Search icon

JOSE MORALES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSE MORALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSE MORALES 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: 22 May 2017 (8 years ago)
Document Number: L17000113255
FEI/EIN Number 35-2597173

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

Address: 4494 WEEPING WILLOW CIRCLE, CASSELBERRY, FL, 32707
Mail Address: 4494 WEEPING WILLOW CIRCLE, CASSELBERRY, FL, 32707
ZIP code: 32707
City: Casselberry
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JOSE Manager 4494 WEEPING WILLOW CIRCLE, CASSELBERRY, FL, 32707
MORALES JOSE Agent 4494 WEEPING WILLOW CIRCLE, CASSELBERRY, FL, 32707

Court Cases

Title Case Number Docket Date Status
JOSE MORALES, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-1728 2024-07-03 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-006537CF10B

Parties

Name JOSE MORALES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Jose Morales
Docket Date 2024-11-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's September 27, 2024 motion for rehearing is denied.
View View File
Docket Date 2024-09-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-04
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
View View File
Jose Morales, Petitioner(s) v. State of Florida, Respondent(s) SC2024-0346 2024-03-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-2012;

Parties

Name JOSE MORALES LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Martin Samuel Fein
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-08
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fourth District Court of Appeal on February 8, 2024, 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 Wheeler v. State, 296 So. 3d 895 (Fla. 2020); 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.
View View File
Docket Date 2024-03-08
Type Event
Subtype No Fee Required
Description No Fee Required - 9.141
Docket Date 2024-03-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Jose Morales
View View File
JOSE MORALES, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-2066 2023-09-26 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
19-CF-2792

Parties

Name JOSE MORALES LLC
Role Appellant
Status Active
Representations 10th Circuit Public Defender, Andrea Marie Norgard
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Sonia Carrine Lawson, Attorney General, Tampa
Name Hon. Mary Morrissey Handsel
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-10-01
Type Order
Subtype Order re 3.800(b)(2) Motion
Description This court has received the supplemental record prepared by the trial court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6).
View View File
Docket Date 2024-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JOSE MORALES
Docket Date 2024-09-24
Type Record
Subtype Supplemental Record Redacted
Description 18 PAGES
On Behalf Of Pasco Clerk
Docket Date 2024-09-05
Type Order
Subtype Order on Motion To Strike
Description Appellant's motion to strike is granted. The initial brief is stricken. Within twenty days of the date of this order, Appellant shall file a notice of pending motion to correct sentencing error or the initial brief.
View View File
Docket Date 2024-09-04
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE INITIAL BRIEF AND TO PERMIT THE FILING OF A RULE 3.800(B)(2) MOTION TO CORRECT ILLEGAL SENTENCE
On Behalf Of JOSE MORALES
Docket Date 2024-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
View View File
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2024-04-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSE MORALES
Docket Date 2024-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 21 PAGES - REDACTED
Docket Date 2024-03-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JOSE MORALES
Docket Date 2024-03-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2024-03-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Grant supplementation (brief due 20 days after supplement) ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder. Appellant shall serve the initial brief within twenty days from the transmission ofthe supplemental record.
Docket Date 2024-03-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 20 PAGES
Docket Date 2024-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE MORALES
Docket Date 2024-01-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2024-01-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Grant supplementation (brief due 20 days after supplement) ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
Docket Date 2024-01-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JOSE MORALES
Docket Date 2024-01-08
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of JOSE MORALES
Docket Date 2024-01-02
Type Record
Subtype Exhibits
Description Received Exhibits ~ ADDENDUM 2 CD EXHIBITS (STATE EXHIBIT #16 AND STATE EXHIBIT #3) **LOCATED IN THE VAULT**
Docket Date 2023-12-27
Type Record
Subtype Transcript
Description Transcript Received ~ 306 PAGES - REDACTED
On Behalf Of Pasco Clerk
Docket Date 2023-12-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pasco Clerk
Docket Date 2023-12-18
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ The lower tribunal clerk shall file a status report on record preparation within tendays from the date of this order. If the clerk is unable to serve the record becausedesignated transcripts have not been filed, the clerk shall list the outstanding transcriptsand certify service of the status report on the applicable court reporter(s) in addition tothe parties.
Docket Date 2023-10-11
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ AND APPOINT REGIONAL COUNSEL
On Behalf Of Pasco Clerk
Docket Date 2023-09-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2023-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-09-09
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of JOSE MORALES
Docket Date 2023-09-26
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ PROVISIONAL ORDER APPOINTING PUBLIC DEFENDER
On Behalf Of Pasco Clerk
Docket Date 2023-09-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE MORALES
Docket Date 2024-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
View View File
Docket Date 2024-09-10
Type Order
Subtype Order re 3.800(b)(2) Motion
Description Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
View View File
Docket Date 2023-09-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Janet Howard who filed the notice of appeal shall take all stepsnecessary to secure the appointment of the Public Defender through the filing of afinancial affidavit for a final determination of indigent status.
JOSE MORALES, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2023-2012 2023-08-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-015794CF10A

Parties

Name JOSE MORALES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin S. Fein
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-03
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-03-11
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-0346 Supreme Court Order Dismissed
Docket Date 2024-03-08
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2024-03-07
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Jose Morales
Docket Date 2024-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Jose Morales
Docket Date 2024-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-07
Type Letter
Subtype Notice of Inquiry Response
Description Notice of Inquiry Response
View View File
Docket Date 2023-11-06
Type Notice
Subtype Notice of Inquiry
Description Notice of Inquiry
On Behalf Of Jose Morales
Docket Date 2023-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jose Morales
Docket Date 2023-09-01
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 Jose Morales
Docket Date 2023-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 1, 2023 motion for extension of time is granted, and appellant may serve the initial brief on or before September 20, 2023.
Docket Date 2023-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jose Morales
Docket Date 2023-08-21
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2023-08-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
JOSE MORALES VS STATE OF FLORIDA 4D2023-0069 2023-01-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-6537CF10B

Parties

Name JOSE MORALES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-01
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2023-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jose Morales
Docket Date 2023-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 30, 2023 motion for extension of time is granted, and appellant may serve the initial brief within twenty (20) days from the date of this order.
Docket Date 2023-01-30
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 Jose Morales
Docket Date 2023-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-06
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-01-06
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jose Morales

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-05-22

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-20
Type:
Planned
Address:
2765 CHEVY CIRCLE LOT 12A CHASE FARMS, PACE, FL, 32571
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-11-06
Type:
Planned
Address:
3228 MOUNTAIN LAUREL TRAIL, CANTONMENT, FL, 32533
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$937
Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$939.13
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $937
Jobs Reported:
1
Initial Approval Amount:
$4,000
Date Approved:
2021-04-19
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:
$4,043
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $4,000
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-14
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:
$20,887.4
Servicing Lender:
Texas National Bank
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$4,000
Date Approved:
2021-03-17
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:
$4,030.44
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $4,000
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$7,708
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,751.71
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $7,708
Jobs Reported:
1
Initial Approval Amount:
$20,100
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,222.25
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $20,096
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,100
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,188.11
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $20,094
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$7,708
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,737.33
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $7,708
Jobs Reported:
1
Initial Approval Amount:
$10,015
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,015
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,075.09
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $10,015

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-02-20
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(863) 491-0968
Add Date:
2004-11-02
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State