Search icon

JAMES ROBINSON, LLC - Florida Company Profile

Company Details

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

JAMES ROBINSON, 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: 17 Feb 2016 (9 years ago)
Document Number: L16000033558
FEI/EIN Number 81-1527524

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

Address: 11320 Gallinule Ave, Weeki Wachee, FL, 34613, US
Mail Address: 11320 Gallinule Ave, Weeki Wachee, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON JAMES Authorized Member 11320 Gallinule Ave, Weeki Wachee, FL, 34613
ROBINSON JAMES Agent 11320 Gallinule Ave, Weeki Wachee, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 11320 Gallinule Ave, Weeki Wachee, FL 34613 -
CHANGE OF MAILING ADDRESS 2023-02-01 11320 Gallinule Ave, Weeki Wachee, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 11320 Gallinule Ave, Weeki Wachee, FL 34613 -

Court Cases

Title Case Number Docket Date Status
JAMES ROBINSON VS STATE OF FLORIDA 2D2022-1242 2022-04-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CF-000011

Parties

Name JAMES ROBINSON, LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., RICHARD P. ALBERTINE, JR., A.P.D.
Name MARSY'S LAW
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Laurie Marie Benoit-Knox, A.A.G., Attorney General, Tampa
Name HON. MARIA E. GONZALEZ
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAMES ROBINSON
Docket Date 2022-11-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2022-09-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES ROBINSON
Docket Date 2022-08-22
Type Record
Subtype Exhibits
Description Received Exhibits ~ STATES EXHIBIT 4 - 1 DVD STORED IN VAULT **CONFIDENTIAL**
Docket Date 2022-08-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 14 PAGES
Docket Date 2022-08-11
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 within 60 days from the date of this order.
Docket Date 2022-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JAMES ROBINSON
Docket Date 2022-07-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT
On Behalf Of JAMES ROBINSON
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of JAMES ROBINSON
Docket Date 2022-06-14
Type Order
Subtype In Lieu of Designation
Description appt 10th in lieu of designation - record provided ~ The lower tribunal has appointed the local Public Defender to represent Appellant in this proceeding. In lieu of a designation, this court appoints the 10th Circuit Public Defender to represent Appellant in this appeal.
Docket Date 2022-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ GONZALEZ - REDACTED - 231 PAGES
Docket Date 2022-04-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ ORDER TO ALLOW WITHDRAW AL OF COUNSEL
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPOINTING PD
On Behalf Of JAMES ROBINSON
Docket Date 2022-04-15
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ APPOINTING PD
On Behalf Of JAMES ROBINSON
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S FIRST MOTION FOR 60 DAY EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2022-07-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
JAMES ROBINSON VS STATE OF FLORIDA 6D2023-0407 2022-04-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CF-000011

Parties

Name MARSY LAW
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations LAURIE M. BENOIT-KNOX, A.A.G., ATTORNEY GENERAL, TAMPA
Name HON. MARIA E. GONZALEZ
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name JAMES ROBINSON, LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, II, P. D., RICHARD P. ALBERTINE, JR., A.P.D.

Docket Entries

Docket Date 2023-03-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAMES ROBINSON
Docket Date 2022-11-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2022-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S FIRST MOTION FOR 60 DAY EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2022-09-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES ROBINSON
Docket Date 2022-08-22
Type Record
Subtype Exhibits
Description Received Exhibits ~ STATES EXHIBIT 4 - 1 DVD STORED IN VAULT **CONFIDENTIAL**
Docket Date 2022-08-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** UNREDACTED - 14 PAGES
Docket Date 2022-08-11
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 within 60 days from the date of this order.
Docket Date 2022-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JAMES ROBINSON
Docket Date 2022-07-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2022-07-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT
On Behalf Of JAMES ROBINSON
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of JAMES ROBINSON
Docket Date 2022-06-14
Type Order
Subtype In Lieu of Designation
Description appt 10th in lieu of designation - record provided ~ The lower tribunal has appointed the local Public Defender to represent Appellant in this proceeding. In lieu of a designation, this court appoints the 10th Circuit Public Defender to represent Appellant in this appeal.
Docket Date 2022-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ GONZALEZ - REDACTED - 231 PAGES
Docket Date 2022-04-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ ORDER TO ALLOW WITHDRAW AL OF COUNSEL
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-04-15
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ APPOINTING PD
On Behalf Of JAMES ROBINSON
Docket Date 2022-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPOINTING PD
On Behalf Of JAMES ROBINSON
DELRAY BEACH COMMUNITY REDEVELOPMENT AGENCY VS JAMES ROBINSON, et al. 4D2020-1049 2020-04-23 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
502010CA017825XXXXMB

