Search icon

JAMES POWELL, LLC - Florida Company Profile

Company Details

Entity Name: JAMES POWELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES POWELL, 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: 07 Apr 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: L15000061161
Address: 4540 MOBILE HWY, #122, PENSACOLA, FL, 32506
Mail Address: 4540 MOBILE HWY, #122, PENSACOLA, FL, 32506
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL JAMES C Manager 4540 MOBILE HWY, PENSACOLA, FL, 32506
POWELL JAMES C Agent 4540 MOBILE HWY, PENSACOLA, FL, 32506

Events

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

Court Cases

Title Case Number Docket Date Status
James Powell, Appellant(s), v. State of Florida, Appellee(s). 5D2023-2068 2023-06-16 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-301242-CFDB

Parties

Name JAMES POWELL, LLC
Role Appellant
Status Active
Representations Jason T. Forman
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Deborah A. Chance, Criminal Appeals DAB Attorney General, Richard Alexander Pallas, Jr.
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Response
Subtype Response
Description AE'S ZOOM RESPONSE
On Behalf Of State of Florida
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-09-30
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-08-16
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of State of Florida
Docket Date 2024-08-15
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument & AA'S OA PREFERENCE
On Behalf Of James Powell
Docket Date 2024-08-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of James Powell
Docket Date 2024-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of James Powell
Docket Date 2024-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description REPLY BY 8/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of James Powell
Docket Date 2024-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; RB BY 7/18/24
View View File
Docket Date 2024-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of James Powell
Docket Date 2024-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 6/27
On Behalf Of James Powell
Docket Date 2024-05-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2024-05-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2024-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 5/23
On Behalf Of State of Florida
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Powell
Docket Date 2024-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-03-11
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 James Powell
Docket Date 2024-03-05
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; IB BY 3/11
Docket Date 2024-03-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 129 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-02-09
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below ~ AMENDED
On Behalf Of James Powell
Docket Date 2024-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 2/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-01-10
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 James Powell
Docket Date 2023-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/10
On Behalf Of James Powell
Docket Date 2023-11-14
Type Notice
Subtype Notice
Description Notice ~ WITHDRAWING PREVIOUS FILEDMOTION TO SUPPLEMENT THE RECORD ON APPEAL WITHOMITTED JURY SELECTION TRANSCRIPT
On Behalf Of James Powell
Docket Date 2023-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MOTION WITHDRAWN PER 11/14 NOTICE
On Behalf Of James Powell
Docket Date 2023-11-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of James Powell
Docket Date 2023-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Powell
Docket Date 2023-11-09
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ MOT GRANTED; ATTY FORMAN FOR AA; ANDERS BRIEF AND MOT W/DRAW STRICKEN; 11/8 ORDER W/DRAWN; IB W/IN 30 DYS
Docket Date 2023-11-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH ~ W/DRAWN PER 11/9 ORDER
Docket Date 2023-11-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders ~ STRICKEN PER 11/9 ORDER
On Behalf Of James Powell
Docket Date 2023-11-07
Type Brief
Subtype Anders Brief
Description Anders Brief ~ STRICKEN PER 11/9 ORDER
On Behalf Of James Powell
Docket Date 2023-10-30
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
Docket Date 2023-10-27
Type Record
Subtype Transcript
Description Transcript Received ~ 980 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 10/27
Docket Date 2023-07-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2023-06-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2023-06-22
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2023-06-16
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2023-06-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2023-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/16/2023
On Behalf Of James Powell
Docket Date 2023-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-10-25
Type Notice
Subtype Notice
Description Notice - Zoom Instructions for Oral Argument
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description REPLY BRF IS ACCEPTED
View View File
JAMES POWELL VS STATE OF FLORIDA 5D2021-1721 2021-07-13 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-301242-CFDB

