Search icon

MARIA JIMENEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARIA JIMENEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIA JIMENEZ 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: 07 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: L17000078277
Address: 8563 ANDOVER BRIDGE CT, ORLANDO, FL, 32829
Mail Address: 8563 ANDOVER BRIDGE CT, ORLANDO, FL, 32829
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ MARIA Manager 8563 ANDOVER BRIDGE CT, ORLANDO, FL, 32829
JIMENEZ MARIA Agent 8563 ANDOVER BRIDGE CT, ORLANDO, FL, 32829

Events

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

Court Cases

Title Case Number Docket Date Status
MARIA JIMENEZ VS U.S. BANK TRUST, N.A. SC2019-2006 2019-11-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017CA024635000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-284

Parties

Name MARIA JIMENEZ LLC
Role Petitioner
Status Active
Name U.S. Bank Trust, N.A.
Role Respondent
Status Active
Representations Mr. Jonathan Lee Blackmore
Name Hon. Thomas Julian Rebull
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-27
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2019-11-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***Uncertified Copy Rec'd 11/23/2019***
On Behalf Of Maria Jimenez
View View File
Docket Date 2019-12-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***Uncertified Copy***
On Behalf Of Maria Jimenez
View View File
Docket Date 2019-12-04
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
MARIA JIMENEZ VS US BANK TRUST N.A. 3D2019-0284 2019-02-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-24635

Parties

Name MARIA JIMENEZ LLC
Role Appellant
Status Active
Name U.S. Bank Trust, N.A.
Role Appellee
Status Active
Representations PHELAN HALLINAN DIAMOND & JONES, PLLC, Jonathan L. Blackmore
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-04
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-11-27
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-09-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO SUBMIT THE CASE TO THE PANEL WITHOUT A REPLY BRIEF
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2019-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2019-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR LEAVE OF COURT TO FILE ANSWER BRIEF OUT OF TIME
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 8/19/19
Docket Date 2019-06-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss the appeal for lack of prosecution is hereby denied. SALTER, FERNANDEZ and LOBREE, JJ., concur.
Docket Date 2019-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIA JIMENEZ
Docket Date 2019-06-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellee's motion to dismiss, appellant is ordered to file the initial brief within ten (10) days from the date of this order or the appeal is subject to dismissal. SALTER, FERNANDEZ and LOBREE, JJ., concur.
Docket Date 2019-05-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEALFOR LACK OF PROSECUTION
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2019-04-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2019-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA JIMENEZ
Docket Date 2019-02-12
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
RAMESH PATHAK AND MARIA JIMENEZ VS JP MORGAN CHASE BANK, N.A. AND WATERFORD TRAILS PHASE 3 HOMEOWNERS ASSOCIATION 5D2019-0344 2019-02-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-4467-O

Parties

Name MARIA JIMENEZ LLC
Role Appellant
Status Active
Name RAMESH PATHAK
Role Appellant
Status Active
Name WATERFORD TRAILS PHASE 3 HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name JP Morgan Chase Bank, National Association
Role Appellee
Status Active
Representations Kristie Hatcher-Bolin, Chris Lim, Rebecca A. Rodriguez, Jonathan Blackmore
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-04-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ PREMATURE
Docket Date 2019-04-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ PREMATURE
Docket Date 2019-03-27
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AAS W/IN 10 DAYS
Docket Date 2019-03-26
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-03-25
Type Response
Subtype Reply
Description REPLY ~ PER 3/15 ORDER
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2019-03-15
Type Response
Subtype Response
Description RESPONSE ~ PER 3/6 ORDER- AMENDED
On Behalf Of RAMESH PATHAK
Docket Date 2019-03-15
Type Order
Subtype Order
Description Miscellaneous Order ~ AES FILE REPLY W/IN 10 DAYS- 3/15 RESPONSE
Docket Date 2019-03-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AAS FILE AMEND RESPONSE W/N 10 DAYS
Docket Date 2019-03-05
Type Response
Subtype Response
Description RESPONSE ~ PER 2/25 ORDER; STRICKEN PER 3/6 ORDER
On Behalf Of RAMESH PATHAK
Docket Date 2019-02-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS- WHY NOT DISMISS
Docket Date 2019-02-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of RAMESH PATHAK
Docket Date 2019-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2019-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/1/19
On Behalf Of RAMESH PATHAK
Docket Date 2019-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
RAMESH PATHAK AND MARIA JIMENEZ VS JP MORGAN CHASE BANK, N.A. AND WATERFORD TRAILS PHASE 3 HOMEOWNERS ASSOCIATION 5D2018-3395 2018-10-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-4467-O

