Search icon

JOHN GARCIA LLC - Florida Company Profile

Company Details

Entity Name: JOHN GARCIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN GARCIA 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: 18 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000087743
FEI/EIN Number 47-4028553

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

Address: 30553 Clearview Dr., Wesley Chapel, FL, 33545, US
Mail Address: 30553 Clearview Dr., Wesley Chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOHN S Manager 30553 Clearview Dr., Wesley Chapel, FL, 33545
GARCIA FATIMA L Authorized Member 30553 Clearview Dr., Wesley Chapel, FL, 33545
GARCIA JOHN S Agent 30553 Clearview Dr., Wesley Chapel, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000019784 SUNCOAST GLASS, DOOR AND MIRROR ACTIVE 2016-02-24 2026-12-31 - 30553 CLEARVIEW DR, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 30553 Clearview Dr., Wesley Chapel, FL 33545 -
CHANGE OF MAILING ADDRESS 2019-03-28 30553 Clearview Dr., Wesley Chapel, FL 33545 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 30553 Clearview Dr., Wesley Chapel, FL 33545 -

Court Cases

Title Case Number Docket Date Status
John Garcia, Appellant(s) v. State of Florida, Appellee(s). 2D2024-1397 2024-06-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
12-CF-3289, 12-CF-3656

Parties

Name JOHN GARCIA LLC
Role Appellant
Status Active
Representations Rachael Elizabeth Reese
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations David Campbell
Name Hon. Donna Marie Padar
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of John Garcia
Docket Date 2024-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 09/12/24
On Behalf Of John Garcia
Docket Date 2024-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 08/11/24
On Behalf Of John Garcia
Docket Date 2024-06-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2024-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2024-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-14
Type Order
Subtype Summary Appeals
Description This will proceed as a summary postconviction appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should Appellant choose to file one, must be served within thirty days of the date of this order.
View View File
State of Florida, Petitioner(s) v. John Garcia, Respondent(s) SC2023-0668 2023-05-12 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D15-2815;

Parties

Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Representations Magaly Rodriguez
Name JOHN GARCIA LLC
Role Respondent
Status Active
Representations Susan S. Lerner
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-27
Type Brief
Subtype Juris Answer
Description Respondent's Brief on Jurisdiction * STRCIKEN on 6/27/23. Does not contain a statement of the issues. *
On Behalf Of John Garcia
View View File
Docket Date 2023-06-06
Type Brief
Subtype Juris Initial
Description Brief of Petitioner on Jurisdiction
On Behalf Of State of Florida
View View File
Docket Date 2023-05-22
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including June 21, 2023, 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. All other times will be extended accordingly.
View View File
Docket Date 2023-05-22
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Motion for Extension of Time to File Petitioner's Brief on Jurisdiction
On Behalf Of State of Florida
View View File
Docket Date 2023-05-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-05-13
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2023-05-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of State of Florida
View View File
Docket Date 2023-09-29
Type Disposition
Subtype Rev DY Merits Lack Juris (GPI)
Description This cause having heretofore been submitted to the Court on Certified Great Public Importance pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(v), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied. No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2023-06-27
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondent's Brief on Jurisdiction, which was filed with this Court on June 27, 2023, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before July 5, 2023, to serve an amended brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
JOHN GARCIA VS STATE OF FLORIDA 2D2019-4173 2019-10-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012CF-3289NC

Parties

Name JOHN GARCIA LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, PETER KOCLANES, A.A.G.
Name Hon. DEBRA JOHNES RIVA
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 7 PAGES
Docket Date 2020-02-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ The circuit court clerk shall within 15 days from the date of this order transmit to this court and to the parties as a supplemental record for this appeal from circuit court case number 2012CF003656NC: appellant's pro se motion for rehearing, filed September 27, 2019.This document was not transmitted with the electronic summary record for this appeal.
Docket Date 2019-11-08
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-10-30
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - 41 PAGES
Docket Date 2019-10-29
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record ~ This proceeding is classified as a summary postconviction appeal of the circuit court order of October 11, 2019. As of the time this order has issued this court has not received a bookmarked electronic record as required by this court's Administrative Order 2013-4. The circuit court clerk shall transmit the summary record to this court within ten days.
Docket Date 2019-10-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN GARCIA
STATE OF FLORIDA VS JOHN GARCIA SC2019-1366 2019-08-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CF0223110001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-2815

