Search icon

ROBERT TAYLOR LLC - Florida Company Profile

Company Details

Entity Name: ROBERT TAYLOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT TAYLOR 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: 03 Apr 2019 (6 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: L19000088974
FEI/EIN Number 83-4285405

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

Mail Address: 612 N. ORANGE AVE, JUPITER, FL, 33458, US
Address: 106 W SPEARFISH LN, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR COMMUNICATIONS INCORPORATED Authorized Member 3085 FOUNTAINSIDE DR STE 103, GERMANTOWN, TN, 38138
TAYLOR ROBERT B Manager 106 W SPEARFISH LN, JUPITER, FL, 33477
TAYLOR ROBERT Agent 106 W SPEARFISH LN, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-12-28 - -
CHANGE OF MAILING ADDRESS 2022-11-21 106 W SPEARFISH LN, JUPITER, FL 33477 -

Court Cases

Title Case Number Docket Date Status
Vernon B. Parsons, III, et al., Appellant(s) v. Marife Changco, Appellee(s). 2D2024-2614 2024-11-12 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2021-DR-1

Parties

Name Vernon B. Parsons, III
Role Appellant
Status Active
Name Lisa Taylor
Role Appellant
Status Active
Name ROBERT TAYLOR LLC
Role Appellant
Status Active
Name Marife Changco
Role Appellee
Status Active
Name Hon. Don Thomas Hall
Role Judge/Judicial Officer
Status Active
Name DeSoto Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Response
Subtype Response
Description APPELLANT RESPONSE TO SHOW CAUSE ORDER
On Behalf Of Vernon B. Parsons, III
Docket Date 2024-11-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Vernon B. Parsons, III
Docket Date 2024-11-18
Type Notice
Subtype Notice of Appeal
Description CERTIFIED
On Behalf Of Vernon B. Parsons, III
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Vernon B. Parsons, III
Docket Date 2024-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Vernon B. Parsons, III
View View File
Docket Date 2024-12-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2024-12-06
Type Record
Subtype Record on Appeal
Description 222 PAGES
Docket Date 2024-12-03
Type Order
Subtype Order on Motion to Consolidate
Description Appellants' Motion To Consolidate is denied without prejudice to resubmit it following satisfaction of this court's fee order of November 12, 2024.
View View File
Docket Date 2024-12-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Vernon B. Parsons, III
Docket Date 2024-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Vernon B. Parsons, III
View View File
Docket Date 2024-11-25
Type Order
Subtype Order Discharging Show Cause Order
Description The November 12, 2024, Order to Show Cause is hereby discharged.
View View File
Docket Date 2024-11-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The notice of appeal was filed on behalf of Vernon Parsons III, Robert Taylor, and Lisa Taylor, but it is signed by only Vernon Parsons III. A nonlawyer may not represent another. Within ten days from the date of this order, Robert Taylor and Lisa Taylor shall file a notice of appeal that is signed by them, or they will be removed from this case.
View View File
FIRST CALL RESPONSE, INC., a/a/o ROBERT TAYLOR, Appellant(s) v. CITIZENS PROPERTY INSURANCE CORPORATION, Appellee(s). 4D2023-2974 2023-12-08 Closed
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COINX21-067101

Parties

Name FIRST CALL RESPONSE, INC.
Role Appellant
Status Active
Representations Melissa A. Giasi, Erin Michelle Berger
Name ROBERT TAYLOR LLC
Role Appellant
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Gaston Rapaport, Jesus David Moises, Rachel Gibert, Matthew Stanley Garnett
Name Hon. Kal Evans
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-29
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 564 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-02
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the April 1, 2024 notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-04-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-03-28
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-03-26
Type Motions Other
Subtype Motion To Abate
Description MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF AND MOTION TO ABATE APPEAL
Docket Date 2024-02-22
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 2024-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2023-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of First Call Response, Inc.
View View File
SANDRA READ, ET AL. VS U.S. BANK NATIONAL ASSOCIATION, ETC., ET AL. SC2021-0756 2021-05-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
272018CA000776CAAXMX