Parties

Name MARIA JIMENEZ LLC
Role Appellant
Status Active
Name RAMESH PATHAK
Role Appellant
Status Active
Name WATERFORD TRAILS PHASE 3 HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name JP Morgan Chase Bank, National Association
Role Appellee
Status Active
Representations Chris Lim, Rebecca A. Rodriguez, Kristie Hatcher-Bolin, Jonathan Blackmore

Docket Entries

Docket Date 2019-02-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-02-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-01-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2019-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2019-01-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & CLARIFICATION
Docket Date 2019-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 435 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-12-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ PREMATURE.
Docket Date 2018-12-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-28
Type Response
Subtype Response
Description RESPONSE ~ BRF STMT PER 11/20 ORDER
Docket Date 2018-11-20
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DAYS FILE BRF STATEMENT...
Docket Date 2018-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/29/18
On Behalf Of RAMESH PATHAK
Docket Date 2018-10-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RAMESH PATHAK AND MARIA JIMENEZ VS JPMORGAN CHASE BANK, NA 5D2017-3837 2017-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-009157

Parties

Name RAMESH PATHAK
Role Appellant
Status Active
Representations Rafael F. Garcia
Name MARIA JIMENEZ LLC
Role Appellant
Status Active
Name JP Morgan Chase Bank, National Association
Role Appellee
Status Active
Representations RONALD J. TOMASSI, JR., Kristie Hatcher-Bolin, Rebecca A. Rodriguez
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 506 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2017-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/4/17
On Behalf Of RAMESH PATHAK
Docket Date 2017-12-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-04-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2018-10-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DISMISSAL ORDER IN RELATED FORECLOSURE ACTION
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2018-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAMESH PATHAK
Docket Date 2018-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 7/31.
Docket Date 2018-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RAMESH PATHAK
Docket Date 2018-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2018-06-08
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2018-05-25
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/8- AMENDED
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2018-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 5/25 ORDER
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2018-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/29
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2018-03-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2018-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE APX OUT OF TIME
On Behalf Of RAMESH PATHAK
Docket Date 2018-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAMESH PATHAK
Docket Date 2018-03-23
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of RAMESH PATHAK
Docket Date 2018-03-23
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ DENIED AS MOOT PER 3/26 ORDER
On Behalf Of RAMESH PATHAK
Docket Date 2018-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 3/22; NO FURTHER; AE'S 1/30 MOT TO DISM IS DENIED
Docket Date 2018-02-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2018-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-02-07
Type Response
Subtype Response
Description RESPONSE ~ PER 1/31 ORDER
Docket Date 2018-01-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS
Docket Date 2018-01-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JP Morgan Chase Bank, National Association

Documents

Name Date
Florida Limited Liability 2017-04-07

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20925.38
Date Approved:
2021-04-26
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
1533
Current Approval Amount:
1533
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2525
Current Approval Amount:
2525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2536.97
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5720.82
Current Approval Amount:
5720.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5764.39
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3210
Current Approval Amount:
3210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3221.26
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20085
Current Approval Amount:
20085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20196.71
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7291
Current Approval Amount:
7291
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7330.15
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3210
Current Approval Amount:
3210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3222.39
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7291
Current Approval Amount:
7291
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7323.16
Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20085
Current Approval Amount:
20085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20171.39
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9305
Current Approval Amount:
9305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9344.03
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15185
Current Approval Amount:
15185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15347.25
Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1533
Current Approval Amount:
1533
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1539.13
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9305
Current Approval Amount:
9305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9352.16
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4542
Current Approval Amount:
4542
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4561.04
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3255
Current Approval Amount:
3255
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3273.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State