Search icon

MICHELLE WALKER, LLC - Florida Company Profile

Company Details

Entity Name: MICHELLE WALKER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHELLE WALKER, 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: 02 Aug 2017 (8 years ago)
Document Number: L17000164900
FEI/EIN Number 82-2366262

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

Address: 54 BEACON POINT DR, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 54 BEACON POINT DR, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER MICHELLE S Authorized Member 54 BEACON POINT DR, SANTA ROSA BEACH, FL, 32459
BLUEPOINT FINANCIAL LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 151 REGIONS WAY, 3D, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 54 BEACON POINT DR, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2020-06-08 54 BEACON POINT DR, SANTA ROSA BEACH, FL 32459 -

Court Cases

Title Case Number Docket Date Status
MICHELLE WALKER VS STATE OF FLORIDA 5D2019-2172 2019-07-25 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-059603-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CF-31725-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-CF-030534-B

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CF-59401-A

Parties

Name MICHELLE WALKER, LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Brevard Public Defender, Stephen Edward Wolverton, Scott G. Hubbard
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kaylee D. Tatman, Office of the Attorney General
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-04
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2020-08-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ PRO SE IB BY 6/1
Docket Date 2020-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ TO FILE RESPONSE PER ANDERS ORDER; MAILBOX 4/13/20
On Behalf Of Michelle Walker
Docket Date 2020-04-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2020-03-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
On Behalf Of Michelle Walker
Docket Date 2020-03-16
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Michelle Walker
Docket Date 2020-03-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 72 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-03-06
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; IB BY 3/16
Docket Date 2020-02-17
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ APPEAL CONTINUES TO BE HELD IN ABEYANCE PENDING RULING ON SECOND 3.800(b) MOT; 2/5 ORDER W/DRAWN; CONCURRENT MOT EOT IS DENIED AS MOOT
Docket Date 2020-02-14
Type Notice
Subtype Notice
Description Notice ~ OF INCOMPLETE SUPP ROA AND MOT EOT TO SUPP ROA; CONCURRENT MOT EOT DENIED AS MOOT; SEE 2/17 ORDER
On Behalf Of Michelle Walker
Docket Date 2020-02-05
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 2/17; W/DRAWN PER 2/17 ORDER
Docket Date 2020-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 140 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-11-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2019-10-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Michelle Walker
Docket Date 2019-10-30
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Michelle Walker
Docket Date 2019-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/30
On Behalf Of Michelle Walker
Docket Date 2019-09-10
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Clerk Brevard
Docket Date 2019-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 760 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-25
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/25/19
On Behalf Of Michelle Walker
Docket Date 2020-01-17
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2020-01-24
Type Response
Subtype Response
Description RESPONSE ~ SUPP RESPONSE PER 1/6 ORDER
On Behalf Of Michelle Walker
Docket Date 2020-01-24
Type Order
Subtype Order re 3.800(b)(2) Motion
Description ORD-NO LONGER ANDERS -3.800 MOTION FILED ~ 1/6 ORDER DISCHARGED; ANDERS BRIEF AND MOT W/DRAW ARE STRICKEN AS MOOT; 10/30 ORDER VACATED AND W/DRAWN; IB W/IN 10 DYS OF SUPP ROA; APPEAL IS ABATED PENDING FILING OF SROA
Docket Date 2020-01-16
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER
On Behalf Of Michelle Walker
Docket Date 2020-01-16
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of Michelle Walker
Docket Date 2020-01-06
Type Order
Subtype Order re 3.800(b)(2) Motion
Description ORD-Show Cause why 3.800 motion should not be filed ~ AA BY NOON 1/17 FILE RESPONSE AND AA FILE SUPP RESP BY NOON ON 1/24; DISCHARGED PER 1/24 ORDER
MICHELLE WALKER VS STATE OF FLORIDA 5D2019-1941 2019-07-02 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-CF-30534-B

Parties

Name MICHELLE WALKER, LLC
Role Petitioner
Status Active
Representations Stephen Edward Wolverton
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-08-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-07-25
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2019-07-15
Type Response
Subtype Response
Description RESPONSE ~ PER 7/3 ORDER
On Behalf Of State of Florida
Docket Date 2019-07-03
Type Response
Subtype Response
Description RESPONSE ~ PER 7/3 ORDER; "NOTICE OF RELATED CASES"
On Behalf Of Michelle Walker
Docket Date 2019-07-03
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PT AND RS ADVISE W/IN 10 DAYS IF 19-1912, 19-1913, 19-1914 & 19-1941 SHOULD CONSOLIDATE
Docket Date 2019-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-02
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2019-07-02
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED
On Behalf Of Michelle Walker
MICHELLE WALKER VS STATE OF FLORIDA 5D2019-1914 2019-06-28 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CF-059603-A

