Search icon

MICHAEL WHITE LLC

Company Details

Entity Name: MICHAEL WHITE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 Apr 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000075263
Address: 501 N. ORLANDO AVENUE, SUITE 313 #285, WINTER PARK, FL 32789
Mail Address: 501 N. ORLANDO AVENUE, SUITE 313 #285, WINTER PARK, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

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

Authorized Member

Name Role Address
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 No data No data

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 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5179239009 2021-05-21 0455 PPS 5736 147th Ave N, Clearwater, FL, 33760-2620
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10387
Loan Approval Amount (current) 10387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-2620
Project Congressional District FL-13
Number of Employees 1
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10441.53
Forgiveness Paid Date 2021-12-09
6955328700 2021-04-05 0455 PPP 5736 147th Ave N, Clearwater, FL, 33760-2620
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10387
Loan Approval Amount (current) 10387
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-2620
Project Congressional District FL-13
Number of Employees 1
NAICS code 811212
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 Unanswered
Veteran Unanswered
Forgiveness Amount 10457.57
Forgiveness Paid Date 2021-12-14
4434558509 2021-02-25 0455 PPP 4050 NE 3rd Ave, Deerfield Beach, FL, 33064-3535
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21025
Loan Approval Amount (current) 21025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33064-3535
Project Congressional District FL-20
Number of Employees 1
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21354.49
Forgiveness Paid Date 2022-09-28
7815988909 2021-05-07 0455 PPS 4050 NE 3rd Ave, Deerfield Beach, FL, 33064-3535
Loan Status Date 2022-10-19
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 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33064-3535
Project Congressional District FL-20
Number of Employees 1
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21115.53
Forgiveness Paid Date 2022-09-28
1777358506 2021-02-19 0455 PPP 4010 NW 197th St, Miami Gardens, FL, 33055-1873
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) 18229
Loan Approval Amount (current) 18229
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-1873
Project Congressional District FL-24
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18324.39
Forgiveness Paid Date 2021-09-07
4274068700 2021-04-01 0455 PPS 8107 Woodslanding Trl N/A, West Palm Beach, FL, 33411-5405
Loan Status Date 2021-04-24
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 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-5405
Project Congressional District FL-22
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21053.32
Forgiveness Paid Date 2022-05-02
9671938305 2021-01-31 0455 PPS 6211 Yukon Rd, Dover, FL, 33527-6405
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dover, HILLSBOROUGH, FL, 33527-6405
Project Congressional District FL-16
Number of Employees 1
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4041.21
Forgiveness Paid Date 2022-02-14
6239908010 2020-06-30 0455 PPP 6211 Yukon Rd, Dover, FL, 33527-6405
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
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 Dover, HILLSBOROUGH, FL, 33527-6405
Project Congressional District FL-16
Number of Employees 1
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4020.16
Forgiveness Paid Date 2021-01-08

Date of last update: 18 Feb 2025

Sources: Florida Department of State