Search icon

STEPHANIE SMITH LLC - Florida Company Profile

Company Details

Entity Name: STEPHANIE SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEPHANIE SMITH 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: 27 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L18000052544
Address: 620 SANDPIPER STREET, NAPLES, FL, 34102
Mail Address: 15332 ANTIOCH STREET, SUITE 144, PACIFIC PALISADES, CA, 90272
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CRAIG Manager 620 SANDPIPER STREET, NAPLES, FL, 34102
SMITH CRAIG Agent 620 SANDPIPER STREET, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
STEPHANIE SMITH, AS TRUSTEE FOR THE LOVELY FAMILY LIVING TRUST, DATED MARCH 29, 2013 VS KATHY J. HEALY 6D2023-0385 2022-04-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-002162

Parties

Name LOVELY FAMILY LIVING TRUST
Role Appellant
Status Active
Name STEPHANIE SMITH LLC
Role Appellant
Status Active
Representations DAVID P. REINER, I I, ESQ.
Name KATHY J. HEALY
Role Appellee
Status Active
Representations MANUEL FARACH, ESQ., MICHAEL KRANZ, ESQ., ANTHONY M. LAWHON, ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded.
Docket Date 2023-10-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied. That portion of Appellant's motion seeking Rehearing En Banc is stricken for failure to comply with Florida Rule of Appellate Procedure 9.331(d)(1). The motion does not set forth "grounds that the case is of exceptional importance or that such consideration is necessary to maintain uniformity in the court's decisions." Rule 9.331(d)(1) mandates, "A motion [for rehearing en banc] based on any other ground shall be stricken."
Docket Date 2023-10-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR REHEARINGAND REHEARING EN BANC
On Behalf Of STEPHANIE SMITH
Docket Date 2023-09-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLEE HEALY'S MOTION FOR REHEARING, AND MOTION FOR REHEARING EN BANC**THE MOTION FOR REHEARING EN BANC IS STRICKEN-SEE 10/03/23 ORDER**
On Behalf Of KATHY J. HEALY
Docket Date 2023-07-24
Type Order
Subtype Order
Description Miscellaneous Order ~ It appearing to the court that the relinquishment of jurisdiction time has expired without a ruling on the motion for reconsideration filed below, it is ordered that the appeal shall proceed.
Docket Date 2023-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The Notice of Agreed Extension of Time for Trial Court to Rule on Motion for Reconsideration is granted for 60 days from the date of this order. No additional extensions will be allowed.
Docket Date 2023-05-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR TRIAL COURT TORULE ON MOTION FOR RECONSIDERATION
On Behalf Of KATHY J. HEALY
Docket Date 2023-03-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon review of the appellate record sua sponte, the Court notes that there is an outstanding motion for reconsideration pending under rule 2.330(j), Florida Rules of General Practice and Judicial Administration. Accordingly, this Court relinquishes jurisdiction for the trial court to rule on the motion for reconsideration. See Berry v. Berry, 151 So. 3d 1293, 1293 (Fla. 1st DCA 2014) (“[W]e believe the proper procedure in this case is for former wife to seek relief by filing a motion requesting the successor judge to reconsider the disqualified judge’s order.”). It is hereby ordered that this court relinquishes jurisdiction for a period of sixty days and remands this matter to the trial court for the successor judge to hear the motion for reconsideration.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-07-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of STEPHANIE SMITH
Docket Date 2022-07-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of KATHY J. HEALY
Docket Date 2022-07-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KATHY J. HEALY
Docket Date 2022-07-01
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Kathy J. Healy has electronically submitted a document entitled Appendix to the Answer Brief in multiple parts. The document must be combined into a single document unless it exceeds the file size limit of the Florida Courts E-Filing Portal. This filing has been rejected and must be resubmitted in a form that complies with the applicable rules.
Docket Date 2022-06-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of KATHY J. HEALY
Docket Date 2022-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 1, 2022.
Docket Date 2022-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KATHY J. HEALY
Docket Date 2022-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by June 28, 2022.
Docket Date 2022-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KATHY J. HEALY
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within seven days from the date of this order.
Docket Date 2022-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KATHY J. HEALY
Docket Date 2022-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by June 15, 2022.
Docket Date 2022-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR 14-DAYEXTENSION OF TIME TO FILE ANSWER BRIEF ANDNOTICE OF NO OPPOSITION FROM APPELLANT
On Behalf Of KATHY J. HEALY
Docket Date 2022-05-11
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2022-05-11
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of KATHY J. HEALY
Docket Date 2022-05-11
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of KATHY J. HEALY
Docket Date 2022-05-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of STEPHANIE SMITH
Docket Date 2022-05-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STEPHANIE SMITH
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 2, 2022.
Docket Date 2022-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME FORFILING OF INITIAL BRIEF AND APPENDIX
On Behalf Of STEPHANIE SMITH
Docket Date 2022-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KATHY J. HEALY
Docket Date 2022-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ Amended
Docket Date 2022-04-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended certificate of service.
On Behalf Of STEPHANIE SMITH
Docket Date 2022-04-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STEPHANIE SMITH
Docket Date 2022-04-08
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges ~ The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5). Challenges to this case classification shall be made by motion within fifteen days.
Docket Date 2022-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of STEPHANIE SMITH
STEPHANIE SMITH, AS TRUSTEE FOR THE LOVELY FAMILY LIVING TRUST, DATED MARCH 29, 2013 VS KATHY J. HEALY 2D2022-1142 2022-04-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-002162

