Search icon

JOHN WILLIAMS LLC - Florida Company Profile

Company Details

Entity Name: JOHN WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN WILLIAMS 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: 25 Feb 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000053430
FEI/EIN Number NOT APPLICABLE

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

Address: 5101 Phoenix Drive, MILTON, FL, 32583, US
Mail Address: 5101 Phoenix Drive, MILTON, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON THOMAS C Manager 7756 ANGELWOOD LANE, MILTON, FL, 32583
John K Williams pres 5101 Phoenix Drive, MILTON, FL, 32583
WILLIAMS JOHN K Agent 5101 Phoenix Drive, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 5101 Phoenix Drive, MILTON, FL 32583 -
CHANGE OF MAILING ADDRESS 2022-04-30 5101 Phoenix Drive, MILTON, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 5101 Phoenix Drive, MILTON, FL 32583 -

Court Cases

Title Case Number Docket Date Status
John Williams, Petitioner(s) v. Davis Custom Contractors, Inc., Respondent(s). 2D2024-2592 2024-11-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-017198

Parties

Name JOHN WILLIAMS LLC
Role Petitioner
Status Active
Representations Jon Johnson
Name Hon. Paul Lee Huey
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name DAVIS CUSTOM CONTRACTORS INC.
Role Respondent
Status Active
Representations Trenton Thomas Leigh, Stanford R. Solomon, Thomas James Cherichello, Laura Howard

Docket Entries

Docket Date 2024-11-12
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO PETITIONER'S MOTION TO RECLASSIFY APPEAL AS FINAL
On Behalf Of Davis Custom Contractors, Inc.
Docket Date 2024-11-08
Type Order
Subtype Order to File Response
Description Respondent shall respond to Petitioner's motion to reclassify appeal within 15 days of the date of this order.
View View File
Docket Date 2024-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description PETITIONER'S MOTION TO RECLASSIFY APPEAL AS FINAL
On Behalf Of John Williams
Docket Date 2024-11-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of John Williams
View View File
Docket Date 2024-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-06
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of John Williams
Docket Date 2024-12-17
Type Disposition by Order
Subtype Dismissed
Description Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed.
View View File
Docket Date 2024-12-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of John Williams
Docket Date 2024-12-05
Type Order
Subtype Order to Supplement Petition
Description Petitioner's motion to reclassify appeal as final is denied. Petitioner shall file the petition for writ of certiorari within 15 days of the date of this order.
View View File
Docket Date 2024-11-06
Type Order
Subtype Order Reclassifying Case
Description This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice.
View View File
JOHN WILLIAMS, Appellant(s) v. WILLIAM R. WILLIAMS, Appellee(s). 6D2023-3936 2023-11-14 Open
Classification NOA Final - Circuit Guardianship - Guardianship
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-GA-000163-A

