Search icon

SEAN WILLIAMS, LLC

Company Details

Entity Name: SEAN WILLIAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2021 (4 years ago)
Document Number: L17000231535
FEI/EIN Number 82-3386022
Address: 2607 S. STERLING AVE, TAMPA, FL 33629
Mail Address: 2607 S. STERLING AVE, TAMPA, FL 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, SEAN Agent 2607 S. STERLING AVE, TAMPA, FL 33629

Manager

Name Role Address
WILLIAMS, SEAN Manager 2607 S. STERLING AVE, TAMPA, FL 33629

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-20 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-20 WILLIAMS, SEAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
CHRISTINE SCOTT VS BROWARD COUNTY SUPERVISOR OF ELECTIONS, et al. 4D2020-2220 2020-10-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-10424

Parties

Name Christine Scott *P*
Role Appellant
Status Active
Name BCSOE employee 1
Role Appellee
Status Active
Name Florida Department of State
Role Appellee
Status Active
Name SEAN WILLIAMS, LLC
Role Appellee
Status Active
Name BC Clerk employee
Role Appellee
Status Withdrawn
Name Ron Desantis, Governor
Role Appellee
Status Active
Name Colleen O'Brien
Role Appellee
Status Active
Name Kristi Willis
Role Appellee
Status Active
Name John Way
Role Appellee
Status Active
Name Candice D. Edwards
Role Appellee
Status Active
Name Amber Sachs
Role Appellee
Status Active
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Name Ashley E. Davis
Role Appellee
Status Active
Name Maria Matthews
Role Appellee
Status Active
Name Wendy S. Link, Palm Beach County Supervisor of Elections
Role Appellee
Status Active
Name Florida Division of Elections
Role Appellee
Status Active
Name BCSOE employee - Sharon
Role Appellee
Status Active
Name Brenda D. Forman, Clerk
Role Appellee
Status Withdrawn
Name Gregory Tony, as Sheriff
Role Appellee
Status Active
Name MICROSOFT CORPORATION
Role Appellee
Status Active
Name Broward County
Role Appellee
Status Active
Name Ashley Houlihan
Role Appellee
Status Active
Name Daniel Reyes
Role Appellee
Status Active
Name WALMART INC.
Role Appellee
Status Active
Name Laurel Lee
Role Appellee
Status Active
Name Publix
Role Appellee
Status Active
Name Peter Antonacci
Role Appellee
Status Active
Name HOME DEPOT INC
Role Appellee
Status Active
Name Broward County Supervisor of Elections
Role Appellee
Status Active
Representations Nathaniel Adam Klitsberg, Ashley Houlihan, Alison L. Churly-Davis, Attorney General-W.P.B., Sarah Prieto, Joseph Jacquot, Bradley R. McVay, Joseph Kirby Jarone, Adam Katzman, Kristen M. McIntosh, Andrew J. Meyers
Name LOWES INC
Role Appellee
Status Active
Name Ivan Castro
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-12-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO AR, SEE 12/18/2020 ORDER**
Docket Date 2022-01-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant’s December 8, 2021 emergency motion for continuance is denied.
Docket Date 2021-12-14
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC21-1704
Docket Date 2021-12-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ EMERGENCY MOTION FOR CONTINUANCE
On Behalf Of Christine Scott *P*
Docket Date 2021-10-26
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant’s October 25, 2021 “objection to order denying motion to appoint counsel or in the alternative motion to rehear/reconsider motion to appoint counsel” is denied. This case is perfected and will be submitted to a merits panel for consideration. Further, as appellant was advised in this court’s August 24, 2021 order, all orders of this court are stamped with the signature of the Clerk to indicate that the order issued is in fact an order of this court. The Clerk was authorized by the court to issue the October 25, 2021 order. The court notes that appellant has been prohibited from future pro se filing in this court by order in Case No. 4D21-2734 and, at this time, the prohibition has not been extended to appellant’s remaining cases in this court.
Docket Date 2021-10-25
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel ~ ORDERED that appellant's September 21, 2021 motion to appoint counsel is denied as a party to a civil action is not guaranteed the right to counsel. See Bova v. State, 410 So. 2d 1343, 1345 (Fla. 1982) (“Right-to-counsel protections do not extend to civil parties or witnesses. . . .”); Onett v. Ahola, 780 So. 2d 979, 980 (Fla. 5th DCA 2001) ("There is no absolute right to counsel in a civil proceeding."). Further, ORDERED appellant's September 27, 2021 motion to increase word count in reply brief is granted.
Docket Date 2021-10-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing on an Order ~ OBJECTION TO ORDER DENYING MOTION TO APPOINT COUNSEL OR IN THE ALTERNATIVE MOTION TO REHEAR/RECONSIDER MOTION TO APPOINT COUNSEL
On Behalf Of Christine Scott *P*
Docket Date 2021-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **GRANTED, SEE 10/25/2021 ORDER** MOTION TO INCREASE WORD COUNT IN REPLY BRIEF TO BROWARD COUNTY SUPERVISOR OF ELECTIONS
On Behalf Of Christine Scott *P*
