Search icon

MICHAEL NICHOLS LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL NICHOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL NICHOLS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 2017 (8 years ago)
Document Number: L17000052942
FEI/EIN Number 82-0700821

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

Address: 208 GARY ST, TAVARES, FL, 32778, US
Mail Address: 208 GARY ST, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS MICHAEL Manager 208 GARY ST, TAVARES, FL, 32778
NICHOLS MICHAEL Agent 208 GARY ST, TAVARES, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000012823 NICHOLS CONSTRUCTION ACTIVE 2020-01-27 2025-12-31 - 208 GARY ST, TAVARES, FL, 32778

Court Cases

Title Case Number Docket Date Status
GEORGE LACOURSE, JEFFREY LONGO, LINDA LONGO, and GENUINE BIO-FUEL, INC. VS MICHAEL NICHOLS, derivatively on behalf of GENUINE BIO-FUEL, INC. 4D2020-1829 2020-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA002800

Parties

Name GEORGE LACOURSE LLC
Role Appellant
Status Active
Representations Franklin L. Zemel, Alan Richard Poppe
Name Jeffrey Longo
Role Appellant
Status Active
Name GENUINE BIO-FUEL, INC.
Role Appellant
Status Active
Name Linda Longo
Role Appellant
Status Active
Name MICHAEL NICHOLS LLC
Role Appellee
Status Active
Representations James D'Loughy, Brian William Smith
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellants’ August 31, 2020 jurisdictional statement and appellee’s September 3, 2020 corrected response, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction without prejudice for appellants to appeal, if necessary, from a final order on the pending motion for expenses. Further, ORDERED that appellants’ “motion to relinquish jurisdiction to trial court for limited purpose of seeking clarification of order” is denied.WARNER, KUNTZ and ARTAU, JJ., concur.
Docket Date 2020-09-03
Type Response
Subtype Response
Description Response ~ CORRECTED RESPONSE / MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT
On Behalf Of Michael Nichols
Docket Date 2020-09-02
Type Response
Subtype Response
Description Response ~ / MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT
On Behalf Of Michael Nichols
Docket Date 2020-08-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of George Lacourse
Docket Date 2020-08-31
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ OR, IN THE ALTERNATIVE, MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT FOR LIMITED PURPOSE OF SEEKING CLARIFICATION OF ORDER
On Behalf Of George Lacourse
Docket Date 2020-08-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of George Lacourse
Docket Date 2020-08-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of George Lacourse
GEORGE LACOURSE, JEFFREY LONGO, LINDA LONGO, and GENUINE BIO-FUEL, INC. VS MICHAEL NICHOLS, derivatively on behalf of GENUINE BIO-FUEL, INC. 4D2020-1826 2020-08-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA002800

Parties

Name Jeffrey Longo
Role Petitioner
Status Active
Name GENUINE BIO-FUEL, INC.
Role Petitioner
Status Active
Name Linda Longo
Role Petitioner
Status Active
Name GEORGE LACOURSE LLC
Role Petitioner
Status Active
Representations Franklin L. Zemel
Name MICHAEL NICHOLS LLC
Role Respondent
Status Active
Representations Brian William Smith, James D'Loughy
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-08-20
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed. Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), “was not an invitation for litigants to seek review of all orders denying discovery”). Dismissal is without prejudice for petitioners to appeal, if necessary, from a final order on the pending motion for expenses.LEVINE, C.J., MAY and CONNER, JJ., concur.
Docket Date 2020-08-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-08-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal**
Docket Date 2020-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *Filing Fee Paid Through Portal**
On Behalf Of George Lacourse
GENUINE BIO-FUEL, INC., VS MICHAEL NICHOLS, et al. 4D2019-0287 2019-01-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA002800

Parties

Name GENUINE BIO-FUEL, INC.
Role Appellant
Status Active
Representations Ariel R. Deray, Alan Richard Poppe, Franklin L. Zemel
Name Jeffrey Longo
Role Appellee
Status Active
Name GEORGE LACOURSE LLC
Role Appellee
Status Active
Name Linda Longo
Role Appellee
Status Active
Name MICHAEL NICHOLS LLC
Role Appellee
Status Active
Representations Roberto M. Vargas, James D'Loughy, Scott G. Hawkins, Brian William Smith
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's May 10, 2019 motion for attorney's fees on appeal is denied.
Docket Date 2019-09-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Genuine Bio-Fuel, Inc.
Docket Date 2019-06-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Genuine Bio-Fuel, Inc.
Docket Date 2019-05-28
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ATTORNEYS' FEES ON APPEAL
On Behalf Of Genuine Bio-Fuel, Inc.
Docket Date 2019-05-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Genuine Bio-Fuel, Inc.
Docket Date 2019-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL NICHOLS
Docket Date 2019-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL NICHOLS
Docket Date 2019-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Genuine Bio-Fuel, Inc.
Docket Date 2019-04-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN 4/11/19***
On Behalf Of Genuine Bio-Fuel, Inc.
Docket Date 2019-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 70 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-02-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Genuine Bio-Fuel, Inc.
Docket Date 2019-01-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Genuine Bio-Fuel, Inc.
Docket Date 2019-01-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GENUINE BIO-FUEL, INC., et al. VS MICHAEL NICHOLS 4D2018-3149 2018-10-23 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA002800

