Search icon

JENNIFER SMITH, LLC - Florida Company Profile

Company Details

Entity Name: JENNIFER SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENNIFER SMITH, 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: 02 Sep 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: L15000150653
Address: 8545 SE EUCALYPTUS WAY, HOBE SOUND, FL, 33455, US
Mail Address: 8545 SE EUCALYPTUS WAY, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JENNIFER Manager 8545 SE EUCALYPTUS WAY, HOBE SOUND, FL, 33455
SMITH JENNIFER Agent 8545 SE EUCALYPTUS WAY, HOBE SOUND, FL, 33455

Events

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

Court Cases

Title Case Number Docket Date Status
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY VS AR&C RESOLUTIONS, LLC a/a/o JENNIFER SMITH 4D2021-2465 2021-08-20 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE20-31574

Parties

Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Kansas R. Gooden, Allison C Heim
Name JENNIFER SMITH, LLC
Role Appellee
Status Active
Name AR&C RESOLUTIONS LLC
Role Appellee
Status Active
Representations Joseph R. Dawson, Chelsea Cangiano, Emilio Stillo
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further,ORDERED that appellee’s August 23, 2021 motion for attorney’s fees is hereby determined to be moot.
Docket Date 2021-12-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT"
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-11-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ **TREATED AS A MOTION TO STAY**
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-11-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's November 2, 2021 status report is treated as a motion to stay and the motion is granted. This case is stayed for thirty (30) days from the date of this order.
Docket Date 2021-10-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/29/21.
Docket Date 2021-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-10-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the settlement of this appeal.
Docket Date 2021-10-04
Type Response
Subtype Response
Description Response
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-10-04
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT.
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (1549 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-09-29
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on September 9, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-09-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK.
On Behalf Of Clerk - Broward
Docket Date 2021-09-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-09-03
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-09-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-08-24
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 July 21, 2021 order is a final appealable order under Florida Rule of Appellate Procedure 9.110, as the order states that the plaintiff is entitled to a final judgment for declaratory relief, but does not enter final judgment. Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AR&C Resolutions, LLC
Docket Date 2021-08-23
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 9/8/21**
On Behalf Of AR&C Resolutions, LLC
Docket Date 2021-08-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-08-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Allstate Fire and Casualty Insurance Company
STEVEN CARUTHERS, ET AL VS POLK COUNTY 2D2020-1427 2020-04-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
19-CA-4312

