Search icon

JOSE ORTIZ LLC - Florida Company Profile

Company Details

Entity Name: JOSE ORTIZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSE ORTIZ 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: 04 Feb 2019 (6 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: L19000034686
Address: 1035 NW11TH COURT, FORT LAUDERDALE, FL, 33311
Mail Address: 1035 NW11TH COURT, FORT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ JOSE Manager 1035 NW 11TH CT, FORT LAUDERDALE, FL, 33311
ORTIZ JOSE Agent 1035 NW11TH COURT, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 1035 NW11TH COURT, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2025-11-01 1035 NW11TH COURT, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 1035 NW11TH COURT, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2024-11-01 1035 NW11TH COURT, FORT LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
TRUSTBIZ, L L C VS U. S. BANK NATIONAL ASSOCIATION, ET AL 2D2016-0395 2016-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
I2-CA-006585

Parties

Name TRUSTBIZ, L L C
Role Appellant
Status Active
Representations UTA S. GROVE, ESQ., HEATHER A. DE GRAVE, ESQ., JAMIE A. KILPATRICK, ESQ.
Name JOSE ORTIZ LLC
Role Appellee
Status Active
Name STATE OF FLORIDA DEPARTMENT OF REVENUE
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations DALE K. BOHNER, ESQ., JOSEPH T. KOHN, ESQ., GLADSTONE LAW GROUP, P A, BENJAMIN B. BROWN, ESQ., KEVIN W. FENTON, ESQ.
Name LEILA VALDEZ
Role Appellee
Status Active
Name CLERK OF COURT IN AND FOR HILLSBOROUGH COUNTY
Role Appellee
Status Active
Name City of Tampa
Role Appellee
Status Active
Name COPPER RIDGE BRANDON H O A, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ We treat respondent's second motion for extension of time as a motion to accept response as timely filed and grant. The response is deemed timely filed.
Docket Date 2016-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRUSTBIZ, L L C
Docket Date 2016-06-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Case #16-395 is still pending.
Docket Date 2016-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF PARTIAL VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of TRUSTBIZ, L L C
Docket Date 2016-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ See 6/14/16 order.
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2016-05-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ PART 2
On Behalf Of TRUSTBIZ, L L C
Docket Date 2016-05-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of TRUSTBIZ, L L C
Docket Date 2016-05-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TRUSTBIZ, L L C
Docket Date 2016-05-05
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellant shall respond to the appellee's motion to dismiss within 15 days of this order by serving the initial brief, failing which the motion will, without further notice, be subject to being granted and the appeal to being dismissed.
Docket Date 2016-04-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS CONSOLIDATED APPEALS
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2016-04-06
Type Record
Subtype Record on Appeal
Description Received Records ~ LITTLE & TAYLOR
Docket Date 2016-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ **SEE ORDER IN 15-5762** The appellant's motion for extension of time filed in appeal 2D16-395 is granted to the extent that the consolidated initial brief shall be served within 30 days of this order. The parties' briefs should address this court's jurisdiction over each of the orders on appeal.
Docket Date 2016-03-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of TRUSTBIZ, L L C
Docket Date 2016-02-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ jt - TO DISMISS FOR LACK OF STANDING, AND OPPOSITION TO APPELLANT'S (FIRST) MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
Docket Date 2016-02-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ TO DISMISS FOR LACK OF STANDING, AND OPPOSITION TO APPELLANT'S (FIRST) MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2016-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2016-02-09
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 TRUSTBIZ, L L C
Docket Date 2016-02-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRUSTBIZ, L L C
TRUSTBIZ, L L C VS U. S. BANK NATIONAL ASSOCITION, ET AL 2D2015-5762 2015-11-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-006585