Parties

Name STEPHANIE SMITH LLC
Role Appellant
Status Active
Representations DAVID P. REINER, I I, ESQ.
Name LOVELY FAMILY LIVING TRUST
Role Appellant
Status Active
Name KATHY J. HEALY
Role Appellee
Status Active
Representations ANTHONY M. LAWHON, ESQ., MICHAEL KRANZ, ESQ., MANUEL FARACH, ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KATHY J. HEALY
Docket Date 2022-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ Amended
Docket Date 2022-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME FORFILING OF INITIAL BRIEF AND APPENDIX
On Behalf Of STEPHANIE SMITH
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-07-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of STEPHANIE SMITH
Docket Date 2022-07-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of KATHY J. HEALY
Docket Date 2022-07-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KATHY J. HEALY
Docket Date 2022-07-01
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Kathy J. Healy has electronically submitted a document entitled Appendix to the Answer Brief in multiple parts. The document must be combined into a single document unless it exceeds the file size limit of the Florida Courts E-Filing Portal. This filing has been rejected and must be resubmitted in a form that complies with the applicable rules.
Docket Date 2022-06-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of KATHY J. HEALY
Docket Date 2022-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 1, 2022.
Docket Date 2022-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KATHY J. HEALY
Docket Date 2022-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by June 28, 2022.
Docket Date 2022-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KATHY J. HEALY
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within seven days from the date of this order.
Docket Date 2022-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KATHY J. HEALY
Docket Date 2022-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by June 15, 2022.
Docket Date 2022-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR 14-DAYEXTENSION OF TIME TO FILE ANSWER BRIEF ANDNOTICE OF NO OPPOSITION FROM APPELLANT
On Behalf Of KATHY J. HEALY
Docket Date 2022-05-11
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of KATHY J. HEALY
Docket Date 2022-05-11
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of KATHY J. HEALY
Docket Date 2022-05-11
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2022-05-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of STEPHANIE SMITH
Docket Date 2022-05-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STEPHANIE SMITH
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 2, 2022.
Docket Date 2022-04-08
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-04-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended certificate of service.
On Behalf Of STEPHANIE SMITH
Docket Date 2022-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STEPHANIE SMITH
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of STEPHANIE SMITH
Docket Date 2022-04-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2018-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4935068709 2021-04-01 0455 PPP 1640 Barbarosa Ct, Marco Island, FL, 34145-5149
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10870
Loan Approval Amount (current) 10870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marco Island, COLLIER, FL, 34145-5149
Project Congressional District FL-19
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10949.51
Forgiveness Paid Date 2021-12-29
7928598808 2021-04-22 0455 PPP 11090 NW 27th St, Sunrise, FL, 33322-1810
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10275
Loan Approval Amount (current) 10275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33322-1810
Project Congressional District FL-20
Number of Employees 1
NAICS code 454210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10326.95
Forgiveness Paid Date 2021-11-02
2817209002 2021-05-18 0455 PPS 6913 SW 22nd Ct, Miramar, FL, 33023-3781
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2395
Loan Approval Amount (current) 2395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-3781
Project Congressional District FL-24
Number of Employees 1
NAICS code 532284
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2408.19
Forgiveness Paid Date 2021-12-09
1892748707 2021-03-27 0455 PPP 11090 NW 27th St, Sunrise, FL, 33322-1810
Loan Status Date 2021-08-18
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 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33322-1810
Project Congressional District FL-20
Number of Employees 1
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20901.49
Forgiveness Paid Date 2021-07-30
9246808605 2021-03-25 0455 PPP 183 Daffodil Dr SW Apt C208, Palm Bay, FL, 32908-3368
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20604
Loan Approval Amount (current) 20604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32908-3368
Project Congressional District FL-08
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20790.28
Forgiveness Paid Date 2022-02-25
2547588809 2021-04-12 0455 PPP 2481 NW 15th St, Fort Lauderdale, FL, 33311-5113
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18895
Loan Approval Amount (current) 18895
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-5113
Project Congressional District FL-20
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18956.93
Forgiveness Paid Date 2021-08-18
4441958803 2021-04-16 0455 PPP 6913 SW 22nd Ct, Miramar, FL, 33023-3781
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2395
Loan Approval Amount (current) 2395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-3781
Project Congressional District FL-24
Number of Employees 1
NAICS code 532284
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2410.42
Forgiveness Paid Date 2021-12-09
8508938703 2021-04-07 0455 PPP 6422 Tideline Dr, Apollo Beach, FL, 33572-1571
Loan Status Date 2022-01-06
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 Apollo Beach, HILLSBOROUGH, FL, 33572-1571
Project Congressional District FL-16
Number of Employees 1
NAICS code 425120
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 20933.27
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State