Parties

Name MICHELLE WALKER, LLC
Role Petitioner
Status Active
Representations Stephen Edward Wolverton
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-08-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-25
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2019-07-15
Type Response
Subtype Response
Description RESPONSE ~ PER 7/3 ORDER
On Behalf Of State of Florida
Docket Date 2019-07-03
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PT AND RS ADVISE W/IN 10 DAYS IF 19-1912, 19-1913, 19-1914 & 19-1941 SHOULD CONSOLIDATE
Docket Date 2019-07-03
Type Response
Subtype Response
Description RESPONSE ~ PER 7/3 ORDER; "NOTICE OF RELATED CASES"
On Behalf Of Michelle Walker
Docket Date 2019-07-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 7/1 ORDER
On Behalf Of Michelle Walker
Docket Date 2019-07-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ AMEND PETITION W/IN 10 DAYS
Docket Date 2019-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-28
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2019-06-28
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PETITION FOR BELATED APPEAL; FILED BELOW 6/27/19
On Behalf Of Michelle Walker
MICHELLE WALKER VS STATE OF FLORIDA 5D2019-1912 2019-06-28 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CF-031725-A

Parties

Name MICHELLE WALKER, LLC
Role Petitioner
Status Active
Representations Stephen Edward Wolverton
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Kaylee D. Tatman, Office of the Attorney General
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-08-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-25
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2019-07-15
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/19-1913, 19-1914 & 19-1941; SINGLE RESPONSE; SINGLE REPLY
Docket Date 2019-07-15
Type Response
Subtype Response
Description RESPONSE ~ PER 7/3 ORDER
On Behalf Of State of Florida
Docket Date 2019-07-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 7/1 ORDER
On Behalf Of Michelle Walker
Docket Date 2019-07-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ AMEND PETITION W/IN 10 DAYS
Docket Date 2019-06-28
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PETITION FOR BELATED APPEAL; FILED BELOW 6/27/19
On Behalf Of Michelle Walker
Docket Date 2019-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-28
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2019-07-03
Type Response
Subtype Response
Description RESPONSE ~ PER 7/3 ORDER; "NOTICE OF RELATED CASES"
On Behalf Of Michelle Walker
Docket Date 2019-07-03
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PT AND RS ADVISE W/IN 10 DAYS IF 19-1912, 19-1913, 19-1914 & 19-1941 SHOULD CONSOLIDATE
MICHELLE WALKER VS STATE OF FLORIDA 5D2019-1913 2019-06-28 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CF-059401-A

Parties

Name MICHELLE WALKER, LLC
Role Petitioner
Status Active
Representations Stephen Edward Wolverton
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-07-25
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2019-07-15
Type Response
Subtype Response
Description RESPONSE ~ PER 7/3 ORDER
On Behalf Of State of Florida
Docket Date 2019-07-03
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PT AND RS ADVISE W/IN 10 DAYS IF 19-1912, 19-1913, 19-1914 & 19-1941 SHOULD CONSOLIDATE
Docket Date 2019-07-03
Type Response
Subtype Response
Description RESPONSE ~ PER 7/3 ORDER; "NOTICE OF RELATED CASES"
On Behalf Of Michelle Walker
Docket Date 2019-07-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 7/1 ORDER
On Behalf Of Michelle Walker
Docket Date 2019-07-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ AMEND PETITION W/IN 10 DAYS
Docket Date 2019-06-28
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PETITION FOR BELATED APPEAL; FILED BELOW 6/27/19
On Behalf Of Michelle Walker
Docket Date 2019-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-28
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8183568700 2021-04-07 0455 PPP 701 11th Ave S, Saint Petersburg, FL, 33701-5108
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19727
Loan Approval Amount (current) 19727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33701-5108
Project Congressional District FL-14
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19904
Forgiveness Paid Date 2022-02-25
3598829004 2021-05-19 0491 PPS 5450 Lake Margaret Dr, Orlando, FL, 32812-6125
Loan Status Date 2021-12-11
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 Orlando, ORANGE, FL, 32812-6125
Project Congressional District FL-09
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21027.63
Forgiveness Paid Date 2022-05-02
5876909004 2021-05-22 0491 PPP 9669 Avellino Ave Unit 6110, Orlando, FL, 32819-8853
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12948
Loan Approval Amount (current) 12948
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-8853
Project Congressional District FL-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12970.35
Forgiveness Paid Date 2021-08-24
8020578709 2021-04-07 0491 PPP 5450 Lake Margaret Dr, Orlando, FL, 32812-6010
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32812-6010
Project Congressional District FL-09
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20988.24
Forgiveness Paid Date 2022-01-13
9642039009 2021-05-29 0491 PPP 1938 County Highway 183 N, Defuniak Springs, FL, 32433-4358
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20052
Loan Approval Amount (current) 20052
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Defuniak Springs, WALTON, FL, 32433-4358
Project Congressional District FL-02
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State