Search icon

STEVE ALLEN LLC - Florida Company Profile

Company Details

Entity Name: STEVE ALLEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVE ALLEN 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: 15 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000008738
Address: 451 OLYMPUS DRIVE, JUNO BEACH, FL, 33401
Mail Address: 451 OLYMPUS DRIVE, JUNO BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN STEVE Manager 451 OLYMPUS DRIVE, JUNO BEACH, FL, 33408
GIBEL BEVERLY Agent 1742 SHORESIDE CIRCLE, WELLINGTON, FL, 33414

Events

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

Court Cases

Title Case Number Docket Date Status
MICHELE HARDIN, ETC. VS ETON HOUSE CONDOMINIUM ASSOCIATION, INC., ET AL. SC2019-0543 2019-04-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D19-190

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CC007594XXXXSB

Parties

Name Michele G. Hardin
Role Petitioner
Status Active
Name Linda C. Mira-Hardin
Role Petitioner
Status Active
Name Leo Rukin
Role Respondent
Status Active
Name ETON HOUSE CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Karen A. Gagliano
Name Frank Tucci
Role Respondent
Status Active
Name Steve Poisson
Role Respondent
Status Active
Name HOA's Excel Property Management Services, LLC
Role Respondent
Status Active
Name Janet Plitt
Role Respondent
Status Active
Name STEVE ALLEN LLC
Role Respondent
Status Active
Name Kevin Denninger
Role Respondent
Status Active
Name Thomas O'Brien
Role Respondent
Status Active
Name Hon. Marni Anne Bryson
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active
Name Cary P. Sabol
Role Proponent
Status Active

