Search icon

WILLIAM SANDERS LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM SANDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM SANDERS 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: 30 Jul 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: L18000182176
Address: 183 S. EASY ST., LECANTO, FL, 34461, US
Mail Address: 183 S. EASY ST., LECANTO, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS WILLIAM T Manager 183 S EASY ST., LECANTO, FL, 34461
SANDERS JOHNNY Manager 183 S. EASY ST., LECANTO, FL, 34461
SANDERS DALTON Manager 183 S. EASY ST., LECANTO, FL, 34461
SANDERS WILLIAM T Agent 183 S. EASY ST., LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-08-06 - -

Court Cases

Title Case Number Docket Date Status
William Sanders, Appellant(s) v. State of Florida, Appellee(s). 5D2023-1825 2023-05-23 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2015-CF-001320-A

Parties

Name WILLIAM SANDERS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Deborah A. Chance, Criminal Appeals DAB Attorney General
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-28
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 11/28
Docket Date 2023-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2023-09-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ PER 09/06 ORDER; MAILBOX 09/13/23
On Behalf Of William Sanders
Docket Date 2023-09-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE AMENDED IB; IB STRICKEN
Docket Date 2023-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 08/25/23; STRICKEN PER 9/6 ORDER
On Behalf Of William Sanders
Docket Date 2023-08-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED MOT EOT; MOT STRICKEN
Docket Date 2023-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 08/11/23; STRICKEN PER 8/16 ORDER
On Behalf Of William Sanders
Docket Date 2023-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 449 PAGES
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2023-06-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 05/25 ORDER; MAILBOX 06/23/23
On Behalf Of William Sanders
Docket Date 2023-06-13
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ W/I 15 DAYS
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 8/3
Docket Date 2023-05-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO MAILBOX OR CERT OF SVC DATE; FILED BELOW 5/19/23
On Behalf Of William Sanders
Docket Date 2023-05-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-23
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
WILLIAM SANDERS VS BEMIS SMITH 2D2021-0011 2021-01-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019CA1942

Parties

Name WILLIAM SANDERS LLC
Role Petitioner
Status Active
Representations KRYSTA L. TOROK, ESQ., MARK D. TINKER, ESQ., SCOTT H. JACKMAN, ESQ.
Name BEMIS SMITH
Role Respondent
Status Active
Representations JEREMY D. BAILIE, ESQ., TIMOTHY W. WEBER, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-15
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2021-06-01
Type Response
Subtype Reply
Description REPLY ~ TO THE RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of WILLIAM SANDERS
Docket Date 2021-05-26
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by June 1, 2021.
Docket Date 2021-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO REPLY TO THE RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of WILLIAM SANDERS
Docket Date 2021-04-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S SUPPLEMENTAL APPENDIX REGARDING PETITION FOR WRIT OF CERTIORARI
On Behalf Of BEMIS SMITH
Docket Date 2021-04-21
Type Response
Subtype Response
Description RESPONSE ~ SMITH'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BEMIS SMITH
Docket Date 2021-04-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent's motion to dismiss or, alternatively, to produce the deposition transcript of John Affolter is denied without prejudice to arguing the issue in the response to the petition, which shall be served within 15 days.
Docket Date 2021-03-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE MOTION TO DISMISS OR TO PRODUCE TRANSCRIPT OF JOHN AFFOLTER
On Behalf Of WILLIAM SANDERS
Docket Date 2021-03-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI OR, ALTERNATIVELY, TO PRODUCE THE TRANSCRIPT OF JOHN AFFOLTER ADMITTED INTO EVIDENCE
On Behalf Of BEMIS SMITH
Docket Date 2021-02-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served within 30 days.
Docket Date 2021-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ AGREED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BEMIS SMITH
Docket Date 2021-01-19
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WILLIAM SANDERS
Docket Date 2021-01-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIAM SANDERS
WILLIAM SANDERS VS STATE OF FLORIDA 5D2020-0069 2020-01-09 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
54-2015-CF-1320-A

Parties

Name WILLIAM SANDERS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Howard O. McGillin, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-01-21
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2020-02-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-01-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2020-01-09
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2020-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-09
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 01/06/2020
On Behalf Of William Sanders
WILLIAM SANDERS VS STATE OF FLORIDA 5D2019-2123 2019-07-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
54-2015-CF-1320-A

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Putnam State Attorney, Deborah A. Chance, Office of the Attorney General
Name Hon. Howard O. McGillin, Jr.
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name WILLIAM SANDERS LLC
Role Appellant
Status Active
Representations Daniel Wehking, Edward J. Weiss, Office of the Public Defender, Lori D. Loftis, W. Charles Fletcher, Nancy Ryan

