Search icon

RYAN WILLIAMS LLC - Florida Company Profile

Company Details

Entity Name: RYAN WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RYAN WILLIAMS 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: 14 Nov 2016 (8 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L16000208209
Address: 2133 FALKNER RD, MAITLAND, FL, 32751
Mail Address: 2133 FALKNER RD, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS RYAN Manager 2133 FALKNER RD, MAITLAND, FL, 32751
WILLIAMS RYAN RA Agent 2133 FALKNER RD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
Ryan Keith Williams, Petitioner(s) v. State of Florida, Respondent(s) SC2024-1785 2024-12-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
6D2024-1488;

Parties

Name RYAN WILLIAMS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Shannon Howard McFee
Role Judge/Judicial Officer
Status Active
Name Charlotte Clerk
Role Lower Tribunal Clerk
Status Active
Name 6DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-16
Type Disposition (SC)
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 6th District Court of Appeal on October 16, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 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.
View View File
Docket Date 2024-12-16
Type Event
Subtype Fee Waiver
Description Fee Waiver - DCA states no filing required
Docket Date 2024-12-13
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description "Motion to Review Decision of District Court of Appeal"
On Behalf Of Ryan Williams
View View File
Docket Date 2024-12-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as "Writ of Mandamus to Invoke to invoke Discretionary Jurisdiction of Supreme Court" (Certified Copy)
On Behalf Of Ryan Williams
View View File
MILDRED GOODE, JAMES CAMBRON, JEAN E. OUIMETTE, WAEDENE MASTERS, MOLLY PERRY, BART GAWLIKOWSKI, CHRISTEL LUKASIK, CHARLES E. MARTIN, BRENDA GAWLIKOWSKI , RYAN WILLIAMS, JERRY BALKE, ET AL. VS CITY OF LAKE HELEN, A MUNICIPALITY OF THE STATE OF FLORIDA 5D2018-1887 2018-06-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10070-CIDL

Parties

Name LORA LOYA
Role Appellant
Status Active
Name DEBRA STUBBLEFIELD
Role Appellant
Status Active
Name KAREN J. HOTCHKISS
Role Appellant
Status Active
Name CONNIE A. HUGHES
Role Appellant
Status Active
Name CARYN LONG
Role Appellant
Status Active
Name KATIE PERRICK
Role Appellant
Status Active
Name STEVEN GERMANY
Role Appellant
Status Active
Name JAMES CAMBRON
Role Appellant
Status Active
Name STEVE GUTSHALL
Role Appellant
Status Active
Name PAUL W. LONG, INC.
Role Appellant
Status Active
Name AMANDA RICHMOND
Role Appellant
Status Active
Name CHARLES E. MARTIN
Role Appellant
Status Active
Name RONNIE PERRICK
Role Appellant
Status Active
Name CHRISTEL LUKASIK
Role Appellant
Status Active
Name JEAN E. OUIMETTE
Role Appellant
Status Active
Name RONALD T. JOYCE
Role Appellant
Status Active
Name DANE ROBERTS
Role Appellant
Status Active
Name MOLLY PERRY
Role Appellant
Status Active
Name RONALD PERRICK
Role Appellant
Status Active
Name RYAN HANNAH
Role Appellant
Status Active
Name RICHARD LOPER
Role Appellant
Status Active
Name WAEDENE MASTERS
Role Appellant
Status Active
Name CINDA JOYCE
Role Appellant
Status Active
Name PAULEY M. RODRIGUES
Role Appellant
Status Active
Name JAMES GOODMAN LLC
Role Appellant
Status Active
Name DAVID WINTERS III
Role Appellant
Status Active
Name ROXANN REID GOODMAN
Role Appellant
Status Active
Name MARK SHUTTLEWORTH
Role Appellant
Status Active
Name CHRIS WILLIAMS, LLC
Role Appellant
Status Active
Name BETTY DOHERTY
Role Appellant
Status Active
Name KEM STUBBLEFIELD
Role Appellant
Status Active
Name WILLIAM E. LUCAS
Role Appellant
Status Active
Name MILDRED GOODE
Role Appellant
Status Active
Representations LONNIE N. GROOT, JULIANNA E. GROOT, Clayton D. Simmons
Name STEVE PARKER, LLC
Role Appellant
Status Active
Name JEANNIE PARKER
Role Appellant
Status Active
Name LOU GUTSHALL
Role Appellant
Status Active
Name JAMIE WILLIAMS LLC
Role Appellant
Status Active
Name IDA CAMBRON
Role Appellant
Status Active
Name ANNA TOMCZAK
Role Appellant
Status Active
Name ROBIN SMITH
Role Appellant
Status Active
Name JEREMY DAVIDSON LLC
Role Appellant
Status Active
Name REBA PERRICK
Role Appellant
Status Active
Name JULIA WILSON
Role Appellant
Status Active
Name STEPHEN SHAW, INC.
Role Appellant
Status Active
Name ROBERT HOTCHKISS
Role Appellant
Status Active
Name JERRY BALKE
Role Appellant
Status Active
Name RODEEN P. PALMER
Role Appellant
Status Active
Name LEWIS C. LONG
Role Appellant
Status Active
Name JAMES HUSS
Role Appellant
Status Active
Name BARBARA BOWES
Role Appellant
Status Active
Name ANN E. NEHRIG
Role Appellant
Status Active
Name JILL WILKS
Role Appellant
Status Active
Name GRETA TIBBETTS
Role Appellant
Status Active
Name CAROLINE SHAW
Role Appellant
Status Active
Name BART GAWLIKOWSKI
Role Appellant
Status Active
Name RYAN WILLIAMS LLC
Role Appellant
Status Active
Name TAD OLMSTED
Role Appellant
Status Active
Name JAMES DOHERTY
Role Appellant
Status Active
Name PAUL E. NEHRIG
Role Appellant
Status Active
Name BRENDA GAWLIKOWSKI
Role Appellant
Status Active
Name CITY OF LAKE HELEN
Role Appellee
Status Active
Representations John T. Conner, Jessica C. Conner
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-04-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-03-14
Type Order
Subtype Order on Motion To File Supplemental Brief
Description Order Deny Supplemental Brief
Docket Date 2019-03-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2019-03-13
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief
On Behalf Of MILDRED GOODE
Docket Date 2019-03-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ STRICKEN PER 3/13 ORDER
On Behalf Of MILDRED GOODE
Docket Date 2019-01-10
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-01-02
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of MILDRED GOODE
Docket Date 2018-10-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MILDRED GOODE
Docket Date 2018-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CITY OF LAKE HELEN
Docket Date 2018-09-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AB DUE 10/19.
Docket Date 2018-09-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of CITY OF LAKE HELEN
Docket Date 2018-09-14
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMENDED
On Behalf Of MILDRED GOODE
Docket Date 2018-09-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ 9/14 AMENDED AC BRIEF ACCEPTED.
Docket Date 2018-09-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR LEAVE TO FILE A REPLY
On Behalf Of MILDRED GOODE
Docket Date 2018-09-14
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ TO FILE AMENDED AMICUS BRIEF
On Behalf Of MILDRED GOODE
Docket Date 2018-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE A REPLY TO THE RESPONSE TO MOT FOR EOT
On Behalf Of CITY OF LAKE HELEN
Docket Date 2018-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MILDRED GOODE
Docket Date 2018-09-11
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of MILDRED GOODE
Docket Date 2018-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CITY OF LAKE HELEN
Docket Date 2018-09-07
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of MILDRED GOODE
Docket Date 2018-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MILDRED GOODE
Docket Date 2018-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MILDRED GOODE
Docket Date 2018-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MILDRED GOODE
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief
Docket Date 2018-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1819 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-07-23
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of MILDRED GOODE
Docket Date 2018-06-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-06-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA LONNIE N. GROOT 266094
On Behalf Of MILDRED GOODE
Docket Date 2018-06-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA LONNIE N. GROOT 266094
On Behalf Of MILDRED GOODE
Docket Date 2018-06-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JESSICA C. CONNER 0085145
On Behalf Of CITY OF LAKE HELEN
Docket Date 2018-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF LAKE HELEN
Docket Date 2018-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/18
On Behalf Of MILDRED GOODE
RYAN WILLIAMS, VS THE STATE OF FLORIDA, 3D2011-3211 2011-12-13 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
00-14565

