Search icon

LUIS GONZALEZ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUIS GONZALEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L18000084844
Address: 4458 SE ROARING BROOK WAY, STUART, FL, 34997, US
Mail Address: 4458 SE ROARING BROOK WAY, STUART, FL, 34997, US
ZIP code: 34997
City: Stuart
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRES FELIPE Manager 4458 SE ROARING BROOK WAY, STUART, FL, 34997
BARTON DENISE Agent 225 E. ROBINSON STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045395 SALAS CONTRUCTION EXPIRED 2018-04-09 2023-12-31 - 4458 SE ROARING BROOK WAY, STUART, FL, 34997

Events

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

Court Cases

Title Case Number Docket Date Status
Safari Programs, Inc., Petitioner(s), v. Amarilis Acosta, et al., Respondent(s). 3D2024-0859 2024-05-10 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-10298-CA-01

Parties

Name SAFARI PROGRAMS, INC.
Role Petitioner
Status Active
Representations Tom John Manos
Name Amarilis Acosta
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Denis Bonilla
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Melanio Pagoada
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Curly Bennett
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name CRISTINA RODRIGUEZ, LLC
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Giovanni Mejia
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Luz Marina Figueroa
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Graciela Lestegas
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name PAUL RHODEN, INC.
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name LUIS GONZALEZ, LLC
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Rosy Martinez
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Violette Baptiste
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Leisy Suarez
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Margarita Dominguez
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.

Docket Entries

Docket Date 2024-05-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11257014
On Behalf Of Safari Programs, Inc.
View View File
Docket Date 2024-05-13
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 23, 2024.
On Behalf Of Safari Programs, Inc.
View View File
Docket Date 2024-05-13
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Mandamus Vol. 1
On Behalf Of Safari Programs, Inc.
View View File
Docket Date 2024-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-10
Type Petition
Subtype Petition Mandamus
Description Non-compliant Petition for Writ of Mandamus
On Behalf Of Safari Programs, Inc.
View View File
Docket Date 2024-07-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-12
Type Disposition by Opinion
Subtype Denied
Description Petition denied.
View View File
Docket Date 2024-05-20
Type Record
Subtype Appendix to Petition
Description Appendix to Amended Petition for Writ of Mandamus Vol. 1
On Behalf Of Safari Programs, Inc.
View View File
Docket Date 2024-05-17
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of the Petition for Writ of Mandamus, it is ordered that said Petition is hereby dismissed without prejudice to refiling an amended petition in conformance with Florida Rule of Appellate Procedure 9.045(b) within ten (10) days from the date of this Order. LINDSEY, LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2024-05-20
Type Petition
Subtype Petition Mandamus
Description Amended Petition for Writ of Mandamus
On Behalf Of Safari Programs, Inc.
View View File
Woodgrain, Inc./Broadspire, A Crawford Company, Appellant(s) v. Luis Gonzalez, Appellee(s). 1D2024-1166 2024-05-06 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-022879FJC

Parties

Name Broadspire, A Crawford Company
Role Appellant
Status Active
Representations Janelys Segarra Holland, Kimberly Johnson Fernandes, Karen Baust Gilmartin
Name LUIS GONZALEZ, LLC
Role Appellee
Status Active
Representations Christopher Mossallati, Randall Townsend Porcher
Name Frank Clark
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Woodgrain, Inc.
Role Appellant
Status Active
Representations Janelys Segarra Holland, Kimberly Johnson Fernandes, Karen Baust Gilmartin

