Search icon

WILLIAM KING LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM KING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM KING 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: 30 Apr 2015 (10 years ago)
Date of dissolution: 05 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2016 (9 years ago)
Document Number: L15000076918
FEI/EIN Number 47-3877951

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

Address: 321 E 6TH STREET, CHULUOTA, FL, 32766
Mail Address: 321 E 6TH STREET, CHULUOTA, FL, 32766
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING WILLIAM Manager 321 E 6TH STREET, CHULUOTA, FL, 32766
KING WILLIAM Agent 321 E 6TH STREET, CHULUOTA, FL, 32766

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-05 - -

Court Cases

Title Case Number Docket Date Status
CSABA BOKROS VS FREDERICK TIMOTHY MAPP, ET AL 2D2017-3448 2017-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
14-CA-1569

Parties

Name CSABA BOKROS
Role Appellant
Status Active
Representations LAWRENCE KLEPETKO, ESQ.
Name WILLIAM KING LLC
Role Appellee
Status Active
Name FREDERICK TIMOTHY MAPP
Role Appellee
Status Active
Representations RICHARD J. MC INTYRE, ESQ., KATIE M. BRINSON HINTON, ESQ., RYAN L. SNYDER, ESQ., JANELLE L. ESPOSITO, ESQ., Eric M. Hanson, Esq., PATRICK G. BRYANT, ESQ., DARREN R. INVERSO, ESQ.
Name C1 BANK
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to abate is denied.
Docket Date 2019-02-21
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' MOTION TO ABATE FURTHER APPELLATE PROCEEDINGS PENDING ACTION BY THE UNITED STATES BANKRUPTCY COURT
On Behalf Of FREDERICK TIMOTHY MAPP
Docket Date 2019-02-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ Attachment to Appellants' Motion to Abate and Suspend Filed on February 12, 2019
On Behalf Of CSABA BOKROS
Docket Date 2019-02-12
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ Motion to Abate Further Appellate Proceedings Pending Action by the United States Bankruptcy Court
On Behalf Of CSABA BOKROS
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-12-27
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' MOTION FOR REHEARING OR CLARIFICATION AND APPELLANTS' MOTION FOR EN BANC REHEARING PROCEEDING
On Behalf Of FREDERICK TIMOTHY MAPP
Docket Date 2018-12-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR FOR CLARIFICATION AND REQUEST FOR WRITTEN OPINION
On Behalf Of CSABA BOKROS
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time to file a motion for rehearing/rehearing en banc is granted for 20 days from the date of this order.
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ For Rehearing and Motion For Rehearing En Banc
On Behalf Of CSABA BOKROS
Docket Date 2018-11-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Csaba Bokros’s motions for appellate attorney’s fees under Florida Rules of Appellate Procedure 9.400(b) and 9.410(b), and section 57.105, Florida Statutes (2018), are denied. The request for costs is stricken as unauthorized.
Docket Date 2018-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-10-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CSABA BOKROS
Docket Date 2018-10-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee’s motion to dispense with oral argument is denied. This case is set for oral argument on WEDNESDAY, OCTOBER 31, 2018, at 11:00 A.M.
Docket Date 2018-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 31, 2018, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Anthony K. Black, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-06-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion to dispense with oral argument is deferred to the merits panel.
Docket Date 2018-06-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR FEES AND OTHER DAMAGES PURSUANT TO FLORIDA STATUTES § 57.105
On Behalf Of FREDERICK TIMOTHY MAPP
Docket Date 2018-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ NOTICE OF FILING - MOTION FILED BY APPELLANT (CSABA BOKROS) FOR FEES AND OTHER DAMAGES PURSUANT TO FLORIDA STATUTES § 57.105
On Behalf Of CSABA BOKROS
Docket Date 2018-06-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO CONCESSION OF ERROR
On Behalf Of CSABA BOKROS
Docket Date 2018-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH ORAL ARGUMENT **Motion is deferred to the merits panel**(see 06/22/18 ord)
On Behalf Of FREDERICK TIMOTHY MAPP
Docket Date 2018-06-08
Type Order
Subtype Order
Description Miscellaneous Order ~ The court notes the appellee’s partial concession of error filed June 7, 2018. The merits panel will take the partial concession into consideration in its review of the appeal.
Docket Date 2018-06-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF FILING
On Behalf Of FREDERICK TIMOTHY MAPP
Docket Date 2018-06-07
Type Notice
Subtype Concession/Confession of Error
Description Concession of Error ~ Partial concession
On Behalf Of FREDERICK TIMOTHY MAPP
