Search icon

RISING CAPITAL ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: RISING CAPITAL ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RISING CAPITAL ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jul 2015 (10 years ago)
Document Number: L15000083414
FEI/EIN Number 47-4015273

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

Address: 5300 W ATLANTIC AVENUE, DELRAY BEACH, FL, 33484, US
Mail Address: 5300 W ATLANTIC AVENUE, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRO, BLASI, WASSERMAN & HERMANN, P.A. Agent -
MDH FUNDING LLC Auth -
JML Management Advisors LLC Auth 5300 W ATLANTIC AVENUE, DELRAY BEACH, FL, 33484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000078165 RC & ASSOCIATES ACTIVE 2023-06-29 2028-12-31 - 5300 WEST ATLANTIC AVENUE, SUITE S-200, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-03 Shapiro Blasi Wasserman & Hermann, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 5300 W ATLANTIC AVENUE, SUITE S-200, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2019-02-27 5300 W ATLANTIC AVENUE, SUITE S-200, DELRAY BEACH, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 7777 Glades Road, Suite 400, Boca Raton, FL 33434 -
LC AMENDMENT 2015-07-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000011429 TERMINATED 50 2015 CA 008456 PALM BEACH CO. 2017-12-04 2023-01-08 $1,119,317.81 CLIENT FIRST SETTLEMENT FUNDING, LLC, 301 YAMATO ROAD, SUITE 3200, BOCA RATON, FLORIDA 33431

Court Cases

Title Case Number Docket Date Status
CLIENT FIRST SETTLEMENT FUNDING, LLC VS JARROD FREEBORN, et al. 4D2018-0186 2018-01-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA008456XXXXMB

Parties

Name CLIENT FIRST SETTLEMENT FUNDING LLC
Role Appellant
Status Active
Representations Alan L. Goodman
Name RISING CAPITAL ASSOCIATES, LLC
Role Appellee
Status Active
Name SUNSHINE SETTLEMENT FUNDING LLC
Role Appellee
Status Active
Name LEONARD ELDER
Role Appellee
Status Active
Name HELLERMAN BROKERAGE LLC
Role Appellee
Status Active
Name IGNACIO ESCOBAR
Role Appellee
Status Active
Name JORDAN FREEBORN
Role Appellee
Status Active
Name ANDREW HOFFMAN, INC.
Role Appellee
Status Active
Name JARROD FREEBORN
Role Appellee
Status Active
Representations ARAM CALDARERA BLOOM
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 8888-01-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 18-185 FOR ALL PURPOSES. SEE 18-185 FOR ALL FURTHER DOCKET ENTRIES***
Docket Date 2018-04-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that Nason, Yeager, Gerson, White & Lioce, P.A. and Alan Goodman, Esquire, counsel for Client First Settlement Funding, LLC's March 9, 2018 motion to withdraw as counsel is granted.
Docket Date 2018-01-29
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s January 19, 2018 "unopposed motion to consolidate the instant case with case number 4DCA#: 18-0185 and to modify briefing schedule” is granted, and the above-styled case numbers are now consolidated and shall proceed under case number 4D18-0185. Further, the briefing schedule shall be as follows: Rising Capital Associates, LLC and Sunshine Settlement Funding, LLC shall file their initial brief pertaining to 4D18-0185 on or before March 23, 2018. Within twenty (20) days after service of the initial brief, Client First Settlement Funding shall file a single answer brief pertaining to 4D18-0185 and initial brief pertaining to 4D18-0186. Within twenty (20) days after service of the 4D18-0185 answer brief and 4D18-0186 initial brief, Rising Capital Associates, LLC and Sunshine Settlement Funding, LLC shall file a single reply brief pertaining to 4D18-0185 and an answer brief pertaining to 4D18-0186. Within twenty (20) days after service of the 4D18-0185 reply brief and 4D18-0186 answer brief, Client First Settlement Funding, LLC shall file its reply brief pertaining to case number 4D18-0186.
Docket Date 2018-01-24
Type Notice
Subtype Notice
Description Notice ~ OF PROPROSED BRIEFING SCHEDULE PURSUANT TO THIS COURT'SORDER OF JANUARY 22, 2018
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2018-01-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant, Client First Settlement Funding, LLC, shall file within five (5) days from the date of this order, a proposed briefing schedule to supplement appellant's January 19, 2018 "unopposed motion to consolidate the instant case with case number 4DCA#: 18-0185 and to modify briefing schedule."
Docket Date 2018-01-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 18-185 *AND* TO MODIFY BRIEFING SCHEDULE
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2018-01-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2018-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Client First Settlement Funding, LLC
RISING CAPITAL ASSOCIATES, LLC, and SUNSHINE SETTLEMENT FUNDING, LLC VS CLIENT FIRST SETTLEMENT FUNDING, LLC, et al. 4D2018-0185 2018-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA008456XXXXMB