Docket Date 2021-09-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AS TO BROWARD COUNTY SUPERVISOR OF ELECTIONS
On Behalf Of Christine Scott *P*
Docket Date 2021-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of Christine Scott *P*
Docket Date 2021-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 16, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant’s August 20, 2021 “objection to void order” is treated as a motion for rehearing and is denied. Appellant is advised that all orders of this court are stamped with the signature of the Clerk to indicate that the order issued is in fact an order of this court. The Clerk was authorized by the court to issue the August 13, 2021 and August 17, 2021 orders. Appellant is further advised that no further filings will be accepted which are related to this court’s August 13, 2021 order.
Docket Date 2021-08-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing on an Order ~ OBJECTION TO VOID ORDER WRITTEN BY ROGUE CLERK (ON AUGUST 17, 2021) NOT ELECTED TO RULE ON CASE AND WHO, BEYOND THE LEGAL INELIGIBILITY OF NOT BEING AUTHORIZED TO RULE ON CASE, OVERLOOKED FACTS PRESENTED BY APPELLANT AND THAT THE CASE STYLE IS CORRECT
On Behalf Of Christine Scott *P*
Docket Date 2021-08-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant’s August 16, 2021 motion for rehearing on this Court's August 13, 2021 order is denied because appellant has failed to establish that appellees Brenda Forman and BC Clerk Employee were properly added as appellees in the above-styled case.
Docket Date 2021-08-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing on an Order ~ MOTION FOR REHEARING, RECONSIDERATION AND/OR OPINION OF ORDER GRANTING CLERKS BE REMOVED FROM CASE
On Behalf Of Christine Scott *P*
Docket Date 2021-08-16
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 Christine Scott *P*
Docket Date 2021-08-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellees' July 19, 2021 motion is treated as a Motion to Remove Parties as Appellees and is granted. Appellees Broward County Clerk of the Court, Brenda Forman, and BC Clerk Employee will be removed as appellees in the above styled case.
Docket Date 2021-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ BROWARD COUNTY CLERK OF COURTS, MOTION TO CORRECT CASE STYLE
On Behalf Of Broward County Supervisor of Elections
Docket Date 2021-07-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ PALM BEACH COUNTY SUPERVISOR OF ELECTIONS
On Behalf Of Broward County Supervisor of Elections
Docket Date 2021-07-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ BROWARD COUNTY CLERK OF COURTS
On Behalf Of Broward County Supervisor of Elections
Docket Date 2021-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Broward County Supervisor of Elections
Docket Date 2021-06-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/16/2021
Docket Date 2021-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ BROWARD COUNTY SUPERVISOR OF ELECTIONS
On Behalf Of Broward County Supervisor of Elections
Docket Date 2021-05-14
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee Palm Beach County Supervisor of Elections’ May 13, 2021 notice of agreed extension and notice of appearance are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Broward County Supervisor of Elections
Docket Date 2021-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Broward County Clerk of Courts' May 13, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. Further,ORDERED that appellee Broward County Supervisor of Elections' May 13, 2021 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ BROWARD COUNTY CLERK OF COURTS
On Behalf Of Broward County Supervisor of Elections
Docket Date 2021-05-11
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's April 16, 2021 motion to supplement the record is denied.
Docket Date 2021-04-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (PROPOSED)
On Behalf Of Christine Scott *P*
Docket Date 2021-04-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Christine Scott *P*
Docket Date 2021-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christine Scott *P*
Docket Date 2021-04-14
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant's April 12, 2021 “motion to have record transferred from lower court” is determined to be moot as the record on appeal was filed by the clerk of the lower tribunal on April 13, 2021.
Docket Date 2021-04-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1675 PAGES (PAGES 1-1663)
On Behalf Of Clerk - Broward
Docket Date 2021-04-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO HAVE RECORD TRANSFERRED FROM LOWER COURT
On Behalf Of Christine Scott *P*
Docket Date 2021-04-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-01-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant’s January 19, 2021 motion for rehearing is stricken as unauthorized.
Docket Date 2021-01-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of Christine Scott *P*
Docket Date 2021-01-14