Parties

Name JAMES POWELL, LLC
Role Petitioner
Status Active
Representations Carlus L. Haynes
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Kristen L. Davenport, Office of the Attorney General
Name Department of Corrections, State of Florida - DNU
Role Respondent
Status Active
Name Volusia County Branch Jail
Role Respondent
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-07-13
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/13/21
On Behalf Of James Powell
Docket Date 2021-07-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION (AS TO CERTIFICATE OF SERVICE ONLY)
On Behalf Of James Powell
Docket Date 2021-07-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ THIRD AMENDED APX TO INCLUDE ATTACHMENT
On Behalf Of James Powell
Docket Date 2021-09-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-09-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2021-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2021-08-10
Type Response
Subtype Response
Description RESPONSE ~ TO REPLY PER 8/6 ORDER
On Behalf Of State of Florida
Docket Date 2021-08-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RESPONSE W/IN 5 DYS
Docket Date 2021-07-27
Type Response
Subtype Reply
Description REPLY
On Behalf Of James Powell
Docket Date 2021-07-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "CORRECTED AMENDED PETITION"
On Behalf Of James Powell
Docket Date 2021-07-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ "SECOND AMENDED APPENDIX"
On Behalf Of James Powell
Docket Date 2021-07-20
Type Response
Subtype Response
Description RESPONSE ~ PER 7/14 ORDER
On Behalf Of State of Florida
Docket Date 2021-07-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 7/20, RS TO RESPOND TO PETITION
Docket Date 2021-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2021-07-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SEE AMENDED
On Behalf Of James Powell
Docket Date 2021-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
LAW OFFICES OF ARCHIBALD J. THOMAS, III, P.A., AND VICKI L. GRAVES VS INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC., INSURANCE OFFICE OF AMERICA, INC., CHRISTOPHER LABRECQUE, ANTHONY TATUM, JAMES POWELL, KELSEY HAAS, ET AL. 5D2019-1567 2019-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-2192-CA-B

Parties

Name Law Offices of Archibald Thomas, III, P.A.
Role Appellant
Status Active
Representations Archibald J. Thomas, Ronald P. Angerer
Name Vicki L. Graves
Role Appellant
Status Active
Name Christopher Labrecque
Role Appellee
Status Active
Name INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC.
Role Appellee
Status Active
Representations Patrick G. Gilligan, Brian J. Moran, Christopher A. Anderson, Christopher R. Parkinson
Name JAMES POWELL, LLC
Role Appellee
Status Active
Name Anthony Tatum
Role Appellee
Status Active
Name INSURANCE OFFICE OF AMERICA, INC.
Role Appellee
Status Active
Name BENEFIT ADVISORS, INC.
Role Appellee
Status Active
Name Kelsey Haas
Role Appellee
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ OR WRITTEN OPINION
Docket Date 2020-06-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2020-06-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR, IN THE ALTERNATIVE, MOTION FOR WRITTEN OPINION
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2020-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-05-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-04-27
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 4/15 ORDER
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2020-04-16
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 4/15 ORDER
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2020-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE
Docket Date 2020-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE RE: OA AND COVID-19
Docket Date 2020-03-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-11-21
Type Response
Subtype Response
Description RESPONSE ~ TO SECOND AMENDED MOT FOR ATTY. FEES
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-11-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 11/14 2ND AMENDED MTN/ATTY FEES ACCEPTED
Docket Date 2019-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/21
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-11-15
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMEND NOT EOT W/IN 5 DAYS
Docket Date 2019-11-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR LEAVE TO FILE SECOND AMENDED MOT FORATTYS FEES
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE SECOND AMENDED MOTION FOR ATTORNEY'S FEES
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 11/15 ORDER
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SECOND AMENDED MOT FOR ATTYS FEES; FOR MERIT PANEL CONSIDERATION; DENIED PER 5/26 ORDER
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-11-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AE W/IN 10 DAYS FILE MOTION FOR LEAVE
Docket Date 2019-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED; FOR MERIT PANEL CONSIDERATION
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-10-18
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF RESPONSE FILED 10/17
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-10-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES; WITHDRAWN PER 10/18 NOTICE
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-10-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ 10/10 AMENDED IB ACCEPTED
Docket Date 2019-10-11
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO MOT FOR LEAVE TO FILE AMENDED BRIEF
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-10-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-10-10
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/23
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-07-26
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 343 PAGES
On Behalf Of Clerk Marion
Docket Date 2019-06-21
Type Response
Subtype Response
Description RESPONSE ~ TO 6/19 MOTION FOR ATTY'S FEES
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-06-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE SECOND AMENDED MOT FOR ATTY FEES
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-06-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-06-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-06-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA RONALD P. ANGERER 0104874
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-06-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-06-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE PATRICK G. GILLIGAN 0375454
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-05-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2019-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/28/19
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-05-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
VICKI L. GRAVES VS INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC., INSURANCE OFFICE OF AMERICA, INC., CHRISTOPHER LABRECQUE, ANTHONY TATUM, JAMES POWELL AND KELSEY HAAS 5D2018-3934 2018-12-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2016-2192-CA-B