Docket Entries

Docket Date 2024-11-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Payment of Appellate Attorney's Fees and Costs and Motion for Payment of Cross-Appellant Appellate Attorney Fees and Costs
On Behalf Of Luis Gonzalez
Docket Date 2024-11-04
Type Brief
Subtype Answer/Cross-Initial Brief
Description Answer/Cross-Initial Brief
On Behalf Of Luis Gonzalez
View View File
Docket Date 2024-10-31
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 Luis Gonzalez
Docket Date 2024-09-30
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely
View View File
Docket Date 2024-09-03
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of Woodgrain, Inc.
Docket Date 2024-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Woodgrain, Inc.
View View File
Docket Date 2024-07-31
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 248 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description lower tribunal order extending time for filing of record on appeal
On Behalf Of Frank Clark
Docket Date 2024-06-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-15
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Luis Gonzalez
Docket Date 2024-05-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Woodgrain, Inc.
Docket Date 2024-05-13
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Woodgrain, Inc.
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Luis Gonzalez
Docket Date 2024-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Frank Clark
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Woodgrain, Inc.
Docket Date 2024-12-17
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of Luis Gonzalez
Docket Date 2024-12-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Woodgrain, Inc.
Docket Date 2024-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
LUIS GONZALEZ, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-4045 2023-11-22 Open
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CF-000143

Parties

Name LUIS GONZALEZ, LLC
Role Appellant
Status Active
Representations Olivia McBride Goodman
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA, Laura Constance Dempsey
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of LUIS GONZALEZ
Docket Date 2024-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 10/30/2024
On Behalf Of LUIS GONZALEZ
Docket Date 2024-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 09/30/2024
On Behalf Of LUIS GONZALEZ
Docket Date 2024-07-31
Type Record
Subtype Record on Appeal
Description BRANNING - REDACTED - 495 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-06-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
Docket Date 2024-03-13
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of the date of this Order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the record.
Docket Date 2024-03-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ on record
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-01-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-08
Type Order
Subtype Notices Filed by Attorney and Pro Se
Description pro se and atty-filed NOAs ~ Attorney Olivia Goodman and the pro se appellant have both filed noticesof appeal for review of the same order of the trial court. Only one proceedingwill be initiated in this court, and Attorney Goodman is counsel of record atthis time in this appeal.
Docket Date 2023-11-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUIS GONZALEZ
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served within sixty days from the date of this order. For future requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-12-02
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 2024-07-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description *SEE AMENDED 7/11/24 ORDER.* The court reporter's motion for extension of time for filing transcripts is granted. The transcripts shall be filed on or before July 29, 2024.
View View File
LUIS GONZALEZ, VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2023-1022 2023-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-18491

Parties

Name LUIS GONZALEZ, LLC
Role Appellant
Status Active
Representations H. Joshua Diamond
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations John D. Hoffman
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-08-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LUIS GONZALEZ
Docket Date 2023-06-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LUIS GONZALEZ
Docket Date 2023-06-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 18, 2023.
Docket Date 2023-06-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CENTRAL THERAPY CENTER, INC. A/A/O LUIS GONZALEZ, VS PROGRESSIVE SELECT INSURANCE COMPANY, 3D2021-0250 2021-01-14 Closed
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-3027 CC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-232 AP

Parties

Name CENTRAL THERAPY CENTER INC.
Role Appellant
Status Active
Representations Maria E. Corredor, DAVID B. PAKULA
Name LUIS GONZALEZ, LLC
Role Appellant
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations CAMERON S. FRYE, KENNETH P. HAZOURI
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-01-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motions for Appellate Attorneys’ Fees, it is ordered that said Motions are conditionally granted, subject to a determination pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2022-01-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2021-11-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Central Therapy Center, Inc.
Docket Date 2021-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-10-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-29 days to 10/29/2021
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/30/2021
Docket Date 2021-09-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-07-16
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of Appellee’s Motion for Partial Consolidation of Related Cases, it is ordered that said Motion is hereby denied.
Docket Date 2021-06-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S MOTION FOR PARTIAL CONSOLIDATION OF RELATED CASES
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-06-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/31/21
Docket Date 2021-06-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Central Therapy Center, Inc.
Docket Date 2021-06-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Central Therapy Center, Inc.
Docket Date 2021-06-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Central Therapy Center, Inc.
Docket Date 2021-05-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record, filed on May 26, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-05-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Central Therapy Center, Inc.
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of Central Therapy Center, Inc.
Docket Date 2021-03-23
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 Central Therapy Center, Inc.
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/24/21
Docket Date 2021-02-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ AMENDED NOTICE OF RELATED CASES AND/OR SAME OR SIMILAR ISSUES
On Behalf Of Central Therapy Center, Inc.
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 03/23/2021
Docket Date 2021-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-01-25
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 Central Therapy Center, Inc.
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-14
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
Florida Limited Liability 2018-04-04

