Entity Name: | OTI FIBER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OTI FIBER 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. |
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: | 28 Nov 2016 (8 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 22 Feb 2024 (a year ago) |
Document Number: | L16000215148 |
FEI/EIN Number |
81-4665140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23748 STATE ROAD 40, ASTOR, FL, 32102, US |
Mail Address: | 1360 SOUTH DIXIE HIGHWAY, Suite 200, CORAL GABLES, FL, 33146, US |
ZIP code: | 32102 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'NAGHTEN JUAN T | Agent | 5901 SW 74TH STREET - STE. 400, MIAMI, FL, 33143 |
HCONTROL BORROWER, LLC | Manager | CORPORATION TRUST CENTER 1209 ORANGE ST, WILMINGTON, DE, 19801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000139170 | FLORIDA FIBER NETWORK | EXPIRED | 2016-12-27 | 2021-12-31 | - | 24401 STATE ROAD 40, ASTOR, FL, 32102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-02-22 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000250339 |
LC STMNT OF RA/RO CHG | 2021-09-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-03 | 5901 SW 74TH STREET - STE. 400, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 23748 STATE ROAD 40, ASTOR, FL 32102 | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 23748 STATE ROAD 40, ASTOR, FL 32102 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000159240 | ACTIVE | 18 CA 011437 | HILLSBOROUGH CO | 2020-03-06 | 2025-03-13 | $268,102.21 | CENTERSTATE BANK, N.A., 1375 N. BROADWAY AVENUE, BARTOW, FLORIDA 33830 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTERSTATE BANK, N. A. VS FLORIDA FIBER NETWORKS, LLC, ET AL. | 2D2020-1231 | 2020-04-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CENTERSTATE BANK, N.A. |
Role | Appellant |
Status | Active |
Representations | CHRISTIAN GEORGE, ESQ., JOHN L. DICKS, I I, ESQ., KRISTEN M. FIORE, ESQ. |
Name | FLORIDA FIBER NETWORKS LLC |
Role | Appellee |
Status | Active |
Representations | STEPHEN L. EVANS, ESQ., JOHNIE COOPER, ESQ., TODD L. WALLEN, ESQ. |
Name | DAVID S. SUAREZ |
Role | Appellee |
Status | Active |
Name | DAVID ORSHAN |
Role | Appellee |
Status | Active |
Name | OTI FIBER LLC |
Role | Appellee |
Status | Active |
Name | HON. RICHARD A. NIELSEN |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CENTERSTATE BANK, N. A. |
Docket Date | 2021-08-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-08-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-08-11 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant CenterState Bank, N.A. has moved for attorney's fees against Appellee OTI Fiber LLC pursuant to the fee provisions in the loan documents executed between Sunshine Bank and Florida Fiber Networks. The motion is denied based on the lack of privity of contract. |
Docket Date | 2021-06-22 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2021-04-13 |
Type | Order |
Subtype | Order Re: Video Oral Argument |
Description | OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, JUNE 22, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Susan H. Rothstein-Youakim. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. |
Docket Date | 2021-02-22 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ APPELLANT'S CONDITIONAL REQUEST FOR ORAL ARGUMENT |
On Behalf Of | CENTERSTATE BANK, N. A. |
Docket Date | 2021-02-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | CENTERSTATE BANK, N. A. |
Docket Date | 2021-02-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | CENTERSTATE BANK, N. A. |
Docket Date | 2021-02-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 3 - RB DUE 2/5/21 |
On Behalf Of | CENTERSTATE BANK, N. A. |
Docket Date | 2021-01-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 5- RB DUE 2/2/21 |
On Behalf Of | CENTERSTATE BANK, N. A. |
Docket Date | 2021-01-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 15 - RB due 1/28/21 |
On Behalf Of | CENTERSTATE BANK, N. A. |
Docket Date | 2020-12-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 15- RB DUE 1/13/21 |
On Behalf Of | CENTERSTATE BANK, N. A. |
Docket Date | 2020-11-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | FLORIDA FIBER NETWORKS, LLC |
Docket Date | 2020-11-16 |
Type | Order |
Subtype | Order on Motion to Withdraw Filing |
Description | ORD-TO WITHDRAW PLEADINGS ~ Pursuant to the notice of withdrawal of motion to dismiss, Appellees' motion to dismiss is withdrawn. |
Docket Date | 2020-11-13 |
Type | Motions Other |
Subtype | Motion to Withdraw Filing |
Description | Motion To Withdraw Pleadings ~ SEE 11/16/2020 ORDER. |
On Behalf Of | FLORIDA FIBER NETWORKS, LLC |
Docket Date | 2020-11-12 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ *WITHDRAWN-SEE 11/16/2020 ORDER. *APPEAL |
On Behalf Of | FLORIDA FIBER NETWORKS, LLC |
Docket Date | 2020-10-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60 - AB DUE 12/8/20 |
On Behalf Of | FLORIDA FIBER NETWORKS, LLC |
Docket Date | 2020-09-17 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Grant Motion File Amended Brief-12c ~ Appellant's motion to file amended initial brief is granted. The initial brief filed on September 9, 2020, is stricken. The amended initial brief is accepted as filed. |
Docket Date | 2020-09-16 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | CENTERSTATE BANK, N. A. |