Parties

Name GEORGE LACOURSE LLC
Role Petitioner
Status Active
Name GENUINE BIO-FUEL, INC.
Role Petitioner
Status Active
Representations Franklin L. Zemel, Alan Richard Poppe
Name Linda Longo
Role Petitioner
Status Active
Name Jeffrey Longo
Role Petitioner
Status Active
Name MICHAEL NICHOLS LLC
Role Respondent
Status Active
Representations James D'Loughy, Brian William Smith
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 26, 2018 suggestion of mootness this case is dismissed as moot.
Docket Date 2018-12-21
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of MICHAEL NICHOLS
Docket Date 2018-11-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ "SUGGESTION OF MOOTNESS"
On Behalf Of Genuine Bio-Fuel, Inc.
Docket Date 2018-11-06
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days, respondent shall file a response and show cause why the petition for writ of prohibition should not be granted. This order stays further proceedings in the lower tribunal. Fla. R. App. P. 9.100(h). Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-10-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of Genuine Bio-Fuel, Inc.
Docket Date 2018-10-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of Genuine Bio-Fuel, Inc.
Docket Date 2018-10-24
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2018-10-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-10-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of Genuine Bio-Fuel, Inc.
Docket Date 2018-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-23
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Genuine Bio-Fuel, Inc.
GENUINE BIO-FUEL, INC., et al. VS MICHAEL NICHOLS 4D2018-1757 2018-06-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
50-2018-CA-002800

Parties

Name Jeffrey Longo
Role Petitioner
Status Active
Name Linda Longo
Role Petitioner
Status Active
Name GEORGE LACOURSE LLC
Role Petitioner
Status Active
Name GENUINE BIO-FUEL, INC.
Role Petitioner
Status Active
Representations Alan Richard Poppe, Franklin L. Zemel
Name MICHAEL NICHOLS LLC
Role Respondent
Status Active
Representations James D'Loughy, Brian William Smith
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-18
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered the response and reply to this Court’s order to show cause, the petition for writ of certiorari is dismissed as moot. MAY, DAMOORGIAN and FORST, JJ., concur.
Docket Date 2018-09-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-09-13
Type Response
Subtype Reply
Description Reply
On Behalf Of Genuine Bio-Fuel, Inc.
Docket Date 2018-09-11
Type Response
Subtype Response
Description Response
On Behalf Of MICHAEL NICHOLS
Docket Date 2018-07-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's July 11, 2018 motion for extension of time is granted, and the time for filing a response is extended sixty (60) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2018-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL NICHOLS
Docket Date 2018-06-22
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-06-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE AMENDED PETITION AND APPENDIX.
On Behalf Of Genuine Bio-Fuel, Inc.
Docket Date 2018-06-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner's unopposed motion to file an amended petition is granted. The amended petition filed June 20, 2018 is accepted.
Docket Date 2018-06-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of Genuine Bio-Fuel, Inc.
Docket Date 2018-06-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Genuine Bio-Fuel, Inc.
Docket Date 2018-06-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-06-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Genuine Bio-Fuel, Inc.
Docket Date 2018-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Genuine Bio-Fuel, Inc.
Docket Date 2018-06-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Genuine Bio-Fuel, Inc.
Docket Date 2018-06-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-19
Florida Limited Liability 2017-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4197768802 2021-04-15 0455 PPP 1409 Hemlock Ave, Punta Gorda, FL, 33950-6233
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2266
Loan Approval Amount (current) 2266
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 Punta Gorda, CHARLOTTE, FL, 33950-6233
Project Congressional District FL-17
Number of Employees 1
NAICS code 114119
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 2279.78
Forgiveness Paid Date 2021-12-14
8660928509 2021-03-10 0455 PPP 1563 Nantucket Ct, Palm Harbor, FL, 34683-6465
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Harbor, PINELLAS, FL, 34683-6465
Project Congressional District FL-13
Number of Employees 1
NAICS code 711130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3144.53
Forgiveness Paid Date 2021-10-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State