Parties

Name JOHN WILLIAMS LLC
Role Appellant
Status Active
Representations Hubert Kyle Fletcher, Jr.
Name WILLIAM R. WILLIAMS
Role Appellee
Status Active
Representations PAMELA GRACE MARTINI, ESQ.
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-03
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of H. KYLE FLETCHER, JR., ESQ.
Docket Date 2024-07-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of H. KYLE FLETCHER, JR., ESQ.
Docket Date 2024-07-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of WILLIAM R. WILLIAMS
Docket Date 2024-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM R. WILLIAMS
Docket Date 2024-05-13
Type Order
Subtype Order on Motion to Consolidate
Description The motions to consolidate are granted to the extent that the appeals in 2023-3936 and 2023-3943 shall travel together. The records on appeal transmitted in each appeal may be cited by the parties' respective briefs in each appeal, and separate briefs shall be served in each appeal.
View View File
Docket Date 2024-04-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this court as set forth in Sixth District Court of Appeal Administrative Order 23-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. Appellant shall file a corrected brief within ten days from the date of this order. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of H. KYLE FLETCHER, JR., ESQ.
Docket Date 2024-04-22
Type Motions Other
Subtype Motion To Consolidate
Description APPELLANT JOHN WILLIAMS AMENED MOTION TO CONSOLIDATE APPEALS (with 6D 23-3943)
On Behalf Of H. KYLE FLETCHER, JR., ESQ.
Docket Date 2024-04-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE APPEAL
On Behalf Of H. KYLE FLETCHER, JR., ESQ.
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
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 2024-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ MURPHY - 374 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-12-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-12-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Appellant’s response filed November 20, 2023, this court's order dated November 20, 2023, that ordered Appellant to show cause for failing to provide a copy of the order appealed is hereby discharged.
Docket Date 2023-12-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED NOTICE OF APPEALRE: ORDER APPOINTING LIMITED GUARDIAN AND FINDINGDURABLE POWER OF ATTORNEY ALLEVIATES NEED FOR AGUARDIAN DATED NOVEMBER 7, 2023 (Doc. #46 ) AND ORDER ONMOTION TO DETERMINE COUNSEL FOR AIP (Doc.#36)
On Behalf Of H. KYLE FLETCHER, JR., ESQ.
Docket Date 2023-12-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED NOTICE OF APPEALRE: ORDER APPOINTING LIMITED GUARDIAN AND FINDING DURABLE POWER OF ATTORNEY ALLEVIATES NEED FOR A GUARDIAN DATED NOVEMBER 7, 2023 (Doc. #46 ) AND ORDER ON MOTION TO DETERMINE COUNSEL FOR AIP (Doc.#36)
On Behalf Of H. KYLE FLETCHER, JR., ESQ.
Docket Date 2023-11-20
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ DISCHARGED, SEE ORDER DECEMBER 19, 2023. Appellant shall show cause within fifteen days why this appeal shouldnot be dismissed for lack of jurisdiction, as appellant has failed to provide acopy of the order appealed as required by the Florida Rules of AppellateProcedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2023-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-11-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMEMDED NOTICE OF APPEAL
On Behalf Of H. KYLE FLETCHER, JR., ESQ.
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of H. KYLE FLETCHER, JR., ESQ.
Docket Date 2023-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOHN WILLIAMS, Appellant(s) v. BETTY JO WILLIAMS, Appellee(s). 6D2023-3943 2023-11-14 Open
Classification NOA Final - Circuit Guardianship - Guardianship
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-GA-000164-A

Parties

Name JOHN WILLIAMS LLC
Role Appellant
Status Active
Representations H. KYLE FLETCHER, JR., ESQ.
Name BETTY JO WILLIAMS
Role Appellee
Status Active
Representations Paula Simone Freitas
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-09
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of BETTY JO WILLIAMS
Docket Date 2024-07-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of BETTY JO WILLIAMS
Docket Date 2024-12-26
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO STRIKE ANSWER BRIEF
On Behalf Of BETTY JO WILLIAMS
Docket Date 2024-07-08
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE ANSWER BRIEF
On Behalf Of H. KYLE FLETCHER, JR., ESQ.
Docket Date 2024-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-12-18
Type Order
Subtype Order to File Response
Description Appellee Bettye Jo Williams shall file a response to appellant's motion to strike within ten days from the date of this order.
View View File
Docket Date 2025-01-06
Type Misc. Events
Subtype Certificate of Service
Description NOTICE OF SERVICE OF PREVIOUSLY FILED MOTION TO STRIKE ANSWER BRIEF AND SUPPLEMENTAL CERTIFICATE OF SERVICE
On Behalf Of JOHN WILLIAMS
Docket Date 2025-01-06
Type Order
Subtype Order
Description Appellant shall serve a copy of the Motion to Strike Answer Brief docketed July 8, 2024, on counsel for Appellee Betty Jo Williams and file a supplemental certificate of service that shows service was completed as directed.
View View File
Docket Date 2024-05-13
Type Order
Subtype Order on Motion to Consolidate
Description The motions to consolidate are granted to the extent that the appeals in 2023-3936 and 2023-3943 shall travel together. The records on appeal transmitted in each appeal may be cited by the parties' respective briefs in each appeal, and separate briefs shall be served in each appeal.
View View File
Docket Date 2024-05-03
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of H. KYLE FLETCHER, JR., ESQ.
Docket Date 2024-04-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this court as set forth in Sixth District Court of Appeal Administrative Order 23-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. Appellant shall file a corrected brief within ten days from the date of this order. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of H. KYLE FLETCHER, JR., ESQ.
Docket Date 2024-04-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of H. KYLE FLETCHER, JR., ESQ.
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ MURPHY ***SEALED*** 23 PAGES (LOCATED IN iDCA CONFIDENTIAL)
On Behalf Of TIFFANY RUSSELL, CLERK
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 2024-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ MURPHY - 367 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-12-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-12-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Appellant’s response filed November 22, 2023, this court's order dated November 21, 2023, that ordered Appellant to show cause for failing to provide a copy of the order appealed is hereby discharged.
Docket Date 2023-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-11-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEALRE: ORDER APPOINTING LIMITED GUARDIAN AND FINDINGDURABLE POWER OF ATTORNEY ALLEVIATES NEED FOR AGUARDIAN DATED NOVEMBER 7, 2023 (Doc. #37 )
On Behalf Of H. KYLE FLETCHER, JR., ESQ.
Docket Date 2023-11-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not providemailing addresses for those served with the notice. Appellant shall within fivedays submit an amended certificate of service that lists current mailingaddresses for all entities served with the notice of appeal.
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEALRE: ORDER APPOINTING LIMITED GUARDIAN AND FINDINGDURABLE POWER OF ATTORNEY ALLEVIATES NEED FOR AGUARDIAN DATED NOVEMBER 7, 2023
On Behalf Of H. KYLE FLETCHER, JR., ESQ.
Docket Date 2023-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of H. KYLE FLETCHER, JR., ESQ.
JOHN WILLIAMS VS STATE OF FLORIDA 5D2018-2331 2018-07-20 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CF-017598-A