Parties

Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Representations Michael W. Mervine, Asad Ali, Jeffrey R. Geldens
Name JOHN GARCIA LLC
Role Respondent
Status Active
Representations Susan S. Lerner
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-06-09
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2022-05-19
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: We have jurisdiction based on the express and direct conflict between Garcia and Bush, see art. V, § 3(b)(3), Fla. Const., quash the Third District's decision in Garcia, and remand with instructions that the Third District reconsider Mr. Garcia's appeal applying the competent, substantial evidence standard of Bush. It is so ordered.
View View File
Docket Date 2022-02-09
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2021-12-13
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, February 9, 2022.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2021-10-19
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Petitioner's motion to accept brief as timely filed is granted and Petitioner's reply brief was filed with this Court on October 18, 2021.
Docket Date 2021-10-18
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ MOTION TO ACCEPT REPLY BRIEF AS TIMELY FILED
On Behalf Of State of Florida
View View File
Docket Date 2021-10-18
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ PETITIONER'S REPLY BRIEF ON THE MERITS
On Behalf Of State of Florida
View View File
Docket Date 2021-10-04
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOR 10-DAY EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2021-10-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including October 15, 2021, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-09-14
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2021-09-14
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including October 5, 2021, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-08-16
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ RESPONDENT'S ANSWER BRIEF ON THE MERITS
On Behalf Of John Garcia
View View File
Docket Date 2021-07-15
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, andrespondent is allowed to and including August 17, 2021, in whichto serve the answer brief on the merits. Multiple extensions of timefor the same filing are discouraged. Absent extenuatingcircumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-07-14
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ RESPONDENT'S UNOPPOSED MOTION FOR THIRTY DAY EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of John Garcia
View View File
Docket Date 2021-06-21
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted, and the initial brief on the merits was filed with this Court on June 18, 2021.
Docket Date 2021-06-18
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ PETITIONER'S MOTION FOR ONE-WEEKEXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2021-06-18
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ PETITIONER'S INITIAL BRIEF ON THE MERITS
On Behalf Of State of Florida
View View File
Docket Date 2021-06-01
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including June 18, 2021, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-06-01
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOR FINAL 10-DAYEXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2021-05-11
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOR 20-DAY EXTENSION OFTIME TO FILE INITIAL BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2021-05-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including June 8, 2021, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-04-05
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ THIRD UNOPPOSED MOTION FOR 30-DAY EXTENSION OFTIME TO FILE INITIAL BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2021-04-05
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including May 19, 2021, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-03-09
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ SECOND UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE INITIAL BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2021-03-09
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including April 19, 2021, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-02-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner' s motion for extension of time is granted and petitioner is allowed to and including March 18, 2021, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-02-05
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE INITIAL BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2021-01-29
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
View View File
Docket Date 2021-01-29
Type Record
Subtype Record/Transcript
Description RECORD ~ RECORD ON APPEAL * Record filed electronically *
On Behalf Of Hon. Mercedes M. Prieto
Docket Date 2021-01-12
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before February 16, 2021; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits.The Clerk of the Third District Court of Appeal must file the record which must be properly indexed and paginated on or before February 8, 2021. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2020-12-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
View View File
Docket Date 2020-05-15
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Petitioner's Notice of Supplemental Authority
On Behalf Of State of Florida
View View File
Docket Date 2019-09-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of John Garcia
View View File
Docket Date 2019-09-13
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ STATE OF FLORIDA'S APPENDIX TO BRIEF ON JURISDICTION
On Behalf Of State of Florida
View View File
Docket Date 2019-08-16
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 20, 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. All other times will be extended accordingly.
Docket Date 2019-08-15
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ STATE OF FLORIDA'S MOTION FOR EXTENSION OF TIME
On Behalf Of State of Florida
View View File
Docket Date 2019-08-14
Type Event
Subtype No Fee - State
Description No Fee - State ~ State Appeal
Docket Date 2019-08-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-08-09
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2019-08-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of State of Florida
View View File

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-21
Florida Limited Liability 2015-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1675558800 2021-04-10 0491 PPS 4235 Parkside Dr, Orlando, FL, 32812-7520
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3213
Loan Approval Amount (current) 3213
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32812-7520
Project Congressional District FL-09
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3224.96
Forgiveness Paid Date 2021-09-01
2586018500 2021-02-20 0455 PPS 30553 Clearview Dr, Wesley Chapel, FL, 33545-4473
Loan Status Date 2021-12-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33545-4473
Project Congressional District FL-12
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10078.63
Forgiveness Paid Date 2021-12-07
6440497405 2020-05-14 0455 PPP 30553 Clearview Dr, WESLEY CHAPEL, FL, 33545-4473
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESLEY CHAPEL, PASCO, FL, 33545-4473
Project Congressional District FL-12
Number of Employees 1
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10156.16
Forgiveness Paid Date 2021-12-07
1755118601 2021-03-13 0491 PPP 4235 Parkside Dr, Orlando, FL, 32812-7520
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3213
Loan Approval Amount (current) 3213
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32812-7520
Project Congressional District FL-09
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3227.99
Forgiveness Paid Date 2021-09-01
9444658707 2021-04-08 0455 PPS 169 NW 104th St, Miami Shores, FL, 33150-1239
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33150-1239
Project Congressional District FL-24
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21013.78
Forgiveness Paid Date 2022-04-25
3675039008 2021-05-19 0455 PPS 7722 Mariners Harbour Dr N/A, Wesley Chapel, FL, 33545-4179
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33545-4179
Project Congressional District FL-12
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6533.84
Forgiveness Paid Date 2022-01-03
8718158605 2021-03-25 0455 PPP 7722 Mariners Harbour Dr N/A, Wesley Chapel, FL, 33545-4179
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33545-4179
Project Congressional District FL-12
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6541.49
Forgiveness Paid Date 2021-11-22
7146407709 2020-05-01 0455 PPP 169 NW 104th St, Miami Shores, FL, 33150
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami Shores, MIAMI-DADE, FL, 33150-1000
Project Congressional District FL-24
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20925.42
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State