Search icon

MARK WILLIAMS PLLC - Florida Company Profile

Company Details

Entity Name: MARK WILLIAMS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK WILLIAMS PLLC 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: 08 Apr 2016 (9 years ago)
Document Number: L16000068803
FEI/EIN Number NOT APPLICABLE

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

Address: 4618 W. LOWELL AVENUE, TAMPA, FL, 33629
Mail Address: 4618 W. LOWELL AVENUE, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MARK E Manager 4618 W. LOWELL AVENUE, TAMPA, FL, 33629
WILLIAMS MARK E Agent 4618 W. LOWELL AVENUE, TAMPA, FL, 33629

Court Cases

Title Case Number Docket Date Status
Mark Williams, Appellant(s) v. Ricky D. Dixon, Secretary, Florida Department of Corrections, Appellee(s). 1D2024-1774 2024-07-12 Open
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023 CA 002876

Parties

Name MARK WILLIAMS PLLC
Role Appellant
Status Active
Name Department of Corrections
Role Appellee
Status Active
Representations Ashley Moody, General Counsel Department of Corrections
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Mark Williams
Docket Date 2024-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mark Williams
Docket Date 2024-09-09
Type Response
Subtype Response
Description Response to the Court's August 23, 2024 Order to Show Cause
On Behalf Of Mark Williams
Docket Date 2024-08-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-08-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-cert. of service on AG and GC.
On Behalf Of Mark Williams
Docket Date 2024-07-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mark Williams
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Mark Williams
Docket Date 2024-12-30
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
On Behalf Of Mark Williams
Docket Date 2024-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file Motion for Rehearing
On Behalf Of Mark Williams
Docket Date 2024-12-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-07-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
MARK WILLIAMS VS STATE OF FLORIDA 2D2019-4820 2019-12-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
03-CF-1297

Parties

Name MARK WILLIAMS PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CYNTHIA E. RICHARDS, A.A.G.
Name HON. LON AREND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARK WILLIAMS
Docket Date 2020-01-03
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 2019-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK WILLIAMS
Docket Date 2019-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-18
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of MANATEE CLERK
Docket Date 2019-12-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-12-18
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
MARK WILLIAMS VS STATE OF FLORIDA 2D2017-3068 2017-07-27 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2003-CF-1297

Parties

Name MARK WILLIAMS PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-14
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2017-07-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARK WILLIAMS
Docket Date 2017-07-27
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2017-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-08-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Khouzam, and Lucas
MARK WILLIAMS VS STATE OF FLORIDA 2D2016-5319 2016-12-12 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2003-CF-1297

Parties

Name MARK WILLIAMS PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, Attorney General, Tampa
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's motion for rehearing en banc is stricken as insufficient, and theappellant's motion for written opinion is denied. See Williams v. State, 925 So. 2d 427(Fla. 3d DCA 2006).
Docket Date 2017-06-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARK WILLIAMS
Docket Date 2017-08-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-07
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND MOTION FOR AN OPINION IN CASE
On Behalf Of MARK WILLIAMS
Docket Date 2017-05-30
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARK WILLIAMS
Docket Date 2017-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARK WILLIAMS
Docket Date 2017-01-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARK WILLIAMS
Docket Date 2016-12-27
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-14
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK WILLIAMS
Docket Date 2016-12-12
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of MANATEE CLERK
MARK WILLIAMS VS STATE OF FLORIDA 2D2016-0786 2016-02-22 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2003-CF-1297

Parties

Name MARK WILLIAMS PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, ATTORNEY GENERAL
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, CRENSHAW, and LUCAS
Docket Date 2016-03-16
Type Disposition by Order
Subtype Dismissed
Description belated appeal/dismiss/untimely
Docket Date 2016-02-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MARK WILLIAMS
Docket Date 2016-02-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARK WILLIAMS
Docket Date 2016-02-22
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
MARK WILLIAMS VS STATE OF FLORIDA 2D2015-5635 2015-12-23 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2003-CF-1297