Docket Date 2018-05-25
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of FREDERICK TIMOTHY MAPP
Docket Date 2018-05-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S AMENDED MOTION TO TAX COSTS AND AWARD ATTORNEYS' FEES
On Behalf Of FREDERICK TIMOTHY MAPP
Docket Date 2018-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED MOTION TO TAX COSTS AND AWARD ATTORNEYS' FEES
On Behalf Of CSABA BOKROS
Docket Date 2018-04-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CSABA BOKROS
Docket Date 2018-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within five days.
Docket Date 2018-04-16
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 CSABA BOKROS
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 20 days. Appellees’ objection is noted.
Docket Date 2018-03-20
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 CSABA BOKROS
Docket Date 2018-03-20
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ *****VACATED - SEE 3/27/18 ORDER*****By the filing of a corrected notice of appeal in case 2D17-3448, review is sought of two orders rendered after the notice of appeal was filed in that case. A new proceeding is initiated. Appellant seeks review of a December 6, 2017 order that adopted report and recommendations concerning discovery in aid of execution. Appellant also seeks review of a February 8, 2018 order denying rehearing of the previous order. Within fifteen days from the date of this order, Appellant shall show cause why the appeal should not be dismissed as from nonfinal and nonappealable orders.
Docket Date 2018-03-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOTICE OF APPEAL (CORRECTED)NEW NOA SEE 18-1048
On Behalf Of CSABA BOKROS
Docket Date 2018-03-02
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of FREDERICK TIMOTHY MAPP
Docket Date 2018-03-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FREDERICK TIMOTHY MAPP
Docket Date 2018-02-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellee's motion to relinquish jurisdiction and to stay the appeal is denied.The appellee's motion for extension of time to serve the answer brief is granted. The answer brief shall be served with 20 days of the date of this order.The appellant's motion to supplement the record is denied.
Docket Date 2018-02-05
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to Appellee's Motion to Stay (Including Notice of Filing and Appellant's Motion to Supplement Appellate Record)
On Behalf Of CSABA BOKROS
Docket Date 2018-02-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ Appellant's Motion to Supplement Appellate Record (contained in response)
On Behalf Of CSABA BOKROS
Docket Date 2018-02-01
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to Appellee's Second Motion for Time Extension
On Behalf Of CSABA BOKROS
Docket Date 2018-01-31
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 FREDERICK TIMOTHY MAPP
Docket Date 2018-01-30
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to appellee's motion to stay.
Docket Date 2018-01-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLEE, FREDERICK TIMOTHY MAPP'S MOTION TO RELINQUISH JURISDICTION AND STAY OF APPELLATE PROCEEDINGS
On Behalf Of FREDERICK TIMOTHY MAPP
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Frederick Timothy Mapp's motion for extension of time is granted, and the answer brief shall be served January 31, 2018.
Docket Date 2017-12-14
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 FREDERICK TIMOTHY MAPP
Docket Date 2017-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CSABA BOKROS
Docket Date 2017-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CSABA BOKROS
Docket Date 2017-12-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CSABA BOKROS
Docket Date 2017-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 11, 2017.
Docket Date 2017-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 1315 PAGES
Docket Date 2017-11-30
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 CSABA BOKROS
Docket Date 2017-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 1, 2017. The appellees' objection is noted.
Docket Date 2017-11-01
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 CSABA BOKROS
Docket Date 2017-09-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The August 31, 2017 order to show cause is discharged.
Docket Date 2017-09-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ *Includes orders on appeal*
On Behalf Of CSABA BOKROS
Docket Date 2017-09-01
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2017-08-31
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***(see 09/29/17 ord)
Docket Date 2017-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-23
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CSABA BOKROS
NICHOLAS GEORGERAYMON PUCEK VS 484 MORTGAGE COMPANY, LLC, ET AL. 5D2015-3420 2015-09-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2010-CA-000282