USAspending Awards / Financial Assistance

Date:
2021-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
25700.00
Total Face Value Of Loan:
36000.00
Date:
2021-08-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7900.00
Total Face Value Of Loan:
13400.00
Date:
2021-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-8791.00
Total Face Value Of Loan:
0.00
Date:
2021-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20754.00
Total Face Value Of Loan:
0.00
Date:
2021-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-19328.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-26
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:
$20,913.48
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$6,101
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,101
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,130.75
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $6,101
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-02-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,831
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$8,755
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,780.91
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $8,754
Jobs Reported:
1
Initial Approval Amount:
$4,212
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,212
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,230.72
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $4,210
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$6,472
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,498.61
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $6,472
Jobs Reported:
1
Initial Approval Amount:
$6,000
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,078.5
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $5,998
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,785
Date Approved:
2021-02-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,785
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,784
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$4,329
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,329
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,354.13
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $4,329
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-26
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:
$20,892.36
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-28
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:
$20,930.6
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$19,681
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,681
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,883.74
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $19,681
Jobs Reported:
1
Initial Approval Amount:
$3,125
Date Approved:
2020-06-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $3,125
Jobs Reported:
1
Initial Approval Amount:
$4,329
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,329
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,360.87
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $4,329
Jobs Reported:
1
Initial Approval Amount:
$3,407
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,419.23
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $3,407
Jobs Reported:
1
Initial Approval Amount:
$9,800
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,800
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,846.01
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $9,794
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$7,483
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,483
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,532.82
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $7,483
Jobs Reported:
1
Initial Approval Amount:
$3,983
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,983
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,990.74
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $3,983
Jobs Reported:
1
Initial Approval Amount:
$3,407
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,419.68
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $3,407
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-05
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:
$20,899.78
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-02-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,831
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$4,862
Date Approved:
2021-04-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $4,860
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-23
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:
$20,887.79
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,500
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,584.28
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,500
Jobs Reported:
1
Initial Approval Amount:
$18,540
Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,540
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,664.11
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $18,536
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$1,392
Date Approved:
2020-06-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $1,392
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,926.9
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,831
Jobs Reported:
1
Initial Approval Amount:
$13,230
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,282.92
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $13,229
Jobs Reported:
1
Initial Approval Amount:
$3,287
Date Approved:
2021-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $3,287
Jobs Reported:
1
Initial Approval Amount:
$3,983
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,983
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,997.3
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $3,983
Jobs Reported:
1
Initial Approval Amount:
$4,143
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,143
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,157.87
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $4,143
Jobs Reported:
1
Initial Approval Amount:
$3,235
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,247.85
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $3,235
Jobs Reported:
1
Initial Approval Amount:
$3,020
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,033.98
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,020
Jobs Reported:
1
Initial Approval Amount:
$7,483
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,483
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,539.58
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $7,483
Jobs Reported:
1
Initial Approval Amount:
$4,143
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,143
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,159
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $4,143
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-19
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:
$20,908.91
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$3,020
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,031.91
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,020
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-22
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$1,998
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,998
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,020.33
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,998
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-31
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:
$20,931.74
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$6,472
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,506.4
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $6,472
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$11,397
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,487.23
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $11,397
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-07-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$4,798
Date Approved:
2021-04-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,798
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $4,798
Jobs Reported:
1
Initial Approval Amount:
$11,397
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,494.19
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $11,397

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2000-11-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-06-24
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:
DBA Name:
EMG TRUCKING SERVICES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(386) 842-2817
Add Date:
2015-03-31
Operation Classification:
Private(Property)
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 Aug 2025

Sources: Florida Department of State