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court’s December 29, 2020 order is amended as follows: ORDERED that appellant's December 28, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant's December 8, 2020 motion for rehearing is denied.
Docket Date 2020-12-29
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 December 28, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-12-28
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 Christine Scott *P*
Docket Date 2020-12-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ IT IS ORDERED that appellant’s motion to disqualify is denied as legally insufficient as there is no cognizable basis set forth in the motion to reasonably question the impartiality of an appellate judge simply because he or she has previously presided as a trial judge over an unrelated case involving the same party. See In re Estate of Carlton, 378 So. 2d 1212, 1216-18 (Fla. 1980) (an appellate judge must determine for himself or herself the legal sufficiency of a motion to disqualify).Carlton also holds that: “Even though a suggestion for disqualification is legally insufficient, a judge may still voluntarily recuse himself if he believes it would be in the best interests for the administration of justice.” Id. at 1220. Thus, an appellate judge can also determine for himself or herself “the propriety of [voluntarily] withdrawing in any particular circumstances.” Id. at 1216.Subsequent to appellant’s filing of the motion to disqualify, she filed a motion for rehearing. Because I had presided over a homeowner’s association case as a trial judge at the Fifteenth Judicial Circuit which appellant has made several references to in her motion for rehearing filed in her appeal of her case against the Supervisor of Elections, including her claims that I could attest to the appellate panel for certain issues from her homeowner’s association case, I conclude that it would be in the best interest of the administration of justice for me to voluntarily recuse myself, sua sponte, from further participation in this case. IT IS SO ORDERED.ARTAU, J.
Docket Date 2020-12-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing on an Order
On Behalf Of Christine Scott *P*
Docket Date 2020-11-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISQUALIFY JUSTICE ARTAU, PURSUANT CANON 3-C
On Behalf Of Christine Scott *P*
Docket Date 2020-11-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s October 26, 2020 jurisdictional brief and appellee’s November 5, 2020 response, this appeal is dismissed for lack of jurisdiction as to the September 22, 2020 order. This appeal shall proceed as to the September 30, 2020 order. The September 22, 2020 order is a successive order from the orders entered in July and August 2020, and the September 22, 2020 order did not contain a material change nor a new exercise of discretion of the July orders, which were final appealable orders that ended judicial labor. Hunt v. Forbes, 65 So. 3d 133, 134 (Fla. 4th DCA 2011) (ruling that noncompliance with Florida Rule of Appellate Procedure 9.110(b) will result in dismissal for lack of jurisdiction); Mekertin v. Winn Dixie Stores, Inc., 869 So. 2d 1286, 1288 (Fla. 4th DCA 2004) (stating that “where the notice of appeal is not filed within 30 days of rendition, the appellate court is precluded from exercising jurisdiction over the appeal”); Chan v. Brunswick Corp., 388 So. 2d 274, 275 (Fla. 4th DCA 1980) (“[M]ore specifically, where successive judgments are entered and the later judgment represents neither a material change of the earlier judgment nor a new exercise of discretion, the time for appeal is counted from the earlier judgment”); Drummond v. Gerwe, 264 So. 2d 474, 475 (Fla. 4th DCA 1972) (stating that where successive judgments are entered, and the latter one does not materially change the original judgment. . .the time for appeal is counted from the original judgment); See alsoFla. R. App. P. 9.110(b).GROSS, DAMOORGIAN and ARTAU, JJ., concur.
Docket Date 2020-11-05
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S STATEMENT OF JURISDICTION
On Behalf Of Broward County Supervisor of Elections
Docket Date 2020-10-26
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Christine Scott *P*
Docket Date 2020-10-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2020-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
Docket Date 2020-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-16
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order entered September 22, 2020 striking the plaintiff's complaint as unauthorized and directing the clerk to re-close the case is an appealable final order pursuant to Florida Rule of Appellate Procedure 9.110; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Indigent per LT website
On Behalf Of Christine Scott *P*
Docket Date 2020-10-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived
SEAN WILLIAMS VS STATE OF FLORIDA 5D2017-3199 2017-10-11 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CF-10476-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CF-9547-A-O

