Search icon

MICHAEL WHITE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MICHAEL WHITE 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: 04 Apr 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L17000075263
Address: 501 N. ORLANDO AVENUE, SUITE 313 #285, WINTER PARK, FL, 32789, US
Mail Address: 501 N. ORLANDO AVENUE, SUITE 313 #285, WINTER PARK, FL, 32789, US
ZIP code: 32789
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE MICHAEL Agent 1328 CLASSIC DRIVE, LONGWOOD, FL, 32779
WHITE MICHAEL Authorized Member 1328 CLASSIC DRIVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
Michael White, Appellant(s), v. State of Florida, Appellee(s). 5D2024-1954 2024-07-16 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CF-1678-F

Parties

Name MICHAEL WHITE LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Donna M Goerner
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-04
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY F/FEE
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Seminole Clerk
Docket Date 2024-08-14
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-08-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee - W/I 10 DAYS
View View File
Docket Date 2024-07-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed and Right to Counsel; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appeal
Description MAILBOX DATE: 07/11/2024
MICHAEL WHITE VS STATE OF FLORIDA 2D2016-2326 2016-05-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-487

Parties

Name MICHAEL WHITE LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., JOHN C. FISHER, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JEFFREY H. SIEGAL, A. A. G.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-30
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 2 CD
Docket Date 2018-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-10-30
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 60 days.
Docket Date 2017-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-08-28
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 60 days of this order.
Docket Date 2017-07-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL WHITE
Docket Date 2017-07-05
Type Record
Subtype Exhibits
Description Received Exhibits ~ STATE EXHIBIT 1 & 2 - 2 DVDS STORED IN VAULT
Docket Date 2017-06-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2017-06-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 27 PAGES
Docket Date 2017-05-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MICHAEL WHITE
Docket Date 2017-04-27
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes.
Docket Date 2017-04-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 2D16-2294
On Behalf Of MICHAEL WHITE
Docket Date 2017-03-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2017-03-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MICHAEL WHITE
Docket Date 2017-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL WHITE
Docket Date 2017-02-16
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2017-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-11-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Supp(30)/IB(60)
Docket Date 2016-11-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MICHAEL WHITE
Docket Date 2016-11-21
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2016-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE
Docket Date 2016-09-27
Type Order
Subtype Order re Counsel
Description criminal atty still of record--9.140(d) ~ This court's September 9, 2016, order is vacated.Attorney Atkinson remains attorney of record until permitted to withdraw following compliance with rules 9.140(d) and 9.440(b).
Docket Date 2016-09-09
Type Order
Subtype Order
Description Miscellaneous Order ~ ***VACATED SEE 9/27/16 ORDER***This court has received a copy of the circuit court order striking the motion to appoint the public defender for appeal. Appellant may file a motion seeking this court's review of said order, or Appellant shall be proceeding pro se.
Docket Date 2016-09-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER STRIKING MOTION TO APPOINT PUBLIC DEFENDER FOR APPEAL
Docket Date 2016-09-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE COURT'S ORDER DATED AUGUST 23, 2016
Docket Date 2016-08-29
Type Response
Subtype Response
Description RESPONSE ~ TO INABILITY TO COMPLETE THE RECORD
Docket Date 2016-08-23
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription
Docket Date 2016-07-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of LEE CLERK
Docket Date 2016-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL WHITE
Docket Date 2016-05-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
MICHAEL WHITE VS STATE OF FLORIDA 2D2016-2294 2016-05-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CF-17012

Parties

Name MICHAEL WHITE LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., TRAVIS ATKINSON, ESQ., JOHN C. FISHER, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JEFFREY H. SIEGAL, A. A. G.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-30
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 2 CD
Docket Date 2018-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-10-30
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 60 days.
Docket Date 2017-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-08-28
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 60 days of this order.
Docket Date 2017-08-28
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 STATE OF FLORIDA
Docket Date 2017-07-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL WHITE
Docket Date 2017-07-05
Type Record
Subtype Exhibits
Description Received Exhibits ~ STATE EXHIBIT 1 & 2 - 2 DVDS STORED IN VAULT
Docket Date 2017-06-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ CERTIFICATE OF NON-EXISTENCE
Docket Date 2017-06-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 27 PAGES
Docket Date 2017-05-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MICHAEL WHITE
Docket Date 2017-04-27
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes.
Docket Date 2017-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL WHITE
Docket Date 2017-04-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 2D16-2326
On Behalf Of MICHAEL WHITE
Docket Date 2017-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days.
Docket Date 2017-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of this order.
Docket Date 2017-03-07
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2017-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL WHITE
Docket Date 2017-01-25
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief
Docket Date 2016-11-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2016-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE
Docket Date 2016-11-08
Type Order
Subtype Order to File Status Report
Description status report within * days ~ (15)
Docket Date 2016-07-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO INABILITY TO COMPLETE THE RECORD
Docket Date 2016-07-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2016-07-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2016-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL WHITE
Docket Date 2016-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
MICHAEL WHITE VS STATE OF FLORIDA 2D2016-0062 2016-01-11 Closed
Classification NOA Final - Circuit Criminal - 3.801 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF12-007926

Parties

Name MICHAEL WHITE LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL WHITE
Docket Date 2016-02-16
Type Order
Subtype Order
Description Miscellaneous Order ~ MBK-This court has received from the First District Court of Appeal a one-page document addressing Appellant's entitlement to jail credit, which is the subject of this appeal. This filing has been treated as the initial brief in the case, but it lacks a certificate of service demonstrating that a copy has been served on Appellee. The State is furnished a copy with this order. Appellant may file an amended initial brief within twenty days. A copy of all submissions to this court must be served upon the Office of the Attorney General, 3507 E. Frontage Rd., Suite 200, Tampa, FL 33607, and must state in the certificate of service that it has been done.
Docket Date 2016-02-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL WHITE
Docket Date 2016-01-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-01-13
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-11
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-01-11
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of POLK CLERK
Docket Date 2016-01-11
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2016-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL WHITE
MICHAEL WHITE VS STATE OF FLORIDA 5D2012-3281 2012-08-20 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CF-034318-A

Parties

Name MICHAEL WHITE LLC
Role Appellant
Status Active
Representations Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2016-01-21
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-11-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-10-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-10-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL WHITE
Docket Date 2012-09-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender -PD7th
Docket Date 2012-08-20
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2012-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL WHITE

Documents

Name Date
Florida Limited Liability 2017-04-04

Trademarks

Serial Number:
98193264
Mark:
KONSTANT DESIGN
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2023-09-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
KONSTANT DESIGN

Goods And Services

For:
Custom manufacturing of vehicle graphics and wraps
First Use:
2010-07-17
International Classes:
040 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,053.32
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$21,025
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,354.49
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $21,022
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$18,229
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,229
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,324.39
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $18,227
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,115.53
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $20,830
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$10,387
Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,441.53
Servicing Lender:
Central Bank
Use of Proceeds:
Payroll: $10,387
Jobs Reported:
1
Initial Approval Amount:
$4,000
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,020.16
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $4,000
Jobs Reported:
1
Initial Approval Amount:
$4,000
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,041.21
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $4,000
Jobs Reported:
1
Initial Approval Amount:
$10,387
Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,457.57
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $10,387

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State