Parties

Name TRUSTBIZ, L L C
Role Appellant
Status Active
Representations UTA S. GROVE, ESQ., JAMIE A. KILPATRICK, ESQ., HEATHER A. DE GRAVE, ESQ.
Name LEILA VALDEZ
Role Appellee
Status Active
Name STATE OF FLORIDA DEPARTMENT OF REVENUE
Role Appellee
Status Active
Name CLERK OF CIRCUIT COURT FOR HILLSBOROUGH COUNTY
Role Appellee
Status Active
Name JOSE ORTIZ LLC
Role Appellee
Status Active
Name COPPER RIDGE BANSON HOA, INC.
Role Appellee
Status Active
Name U. S. BANK NATIONAL ASSOCITION
Role Appellee
Status Active
Representations JOSEPH T. KOHN, ESQ., BENJAMIN B. BROWN, ESQ., KEVIN W. FENTON, ESQ., DALE K. BOHNER, ESQ., GLADSTONE LAW GROUP, P A
Name CITY OF TAMPA
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Case #16-395 is still pending.
Docket Date 2016-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF PARTIAL VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of TRUSTBIZ, L L C
Docket Date 2016-06-09
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 U. S. BANK NATIONAL ASSOCITION
Docket Date 2016-05-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ PART 2
On Behalf Of TRUSTBIZ, L L C
Docket Date 2016-05-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of TRUSTBIZ, L L C
Docket Date 2016-05-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TRUSTBIZ, L L C
Docket Date 2016-05-05
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellant shall respond to the appellee's motion to dismiss within 15 days of this order by serving the initial brief, failing which the motion will, without further notice, be subject to being granted and the appeal to being dismissed.
Docket Date 2016-04-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS CONSOLIDATED APPEALS
On Behalf Of U. S. BANK NATIONAL ASSOCITION
Docket Date 2016-04-06
Type Record
Subtype Record on Appeal
Description Received Records ~ LITTLE & TAYLOR
Docket Date 2016-03-23
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ **DENIED AS MOOT**
Docket Date 2016-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL AND MOTION TO CONSOLIDATE
On Behalf Of TRUSTBIZ, L L C
Docket Date 2016-03-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with case 2D15-3831 (contained in the response)
On Behalf Of TRUSTBIZ, L L C
Docket Date 2016-02-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - MOTION TO DISMISS
Docket Date 2016-02-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR LACK OF SUBJECT MATTER JURISDICTION AND STANDING
On Behalf Of U. S. BANK NATIONAL ASSOCITION
Docket Date 2016-02-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of U. S. BANK NATIONAL ASSOCITION
Docket Date 2016-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOCITION
Docket Date 2016-02-02
Type Order
Subtype Order
Description Miscellaneous Order ~ MBK-The amended notice of appeal challenging the final judgment of foreclosure is treated as a notice of appeal initiating a separate proceeding, case no. 2D15-5762. Once this court's fee order is satisfied, Appellant may move for consolidation of cases 2D15-3831 and 2D15-5762, if desired.
Docket Date 2016-02-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-11-18
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRUSTBIZ, L L C
TRUSTBIZ, L L C, AS TRUSTEE ONLY VS U S BANK, NATIONAL ASSN., AS TRUSTEE 2D2015-3831 2015-08-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-006585

Parties

Name TRUSTBIZ, L L Z
Role Appellant
Status Active
Representations HEATHER A. DE GRAVE, ESQ.
Name JOSE ORTIZ LLC
Role Appellee
Status Active
Name CLERK OF CIRCUIT COURT IN & FO
Role Appellee
Status Active
Name DEPT. OF REVENUE
Role Appellee
Status Active
Name COPPER RIDGE BRANDON HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name U S BANK NATIONAL ASSN.
Role Appellee
Status Active
Representations JOSEPH T. KOHN, ESQ., DALE K. BOHNER, ESQ., KEVIN W. FENTON, ESQ., BENJAMIN B. BROWN, ESQ., GLADSTONE LAW GROUP, P A, UTA S. GROVE, ESQ.
Name CITY OF TAMPA
Role Appellee
Status Active
Name LEILA VALDEZ
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRUSTBIZ, L L Z
Docket Date 2016-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ *Voluntary Dismissal filed 3/15/16, See order 3/16/16..*
On Behalf Of TRUSTBIZ, L L Z
Docket Date 2016-02-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U S BANK NATIONAL ASSN.
Docket Date 2016-02-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of U S BANK NATIONAL ASSN.
Docket Date 2016-02-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TRUSTBIZ, L L Z
Docket Date 2016-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ GAT-Appellant's motion for extension of time is denied. Appellant shall serve the initial brief within 20 days, failing which this appeal may be subject to dismissal without further notice.
Docket Date 2016-01-13
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION
Docket Date 2016-01-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S AMENDED RESPONSE IN OPPOSITION TO APPELLANT'S THIRD MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of U S BANK NATIONAL ASSN.
Docket Date 2016-01-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of U S BANK NATIONAL ASSN.
Docket Date 2016-01-08
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 TRUSTBIZ, L L Z
Docket Date 2015-12-10
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 within 30 days of the date of this order. However, appellee's objection is noted, and further motions for extension of time are unlikely to receive favorable consideration.MCL / gat
Docket Date 2015-12-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of U S BANK NATIONAL ASSN.
Docket Date 2015-12-07
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 TRUSTBIZ, L L Z
Docket Date 2015-11-18
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-11-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm AE's objection is noted.
Docket Date 2015-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED AE's objection is noted.
On Behalf Of TRUSTBIZ, L L Z
Docket Date 2015-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Note - motion amended - cm
On Behalf Of TRUSTBIZ, L L Z
Docket Date 2015-10-26
Type Record
Subtype Record on Appeal
Description Received Records ~ TAYLOR
Docket Date 2015-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U S BANK NATIONAL ASSN.
Docket Date 2015-09-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-08-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRUSTBIZ, L L Z
Docket Date 2015-08-28
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
JOSE ORTIZ VS STATE OF FLORIDA 5D2011-2078 2011-06-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2007-CF-16300-A