Parties

Name NICHOLAS GEORGERAYMON PUCEK
Role Appellant
Status Active
Representations Michael J. Cooper
Name 484 MORTGAGE COMPANY, L.L.C.
Role Appellee
Status Active
Representations DANIELLE ALICIA COHEN
Name WILLIAM KING LLC
Role Appellee
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-10-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RE-OPEN CASE CONCERNING DEFERRAL OF RULING ON MOT FOR SANCTIONS
On Behalf Of 484 MORTGAGE COMPANY, L.L.C.
Docket Date 2016-09-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-09-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ & 9/27 OA IS CANCELLED
Docket Date 2016-09-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NICHOLAS GEORGERAYMON PUCEK
Docket Date 2016-09-08
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of NICHOLAS GEORGERAYMON PUCEK
Docket Date 2016-07-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-05-24
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of NICHOLAS GEORGERAYMON PUCEK
Docket Date 2016-03-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 484 MORTGAGE COMPANY, L.L.C.
Docket Date 2016-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 484 MORTGAGE COMPANY, L.L.C.
Docket Date 2016-02-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL-PAPER ROA
Docket Date 2016-01-27
Type Order
Subtype Order
Description Miscellaneous Order ~ IB DUE 3/15. RULING ONF 1/12 MTN/SANCTIONS IS DEFERRED.
Docket Date 2016-01-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SANCTIONS
On Behalf Of NICHOLAS GEORGERAYMON PUCEK
Docket Date 2016-01-12
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions
On Behalf Of 484 MORTGAGE COMPANY, L.L.C.
Docket Date 2016-01-05
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation
Docket Date 2015-12-17
Type Mediation
Subtype Other
Description Other ~ MEDIATOR'S EVALUATION
Docket Date 2015-11-24
Type Order
Subtype Order
Description Miscellaneous Order ~ AE'S TO APPEAR TELEPHONICALLY FOR MED
Docket Date 2015-11-20
Type Mediation
Subtype Med Motion Telephonic Hearing
Description Med Motion Telephonic Hearing ~ AE Danielle Alicia Cohen 0027623
On Behalf Of 484 MORTGAGE COMPANY, L.L.C.
Docket Date 2015-11-12
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2015-11-05
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-10-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2015-10-08
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of NICHOLAS GEORGERAYMON PUCEK
Docket Date 2015-10-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of NICHOLAS GEORGERAYMON PUCEK
Docket Date 2015-10-01
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of NICHOLAS GEORGERAYMON PUCEK
Docket Date 2015-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 484 MORTGAGE COMPANY, L.L.C.
Docket Date 2015-09-29
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-09-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/18/15
On Behalf Of NICHOLAS GEORGERAYMON PUCEK
Docket Date 2015-09-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-16
Type Order
Subtype Order
Description Miscellaneous Order ~ 9/13 MOT IS GRANTED FOR THE LIMITED PURPOSE OF CONSIDERATION OF THE MOT FOR SANCTIONS, FILED 1/12/16. THE CONCURRENT REQUEST FOR OA ON MOT FOR SANCTIONS IS DENIED, AND THE MOT FOR SANCTIONS ISDENIED FOLLOWING CONSIDERATION OF THE MERITS THEREOF.
Docket Date 2016-03-08
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of NICHOLAS GEORGERAYMON PUCEK
Docket Date 2015-10-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael J. Cooper 0217956

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-05
ANNUAL REPORT 2016-01-04
Florida Limited Liability 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6782858707 2021-04-04 0455 PPP 12341 SW 218th St, Miami, FL, 33170-2843
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) 20750
Loan Approval Amount (current) 20750
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 Miami, MIAMI-DADE, FL, 33170-2843
Project Congressional District FL-28
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20833.57
Forgiveness Paid Date 2021-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State