Search icon

BRANDON JOHNSON LLC - Florida Company Profile

Company Details

Entity Name: BRANDON JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDON JOHNSON 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: 02 Oct 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000233445
FEI/EIN Number NOT APPLICABLE

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

Address: 18 JARED ST, CRAWFORDVILLE, FL, 32327
Mail Address: 18 JARED ST, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON BRANDON M Manager 18 JARED ST, CRAWFORDVILLE, FL, 32327
JOHNSON BRANDON M Agent 18 JARED ST, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
Brandon Johnson, Appellant(s) v. State of Florida, Appellee(s). 1D2024-1344 2024-05-24 Open
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2014-CF-907-A

Parties

Name BRANDON JOHNSON LLC
Role Appellant
Status Active
Representations Jessica J. Yeary, Megan Lynne Long, Justin Foster Karpf
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody, Robert Charles Lee
Name Hon. Joshua Mahlon Hawkes
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order appt. PD, certified
On Behalf Of Leon Clerk
Docket Date 2024-06-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-11-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Brandon Johnson
Docket Date 2024-10-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2024-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 60 days 10/28/24
On Behalf Of State of Florida
Docket Date 2024-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Brandon Johnson
Docket Date 2024-07-10
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-287 pages - Supplemental 1
On Behalf Of Leon Clerk
Docket Date 2024-07-10
Type Order
Subtype Order on Motion to Supplement Record
Description CORRECTED Order on Motion to Supplement Record
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-06-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Brandon Johnson
Docket Date 2024-06-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Brandon Johnson
Docket Date 2024-06-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Brandon Johnson
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brandon Johnson
Docket Date 2024-05-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-176 pages
Docket Date 2024-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/from 5/24/24 order 1D2023-1742; BA granted
On Behalf Of Leon Clerk
Docket Date 2024-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Brandon W. Johnson, Appellant(s) v. State of Florida, Appellee(s). 1D2023-2203 2023-08-28 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2014 CF 907A

Parties

Name BRANDON JOHNSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody, Christina Piotrowski
Name Hon. Joshua M. Hawkes
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 388 So. 3d 745
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Brandon Johnson
Docket Date 2023-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Brandon Johnson
Docket Date 2023-10-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Brandon Johnson
Docket Date 2023-09-06
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 29 pages
Docket Date 2024-07-25
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2023-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Brandon Johnson
Brandon Johnson, Petitioner(s) v. State of Florida, Respondent(s). 1D2023-1742 2023-07-11 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2014-CF-907-A

Parties

Name BRANDON JOHNSON LLC
Role Petitioner
Status Active
Name Hon. Joshua Mahlon Hawkes
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ashley Moody, Hon. John Emmett Campbell

Docket Entries

Docket Date 2024-05-24
Type Disposition by Order
Subtype Granted
Description Granted
View View File
Docket Date 2024-04-11
Type Response
Subtype Response
Description Response to the special masters report
On Behalf Of Brandon Johnson
Docket Date 2024-03-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order report and recommendation on petition for belated appeal
On Behalf Of Leon Clerk
Docket Date 2024-03-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Special Master's Report and Recommendation
On Behalf Of Hon. Joshua Mahlon Hawkes
Docket Date 2024-02-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order appointing special master
Docket Date 2024-02-12
Type Order
Subtype Order Relinquishing Jurisdiction
Description Order Relinquishing Jurisdiction
View View File
Docket Date 2023-11-13
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Brandon Johnson
Docket Date 2023-10-20
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-10-10
Type Response
Subtype Response
Description Response
On Behalf Of Brandon Johnson
Docket Date 2023-08-08
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix
On Behalf Of Brandon Johnson
Docket Date 2023-08-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Brandon Johnson
Docket Date 2023-07-20
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-11
Type Petition
Subtype Petition Belated Appeal
Description Petition Belated Appeal
On Behalf Of Brandon Johnson
Docket Date 2023-09-29
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
BRANDON JOHNSON VS STATE OF FLORIDA 2D2014-2925 2014-06-17 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CF-010480

Parties

Name BRANDON JOHNSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-08-06
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-06-20
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD****
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-06-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-06-17
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2014-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRANDON JOHNSON

