Search icon

GARY BROWN LLC - Florida Company Profile

Company Details

Entity Name: GARY BROWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARY BROWN 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: 08 Nov 2019 (5 years ago)
Date of dissolution: 20 Oct 2023 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 20 Oct 2023 (a year ago)
Document Number: L19000278932
FEI/EIN Number 13-4344949

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

Address: 8203 NW 91 TERR, TAMARAC, FL, 33321, US
Mail Address: 8203 NW 91 TERR, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN GARFIELD S Authorized Person 8203 NW 91 TERR, TAMARAC, FL, 33321
BROWN GARFIELD Authorized Member 8203 NW 91 TERR, TAMARAC, FL, 33321
BROWN GARFIELD S Agent 8203 NW 91 TERR, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-01-22 - -

Court Cases

Title Case Number Docket Date Status
GARY BROWN, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2022-2682 2022-10-06 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16000898CF10A

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Jeanine Marie Germanowicz
Name Hon. Martin S. Fein
Role Judge/Judicial Officer
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name GARY BROWN LLC
Role Appellant
Status Active
Representations Emily Rose Ross-Booker, Christine C. Geraghty, Office of Criminal Conflict - Broward, Palm Beach Office of Criminal Conflict, Public Defender-Broward, Palm Beach Public Defender, Richard Gordon Bartmon, Christopher A. Grillo

Docket Entries

Docket Date 2023-07-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's July 12, 2023 motion to correct the record and toll time to serve initial brief is granted. Boss reporting shall, within twenty (20) days from the date of this order, correct the appellate transcripts to either exclude the index of words after each transcript volume or number the indexes consecutively so that the electronic page numbers match that of the trial transcript numbers. Further,ORDERED that appellant’s July 12, 2023 motion to supplement the record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material and corrected transcript in this court within ten (10) days from receipt of the corrected transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2023-02-28
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Rptr Transcript-Referral to Circuit CJ ~ ORDERED that the request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is hereby extended to and including March 28, 2023. Pursuant to Florida Rule of Appellate Procedure 9.600(a), this court directs the Chief Judge of the Seventeenth Judicial Circuit or the Chief Judge’s designee to, within ten (10) days from the date of this order, issue such orders as are necessary to implement this order, and to render such further orders as are necessary to secure completion of the transcript by the deadline set forth above. The Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, shall file in this court copies of any orders entered in connection with the completion of the transcript. The reporter shall file with this court a copy of the lower tribunal clerk's receipt of any transcript filed after the date of this order.
Docket Date 2023-10-31
Type Order
Subtype Amended/Corrected Order
Description Amended/Corrected Order
View View File
Docket Date 2023-10-30
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel Supplemental Record ***MOOT***
On Behalf Of Gary Brown
Docket Date 2023-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Gary Brown
Docket Date 2024-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice
Description NOTICE THAT NO REPLY BRIEF WILL BE FILED
Docket Date 2024-05-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2024-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-09
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO 5/8/24
Docket Date 2024-04-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-02-07
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to April 8, 2024
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of State of Florida
Docket Date 2024-01-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Gary Brown
Docket Date 2023-12-08
Type Order
Subtype Order on Motion To File Enlarged Brief
Description ORDERED that appellant's November 13, 2023 "motion to accept oversized brief" is denied, and the proposed initial brief is stricken from the docket. Fla. R. App. P. 9.210(a)(2)(B). A modified initial brief that doesn't exceed 14,500 words shall be filed within thirty (30) days from the date of this order.
View View File
Docket Date 2023-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief ***STRICKEN FROM THE DOCKET***
Docket Date 2023-11-13
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
Docket Date 2023-11-08
Type Record
Subtype Record on Appeal Confidential
Description **CORRECTED**Record on Appeal Confidential -- 116 OPAGES
On Behalf Of Clerk - Broward
Docket Date 2023-11-08
Type Misc. Events
Subtype Affidavit
Description AFFIDAVIT OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2023-10-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of Gary Brown
Docket Date 2023-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Gary Brown
Docket Date 2023-09-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/5/23
Docket Date 2023-08-24
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 2252 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-08-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Gary Brown
Docket Date 2023-08-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4034 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Gary Brown
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gary Brown
Docket Date 2023-07-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/14/23
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Gary Brown
Docket Date 2023-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Gary Brown
Docket Date 2023-06-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/14/23
Docket Date 2023-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gary Brown
Docket Date 2023-05-19
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 ENVELOPE.
On Behalf Of Clerk - Broward
Docket Date 2023-05-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description W/draw as counsel; Appt OCCRC ~ ORDERED that the May 18, 2023 Motion to Withdraw and Motion to Appoint the Office of Criminal Conflict and Civil Regional Counsel as Appellate Counsel is granted. The Public Defender for the Fifteenth Judicial Circuit is withdrawn as counsel for appellant, Gary Brown, in the above-styled appeal. The Office of Criminal Conflict and Civil Regional Counsel shall enter an appearance in this court within ten (10) days from the date of this order.
Docket Date 2023-05-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Gary Brown
Docket Date 2023-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 2252 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-12-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2023-05-15
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of Gary Brown
Docket Date 2023-05-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ RE: TRANSCRIPTS
On Behalf Of Clerk - Broward
Docket Date 2023-05-03
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-04-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ RE: TRANSCRIPTS
On Behalf Of Clerk - Broward
Docket Date 2023-03-02
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2023-02-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2022-12-30
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including February 28, 2023. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2022-12-29
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Denying EOT Court Reporter - Transcription ~ ORDERED that the Boss Reporting’s December 28, 2022 status report is treated as a motion for extension of time and denied without prejudice to refiling with an explanation of why an extension is needed.
Docket Date 2022-12-28
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2022-12-26
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2022-12-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Boss Reporting is directed to file a supplemental status report, within five (5) days from the date of this order, regarding preparation and filing of the transcripts.
Docket Date 2022-12-13
Type Response
Subtype Response
Description Response
Docket Date 2022-12-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Boss Reporting is directed to file a status report, within five (5) days from the date of this order, regarding the completion of financial arrangements for preparation of the transcripts.
Docket Date 2022-12-01
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Gary Brown
Docket Date 2022-11-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Christopher A. Grillo, Esquire is directed to reply, within ten (10) days from the date of this order, to Boss Reporting’s November 7, 2022 response.
Docket Date 2022-11-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Boss Reporting is directed to reply, within ten (10) days from the date of this order, to appellant’s November 3, 2022 response.
Docket Date 2022-11-07
Type Response
Subtype Response
Description Response
Docket Date 2022-11-03
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to Boss Reporting’s November 1, 2022 acknowledgment.
Docket Date 2022-11-03
Type Response
Subtype Response
Description Response
On Behalf Of Gary Brown
Docket Date 2022-11-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter ~ FINANCIAL ARRANGEMENTS HAVE NOT BEEN MADE
Docket Date 2022-10-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Gary Brown
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gary Brown
Docket Date 2022-10-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2025-01-13
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing and Written Opinion
View View File
Docket Date 2024-12-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-10
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2022-10-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a lower tribunal clerk's determination of indigency status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**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 lower tribunal clerk's determination of indigent status is filed.
GARY L. BROWN VS STATE OF FLORIDA 5D2016-3688 2016-10-27 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CF-011256-A-O

