Search icon

PEDRO LOPEZ LLC - Florida Company Profile

Company Details

Entity Name: PEDRO LOPEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEDRO LOPEZ 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: 14 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L15000008076
Address: 1829 TAYLOR STREET, UNIT B, HOLLYWOOD, FL, 33020
Mail Address: 1829 TAYLOR STREET, UNIT B, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ PEDRO Manager 1829 TAYLOR STREET UNIT B, HOLLYWOOD, FL, 33020
LOPEZ PEDRO Agent 1829 TAYLOR STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
Pedro Lopez, Appellant(s), v. Angel Lopez and Hilary S. Lopez, Appellee(s). 3D2024-1439 2024-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-19101-CA-01

Parties

Name PEDRO LOPEZ LLC
Role Appellant
Status Active
Representations Gabriel Gonzalez Insua, Valerie Marie Hassan
Name ANGEL LOPEZ, PLLC
Role Appellee
Status Active
Representations Amarilis Leon Dennis, John Robert Dennis
Name Hilary S. Lopez
Role Appellee
Status Active
Representations Amarilis Leon Dennis, John Robert Dennis
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-10
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause
On Behalf Of Pedro Lopez
View View File
Docket Date 2024-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-23
Type Disposition by Opinion
Subtype Dismissed
Description Appeal dismissed.
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Clarification and Extension of Time is hereby denied. EMAS, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Clarification and Extension of Time to Serve Initial Brief
On Behalf Of Pedro Lopez
View View File
Docket Date 2024-08-28
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Pedro Lopez
View View File
Docket Date 2024-08-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12293310
On Behalf Of Pedro Lopez
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 25, 2024.
View View File
Docket Date 2024-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Pedro Lopez
View View File
PEDRO LOPEZ, VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2021-0961 2021-04-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-26090

Parties

Name PEDRO LOPEZ LLC
Role Appellant
Status Active
Representations GEORGE J. ZECKLER, Erin M. Berger, Melissa A. Giasi
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Lauren J. Smith, IAN M. ALPERSTEIN, OLIVIA HANSEN
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion to Tax Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court for a determination that the conditions for such fees under the Offer of Judgment Statutes and Rules have been met. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-07-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR ATTORNEYS' FEES
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-06-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PEDRO LOPEZ
Docket Date 2022-06-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PEDRO LOPEZ
Docket Date 2022-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE APPELLANT'S REPLY BRIEF
On Behalf Of PEDRO LOPEZ
Docket Date 2022-05-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 6/27/2022
Docket Date 2022-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-04-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including April 27, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-03-28
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 Citizens Property Insurance Corporation
Docket Date 2022-02-25
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 Citizens Property Insurance Corporation
Docket Date 2022-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/28/2022
Docket Date 2021-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-90 days to 2/25/22
Docket Date 2021-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PEDRO LOPEZ
Docket Date 2021-10-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on October 27, 2021, is granted, and the record on appeal is supplemented to include the transcript that is contained in the Appendix to the Initial Brief.
Docket Date 2021-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PEDRO LOPEZ
Docket Date 2021-10-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of PEDRO LOPEZ
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Unopposed Motion for Extension of Time to File the initial brief is granted to and including sixty (60) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-08-24
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 PEDRO LOPEZ
Docket Date 2021-07-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PEDRO LOPEZ
Docket Date 2021-07-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FINAL ORDER IN COMPLIANCE WITH COURTORDER DATED JUNE 25, 2021
On Behalf Of PEDRO LOPEZ
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 08/24/2021
Docket Date 2021-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PEDRO LOPEZ
Docket Date 2021-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Motion for Extension of Time to Comply with the Court’s Orders dated May 6, 2021, and June 9, 2021, is granted to and including July 16, 2021. Appellant shall file a status report no later than July 15, 2021. No further extensions shall be permitted. Failure to comply with this Order shall result in dismissal of this appeal as premature.
Docket Date 2021-06-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO COMPLYWITH MAY 6, 2021 AND JUNE 9, 2021 ORDERS
On Behalf Of PEDRO LOPEZ
Docket Date 2021-06-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Motion for Extension of Time to Comply with the Court’s May 6, 2021, Order is granted to and including fourteen (14) days from the date of this Order for the purpose stated in said Motion.
Docket Date 2021-06-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO COMPLYWITH MAY 6, 2021 ORDER
On Behalf Of PEDRO LOPEZ
Docket Date 2021-05-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Response to the Court's April 21, 2021, Order is noted. The order in this case is non-final and non-appealable, and the Notice of Appeal is premature. Appellant shall have thirty (30) days from the date of this Order to obtain a final appealable order from the trial court, failing which this appeal shall be dismissed as premature.
Docket Date 2021-05-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of PEDRO LOPEZ
Docket Date 2021-04-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PEDRO LOPEZ
Docket Date 2021-04-21
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause within ten (10) days from the date of this Order why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2021-04-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-04-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 29, 2021.
Docket Date 2021-04-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee for a notice of appeal is due.

