD COTTONDALE RD, MARIANNA, FL, 32448, US
Mailing Address 4195 OLD COTTONDALE RD, MARIANNA, FL, 32448, US
Phone (850) 693-1586
Fax -
E-mail LATONIA.POWE@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 1
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 1
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 4421000162
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-06-05
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KENWORTH
License plate of the main unit XA209C
License state of the main unit FL
Vehicle Identification Number of the main unit 1XKWDB9X2VR752946
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TIMPTE
License plate of the secondary unit 2941CZ
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1TDH42225WB093581
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 1
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-06-05
Code of the violation 3958A
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation HOS (Form) - Paper Log/Logging Programs Form and Manner
The description of the violation group Other Log/Form & Manner
The unit a violation is cited against Driver

Date of last update: 01 Apr 2025

Sources: Florida Department of State