Parties

Name JOSE ORTIZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2012-02-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-01-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-02-05
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-12-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2011-10-21
Type Order
Subtype Order re Counsel
Description Order Deny Appointment of Counsel ~ DENIED W/OUT PREJUDICE.
Docket Date 2011-10-14
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of JOSE ORTIZ
Docket Date 2011-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2011-08-08
Type Order
Subtype Order
Description Miscellaneous Order ~ UPON CONSIDERATION OF THE PENDING PETITION FOR BELATED APPEAL IN CASE NO. 5D11-2032, IT IS ORDERED THAT NO ACTION WILL BE TAKEN ON THE NOTICE OF BELATED APPEAL IN THIS CASE PENDING RESOLUTION OF CASE NO. 5D11-2032.
Docket Date 2011-08-02
Type Order
Subtype Order on Filing Fee
Description ORD-FILING FEE WAIVED
Docket Date 2011-08-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2011-06-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2011-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE ORTIZ
Docket Date 2011-06-24
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
Florida Limited Liability 2019-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1569988807 2021-04-10 0491 PPP 5773 Five Flags Blvd Apt 1264, Orlando, FL, 32822-2522
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4282
Loan Approval Amount (current) 4282
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-2522
Project Congressional District FL-09
Number of Employees 1
NAICS code 492210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount 4309.12
Forgiveness Paid Date 2022-01-03
5119539003 2021-05-21 0455 PPP 1145 Fairlake Trce Apt 1807, Weston, FL, 33326-2813
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) 3971
Loan Approval Amount (current) 3971
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 N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-2813
Project Congressional District FL-25
Number of Employees 1
NAICS code 532112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3980.6
Forgiveness Paid Date 2021-09-14
7190618608 2021-03-23 0491 PPP 5788 Peregrine Ave, Orlando, FL, 32819-7506
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5833
Loan Approval Amount (current) 5833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-7506
Project Congressional District FL-10
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5857.77
Forgiveness Paid Date 2021-09-13
7506847902 2020-06-17 0455 PPP 1105 6TH AVE S #3308, LAKE WORTH, FL, 33460-2915
Loan Status Date 2022-09-13
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8888
Loan Approval Amount (current) 8888
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33460-2915
Project Congressional District FL-22
Number of Employees 20
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4885948605 2021-03-20 0491 PPP 229 Hancock Ct, Casselberry, FL, 32707-2950
Loan Status Date 2022-12-14
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Casselberry, SEMINOLE, FL, 32707-2950
Project Congressional District FL-07
Number of Employees 1
NAICS code 441110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7042479009 2021-05-23 0455 PPP 2990 SW 51st Ave, Davie, FL, 33314-2033
Loan Status Date 2021-10-21
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 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 Davie, BROWARD, FL, 33314-2033
Project Congressional District FL-25
Number of Employees 1
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20885.51
Forgiveness Paid Date 2021-09-27
7632348608 2021-03-24 0455 PPP 830 Innergary Pl N/A, Valrico, FL, 33594-4167
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17403
Loan Approval Amount (current) 17403
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33594-4167
Project Congressional District FL-16
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17474.06
Forgiveness Paid Date 2021-09-13
9804328402 2021-02-17 0455 PPP 9371 Fontainebleau Blvd, Miami, FL, 33172-5687
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1630
Loan Approval Amount (current) 1630
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-5687
Project Congressional District FL-27
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1637.77
Forgiveness Paid Date 2021-08-20
9466218901 2021-05-12 0455 PPP 10102 Williams Rd, Tampa, FL, 33624-5050
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) 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 Tampa, HILLSBOROUGH, FL, 33624-5050
Project Congressional District FL-14
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity 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 20981.3
Forgiveness Paid Date 2022-02-03
6934708403 2021-02-11 0455 PPP 422 NW 34th Ave, Miami, FL, 33125-4033
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) 20377.5
Loan Approval Amount (current) 20377.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-4033
Project Congressional District FL-27
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20469.76
Forgiveness Paid Date 2021-08-09
4423399009 2021-05-20 0455 PPP 43 NW 44th Ave, Miami, FL, 33126-5331
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) 6218
Loan Approval Amount (current) 6218
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-5331
Project Congressional District FL-27
Number of Employees 1
NAICS code 334510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6245.46
Forgiveness Paid Date 2021-11-26
8430808001 2020-07-04 0455 PPP APT 3308 1105 6TH AVE S, LAKE WORTH, FL, 33460
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 14
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23177.29
Loan Approval Amount (current) 23177.29
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 Unanswered
Project Address LAKE WORTH, PALM BEACH, FL, 33460-0001
Project Congressional District FL-22
Number of Employees 20
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3921307805 2020-05-27 0491 PPP 568 SOUTHERN CHARM DR, ORLANDO, FL, 32807-5077
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2762
Loan Approval Amount (current) 2762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32807-5077
Project Congressional District FL-10
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2805.66
Forgiveness Paid Date 2022-01-04
4332348700 2021-04-01 0455 PPP 3316 Stagecoach Trl, Wimauma, FL, 33598-7527
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17175
Loan Approval Amount (current) 17175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wimauma, HILLSBOROUGH, FL, 33598-7527
Project Congressional District FL-16
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17375.45
Forgiveness Paid Date 2022-06-03
4809548808 2021-04-16 0491 PPS 5788 Peregrine Ave, Orlando, FL, 32819-7506
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5833
Loan Approval Amount (current) 5833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-7506
Project Congressional District FL-10
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5850.9
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State