Parties

Name MARK WILLIAMS PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, ATTORNEY GENERAL
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-01-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARK WILLIAMS
Docket Date 2016-01-06
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of MANATEE CLERK
Docket Date 2015-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK WILLIAMS
Docket Date 2015-12-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
MARK WILLIAMS VS DEUTSCHE BANK NATIONAL ASSOC., ETC. 4D2015-3452 2015-09-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08017606

Parties

Name MARK WILLIAMS PLLC
Role Appellant
Status Active
Representations MARK HIRSCH
Name DEUTSCHE BANK NAT'L. ASSOC. TRUST
Role Appellee
Status Active
Representations Nancy M. Wallace, BROCK & SCOTT, PLLC, William P. Heller
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DEUTSCHE BANK NAT'L. ASSOC. TRUST
Docket Date 2016-03-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that Mark Hirsch's February 22, 2016 motion to withdraw as counsel is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2016-02-22
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 8, 2016, appellant is ordered to file a report within seven (7) days from the date of this order, as to the status of payment of the outstanding invoice for preparation of the record on appeal.
Docket Date 2016-02-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MARK WILLIAMS
Docket Date 2016-02-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE **SEE 2/22/16 ORDER**
Docket Date 2015-11-20
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 November 13, 2015 motion for enlargement of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order. 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 2015-11-13
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 MARK WILLIAMS
Docket Date 2015-09-30
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING AND COMPLIANCE")
Docket Date 2015-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND WILLIAM P. HELLER
On Behalf Of DEUTSCHE BANK NAT'L. ASSOC. TRUST
Docket Date 2015-09-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2015-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTORNEY FILED 4DCA 9/8/15
On Behalf Of MARK WILLIAMS
Docket Date 2015-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-04-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ Upon consideration of appellee's April 4, 2016 motion to dismiss appeal, it isORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
MARK WILLIAMS VS STATE OF FLORIDA 2D2012-0137 2012-01-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
03-CF-1297

Parties

Name MARK WILLIAMS PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SONYA ROEBUCK HORBELT, A.A.G.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-01-22
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-07-18
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee Answer Brief ~ EMAILED 07/17/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-07-02
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ supp AB
Docket Date 2013-06-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARK WILLIAMS
Docket Date 2013-04-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARK WILLIAMS
Docket Date 2013-03-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARK WILLIAMS
Docket Date 2013-02-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARK WILLIAMS
Docket Date 2012-12-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 11/28/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-11-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARK WILLIAMS
Docket Date 2012-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-10-26
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 STATE OF FLORIDA
Docket Date 2012-10-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ AB
Docket Date 2012-06-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARK WILLIAMS
Docket Date 2012-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-05-21
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 MARK WILLIAMS
Docket Date 2012-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-04-18
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 MARK WILLIAMS
Docket Date 2012-03-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2012-03-26
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing/Interim Order
On Behalf Of MARK WILLIAMS
Docket Date 2012-03-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 vols. Gilner
Docket Date 2012-03-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ treating mot. to app. counsel as mot. to review
Docket Date 2012-03-02
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ W/APPENDIX
On Behalf Of MARK WILLIAMS
Docket Date 2012-02-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ 02/13/12 GRANTING MOTION TO WITHDRAW
Docket Date 2012-01-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ L.T. MOTION FOR APPOINTMENT OF COUNSEL
Docket Date 2012-01-10
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK WILLIAMS

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5421418704 2021-04-02 0491 PPP 4126 W 20th Ct, Panama City, FL, 32405-1417
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14479
Loan Approval Amount (current) 14479
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 Panama City, BAY, FL, 32405-1417
Project Congressional District FL-02
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 -
Forgiveness Paid Date -
1684968807 2021-04-10 0491 PPP 4311 W 22nd St, Panama City, FL, 32405-1305
Loan Status Date 2022-02-05
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 Panama City, BAY, FL, 32405-1305
Project Congressional District FL-02
Number of Employees 1
NAICS code 236115
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20984.04
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State