Parties

Name SEAN WILLIAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Leticia J. Marques
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-10-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-10-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-10-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-10-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ W/OUT PREJUDICE AS PREMATURE
Docket Date 2017-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-11
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 10/3/17
On Behalf Of SEAN WILLIAMS
Docket Date 2017-10-11
Type Misc. Events
Subtype Fee Status
Description NF9:No Fee-3.801

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-18
REINSTATEMENT 2021-04-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8223108501 2021-03-09 0455 PPP 2238 Wiley St, Hollywood, FL, 33020-6242
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 832
Loan Approval Amount (current) 832
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-6242
Project Congressional District FL-25
Number of Employees 1
NAICS code 333112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 835.72
Forgiveness Paid Date 2021-08-20
5480128907 2021-04-30 0491 PPS 4700 Havilland Dr, Mount Dora, FL, 32757-8051
Loan Status Date 2021-09-18
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 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Dora, ORANGE, FL, 32757-8051
Project Congressional District FL-11
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20893.76
Forgiveness Paid Date 2021-08-19
2623518606 2021-03-15 0491 PPP 4700 Havilland Dr, Mount Dora, FL, 32757-8051
Loan Status Date 2021-08-27
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 Y
Business Age Description Existing or more than 2 years old
Project Address Mount Dora, ORANGE, FL, 32757-8051
Project Congressional District FL-11
Number of Employees 1
NAICS code 333112
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20917.06
Forgiveness Paid Date 2021-08-13
6011518810 2021-04-19 0455 PPS 4110 Navigator Way, Kissimmee, FL, 34746-1825
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12450
Loan Approval Amount (current) 12450
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 N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-1825
Project Congressional District FL-09
Number of Employees 1
NAICS code 541430
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 12501.85
Forgiveness Paid Date 2021-09-28
8975217702 2020-05-01 0491 PPP 925 N Fern Creek Ave, Orando, FL, 32803
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3205
Loan Approval Amount (current) 3205
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 Orando, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 1
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3227.57
Forgiveness Paid Date 2021-01-20
2696988706 2021-03-30 0455 PPP 4110 Navigator Way, Kissimmee, FL, 34746-1825
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12450
Loan Approval Amount (current) 12450
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 N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-1825
Project Congressional District FL-09
Number of Employees 1
NAICS code 541430
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 12508.33
Forgiveness Paid Date 2021-09-28

Date of last update: 17 Feb 2025

Sources: Florida Department of State