Docket Date | 2020-09-16 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant Initial Brief |
On Behalf Of | CENTERSTATE BANK, N. A. |
Docket Date | 2020-09-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ STRICKEN-SEE 9/17/20 ORDER. |
On Behalf Of | CENTERSTATE BANK, N. A. |
Docket Date | 2020-08-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 23 - IB DUE 9/9/20 |
On Behalf Of | CENTERSTATE BANK, N. A. |
Docket Date | 2020-06-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ NIELSEN - REDACTED - 895 PAGES |
Docket Date | 2020-06-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60 - IB DUE 8/17/20 |
On Behalf Of | CENTERSTATE BANK, N. A. |
Docket Date | 2020-04-20 |
Type | Order |
Subtype | Order to Travel Together |
Description | travel together ~ Appeal numbers 2D20-1196 and 2D20-1231 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time. |
Docket Date | 2020-04-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | CENTERSTATE BANK, N. A. |
Docket Date | 2020-04-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2020-04-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-04-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-04-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | CENTERSTATE BANK, N. A. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 18-CA-11437 |
Parties
Name | OTI FIBER LLC |
Role | Appellant |
Status | Active |
Representations | TODD L. WALLEN, ESQ., STEPHEN L. EVANS, ESQ. |
Name | DAVID S. SUAREZ |
Role | Appellee |
Status | Active |
Name | CENTERSTATE BANK, N.A. |
Role | Appellee |
Status | Active |
Representations | JOHN L. DICKS, I I, ESQ., KRISTEN M. FIORE, ESQ., JOHNIE COOPER, ESQ., CHRISTIAN GEORGE, ESQ. |
Name | DAVID ORSHAN |
Role | Appellee |
Status | Active |
Name | FLORIDA FIBER NETWORKS LLC |
Role | Appellee |
Status | Active |
Name | HON. RICHARD A. NIELSEN |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-11 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | striking stip for eot; no date certain |
Docket Date | 2020-06-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ stricken |
On Behalf Of | OTI FIBER, LLC |
Docket Date | 2020-06-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ NIELSEN - REDACTED - 896 PAGES |
Docket Date | 2020-09-09 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | OTI FIBER, LLC |
Docket Date | 2020-08-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 23 - IB DUE 9/9/20 |
On Behalf Of | OTI FIBER, LLC |
Docket Date | 2021-08-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-08-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-08-11 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded. |
Docket Date | 2021-08-11 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee CenterState Bank, N.A. has moved for attorney's fees against Appellant OTI Fiber LLC pursuant to the fee provisions in the loan documents executed between Sunshine Bank and Florida Fiber Networks. The motion is denied based on the lack of privity of contract. |
Docket Date | 2021-06-22 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2021-04-13 |
Type | Order |
Subtype | Order Re: Video Oral Argument |
Description | OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, JUNE 22, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Susan H. Rothstein-Youakim. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. |
Docket Date | 2021-03-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | OTI FIBER, LLC |
Docket Date | 2021-02-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - RB DUE 3/15/21 |
On Behalf Of | OTI FIBER, LLC |
Docket Date | 2021-02-10 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES |
On Behalf Of | CENTERSTATE BANK, N. A. |
Docket Date | 2021-01-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | CENTERSTATE BANK, N. A. |
Docket Date | 2021-01-08 |
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 five days from the date of this order. |
Docket Date | 2021-01-07 |
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 | CENTERSTATE BANK, N. A. |
Docket Date | 2020-12-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - AB DUE 1/7/21 LAST REQUEST |
On Behalf Of | CENTERSTATE BANK, N. A. |
Docket Date | 2020-10-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60 - AB DUE 12/8/20 |
On Behalf Of | CENTERSTATE BANK, N. A. |
Docket Date | 2020-09-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | OTI FIBER, LLC |
Docket Date | 2020-04-20 |
Type | Order |
Subtype | Order to Travel Together |
Description | travel together ~ Appeal numbers 2D20-1196 and 2D20-1231 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time. |
Docket Date | 2020-04-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CENTERSTATE BANK, N. A. |
Docket Date | 2020-04-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2020-04-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-04-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-04-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | OTI FIBER, LLC |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-02-22 |
Merger | 2024-02-22 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
CORLCRACHG | 2021-09-03 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7655177002 | 2020-04-07 | 0455 | PPP | 1360 S Dixie Highway, Ste 200, MIAMI, FL, 33146-2656 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State