Search icon

FERNANDO SANCHEZ, L.L.C. - Florida Company Profile

Company Details

Entity Name: FERNANDO SANCHEZ, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERNANDO SANCHEZ, L.L.C. 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: 25 May 2016 (9 years ago)
Document Number: L16000101984
FEI/EIN Number 812959542

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

Address: 1397 Camellia Circle, Weston, FL, 33326, US
Mail Address: 1397 Camellia Circle, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ALARCON JUAN F Manager 1397 Camellia Circle, Weston, FL, 33326
SANCHEZ ALARCON JUAN F Authorized Member 1397 Camellia Circle, Weston, FL, 33326
SANCHEZ CAROLINA S Agent 1397 Camellia Circle, Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 1397 Camellia Circle, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2020-01-22 1397 Camellia Circle, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 1397 Camellia Circle, Weston, FL 33326 -

Court Cases

Title Case Number Docket Date Status
FERNANDO SANCHEZ, VS KRISTIN M. GASSER, 3D2017-1857 2017-08-15 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-5270

Parties

Name FERNANDO SANCHEZ, L.L.C.
Role Appellant
Status Active
Name KRISTIN M. GASSER
Role Appellee
Status Active
Representations Nancy A. Hass, Cindi Kamen
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-09-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2018-08-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2018-08-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ A Alliance for Psychological Services
On Behalf Of FERNANDO SANCHEZ
Docket Date 2018-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Upon consideration, appellant's motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2018-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2018-06-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KRISTIN M. GASSER
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-35 days to 6/18/18
Docket Date 2018-05-14
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 KRISTIN M. GASSER
Docket Date 2018-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-35 days to 5/14/18
Docket Date 2018-04-09
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 KRISTIN M. GASSER
Docket Date 2018-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including March 18, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-12-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including January 18, 2018.
Docket Date 2017-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-09-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s objection to and motion to deny the appellant’s application for determination of civil indigent status is noted. Appellant’s indigency status is granted.
Docket Date 2017-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-08-16
Type Response
Subtype Objection
Description Objection ~ to and motion to deny the AA applications for determination of civil indigent status
On Behalf Of KRISTIN M. GASSER
Docket Date 2017-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-08-15
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of FERNANDO SANCHEZ
Docket Date 2017-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. Related cases: 17-1798, 17-1796 Prior cases: 16-785, 13-2696
On Behalf Of FERNANDO SANCHEZ
FERNANDO SANCHEZ VS KRISTIN GASSER 3D2017-1796 2017-08-08 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-5270

Parties

Name FERNANDO SANCHEZ, L.L.C.
Role Appellant
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name KRISTIN M. GASSER
Role Appellee
Status Active
Representations Nancy A. Hass, Cindi Kamen

Docket Entries

Docket Date 2018-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-09-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2018-08-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FERNANDO SANCHEZ
Docket Date 2018-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s emergency motion filed on August 8, 2018 is hereby denied without prejudice to the filing of a proper motion with the trial court. SUAREZ, EMAS and LUCK, JJ., concur.
Docket Date 2018-08-08
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ to resume appellant 3 minor children custody
Docket Date 2018-08-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ A Alliance for Psychological Services
On Behalf Of FERNANDO SANCHEZ
Docket Date 2018-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Upon consideration, appellant's motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2018-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2018-05-07
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 KRISTIN M. GASSER
Docket Date 2018-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-35 days to 5/7/18
Docket Date 2018-04-02
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 KRISTIN M. GASSER
Docket Date 2018-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-33 days to 4/2/18
Docket Date 2018-02-28
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 KRISTIN M. GASSER
Docket Date 2018-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including February 8, 2018.
Docket Date 2017-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2017-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s objection to and motion to deny the appellant’s application for determination of civil indigent status is noted. Appellant’s indigency status is granted.
Docket Date 2017-08-16
Type Response
Subtype Objection
Description Objection ~ to and motion to deny the AA'S applications for determination of civil indigent status
On Behalf Of KRISTIN M. GASSER
Docket Date 2017-08-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ PS FERNANDO SANCHEZ
On Behalf Of FERNANDO SANCHEZ
Docket Date 2017-08-08
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2017-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 16-785, 13-2696
On Behalf Of FERNANDO SANCHEZ
Docket Date 2018-06-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KRISTIN M. GASSER
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-35 days to 6/11/18
FERNANDO SANCHEZ VS KRISTIN GASSER 3D2017-1798 2017-08-08 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-5270