Parties

Name Vicki L. Graves
Role Petitioner
Status Active
Representations Archibald J. Thomas, Ronald P. Angerer
Name JAMES POWELL, LLC
Role Respondent
Status Active
Name Christopher Labrecque
Role Respondent
Status Active
Name INSURANCE OFFICE OF AMERICA, INC.
Role Respondent
Status Active
Name INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC.
Role Respondent
Status Active
Representations Christopher A. Anderson, Patrick G. Gilligan, Brian J. Moran
Name Anthony Tatum
Role Respondent
Status Active
Name Kelsey Haas
Role Respondent
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-02-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-02-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-02-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-02-07
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-01-22
Type Response
Subtype Reply
Description REPLY
On Behalf Of Vicki L. Graves
Docket Date 2019-01-17
Type Response
Subtype Response
Description RESPONSE ~ PER 1/2 ORDER
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-01-02
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 10 DAYS
Docket Date 2018-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Vicki L. Graves
Docket Date 2018-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Vicki L. Graves
Docket Date 2018-12-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
JAMES POWELL VS STATE OF FLORIDA 5D2017-3258 2017-10-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CF-003733-A

Parties

Name JAMES POWELL, LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Andrew Mich
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Lori N. Hagan, Office of the Attorney General
Name Hon. Marlene M. Alva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-07
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2018-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-06-27
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-06-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2018-06-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of JAMES POWELL
Docket Date 2018-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of JAMES POWELL
Docket Date 2018-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/11
On Behalf Of JAMES POWELL
Docket Date 2018-05-01
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 5/11
Docket Date 2018-04-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 27 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-02-28
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of JAMES POWELL
Docket Date 2018-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/28
On Behalf Of JAMES POWELL
Docket Date 2017-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/29
On Behalf Of JAMES POWELL
Docket Date 2017-11-29
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2017-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 212 PAGES
On Behalf Of Clerk Seminole
Docket Date 2017-10-20
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-10-18
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 10/18/17
On Behalf Of JAMES POWELL
JAMES POWELL VS STATE OF FLORIDA 5D2017-1475 2017-05-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
592016CF002179A000XX

Parties

Name JAMES POWELL, LLC
Role Appellant
Status Active
Representations Kristen D. Dukes, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rebecca Roark Wall, Office of the Attorney General
Name Hon. Marlene M. Alva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-10-17
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2017-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-09-06
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2017-08-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2017-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of JAMES POWELL
Docket Date 2017-08-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of JAMES POWELL
Docket Date 2017-08-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/21
On Behalf Of JAMES POWELL
Docket Date 2017-07-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/4
On Behalf Of JAMES POWELL
Docket Date 2017-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 64 PAGES
On Behalf Of Clerk Seminole
Docket Date 2017-05-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-05-15
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/9/17
On Behalf Of JAMES POWELL
JAMES POWELL VS DONNA POWELL 2D2012-3757 2012-07-18 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2005DR-003677