Docket Entries

Docket Date 2021-10-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2021-08-31
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Marsy's Law Notice of Delay Order
Docket Date 2021-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-02-25
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET MADE
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2021-02-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 18 PAGES
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2021-02-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ W/IN 10 DAYS; DISCHARGED PER 2/25 ORDER
Docket Date 2021-01-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 2/15
Docket Date 2021-01-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of William Sanders
Docket Date 2021-01-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of William Sanders
Docket Date 2021-01-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-12-09
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS; DISCHARGED 12/10
Docket Date 2020-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William Sanders
Docket Date 2020-12-09
Type Response
Subtype Response
Description RESPONSE ~ PER 12/9 ORDER
On Behalf Of William Sanders
Docket Date 2020-09-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ 10/26
Docket Date 2020-09-24
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of William Sanders
Docket Date 2020-09-02
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter ~ AMENDED
Docket Date 2020-08-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 7/7 & 7/29 ORDERS ARE DISCHARGED
Docket Date 2020-08-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2020-08-07
Type Response
Subtype Response
Description RESPONSE ~ PER 7/29 ORDER
On Behalf Of William Sanders
Docket Date 2020-07-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ BY 8/7 WHY APPEAL SHOULD NOT BE DISSMISSED AND WHY COUNSEL SHOULD NOT BE SANTIONED FOR FAILURE TO COMPLY WITH COURT ORDERS; DISCHARGED PER 8/19 ORDER
Docket Date 2020-07-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ BY 7/17, AA SHALL SHOW CUASE WHY APPEAL SHOULD NOT BE DISMISSED FOR FAILURE TO FILE A RENEWED MOTION FOR APPT. OF COUNSEL IN THE LT; DISCHARGED PER 8/19 ORDER
Docket Date 2020-05-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AA FILE RENEWED MOT FOR APPT COUNSEL IN LT BY 5/15
Docket Date 2020-04-27
Type Response
Subtype Response
Description RESPONSE ~ PER 4/15 ORDER
On Behalf Of William Sanders
Docket Date 2020-04-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-04-17
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-04-15
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DYS; DISCHARGED PER 5/6 ORDER
Docket Date 2020-04-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2020-01-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 1/21 ORDER
On Behalf Of William Sanders
Docket Date 2020-01-21
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 8/16 ORDER AND 9/9 NOTICE ARE W/DRAWN; AA W/IN 5 DYS FILE AMENDED NOA
Docket Date 2020-01-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ PET FOR BELATED APPEAL FILED IN 20-69 TREATED AS A MOTION FOR REINSTATEMENT
On Behalf Of William Sanders
Docket Date 2019-09-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum ~ W/DRAWN PER 1/21 ORDER
Docket Date 2019-09-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-08-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 1/21 ORDER
Docket Date 2019-08-08
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 5 DAYS
Docket Date 2019-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2019-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/8/19; INDIGENT 1/26/16
On Behalf Of William Sanders
Docket Date 2019-07-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2020-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 658 PAGES
On Behalf Of Hon. Howard O. McGillin, Jr.
Docket Date 2020-12-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-11-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER APPT. DANIEL WEHKING, ESQ.
Docket Date 2020-11-06
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 12/7
Docket Date 2020-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of William Sanders
Docket Date 2020-11-03
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ FOR 20 DAYS TO APPOINT CONFLICT-FREE COUNSEL
Docket Date 2020-10-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of William Sanders
Docket Date 2020-10-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER APPT. OFFICE OF CRIMINAL CONFLICT COUNSEL
Docket Date 2020-10-13
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURSIDICTION RELINQUISHED FOR 20 DAYS FOR LT TO APPOINT CONFLICT-FREE COUNSEL
Docket Date 2020-10-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND MOTION TO RELINQUISH FOR PURPOSES OF APPOINTMENT OF CONFLICT-FREE COUNSEL
On Behalf Of William Sanders

Documents

Name Date
LC Amendment 2018-08-06
Florida Limited Liability 2018-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2917249000 2021-05-18 0491 PPP 4643 Piedmont St, Orlando, FL, 32811-4530
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-4530
Project Congressional District FL-10
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20889.13
Forgiveness Paid Date 2021-08-26
3557438601 2021-03-17 0455 PPS 8635 W Hillsborough Ave # 112, Tampa, FL, 33615-3810
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15877
Loan Approval Amount (current) 15877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-3810
Project Congressional District FL-14
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16020.78
Forgiveness Paid Date 2022-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State