Documents

Name Date
Florida Limited Liability 2015-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344602446 0419700 2020-01-30 2004 98 PALMS BLVD. VINTAGE DESTIN APTS, DESTIN, FL, 32541
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2020-01-31
Emphasis L: FALL, P: FALL
Case Closed 2023-04-05

Related Activity

Type Inspection
Activity Nr 1460271
Safety Yes
Type Inspection
Activity Nr 1460010
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2020-05-21
Current Penalty 2892.0
Initial Penalty 2892.0
Final Order 2020-06-25
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet (1.8 m) or more above lower levels was not protected by guardrail systems, safety net system, a personal fall arrest system, or an alternative fall protection measure as provided by another provision in paragraph (b) of this section: a. At a new construction apartment complex project (Vintage Destin), in Building 4, located at or near 2004 98 Palms Boulevard in Destin, Florida: On or about January 30, 2020, the employer exposed employees to fall hazards, in that fall protection was not utilized by subcontracted employees while performing framing work. b. At a new construction apartment complex project (Vintage Destin), on a stairwell located in Building 4, located at or near 2004 98 Palms Boulevard in Destin, Florida: On or about January 30, 2020, the employer exposed employees to fall hazards, in that fall protection was not utilized by subcontracted employees while performing framing work.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4964558506 2021-02-26 0455 PPP 11390 SW 87th Ave, Miami, FL, 33176-4302
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20260
Loan Approval Amount (current) 20260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 33176-4302
Project Congressional District FL-27
Number of Employees 1
NAICS code 812910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20605.55
Forgiveness Paid Date 2022-11-09
4241308606 2021-03-18 0455 PPP 10231 SW 4th Ct Unit 112, Pembroke Pines, FL, 33025-1643
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9047
Loan Approval Amount (current) 9047
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 Pembroke Pines, BROWARD, FL, 33025-1643
Project Congressional District FL-25
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9093.35
Forgiveness Paid Date 2021-10-14
6194228808 2021-04-19 0455 PPS 10231 SW 4th Ct Unit 112, Pembroke Pines, FL, 33025-1643
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9047
Loan Approval Amount (current) 9047
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 Pembroke Pines, BROWARD, FL, 33025-1643
Project Congressional District FL-25
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9088.64
Forgiveness Paid Date 2021-10-14
1281998909 2021-04-24 0455 PPS 5950 NW 110th Ter, Hialeah, FL, 33012-2567
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) 12652
Loan Approval Amount (current) 12652
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 Hialeah, MIAMI-DADE, FL, 33012-2567
Project Congressional District FL-26
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12688.55
Forgiveness Paid Date 2021-08-13
3195008603 2021-03-16 0455 PPP 2500 NW 35th St, Miami, FL, 33142-5236
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3541
Loan Approval Amount (current) 3541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-5236
Project Congressional District FL-26
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3566.42
Forgiveness Paid Date 2021-12-07
9801918701 2021-04-09 0491 PPP 680 Cresting Oak Cir, Orlando, FL, 32824-6134
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) 1780
Loan Approval Amount (current) 1780
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, 32824-6134
Project Congressional District FL-09
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1789.79
Forgiveness Paid Date 2021-11-05
5400338901 2021-04-30 0491 PPS 680 Cresting Oak Cir, Orlando, FL, 32824-6134
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1780
Loan Approval Amount (current) 1780
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, 32824-6134
Project Congressional District FL-09
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1787.02
Forgiveness Paid Date 2021-11-05
4712478706 2021-04-01 0455 PPP 8725 Del Rey Ct, Tampa, FL, 33617-6101
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) 10511
Loan Approval Amount (current) 10511
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 Tampa, HILLSBOROUGH, FL, 33617-6101
Project Congressional District FL-14
Number of Employees 1
NAICS code 484121
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 10570.27
Forgiveness Paid Date 2021-11-03
9984248801 2021-04-24 0455 PPS 8725 Del Rey Ct, Tampa, FL, 33617-6101
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) 10511
Loan Approval Amount (current) 10511
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 Tampa, HILLSBOROUGH, FL, 33617-6101
Project Congressional District FL-14
Number of Employees 1
NAICS code 484121
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 10565.31
Forgiveness Paid Date 2021-11-03
6180618904 2021-05-01 0455 PPP 4955 NW 167th St, Miami Gardens, FL, 33055-4134
Loan Status Date 2021-10-19
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 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-4134
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20911.2
Forgiveness Paid Date 2021-09-20
9782809006 2021-05-29 0455 PPP 11310 Pine Ct Apt 324, Tampa, FL, 33612-6120
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20193
Loan Approval Amount (current) 20193
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 Tampa, HILLSBOROUGH, FL, 33612-6120
Project Congressional District FL-15
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20249.98
Forgiveness Paid Date 2021-10-06
6313538909 2021-05-01 0491 PPP 1508 Enfield St, Deltona, FL, 32725-4712
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2942
Loan Approval Amount (current) 2942
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 Deltona, VOLUSIA, FL, 32725-4712
Project Congressional District FL-07
Number of Employees 1
NAICS code 541870
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 2951.56
Forgiveness Paid Date 2021-09-15
2406638709 2021-03-28 0455 PPP 2876 SW 37th Ave N/A, Miami, FL, 33133-3400
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) 2386
Loan Approval Amount (current) 2386
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-3400
Project Congressional District FL-27
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2397.11
Forgiveness Paid Date 2021-09-20
3674729001 2021-05-19 0455 PPS 2876 SW 37th Ave N/A, Miami, FL, 33133-3400
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2386
Loan Approval Amount (current) 2386
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-3400
Project Congressional District FL-27
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2396.66
Forgiveness Paid Date 2021-12-06
4494169007 2021-05-20 0455 PPP 1333 St Tropez Cir Apt 402, Weston, FL, 33326-3021
Loan Status Date 2023-01-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-3021
Project Congressional District FL-25
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3571698507 2021-02-24 0455 PPP 11780 SW 18th St Apt 115, Miami, FL, 33175-1605
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6234
Loan Approval Amount (current) 6234
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-1605
Project Congressional District FL-28
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6267.48
Forgiveness Paid Date 2021-09-20
4791258707 2021-04-01 0455 PPP 5950 NW 110th Ter, Hialeah, FL, 33012-6517
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12652
Loan Approval Amount (current) 12652
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 Hialeah, MIAMI-DADE, FL, 33012-6517
Project Congressional District FL-26
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12694.52
Forgiveness Paid Date 2021-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State