Parties

Name RYAN WILLIAMS LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-01-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ certified copy of the notice of appeal
On Behalf Of Harvey Ruvin
Docket Date 2011-12-13
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2011-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RYAN WILLIAMS

Documents

Name Date
Florida Limited Liability 2016-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2829118501 2021-02-22 0491 PPS 11018 Old Saint Augustine Rd Ste 122, Jacksonville, FL, 32257-1024
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3017.3
Loan Approval Amount (current) 3017.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-1024
Project Congressional District FL-05
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3044.58
Forgiveness Paid Date 2022-01-19
7579358600 2021-03-23 0491 PPP 427 Bobby Dr, Crestview, FL, 32536-6447
Loan Status Date 2021-10-20
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 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 Crestview, OKALOOSA, FL, 32536-6447
Project Congressional District FL-01
Number of Employees 1
NAICS code 236115
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20934.03
Forgiveness Paid Date 2021-09-27
1883818909 2021-04-26 0455 PPS 6771 NW 199th Ter, Hialeah, FL, 33015-2486
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-2486
Project Congressional District FL-26
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6521.73
Forgiveness Paid Date 2021-09-07
7669938808 2021-04-22 0455 PPP 8417 Cerro Cir Apt 139, Tampa, FL, 33617-6961
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617-6961
Project Congressional District FL-14
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20952.29
Forgiveness Paid Date 2021-11-19
4152188801 2021-04-15 0491 PPS 427 Bobby Dr, Crestview, FL, 32536-6447
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) 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 Crestview, OKALOOSA, FL, 32536-6447
Project Congressional District FL-01
Number of Employees 1
NAICS code 236115
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20922.04
Forgiveness Paid Date 2021-09-27
6377318607 2021-03-23 0455 PPP 360 NW 207th St, Miami, FL, 33169-2537
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) 19833
Loan Approval Amount (current) 19833
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 Miami, MIAMI-DADE, FL, 33169-2537
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 19909.62
Forgiveness Paid Date 2021-08-13
7695148800 2021-04-22 0491 PPP 3601 Starks St, Orlando, FL, 32805-4262
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-4262
Project Congressional District FL-10
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9446.09
Forgiveness Paid Date 2022-02-03
2953778508 2021-02-22 0491 PPS 18224 SE County Road 225, Micanopy, FL, 32667
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3955
Loan Approval Amount (current) 3955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Micanopy, MARION, FL, 32667
Project Congressional District FL-03
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3977.19
Forgiveness Paid Date 2021-09-15
7726769003 2021-05-26 0455 PPP 18245 NW 68th Ave Apt 504, Hialeah, FL, 33015-3475
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3167
Loan Approval Amount (current) 3167
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-3475
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3187.06
Forgiveness Paid Date 2022-01-21
6587208705 2021-04-04 0455 PPP 6771 NW 199th Ter, Hialeah, FL, 33015-2486
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-2486
Project Congressional District FL-26
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6524.75
Forgiveness Paid Date 2021-09-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State