Docket Entries

Docket Date 2019-06-07
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the jurisdictional brief in accordance with this Court's order dated April 30, 2019. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
Docket Date 2019-05-02
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ REPLY TO RESPONDENT RESPONSE TO MY MOTIONS FOR STAY, & MOTIONS TO REFUTE/VACATE JUDGE BRYSON PROCEEDINGS, & ORDERS WRITTEN/LOBBIED BY HOA/ATTY GAGLIANO , VIOLATED MY CONSTITUTIONAL REPRESENTATION DUE PROCESS RIGHTS. A MOTION FOR JUDGE RECUSAL & UNBIASED REPLACEMENT, AS IS. (Placed w/ file.)
On Behalf Of Michele G. Hardin
View View File
Docket Date 2019-04-30
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's "Motionf [sic] for Enlargement of Time & to Stay & Defer All L.T. Proceedings, Attemping [sic] to Usurp Fla. Supreme Lourt [sic], While I Remain Appellate Pending for Records & Review," filed with this Court on April 25, 2019, and "Motion for Enlargement of Time for Jurisdictional Brief as was Promised by L.T. Court but yet to be Forthcoming...," filed with this Court on April 29, 2019, have been collectively treated as a motion for extension of time. The motion for extension of time is granted in part, and petitioner is allowed to and including May 30, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Failure to file the brief on jurisdiction with this Court could result in the imposition of sanctions, including dismissal of the petition for review. Please understand that once this case is dismissed, it may not be subject to reinstatement. The Court will order the record on appeal if and when it accepts jurisdiction.All other times will be extended accordingly.
Docket Date 2019-04-29
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner's Motion To Stay & Notice Of Unavailability L.T. Schedules & Jury Of Peers Pending My Appeal To Fla. Supreme Court, Via 4th DCA Appeal Of All My Objections To 15th Misjustice filed in the above styled cause is hereby denied.
Docket Date 2019-04-29
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Michele G. Hardin
View View File
Docket Date 2019-04-25
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Filed as MOTIONF FOR ENLARGEMENT OF TIME & TO STAY & DEFER ALL L.T. PROCEEDINGS , ATTEMPING TO USURP FLA. SUPREME LOURT, WHILE I REMAIN APPELLATE PENDING FOR RECORDS & REVIEW.
On Behalf Of Michele G. Hardin
View View File
Docket Date 2019-04-24
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL
View View File
Docket Date 2019-04-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, ETON HOUSE'S RESPONSE TOPETITIONER'S MOTION TO STAY
On Behalf Of Eton House Condominium Association, Inc.
View View File
Docket Date 2019-04-22
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ MOTION TO STAY & NOTICE OF UNAVAILABILITY L.T. SCHEDULES & JURY OF PEERS PENDING MY APPEAL TO FLA. SUPREME COURT, VIA 4TH DCA APPEAL OF ALL MY OBJECTIONS TO 15TH MISJUSTICE
On Behalf Of Michele G. Hardin
View View File
Docket Date 2019-04-18
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION FOR RIGHT ORDER TO VACATE 15° WRONG ORDER & MYNOTICE OF WRIT OF POSSESSION AS BONAFIDE RESIDENT OWNER(copy rec'd 4/22/19)
On Behalf Of Michele G. Hardin
View View File
Docket Date 2019-04-17
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the petitioner's jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2019-04-11
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION TO VACATE JUDGE BRYSON'S PREMATURE ORDERS ASWRITTEN BY PLTF ATTY. GAGLIANO, TO DIRECT CLERK TO ISSUECERTIFICATE OF TITLE & FUNDS AS MY TIMELY ACTIVE APPEALS& OBJECTIONS TO FORECLOSURE/SALE DULY NOTES IN FSCT, 4THDCA, 15TH & SANCTIONS INVOLVE COLLUDE TO TAKE MY TITLE.
On Behalf Of Michele G. Hardin
View View File
Docket Date 2019-04-05
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-04-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-04-02
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2019-04-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as Notice - Discretionary Jurisdiction
On Behalf Of Michele G. Hardin
View View File
MICHELE HARDIN for ESTATE OF LINDA C. MIRA-HARDIN VS ETON HOUSE CONDOMINIUM ASSOCIATION, INC., et al. 4D2019-0190 2019-01-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CC007594XXXXSB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ESTATE OF LINDA C. MIRA-HARDIN
Role Appellant
Status Active
Name MICHELE HARDIN
Role Appellant
Status Active
Name LEO RUKIN
Role Appellee
Status Active
Name ETON HOUSE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Karen A. Gagliano
Name JANET PLITT
Role Appellee
Status Active
Name THOMAS O'BRIEN
Role Appellee
Status Active
Name FRANK TUCCI
Role Appellee
Status Active
Name KEVIN DENNINGER
Role Appellee
Status Active
Name EXCEL PROPERTY MANAGEMENT SERVICES, LLC
Role Appellee
Status Active
Name STEVE POISSON
Role Appellee
Status Active
Name STEVE ALLEN LLC
Role Appellee
Status Active
Name Hon. Marni Bryson
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-03-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CASE TRANSFERRED TO L.T. --SEE 3/158/19 ORDER***
Docket Date 2019-06-07
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ 19-190
Docket Date 2019-05-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ EMERGENCY MOTION TO CHALLENGE THE WRIT & EVICTION ASPENDING MY ACTIVE FLA. SUPREME COURT APPEAL GRANTINGS
On Behalf Of MICHELE HARDIN
Docket Date 2019-04-30
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-543
Docket Date 2019-04-29
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-543
Docket Date 2019-04-24
Type Order
Subtype Order
Description Miscellaneous Order ~ On March 15, 2019, this court transferred the above-styled appeal to the Fifteenth Judicial Circuit in its appellate capacity. Fla. R. App. P. 9.030(c)(1)(A). Appellant moved for rehearing of the transfer, which this court denied on March 26, 2019. Appellant then filed a notice to invoke discretionary jurisdiction of the Florida Supreme Court on April 2, 2019. As this court has received multiple unauthorized filings from appellant since this case was transferred to the Fifteenth Judicial Circuit and since appellant has sought review in the Florida Supreme Court, it isORDERED sua sponte that this court will not take action on any future filings in the above-styled appeal unless it is reopened by virtue of a remand from the Florida Supreme Court.
Docket Date 2019-04-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF MOTION FILED IN THE SUPREME COURT
On Behalf Of MICHELE HARDIN
Docket Date 2019-04-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF NOTICE OF UNAVAILABILITY & MOTION TO STAY L.T. SCHEDULES& JURY OF PEERS PENDING MY APPEAL TO FLA. SUPREME COURT,VIA 4TH DCA APPEAL OF ALL MY OBJECTIONS TO 15TH MISJUSTICE.
On Behalf Of MICHELE HARDIN
Docket Date 2019-04-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF SUPREME COURT ACKOWLEDMENT WITH ATTACHMENTS
On Behalf Of MICHELE HARDIN