Documents

Name Date
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6209837909 2020-06-16 0491 PPP 8728 Norstum Drive, Pensacola, FL, 32514-2202
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2905.11
Loan Approval Amount (current) 2905.11
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32514-2202
Project Congressional District FL-01
Number of Employees 1
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2935.35
Forgiveness Paid Date 2021-07-02
5180557408 2020-05-11 0491 PPP 1720 N. Unser Street, Mount Dora, FL, 32757
Loan Status Date 2022-04-20
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9031
Loan Approval Amount (current) 9031
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 New Business or 2 years or less
Project Address Mount Dora, LAKE, FL, 32757-0001
Project Congressional District FL-11
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3852129002 2021-05-20 0491 PPP 1031 Eagles Forrest Dr, Apopka, FL, 32712-2324
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) 4165
Loan Approval Amount (current) 4165
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 Apopka, ORANGE, FL, 32712-2324
Project Congressional District FL-11
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4190.22
Forgiveness Paid Date 2022-02-03
3557898806 2021-04-15 0491 PPP 12522 Sugarberry Way, Jacksonville, FL, 32226-5024
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) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32226-5024
Project Congressional District FL-04
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20917.81
Forgiveness Paid Date 2021-09-17
8922008810 2021-04-23 0455 PPP 6795 Dickinson Ter, Port St Lucie, FL, 34952-8256
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13392
Loan Approval Amount (current) 13392
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 Port St Lucie, SAINT LUCIE, FL, 34952-8256
Project Congressional District FL-21
Number of Employees 1
NAICS code 339999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13426.86
Forgiveness Paid Date 2021-08-02
5199118804 2021-04-17 0455 PPP 26604 SW 124th Ct, Homestead, FL, 33032-7917
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) 20833
Loan Approval Amount (current) 20833
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 N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-7917
Project Congressional District FL-28
Number of Employees 1
NAICS code 424330
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 Unanswered
Veteran Unanswered
Forgiveness Amount 20979.69
Forgiveness Paid Date 2022-01-03
8213789008 2021-05-27 0455 PPP 2307 Hope St, Hollywood, FL, 33020-1629
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20415
Loan Approval Amount (current) 20415
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1629
Project Congressional District FL-25
Number of Employees 1
NAICS code 811192
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7738078804 2021-04-22 0491 PPP 9988 NE 12th St, Wildwood, FL, 34785-8652
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) 20832
Loan Approval Amount (current) 20832
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wildwood, SUMTER, FL, 34785-8652
Project Congressional District FL-11
Number of Employees 1
NAICS code 453998
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20910.12
Forgiveness Paid Date 2021-09-14
7856539002 2021-05-26 0455 PPP 801 Delmar Way Apt 107, Delray Beach, FL, 33483-3334
Loan Status Date -
Loan Status Exemption 4
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 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 Delray Beach, PALM BEACH, FL, 33483-3334
Project Congressional District FL-22
Number of Employees 1
NAICS code 212321
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7966478906 2021-05-11 0455 PPS 26604 SW 124th Ct, Homestead, FL, 33032-7917
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) 20833
Loan Approval Amount (current) 20833
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 N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-7917
Project Congressional District FL-28
Number of Employees 1
NAICS code 424330
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 Unanswered
Veteran Unanswered
Forgiveness Amount 20964.85
Forgiveness Paid Date 2022-01-03
2405718609 2021-03-15 0491 PPS 1720 N Unser St, Mount Dora, FL, 32757-3131
Loan Status Date 2023-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23900
Loan Approval Amount (current) 23900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Dora, LAKE, FL, 32757-3131
Project Congressional District FL-06
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24263.81
Forgiveness Paid Date 2022-12-12
9205499009 2021-05-29 0455 PPP 1179 S Park Ave Apt C, Titusville, FL, 32780-3993
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Titusville, BREVARD, FL, 32780-3993
Project Congressional District FL-08
Number of Employees 1
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8514338903 2021-05-11 0455 PPP 260 NW 40th St, Oakland Park, FL, 33309-5227
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) 7632
Loan Approval Amount (current) 7632
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33309-5227
Project Congressional District FL-23
Number of Employees 1
NAICS code 561740
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7661.04
Forgiveness Paid Date 2021-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State