Circuit Court for the Fifth Judicial Circuit, Hernando County
5D20-7

Parties

Name Sandra Read
Role Petitioner
Status Active
Representations Niles B. Whitten
Name Anthony Martinez
Role Petitioner
Status Active
Name ROBERT TAYLOR LLC
Role Respondent
Status Active
Name STERLING HILL HOMEOWNER'S ASSOCIATION, INC.
Role Respondent
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Respondent
Status Active
Representations William P. Heller, Nancy M. Wallace, Eric M. Levine
Name THE LEHMAN XS TRUST
Role Respondent
Status Active
Name Amy B. Devoe
Role Respondent
Status Active
Name Candida Taylor
Role Respondent
Status Active
Name Hon. Donald Eugene Scaglione
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Doug Chorvat Jr.
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-03
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 6, 2021, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2021-06-03
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE JURISDICTIONAL BRIEF
On Behalf Of Sandra Read
View View File
Docket Date 2021-05-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of U.S. Bank National Association
View View File
Docket Date 2021-05-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-05-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Sandra Read
View View File
Docket Date 2021-05-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-27
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-07-27
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of U.S. Bank National Association
View View File
Docket Date 2021-07-23
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of Sandra Read
View View File
Docket Date 2021-07-06
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S SECOND UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE JURISDICTIONAL BRIEF
On Behalf Of Sandra Read
View View File
Docket Date 2021-06-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-06-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Sandra Read
View View File
Docket Date 2021-07-19
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S JURISDICTIONAL BRIEF with Appendix*STRICKEN 7/21/21. Brief does not contain appropriate sections. Appendix contains more than decision to be reviewed.*
On Behalf Of Sandra Read
View View File
Docket Date 2021-07-21
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief with appendix, which was filed with this Court on July 19, 2021, does not comply with Florida Rules of Appellate Procedure for 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before July 26, 2021, to serve an amended brief with appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2021-07-06
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 19, 2021, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR LEHMAN XS TRUST MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-16N VS AMY B. DEVOE A/K/A AMY DEVOE, STERLING HILL HOMEOWNER'S ASSOCIATION, INC., ANTHONY MARTINEZ, CANDIDA TAYLOR, ROBERT TAYLOR AND SANDRA READ 5D2020-0007 2020-01-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2018-CA-000776