Docket Date 2019-04-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MOTION FOR REHEARING & RECUSAL OF JUDGE BRYSON TO BEREPLACED BY A UNBIASED OBJECTIVE JUDGE, TO ALLOW TRUEPROTECTION OF MY DUE PROCESS CONSTITUTIONAL RIGHTS FORFAIR HEARING, OF MY MOTIONS, NOTICES, PLEADS VIOLATED &NEGLECTED, WITH MOTION TO PRESERVE SAFEGUARD MY TITLE.
On Behalf Of MICHELE HARDIN
Docket Date 2019-04-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-543
Docket Date 2019-04-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of MICHELE HARDIN
Docket Date 2019-04-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2019-04-02
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-04-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MOTION TO CONTINUE/RESCHEDULE PLTF 4/3/19 HEARING PENDINGFORECLOSURE APPEAL TRANSFER FROM 4TH DCA BACK TO CIRCUITCOURT APPELLATE, AS I AWAIT MY RELEVANT MOTIONS PL TF HASNOT NOTED/IDENTIFIED TO ME, FOR DUE PROCESS PREP FOR A 15THPROCEEDINGS PENDING MY APPEAL, ASIDE FROM MY MOTIONS TOSTAY HEARING, & PLTF MOTION FOR DIRECT CLERK TITLE ISSUES.
On Behalf Of MICHELE HARDIN
Docket Date 2019-03-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MICHELE HARDIN
Docket Date 2019-03-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of MICHELE HARDIN
Docket Date 2019-03-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant’s March 22, 2019 “motion for clarification & reconsideration sua sponte order of transfer back to 15th judicial circuit who did close, dismiss, foreclosure/sale, final judgment orders all duly docketed for my rightful appeal with 4th DCA” is treated as a motion for rehearing and is denied. This court transferred this case to the circuit court in its appellate capacity on March 15, 2019, and therefore this appeal is no longer pending in this court. Further, ORDERED that appellant’s March 22, 2019 “motion for enlargement of time to submit appeal brief” is deferred to the circuit court.
Docket Date 2019-03-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **AND** FOR CLARIFICATION
On Behalf Of MICHELE HARDIN
Docket Date 2019-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***DEFERRED 3/26/19***
On Behalf Of MICHELE HARDIN
Docket Date 2019-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of MICHELE HARDIN
Docket Date 2019-03-15
Type Disposition
Subtype Transferred
Description Transferred ~ Appellant seeks review of a final judgment of foreclosure issued by the Palm Beach County Court of the Fifteenth Judicial Circuit. Therefore, it isORDERED sua sponte that the above-styled appeal, along with all pending motions, is transferred to the Fifteenth Judicial Circuit in its appellate capacity. Fla. R. App. P. 9.030(c)(1)(A).
Docket Date 2019-03-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of MICHELE HARDIN
Docket Date 2019-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of MICHELE HARDIN
Docket Date 2019-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR HEARING
On Behalf Of MICHELE HARDIN
Docket Date 2019-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of MICHELE HARDIN
Docket Date 2019-02-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MICHELE HARDIN
Docket Date 2019-02-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of MICHELE HARDIN
Docket Date 2019-02-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR REMEDY
On Behalf Of MICHELE HARDIN
Docket Date 2019-02-12
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's February 11, 2019 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. Appellant is cautioned against filing any successive requests for emergency treatment.
Docket Date 2019-02-11
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's February 8, 2019 amended request for emergency treatment is denied. No motion for rehearing as to this order will be entertained.
Docket Date 2019-02-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "HAILMARY PASS MOTION & NOTICE FOR ORDERS TO CANCELFORECLOSURE SALE 2/12/19 DUE TO DUE PROCESS NEGLECT THATVIOLATED OUR CONSTITUTIONALLY RIGHTS THAT PROTECTSOUR HOMESTEAD &ALLOWS TIME FOR FOIA INVESTIGATION"
On Behalf Of MICHELE HARDIN
Docket Date 2019-02-08
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of MICHELE HARDIN
Docket Date 2019-02-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellant's February 6, 2019 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. Further, ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be transferred to the circuit court in its appellate capacity. Fla. R. App. P. 9.030(c)(1)(A). Appellees may file a reply within ten (10) days of service of the response.
Docket Date 2019-02-06
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (DENIED PER 02/07/19 ORDER)
On Behalf Of MICHELE HARDIN
Docket Date 2019-01-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of MICHELE HARDIN
Docket Date 2019-01-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHELE HARDIN
Docket Date 2019-01-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Florida Limited Liability 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4626228901 2021-04-29 0491 PPP 80 W Gore St, Orlando, FL, 32806-1114
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6666
Loan Approval Amount (current) 6666
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 Orlando, ORANGE, FL, 32806-1114
Project Congressional District FL-10
Number of Employees 1
NAICS code 541519
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 6687.19
Forgiveness Paid Date 2021-09-07
7507138801 2021-04-21 0491 PPP 3330 W Colonial Dr, Orlando, FL, 32808-8025
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19495
Loan Approval Amount (current) 19495
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-8025
Project Congressional District FL-10
Number of Employees 1
NAICS code 812111
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 19656.3
Forgiveness Paid Date 2022-02-23
6972019002 2021-05-23 0491 PPS 3330 W Colonial Dr, Orlando, FL, 32808-8025
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19495
Loan Approval Amount (current) 19495
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 Orlando, ORANGE, FL, 32808-8025
Project Congressional District FL-10
Number of Employees 1
NAICS code 812111
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 19607.16
Forgiveness Paid Date 2022-01-04
2882728702 2021-03-30 0455 PPP 2913 SW 161st Ave, Miramar, FL, 33027-5235
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5153
Loan Approval Amount (current) 5153
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 Miramar, BROWARD, FL, 33027-5235
Project Congressional District FL-25
Number of Employees 1
NAICS code 423860
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 5172.34
Forgiveness Paid Date 2021-08-24
4478408806 2021-04-16 0455 PPS 2913 SW 161st Ave, Miramar, FL, 33027-5235
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5153
Loan Approval Amount (current) 5153
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 Miramar, BROWARD, FL, 33027-5235
Project Congressional District FL-25
Number of Employees 1
NAICS code 423860
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 5173.33
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State