Parties

Name JAMES POWELL, LLC
Role Appellant
Status Active
Representations ROBERT M. BRUSH, ESQ.
Name DONNA POWELL
Role Appellee
Status Active
Representations MYGNON EVANS, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-06-20
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-06-19
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2013-04-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of DONNA POWELL
Docket Date 2013-04-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES POWELL
Docket Date 2013-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-01-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 01/10/13
On Behalf Of JAMES POWELL
Docket Date 2013-01-09
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant Reply Brief ~ EMAILED 01/10/13
On Behalf Of DONNA POWELL
Docket Date 2012-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Amended
On Behalf Of DONNA POWELL
Docket Date 2012-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DONNA POWELL
Docket Date 2012-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-11-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED
On Behalf Of DONNA POWELL
Docket Date 2012-11-15
Type Response
Subtype Response
Description RESPONSE ~ to amended motion for enlargement of time and motion for equal enlargement of time
On Behalf Of DONNA POWELL
Docket Date 2012-11-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for equal eot
On Behalf Of DONNA POWELL
Docket Date 2012-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ amended
On Behalf Of JAMES POWELL
Docket Date 2012-11-06
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of DONNA POWELL
Docket Date 2012-11-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for enlargement of time
On Behalf Of DONNA POWELL
Docket Date 2012-11-02
Type Response
Subtype Response
Description RESPONSE ~ to motion for enlargement of time
On Behalf Of DONNA POWELL
Docket Date 2012-10-30
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 JAMES POWELL
Docket Date 2012-10-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of JAMES POWELL
Docket Date 2012-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ VOL 1 AND VOL 8 RETURNED FROM THE CIRCUIT COURT
Docket Date 2012-10-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 9 VOLUMES ALCOTT **4 MANILA ENVELOPES W/VOL5** (TEMPORARILY RETURNED VOLS. 1 & 8 BACK TO POLK COUNTY CIRCUIT COURT. PLEASE RETURN TO 2DCA ASAP.10/23/12.
Docket Date 2012-10-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Robert M. Brush, Esq. 0349992
Docket Date 2012-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ wall/CMc-in part
Docket Date 2012-10-17
Type Response
Subtype Response
Description RESPONSE ~ to objection to supplementation of record on appeal
On Behalf Of DONNA POWELL
Docket Date 2012-10-12
Type Response
Subtype Response
Description RESPONSE ~ to request for extension with attachments
On Behalf Of JAMES POWELL
Docket Date 2012-10-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 10/12/12
On Behalf Of DONNA POWELL
Docket Date 2012-10-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 10/08/12
On Behalf Of JAMES POWELL
Docket Date 2012-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ADDENDUM
On Behalf Of DONNA POWELL
Docket Date 2012-10-05
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 DONNA POWELL
Docket Date 2012-09-07
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ wall/LAT-with 2D12-3931
Docket Date 2012-08-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT/ Motion to consolidate with appeal 12-3931
Docket Date 2012-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ESTABLISH TIME REQUIREMENTS /RESPONSE
On Behalf Of DONNA POWELL
Docket Date 2012-08-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO CONSOLIDATE APPEALS AND MOTION TO ESTABLISH TIME REQUIREMENTS
On Behalf Of DONNA POWELL
Docket Date 2012-08-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/12-3931
On Behalf Of JAMES POWELL
Docket Date 2012-07-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERTIFIED W/FEE
On Behalf Of DONNA POWELL
Docket Date 2012-07-18
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES POWELL
DONNA POWELL AND KATIE POWELL VS JAMES POWELL, ET AL 2D2012-1992 2012-04-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009CA-002465

Parties

Name DONNA POWELL
Role Appellant
Status Active
Representations MYGNON EVANS, ESQ.
Name KATIE POWELL
Role Appellant
Status Active
Name NOEL "TONY" VADNAIS
Role Appellee
Status Active
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Name SHAUNA POWELL
Role Appellee
Status Active
Name JAMES POWELL, LLC
Role Appellee
Status Active
Representations OFELIA DAMAS-RODRIGUEZ, ESQ., ROBERT M. BRUSH, ESQ.
Name FIDELITY NATIONAL TITLE OF FL
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-03-25
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-10-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ wall (CM) to complete settlement agreement
Docket Date 2012-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DONNA POWELL
Docket Date 2012-10-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to complete settlement agreements
On Behalf Of DONNA POWELL
Docket Date 2012-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2012-09-07
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 DONNA POWELL
Docket Date 2012-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES RAIDEN
Docket Date 2012-08-14
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 DONNA POWELL
Docket Date 2012-07-31
Type Letter-Case
Subtype Letter
Description Letter ~ RECORD FEES HAVE NOT BEEN PAID
On Behalf Of POLK CLERK
Docket Date 2012-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-06-27
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 DONNA POWELL
Docket Date 2012-06-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO PURSUE SETTLEMENT
On Behalf Of DONNA POWELL
Docket Date 2012-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES POWELL
Docket Date 2012-05-10
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 DONNA POWELL
Docket Date 2012-04-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONNA POWELL

Documents

Name Date
Florida Limited Liability 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5583278800 2021-04-18 0491 PPP 6414 Sable Woods Ct, Jacksonville, FL, 32244-3425
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20020
Loan Approval Amount (current) 20020
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32244-3425
Project Congressional District FL-04
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 20278.34
Forgiveness Paid Date 2022-08-04
7477478600 2021-03-23 0455 PPP 113 3rd Jpv St, Winter Haven, FL, 33880-1204
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12291.65
Loan Approval Amount (current) 12291.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33880-1204
Project Congressional District FL-18
Number of Employees 1
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12344.57
Forgiveness Paid Date 2021-09-07
9440658808 2021-04-23 0455 PPS 113 3rd Jpv St, Winter Haven, FL, 33880-1204
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12291.65
Loan Approval Amount (current) 12291.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33880-1204
Project Congressional District FL-18
Number of Employees 1
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12391.35
Forgiveness Paid Date 2022-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State