Parties

Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellant
Status Active
Representations Gache, LLP Shapiro Fishman, Nancy M. Wallace, Eric M. Levine, William P. Heller, Thomas McFadyen
Name Amy B. Devoe
Role Appellee
Status Active
Representations Ivan D. Ivanov, Niles B. Whitten
Name STERLING HILL HOMEOWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Name Candida Taylor
Role Appellee
Status Active
Name ROBERT TAYLOR LLC
Role Appellee
Status Active
Name Anthony Martinez
Role Appellee
Status Active
Name Sandra Read
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2020-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS PRO SE AE
On Behalf Of Anthony Martinez
Docket Date 2021-09-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC21-756 REVIEW DENIED
Docket Date 2021-05-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC21-756
Docket Date 2021-05-21
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-05-21
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #127313962
Docket Date 2021-05-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-22
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AE S. REED AND A. MARTINEZ JOINT MOTION DENIED; AE S. REED AND A. MARTINEZ MOT REHEAR EN BANC STRICKEN
Docket Date 2021-04-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2021-04-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION; APPELLEE'S SANDRA READ AND ANTHONY MARTINEZ'JOINT MOTION
On Behalf Of Amy B. Devoe
Docket Date 2021-03-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-03-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ & REMANDED W/INSTRUCTIONS
Docket Date 2020-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-07-21
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOT ATTY FEES
On Behalf Of Amy B. Devoe
Docket Date 2020-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, SANDRA READ
On Behalf Of Amy B. Devoe
Docket Date 2020-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR AE, SANDRA READ- FOR MERIT PANEL CONSIDERATION; DENIED PER 3/29 ORDER
On Behalf Of Amy B. Devoe
Docket Date 2020-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ANTHONY MARTINEZ (PRO SE)
On Behalf Of Anthony Martinez
Docket Date 2020-07-09
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/18 - AMENDED (FOR AE, SANDRA READ )
On Behalf Of Amy B. Devoe
Docket Date 2020-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ FOR AE, SANDRA READ
On Behalf Of Amy B. Devoe
Docket Date 2020-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, ANTHONY MARTINEZ
On Behalf Of Anthony Martinez
Docket Date 2020-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 7/8
Docket Date 2020-06-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/8 (FOR AE, SANDRA READ)
On Behalf Of Amy B. Devoe
Docket Date 2020-05-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 238 PAGES
On Behalf Of Clerk Hernando
Docket Date 2020-04-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/11; IB W/IN 10 DYS OF SROA
Docket Date 2020-04-20
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOT TO DISMISS
On Behalf Of Anthony Martinez
Docket Date 2020-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-04-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOT W/DRAWN PER 4/20 NOTICE
On Behalf Of Anthony Martinez
Docket Date 2020-04-20
Type Record
Subtype Transcript
Description Transcript Received ~ 150 PAGES
On Behalf Of Clerk Hernando
Docket Date 2020-02-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-02-27
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOT TO DISMISS
On Behalf Of Amy B. Devoe
Docket Date 2020-02-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RSP W/I 10 DAYS
Docket Date 2020-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Amy B. Devoe
Docket Date 2020-02-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND MEMORANDUM OF LAW
On Behalf Of Amy B. Devoe
Docket Date 2020-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Amy B. Devoe
Docket Date 2020-02-26
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 4/27; ROA BY 5/15; RELINQUISH PERIOD EXTINGUISHED; APPEAL TO PROCEED
Docket Date 2020-02-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RETAKE JURISDICTION
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA FILE STATUS REPORT BY 3/18; 2/14 STATUS REPORT ACCEPTED; CONCURRENT MOT EOT RELINQ JURIS GRANTED
Docket Date 2020-02-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND MOT EOT FOR RELINQUISHMENT OF JURISDICTION; STATUS REPORT ACCEPTED; MOT EOT GRANTED PER 2/17 ORDER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-01-17
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished
Docket Date 2020-01-15
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED STIPULATION FOR SUBSTITUTION OF COUNSEL IS ACKNOWLEDGED
Docket Date 2020-01-14
Type Notice
Subtype Notice
Description Notice ~ JT STIPULATION FOR SUBSTITUTION OF COUNSEL - AMENDED
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-01-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-01-13
Type Notice
Subtype Notice
Description Notice ~ JT STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/9 ORDER AND MOTION TO ABATE APPEAL AND TO RELINQUISH JURISDICTION
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-01-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS - LACK OF JURIS
Docket Date 2020-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/26/19
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-01-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CASEY BANIGAN, PEDRO CARRAL, CHRISTOPHER CASLOW, MARY COLEMAN, DONNA FIEGEL, JOSEPH FLYNN, PATRICIA FRELING, EDWARD FRYE, TAUREAN GREEN, WILLIAM MCDOW, KARLA RADVAK, AND ANTHONY WIRZ VS STATE OF FLORIDA, ET AL. 5D2019-1900 2019-06-27 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-AP-56-A-O