Parties

Name JOHN WILLIAMS LLC
Role Appellant
Status Active
Representations Brevard Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-09-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ IMPROVIDENTLY OPENED
Docket Date 2018-08-01
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2018-08-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2018-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2018-07-20
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/19/18
On Behalf Of JOHN WILLIAMS

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
Florida Limited Liability 2019-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8728648701 2021-04-08 0455 PPP 1254 Mason Ter Apt 112, Davenport, FL, 33896-7892
Loan Status Date 2022-12-09
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, OSCEOLA, FL, 33896-7892
Project Congressional District FL-09
Number of Employees 1
NAICS code 522220
Borrower Race Black or African American
Borrower Ethnicity Not 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 -
Forgiveness Paid Date -
8900108902 2021-05-12 0491 PPP 5001 SW 20th St, Ocala, FL, 34474-8538
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2708
Loan Approval Amount (current) 2708
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34474-8538
Project Congressional District FL-03
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2716.35
Forgiveness Paid Date 2021-09-14
9717818703 2021-04-09 0455 PPS 4753 NW 11th Ave, Miami, FL, 33127-2257
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) 18645
Loan Approval Amount (current) 18645
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-2257
Project Congressional District FL-24
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18712.94
Forgiveness Paid Date 2021-08-27
1786169005 2021-05-13 0455 PPP 621 SW 13th St, Belle Glade, FL, 33430-3724
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) 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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Belle Glade, PALM BEACH, FL, 33430-3724
Project Congressional District FL-20
Number of Employees 1
NAICS code 236118
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 20531.82
Forgiveness Paid Date 2021-12-14
2586288402 2021-02-03 0491 PPP 1824, TALLAHASSEE, FL, 32304
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20457.5
Loan Approval Amount (current) 20457.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32304
Project Congressional District FL-02
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20543.88
Forgiveness Paid Date 2021-07-14
7283668306 2021-01-28 0455 PPP 4753 NW 11th Ave, Miami, FL, 33127-2257
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18645
Loan Approval Amount (current) 18645
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-2257
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18714.47
Forgiveness Paid Date 2021-06-15
8459718808 2021-04-22 0455 PPP 1260 North Dr, Miami, FL, 33179-3543
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16457
Loan Approval Amount (current) 16457
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 Miami, MIAMI-DADE, FL, 33179-3543
Project Congressional District FL-24
Number of Employees 1
NAICS code 446191
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 -
3836448705 2021-03-31 0491 PPS 2855 Apalachee Pkwy Apt 245E, Tallahassee, FL, 32301-8016
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20457
Loan Approval Amount (current) 20457
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 Tallahassee, LEON, FL, 32301-8016
Project Congressional District FL-02
Number of Employees 1
NAICS code 812990
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 20539.96
Forgiveness Paid Date 2021-09-02
4003308905 2021-04-28 0455 PPP 18272 SW 108th Path, Miami, FL, 33157-9025
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) 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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33157-9025
Project Congressional District FL-27
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20912.34
Forgiveness Paid Date 2021-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State