Parties

Name GARY BROWN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Douglas T. Squire, Office of the Attorney General
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-01-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-12-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-12-16
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-11-28
Type Response
Subtype Reply
Description REPLY ~ MAILBOX 11/23
On Behalf Of GARY BROWN
Docket Date 2016-11-17
Type Response
Subtype Response
Description RESPONSE ~ PER 10/28 ORDER
On Behalf Of State of Florida
Docket Date 2016-10-28
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-10-27
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2016-10-27
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 10/24/16
On Behalf Of GARY BROWN
Docket Date 2016-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
GARY BROWN VS STATE OF FLORIDA 5D2014-0471 2014-02-13 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
12-CF-011256-A-OR

Parties

Name GARY BROWN LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Frank W. Scott
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2014-11-25
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2014-11-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief
Docket Date 2014-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FILE RESPONSE PER ANDERS ORDER;MAILBOX 8/15
On Behalf Of GARY BROWN
Docket Date 2014-08-15
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2014-07-31
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2014-07-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS
On Behalf Of GARY BROWN
Docket Date 2014-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRIEF
On Behalf Of GARY BROWN
Docket Date 2014-06-02
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 8/1/14
On Behalf Of GARY BROWN
Docket Date 2014-04-30
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2014-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - E-FILED (5 PAGES) "CONFIDENTIAL RECORD"
Docket Date 2014-04-04
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ FOR ROA
Docket Date 2014-04-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of GARY BROWN
Docket Date 2014-02-13
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2014-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/10/14
On Behalf Of GARY BROWN

Documents

Name Date
ANNUAL REPORT 2020-06-30
LC Amendment 2020-01-22
Florida Limited Liability 2019-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4867729002 2021-05-20 0491 PPS 7901 Baymeadows Cir E, Jacksonville, FL, 32256-7677
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) 20833
Loan Approval Amount (current) 20833
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 Jacksonville, DUVAL, FL, 32256-7677
Project Congressional District FL-05
Number of Employees 1
NAICS code 561730
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 20925.01
Forgiveness Paid Date 2021-11-26
5493878908 2021-04-30 0455 PPS 7290 Penzance Blvd Apt 408, Fort Myers, FL, 33966-8316
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12155
Loan Approval Amount (current) 12155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33966-8316
Project Congressional District FL-19
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 12288.87
Forgiveness Paid Date 2022-06-13
5029078802 2021-04-17 0491 PPP 7901 Baymeadows Cir E, Jacksonville, FL, 32256-7677
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-7677
Project Congressional District FL-05
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20992.81
Forgiveness Paid Date 2022-01-25
1554118605 2021-03-13 0455 PPP 7290 Penzance Blvd Apt 408, Fort Myers, FL, 33966-8316
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12155
Loan Approval Amount (current) 12155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33966-8316
Project Congressional District FL-19
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 12219.83
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State