Parties

Name PEDRO CARRAL
Role Petitioner
Status Active
Name CASEY BANIGAN
Role Petitioner
Status Active
Representations Stuart I. Hyman
Name EDWARD FRYE
Role Petitioner
Status Active
Name CHRISTOPHER CASLOW
Role Petitioner
Status Active
Name TAUREAN GREEN
Role Petitioner
Status Active
Name PATRICIA FRELING
Role Petitioner
Status Active
Name JOSEPH FLYNN
Role Petitioner
Status Active
Name WILLIAM MCDOW
Role Petitioner
Status Active
Name DONNA FIEGEL
Role Petitioner
Status Active
Name MARY COLEMAN
Role Petitioner
Status Active
Name ANTHONY WIRZ
Role Petitioner
Status Active
Name KARLA RADVAK
Role Petitioner
Status Active
Name JOSHUA ROSS
Role Respondent
Status Active
Name SVETLANA KRYZHANOVSKAYA
Role Respondent
Status Active
Name MICHAEL NOVOSELAC
Role Respondent
Status Active
Name DAVID GAUCK
Role Respondent
Status Active
Name JOHNNY LONG
Role Respondent
Status Active
Name BRITTANY PAPALINI
Role Respondent
Status Active
Name CASEY ABRAHAM
Role Respondent
Status Active
Name LUCAS ACOSTA-VEGA
Role Respondent
Status Active
Name MARIO CORCHADO
Role Respondent
Status Active
Name DEBORAH PATE
Role Respondent
Status Active
Name TAYLOR GARRARD
Role Respondent
Status Active
Name ELIZABETH YORK-WILLIAMS
Role Respondent
Status Active
Name KATHLEEN HERALD
Role Respondent
Status Active
Name BRYAN DAVIS
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Whitney S. Boan, ILEANA H. AZCUNAGA, Office of the Attorney General, DAVID ALAN FAULKNER, JAMES C. WEART, ALBERT WILLIAM PUCYLOWSKI, Kendell K. Ali, MICHAEL S. GOODMAN, DENNIS SALVAGIO, Lori N. Hagan, Orange/ Osceola Public Defender
Name ROBERT TAYLOR LLC
Role Respondent
Status Active
Name HEATHER FRIETSCH
Role Respondent
Status Active
Name COLM NOLAN
Role Respondent
Status Active
Name ERICA PAJOTTE
Role Respondent
Status Active
Name JOSEPH M. GRAHAM
Role Respondent
Status Active
Name Hon. Mark S. Blechman
Role Judge/Judicial Officer
Status Active
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Hon. Gail A. Adams
Role Judge/Judicial Officer
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Hon. Diana Michelle Tennis
Role Judge/Judicial Officer
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Timothy R. Shea
Role Judge/Judicial Officer
Status Active
Name Hon. Elaine Agnes Barbour
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-12-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-11-21
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PETITION
Docket Date 2019-11-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-10-29
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2019-10-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 10/28 ORDER
On Behalf Of MICHAEL NOVOSELAC
Docket Date 2019-10-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ BY 10/29 BEFORE 3:00 PM
Docket Date 2019-08-22
Type Response
Subtype Reply
Description REPLY
On Behalf Of MICHAEL NOVOSELAC
Docket Date 2019-08-12
Type Response
Subtype Response
Description RESPONSE ~ PER 6/28 ORDER
On Behalf Of State of Florida
Docket Date 2019-07-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ BY 8/12
Docket Date 2019-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2019-06-28
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-06-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL NOVOSELAC
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MICHAEL NOVOSELAC
Docket Date 2019-06-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MICHAEL NOVOSELAC
ROBERT TAYLOR VS FLORIDA SHERIFFS RISK MANAGEMENT FUND 4D2016-2800 2016-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2015CA000546

Parties

Name ROBERT TAYLOR LLC
Role Appellant
Status Active
Representations ADAM G. WASCH
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SHERIFFS RISK MANAGEMENT FUND
Role Appellee
Status Active
Representations ROBERT M. STOLER, GREG A. GIDUS, ROBERT S. STOLER (DNU), JOHN D RUSSELL