Parties

Name VIRGINIA CHARLEE STEVENS
Role Appellant
Status Active
Name MICHAEL BRADFORD
Role Appellant
Status Active
Name KEITH BALL INC
Role Appellant
Status Active
Name LEDONN GRACE
Role Appellant
Status Active
Name ALAN MILLS
Role Appellant
Status Active
Name ROBERT PRESCOTT
Role Appellant
Status Active
Name JENNIFER GRENFELL
Role Appellant
Status Active
Name MICHAEL MORSE
Role Appellant
Status Active
Name ROBERT YELVINGTON
Role Appellant
Status Active
Name KENNETH WADE
Role Appellant
Status Active
Name JOHN REID INCORPORATED
Role Appellant
Status Active
Name ALICIA PRESCOTT
Role Appellant
Status Active
Name MARTIN GRENFELL
Role Appellant
Status Active
Name MICHAEL GRENFELL
Role Appellant
Status Active
Name JEFFREY HANSHAW
Role Appellant
Status Active
Name ALICE HORAK
Role Appellant
Status Active
Name JACQUELYN CARUTHERS
Role Appellant
Status Active
Name LISA BALL
Role Appellant
Status Active
Name MARSHA DICKINSON
Role Appellant
Status Active
Name CAROL CADENHEAD
Role Appellant
Status Active
Name ROBERT MUMBAUER
Role Appellant
Status Active
Name CHARLES CADENHEAD
Role Appellant
Status Active
Name MARGARET HALLMAN
Role Appellant
Status Active
Name KIMBERLY HANSHAW
Role Appellant
Status Active
Name NANCY GRENFELL
Role Appellant
Status Active
Name JACK GRENFELL
Role Appellant
Status Active
Name SCOTT MISHOE
Role Appellant
Status Active
Name LINDA BURSALL
Role Appellant
Status Active
Name LAWRENCE DICKINSON
Role Appellant
Status Active
Name LOIS REID
Role Appellant
Status Active
Name RICHARD HALLMAN
Role Appellant
Status Active
Name STEVEN CARUTHERS
Role Appellant
Status Active
Representations A. BRENT GEOHAGAN, ESQ.
Name JEAN MUMBAUER
Role Appellant
Status Active
Name GAIL YELVINGTON
Role Appellant
Status Active
Name FRANK YELVINGTON
Role Appellant
Status Active
Name AMANDA MORSE
Role Appellant
Status Active
Name JENNIFER SMITH, LLC
Role Appellant
Status Active
Name TAMI MILLS
Role Appellant
Status Active
Name MICHAEL DICKINSON
Role Appellant
Status Active
Name GARY KEENAN, INC.
Role Appellant
Status Active
Name MICHAEL SMITH LLC
Role Appellant
Status Active
Name ROBERT CARDONA
Role Appellant
Status Active
Name POLK COUNTY
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-29
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916(Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003);Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So.2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla.1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-07-28
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2020-07-28
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2020-07-27
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-07-27
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, ROTHSTEIN-YOUAKIM, and SMITH
Docket Date 2020-06-26
Type Disposition by Order
Subtype Dismissed
Description certiorari dismiss/untimely ~ The petition for writ of certiorari is dismissed as untimely.
Docket Date 2020-06-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-06-18
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF SHOWING CAUSE WHY PETITION FOR WRIT OF CERTIORARI SHOULD NOT BE DISMISSED
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-06-03
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within fifteen days, petitioner shall show cause why the petition for writ of certiorari filed on April 29, 2020, should not be dismissed as untimely review of the order rendered March 25, 2020.
Docket Date 2020-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-01
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-06-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON APPEAL
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-05-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days, petitioners shall supplement their petition with the order they want this court to review.
Docket Date 2020-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE SENT BY CIRCUIT COURT
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-04-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of STEVEN CARUTHERS

Documents

Name Date
Florida Limited Liability 2015-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5919737304 2020-04-30 0455 PPP 412 TAMIAMI TRL S, VENICE, FL, 34285
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3875
Loan Approval Amount (current) 3875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VENICE, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3891.46
Forgiveness Paid Date 2020-10-13
7128238905 2021-05-05 0455 PPP 451 SW 38th Ter, Fort Lauderdale, FL, 33312-1846
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Fort Lauderdale, BROWARD, FL, 33312-1846
Project Congressional District FL-20
Number of Employees 1
NAICS code 812112
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 -
Forgiveness Paid Date -
2363548008 2020-06-24 0455 PPP 6448 STONEHURST CIRCLE, LAKE WORTH, FL, 33467-7372
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19704
Loan Approval Amount (current) 19704
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33467-7372
Project Congressional District FL-22
Number of Employees 1
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7246818903 2021-05-07 0455 PPS 5012 Island Club Dr, Tamarac, FL, 33319-3312
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6404
Loan Approval Amount (current) 6404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-3312
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6470.5
Forgiveness Paid Date 2022-06-03
9140798508 2021-03-12 0455 PPP 5012 Island Club Dr, Tamarac, FL, 33319-3312
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6404
Loan Approval Amount (current) 6404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-3312
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6479.97
Forgiveness Paid Date 2022-06-03
5110298207 2020-08-07 0455 PPP 10391 NW 18TH MANOR, PLANTATION, FL, 33322-3543
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33322-3543
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6278.82
Forgiveness Paid Date 2021-02-10
5098088700 2021-04-02 0455 PPP 15464 SW 150th St, Miami, FL, 33196-6200
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2670
Loan Approval Amount (current) 2670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
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, 33196-6200
Project Congressional District FL-28
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2684.02
Forgiveness Paid Date 2021-10-12
7131579006 2021-05-23 0455 PPS 451 SW 38th Ter, Fort Lauderdale, FL, 33312-1846
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Fort Lauderdale, BROWARD, FL, 33312-1846
Project Congressional District FL-20
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8124649010 2021-05-27 0455 PPS 10391 NW 18th Mnr, Plantation, FL, 33322-3548
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33322-3548
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State