Parties

Name RISING CAPITAL ASSOCIATES, LLC
Role Appellant
Status Active
Representations Erin A. McGrath, Gavin N.L. White, ARAM CALDARERA BLOOM
Name SUNSHINE SETTLEMENT FUNDING LLC
Role Appellant
Status Active
Name ANDREW HOFFMAN, INC.
Role Appellee
Status Active
Name LEONARD ELDER
Role Appellee
Status Active
Name JARROD FREEBORN
Role Appellee
Status Active
Name CLIENT FIRST SETTLEMENT FUNDING LLC
Role Appellee
Status Active
Representations Robin Bresky, Jonathan Mann
Name JORDAN FREEBORN
Role Appellee
Status Active
Name HELLERMAN BROKERAGE LLC
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 18-186 *AND* TO MODIFY BRIEFING SCHEDULE
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2018-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-29
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s January 19, 2018 "unopposed motion to consolidate the instant case with case number 4DCA#: 18-0185 and to modify briefing schedule” is granted, and the above-styled case numbers are now consolidated and shall proceed under case number 4D18-0185. Further, the briefing schedule shall be as follows: Rising Capital Associates, LLC and Sunshine Settlement Funding, LLC shall file their initial brief pertaining to 4D18-0185 on or before March 23, 2018. Within twenty (20) days after service of the initial brief, Client First Settlement Funding shall file a single answer brief pertaining to 4D18-0185 and initial brief pertaining to 4D18-0186. Within twenty (20) days after service of the 4D18-0185 answer brief and 4D18-0186 initial brief, Rising Capital Associates, LLC and Sunshine Settlement Funding, LLC shall file a single reply brief pertaining to 4D18-0185 and an answer brief pertaining to 4D18-0186. Within twenty (20) days after service of the 4D18-0185 reply brief and 4D18-0186 answer brief, Client First Settlement Funding, LLC shall file its reply brief pertaining to case number 4D18-0186.
Docket Date 8888-01-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 18-186 FOR ALL PURPOSES.*** SEE1/29/18 ORDER FOR BRIEFING SCHEDULE.****
Docket Date 2018-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-04-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "STIPULATION"
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2018-03-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that Nason, Yeager, Gerson, White & Lioce, P.A. and Alan Goodman, Esquire, counsel for Client First Settlement Funding, LLC's March 9, 2018 motion to withdraw as counsel is granted.
Docket Date 2018-03-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2018-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2018-01-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant, Client First Settlement Funding, LLC, shall file within five (5) days from the date of this order, a proposed briefing schedule to supplement appellant's January 19, 2018 "unopposed motion to consolidate the instant case with case number 4DCA#: 18-0185 and to modify briefing schedule."
Docket Date 2018-01-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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 that 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 this order. 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 2018-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RISING CAPITAL ASSOCIATES, LLC
LEONARD ELDER, et al. VS CLIENT FIRST SETTLEMENT FUNDING, LLC, et al. 4D2018-0184 2018-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA008456XXXXMB

Parties

Name SUNSHINE SETTLEMENT FUNDING LLC
Role Appellant
Status Active
Name LEONARD ELDER
Role Appellant
Status Active
Representations ARAM CALDARERA BLOOM, Gavin N.L. White, Erin A. McGrath
Name RISING CAPITAL ASSOCIATES, LLC
Role Appellant
Status Active
Name JARROD FREEBORN
Role Appellee
Status Active
Name CLIENT FIRST SETTLEMENT FUNDING LLC
Role Appellee
Status Active
Representations Alan L. Goodman, Jonathan Mann, Robin Bresky
Name HELLERMAN BROKERAGE LLC
Role Appellee
Status Active
Name JORDAN FREEBORN
Role Appellee
Status Active
Name IGNACIO ESCOBAR
Role Appellee
Status Active
Name ANDREW HOFFMAN, INC.
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.GERBER, C.J., MAY and DAMOORGIAN, JJ., concur.
Docket Date 2018-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2018-02-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 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 dismissed or other sanctions imposed for failure to comply with this court's January 17, 2018 order requiring appellant to file a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed. If the brief jurisdictional statement is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2018-01-17
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order denying the motion for set off is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEONARD ELDER
CLIENT FIRST SETTLEMENT FUNDING, LLC VS JARROD FREEBORN, et al. 4D2015-4458 2015-11-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA008456XXXXMB AA

Parties

Name CLIENT FIRST SETTLEMENT FUNDING LLC
Role Appellant
Status Active
Representations Noah B. Tennyson, Alan L. Goodman
Name LEONARD ELDER
Role Appellee
Status Active
Name JARROD FREEBORN
Role Appellee
Status Active
Representations Brian M. Becher, ARAM CALDARERA BLOOM
Name HELLERMAN BROKERAGE LLC
Role Appellee
Status Active
Name IGNACIO ESCOBAR
Role Appellee
Status Active
Name RISING CAPITAL ASSOCIATES, LLC
Role Appellee
Status Active
Name ANDREW HOFFMAN, INC.
Role Appellee
Status Active
Name SUNSHINE SETTLEMENT FUNDING LLC
Role Appellee
Status Active
Name JORDAN FREEBORN
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-08
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 Client First Settlement Funding, LLC
Docket Date 2015-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2015-11-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 20, 2016 stipulation for voluntary dismissal, this case is dismissed.
Docket Date 2016-06-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION)
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2016-05-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of JARROD FREEBORN
Docket Date 2016-05-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JARROD FREEBORN
Docket Date 2016-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's May 4, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-05-04
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 JARROD FREEBORN
Docket Date 2016-04-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The March 22, 2016 motion of Mark S. Lowry, Esq., counsel for appellee, to withdraw as counsel is granted.
Docket Date 2016-04-12
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 JARROD FREEBORN
Docket Date 2016-03-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JARROD FREEBORN
Docket Date 2016-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 16, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-02-16
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 JARROD FREEBORN
Docket Date 2016-02-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2016-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2016-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 21, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 5, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-01-21
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 Client First Settlement Funding, LLC
Docket Date 2015-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 8, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 25, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7314648805 2021-04-21 0455 PPS 5300 Atlantic Ave Ste 200, Delray Beach, FL, 33484-8195
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) 318287
Loan Approval Amount (current) 318287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33484-8195
Project Congressional District FL-22
Number of Employees 22
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 320643.74
Forgiveness Paid Date 2022-01-21
2813827109 2020-04-11 0455 PPP 5300 W Atlantic Ave Ste 200, DELRAY BEACH, FL, 33484
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410872.5
Loan Approval Amount (current) 410872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33484-1000
Project Congressional District FL-22
Number of Employees 23
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 415334.75
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State