Parties

Name Delray Beach Community Redevelopment Agency
Role Appellant
Status Active
Representations Michele A. Cavallaro
Name JAMES ROBINSON, LLC
Role Appellee
Status Active
Representations Peter Marshall Feaman
Name Betty Goodman
Role Appellee
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of James Robinson
Docket Date 2020-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ August 19, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on or before August 28, 2020. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2020-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of James Robinson
Docket Date 2020-08-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 08/20/2020
Docket Date 2020-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of James Robinson
Docket Date 2021-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's March 8, 2021 motion for rehearing is denied.
Docket Date 2021-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-23
Type Response
Subtype Response
Description Response
On Behalf Of James Robinson
Docket Date 2021-03-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Delray Beach Community Redevelopment Agency
Docket Date 2021-02-25
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2021-02-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2021-02-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee James Robinson’s September 4, 2020 “motion for an award of costs and attorney's fees” is denied.
Docket Date 2020-11-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-10-05
Type Response
Subtype Response
Description Response
On Behalf Of Delray Beach Community Redevelopment Agency
Docket Date 2020-10-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Delray Beach Community Redevelopment Agency
Docket Date 2020-09-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of James Robinson
Docket Date 2020-09-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of James Robinson
Docket Date 2020-09-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of James Robinson
Docket Date 2020-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 10/05/20)
On Behalf Of James Robinson
Docket Date 2020-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ August 26, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on or before September 4, 2020. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2020-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **MOOT**
On Behalf Of James Robinson
Docket Date 2020-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Delray Beach Community Redevelopment Agency
Docket Date 2020-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 358 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-06-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellee’s May 29, 2020 response, it is ORDERED that appellant’s May 19, 2020 motion to relinquish jurisdiction is denied. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (denying request for relinquishment to allow trial court to hear rule 1.540 motion; holding that retrying a case is not sufficient reason for relinquishment, and that relinquishment should be used sparingly and for ministerial matters).
Docket Date 2020-05-29
Type Response
Subtype Response
Description Response
On Behalf Of James Robinson
Docket Date 2020-05-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Delray Beach Community Redevelopment Agency
Docket Date 2020-04-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Delray Beach Community Redevelopment Agency
Docket Date 2020-04-27
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. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Delray Beach Community Redevelopment Agency
JAMES ROBINSON VS STATE OF FLORIDA 5D2017-0362 2017-02-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-001838-A-O

Parties

Name JAMES ROBINSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Dan Traver
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-02-06
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 1/31/17
On Behalf Of JAMES ROBINSON
Docket Date 2017-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-06
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
JAMES ROBINSON VS STATE OF FLORIDA 5D2016-4171 2016-12-08 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-001838-A-O

Parties

Name JAMES ROBINSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Nora Hutchinson Hall, Office of the Attorney General
Name Hon. Christi L. Underwood
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-02-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-02-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2017-02-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-02-01
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State of Florida
Docket Date 2016-12-14
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge
Docket Date 2016-12-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-12-08
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 12/5/16
On Behalf Of JAMES ROBINSON
Docket Date 2016-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13
Florida Limited Liability 2016-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2486568809 2021-04-12 0455 PPP 7506 Gibsonton Dr, Gibsonton, FL, 33534-4317
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) 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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gibsonton, HILLSBOROUGH, FL, 33534-4317
Project Congressional District FL-16
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20913.44
Forgiveness Paid Date 2021-09-09
2585488902 2021-04-27 0455 PPP 2920 50th Ave W, Bradenton, FL, 34207-1751
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 34
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34207-1751
Project Congressional District FL-16
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9255088605 2021-03-25 0491 PPP 3840 Spanish Trl Apt C, Pensacola, FL, 32503-4386
Loan Status Date 2022-02-08
Loan Status Paid in Full
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 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 Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32503-4386
Project Congressional District FL-01
Number of Employees 1
NAICS code 722320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20994.03
Forgiveness Paid Date 2022-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State