Docket Entries

Docket Date 2017-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA SHERIFFS RISK MANAGEMENT FUND
Docket Date 2017-05-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT TAYLOR
Docket Date 2017-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 28, 2017 motion for extension of time is granted for ten (10) days only, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROBERT TAYLOR
Docket Date 2017-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 10, 2017 agreed motion for extension of time is granted, and appellant shall serve the reply brief on or before April 30, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROBERT TAYLOR
Docket Date 2017-03-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA SHERIFFS RISK MANAGEMENT FUND
Docket Date 2017-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 14, 2017 agreed second motion for extension of time is granted, and appellee shall serve the answer brief on or before March 20, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-02-14
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 FLORIDA SHERIFFS RISK MANAGEMENT FUND
Docket Date 2017-01-17
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 FLORIDA SHERIFFS RISK MANAGEMENT FUND
Docket Date 2016-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT TAYLOR
Docket Date 2017-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 17, 2017 unopposed first motion for extension of time is granted, and appellee shall serve the answer brief on or before February 16, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 28, 2016 second agreed motion for extension of time is granted, and appellant shall serve the initial brief on or before December 28, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of FLORIDA SHERIFFS RISK MANAGEMENT FUND
Docket Date 2016-11-28
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 ROBERT TAYLOR
Docket Date 2016-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 28, 2016 agreed motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA SHERIFFS RISK MANAGEMENT FUND
Docket Date 2016-10-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-10-28
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 ROBERT TAYLOR
Docket Date 2016-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1396 PAGES
Docket Date 2016-08-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of ROBERT TAYLOR
Docket Date 2016-08-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT TAYLOR
Docket Date 2016-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2022-12-28
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-20
Florida Limited Liability 2019-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8460147205 2020-04-28 0455 PPP 610 NW 103RD AVE, PLANTATION, FL, 33324-1035
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33324-1035
Project Congressional District FL-25
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5643.71
Forgiveness Paid Date 2021-02-16
3457648706 2021-03-31 0491 PPP 4426 W Jackson St, Pensacola, FL, 32506-5835
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5127.27
Loan Approval Amount (current) 5127.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94364
Servicing Lender Name Harvesters Credit Union
Servicing Lender Address 480 Hwy 29 South, Cantonment, FL, 32533-0005
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32506-5835
Project Congressional District FL-01
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 94364
Originating Lender Name Harvesters Credit Union
Originating Lender Address Cantonment, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5137.1
Forgiveness Paid Date 2021-06-15
6974608304 2021-01-27 0455 PPP 3560 N Bay Homes Dr, Miami, FL, 33133-6814
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33133-6814
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11344.93
Forgiveness Paid Date 2021-12-09
8447158602 2021-03-24 0455 PPP 2371 Israeli Dr Apt 9, Clearwater, FL, 33763-3014
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) 2187
Loan Approval Amount (current) 2187
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 Clearwater, PINELLAS, FL, 33763-3014
Project Congressional District FL-13
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2199.7
Forgiveness Paid Date 2021-10-20
9645787907 2020-06-20 0455 PPP 16461 Northwest 19th Court, Opa-locka, FL, 33054-6633
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa-locka, MIAMI-DADE, FL, 33054-6633
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 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18994.01
Forgiveness Paid Date 2021-10-13
1143549008 2021-05-13 0491 PPS 5515 SW 104th Ter, Gainesville, FL, 32608-4364
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4357
Loan Approval Amount (current) 4357
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 Gainesville, ALACHUA, FL, 32608-4364
Project Congressional District FL-03
Number of Employees 1
NAICS code 611620
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 4417.88
Forgiveness Paid Date 2022-10-12
7034198905 2021-05-05 0491 PPP 7440 Mead Dr, Spring Hill, FL, 34606-4321
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20520
Loan Approval Amount (current) 20520
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 Spring Hill, HERNANDO, FL, 34606-4321
Project Congressional District FL-12
Number of Employees 1
NAICS code 722320
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 20635.71
Forgiveness Paid Date 2021-11-29
1483947406 2020-05-04 0491 PPP 5515 SW 104th Ter, Gainesville, FL, 32608
Loan Status Date 2022-04-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2958
Loan Approval Amount (current) 2958
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 N
Business Age Description New Business or 2 years or less
Project Address Gainesville, ALACHUA, FL, 32608-0001
Project Congressional District FL-03
Number of Employees 1
NAICS code 713940
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State