Parties

Name FERNANDO SANCHEZ, L.L.C.
Role Appellant
Status Active
Name KRISTIN M. GASSER
Role Appellee
Status Active
Representations VIVIAN RODRIGUEZ RIVEIRO, Nancy A. Hass, Cindi Kamen
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-09-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2018-08-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2018-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Upon consideration, appellant's motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2018-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2018-06-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KRISTIN M. GASSER
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-35 days to 6/11/18
Docket Date 2018-05-07
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 KRISTIN M. GASSER
Docket Date 2018-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-35 days to 5/7/18
Docket Date 2018-04-02
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 KRISTIN M. GASSER
Docket Date 2018-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-33 days to 4/2/18
Docket Date 2018-02-28
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 KRISTIN M. GASSER
Docket Date 2018-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including February 8, 2018.
Docket Date 2017-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2017-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-09-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s objection to and motion to deny the appellant’s application for determination of civil indigent status is noted. Appellant’s indigency status is granted.
Docket Date 2017-08-16
Type Response
Subtype Objection
Description Objection ~ to an motion to deny the AA's applications for determination of civil indigent status
On Behalf Of KRISTIN M. GASSER
Docket Date 2017-08-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ PS FERNANDO SANCHEZ
On Behalf Of FERNANDO SANCHEZ
Docket Date 2017-08-08
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2017-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 17-1796, 16-785, 13-2696
On Behalf Of FERNANDO SANCHEZ
Docket Date 2017-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
FERNANDO SANCHEZ VS KRISTIN GASSER 3D2016-0785 2016-04-06 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-5270

Parties

Name FERNANDO SANCHEZ, L.L.C.
Role Appellant
Status Active
Representations CHANTALE L. SUTTLE
Name KRISTIN M. GASSER
Role Appellee
Status Active
Representations Nancy A. Hass, Cindi Kamen
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-08-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-07-20
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2016-06-27
Type Record
Subtype Appendix
Description Appendix ~ to reply.
On Behalf Of FERNANDO SANCHEZ
Docket Date 2016-06-27
Type Response
Subtype Reply
Description REPLY ~ to response.
On Behalf Of FERNANDO SANCHEZ
Docket Date 2016-06-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of prohibition is granted as stated in the motion.
Docket Date 2016-06-21
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of prohibition.
On Behalf Of KRISTIN M. GASSER
Docket Date 2016-06-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KRISTIN M. GASSER
Docket Date 2016-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KRISTIN M. GASSER
Docket Date 2016-05-18
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within thirty (30) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SUAREZ, C.J., and SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-04-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ additional appendix item
On Behalf Of FERNANDO SANCHEZ
Docket Date 2016-04-12
Type Record
Subtype Appendix
Description Appendix ~ TO THE PET. FOR WRIT OF CERT.
On Behalf Of FERNANDO SANCHEZ
Docket Date 2016-04-11
Type Notice
Subtype Notice
Description Notice ~ of related case
On Behalf Of FERNANDO SANCHEZ
Docket Date 2016-04-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before April 18, 2016.
Docket Date 2016-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2016-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-06
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 13-2696
On Behalf Of FERNANDO SANCHEZ

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
Florida Limited Liability 2016-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4346378710 2021-04-01 0491 PPP 13521 Heron Cay Ct, Orlando, FL, 32837-5301
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13715
Loan Approval Amount (current) 13715
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 Orlando, ORANGE, FL, 32837-5301
Project Congressional District FL-09
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13766.48
Forgiveness Paid Date 2021-08-24
9640128600 2021-03-26 0455 PPP 2453 SW 16th St, Miami, FL, 33145-2026
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17708
Loan Approval Amount (current) 17708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-2026
Project Congressional District FL-27
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17867.13
Forgiveness Paid Date 2022-02-23
4930198801 2021-04-16 0491 PPS 13521 Heron Cay Ct, Orlando, FL, 32837-5301
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13715
Loan Approval Amount (current) 13715
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 Orlando, ORANGE, FL, 32837-5301
Project Congressional District FL-09
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13764.6
Forgiveness Paid Date 2021-09-01
3478958900 2021-04-28 0455 PPS 2453 SW 16th St, Miami, FL, 33145-2026
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17708
Loan Approval Amount (current) 17708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-2026
Project Congressional District FL-27
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17853.06
Forgiveness Paid Date 2022-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State