Search icon

GREGORY HARRIS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREGORY HARRIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREGORY HARRIS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Mar 2020 (5 years ago)
Document Number: L20000076207
FEI/EIN Number 84-5116509

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

Address: 605 SW 75 AVE, N LAUDERDALE, FL, 33068, US
Mail Address: 605 SW 75 AVE, N LAUDERDALE, FL, 33068, US
ZIP code: 33068
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS GREGORY E Managing Member 605 SW 75 AVE, N LAUDERDALE, FL, 33068
HARRIS GREGORY E Agent 605 SW 75 AVE, N LAUDERDALE, FL, 33068

Court Cases

Title Case Number Docket Date Status
GREGORY HARRIS, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2024-0305 2024-02-15 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CF-012917

Parties

Name GREGORY HARRIS LLC
Role Appellant
Status Active
Representations Lori Loftis, 10th Circuit Public Defender, Lisa Beth Lott, Joanna Conner
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL

Docket Entries

Docket Date 2024-10-28
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-09-20
Type Petition
Subtype Petition Belated Appeal
Description PETITION FOR BELATED APPEAL AND CONSOLIDATION
On Behalf Of GREGORY HARRIS
Docket Date 2024-09-18
Type Record
Subtype Transcript
Description Transcript - 91 PAGES - STROWBRIDGE
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-09-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of GREGORY HARRIS
Docket Date 2024-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60- IB DUE 09/13/24
On Behalf Of GREGORY HARRIS
Docket Date 2024-06-24
Type Record
Subtype Exhibits
Description RECEIVED 1 USB // TRIAL EXHIBIT #1 **LOCATED IN VAULT**
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-06-19
Type Record
Subtype Appendix to Motion
Description SUPPLEMENTAL INDEX TO EVIDENCE
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY HARRIS
Docket Date 2024-05-20
Type Order
Subtype Order on Motion to Supplement Record
Description **SEE AMENDED ORDER**Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
View View File
Docket Date 2024-05-17
Type Record
Subtype Transcript
Description Transcript - STROWBRIDGE - 216 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of GREGORY HARRIS
Docket Date 2024-05-01
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of GREGORY HARRIS
Docket Date 2024-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Efiling ID 195807142- Rejected RC12, as it is a duplicate filing of RC09 ROA. Requested submission of the RC12 transcript(s).
Docket Date 2024-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ STROWBRIDGE - 198 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-03-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time is granted. The transcripts shall be filed with the clerk of the lower tribunal by April 1, 2024.
Docket Date 2024-03-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of TimeTo File Record-Cr Delay
Docket Date 2024-03-13
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREGORY HARRIS
Docket Date 2024-09-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record on appeal is granted. Within three days from the date of this order, Appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in his motion, with the supplemental record to be filed with this Court within twenty-five days from the date of this order. The initial brief shall be served within forty-five days from the date of this order.
View View File
Gregory Harris, Petitioner(s) v. Florida Dept. of Corrections, Respondent(s). 1D2023-1059 2023-05-02 Closed
Classification Original Proceedings - Administrative - Mandamus
Court 1st District Court of Appeal

Parties

Name GREGORY HARRIS LLC
Role Petitioner
Status Active
Name Department of Corrections
Role Respondent
Status Active
Representations Lance Eric Neff
Name DOC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-18
Type Notice
Subtype Notice
Description Notice to all courts
On Behalf Of Gregory Harris
Docket Date 2023-09-14
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-09-11
Type Notice
Subtype Notice
Description Notice to Judges
On Behalf Of Gregory Harris
Docket Date 2023-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-13
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Memorandum of Law
On Behalf Of Gregory Harris
Docket Date 2023-10-10
Type Motions Other
Subtype Miscellaneous Motion
Description entitled Proposed Order
On Behalf Of Gregory Harris
Docket Date 2023-10-09
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-10-03
Type Response
Subtype Response
Description Response to 09/21 order
On Behalf Of Gregory Harris
Docket Date 2023-10-02
Type Notice
Subtype Notice
Description Notice
On Behalf Of Gregory Harris
Docket Date 2023-09-28
Type Response
Subtype Response
Description Amended Response to order of service
On Behalf Of Gregory Harris
Docket Date 2023-09-28
Type Notice
Subtype Notice
Description amended Notice to the judges
On Behalf Of Gregory Harris
Docket Date 2023-09-27
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2023-09-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 371 So. 3d 355
View View File
Docket Date 2023-09-26
Type Response
Subtype Response
Description Response to order of service
On Behalf Of Gregory Harris
Docket Date 2023-09-21
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-08-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Gregory Harris
Docket Date 2023-07-27
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-06-27
Type Petition
Subtype Amended Petition
Description emergency Amended Petition for a writ of mandamus
On Behalf Of Gregory Harris
Docket Date 2023-06-27
Type Motions Other
Subtype Miscellaneous Motion
Description amended motion for leave of court to file an amended petition for an emergency writ of mandamus
On Behalf Of Gregory Harris
Docket Date 2023-06-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Gregory Harris
Docket Date 2023-06-09
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Gregory Harris
Docket Date 2023-06-09
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion to Amend Petition For Emergency Writ of Mandamus
On Behalf Of Gregory Harris
Docket Date 2023-05-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Gregory Harris
Docket Date 2023-05-08
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-05-04
Type Order
Subtype Order on Miscellaneous Motion
Description grant indigency
View View File
Docket Date 2023-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-02
Type Motions Other
Subtype Miscellaneous Motion
Description Indigency granted
Docket Date 2023-05-02
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Gregory Harris
Docket Date 2023-06-12
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
GREGORY HARRIS VS MARK S. INCH, ETC. SC2018-1984 2018-11-27 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132011CF0133700001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132011CF0002020001XX

Parties

Name GREGORY HARRIS LLC
Role Petitioner
Status Active
Name Mr. Mark S. Inch, etc.
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-20
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
Docket Date 2019-08-29
Type Letter-Case
Subtype Doc Referral
Description LETTER-DOC REFERRAL ~ CC: PARTIES & WARDEN REDDISH - At the direction of the Court, please find attached a certified copy of the opinion issued in Gregory Harris v. Mark S. Inch, etc., Case No. SC 18-1984, issued by this Court on August 29, 2019.
Docket Date 2019-08-29
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Gregory Harris
Docket Date 2019-08-29
Type Disposition
Subtype Sanctions
Description DISP-SANCTIONS ~ FSC-OPINION: Furthermore, because we have found Harris's petition to be frivolous, we direct the Clerk of this Court, pursuant to section 944.279(1), Florida Statutes (2018), to forward a copy of this opinion to the Florida Department of Corrections institution or facility in which Harris is incarcerated. No motion for rehearing or clarification will be entertained by the Court. It is so ordered.
Docket Date 2019-03-18
Type Response
Subtype Response
Description RESPONSE ~ Filed as "Motion to Show Cause"
On Behalf Of Gregory Harris
Docket Date 2019-03-11
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE)
On Behalf Of Gregory Harris
Docket Date 2019-03-11
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including March 15, 2019, in which to serve its response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times are extended accordingly.
Docket Date 2019-02-18
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ It appearing that the petitioner has abused the judicial process by filing numerous pro se pleadings in this Court that are either meritless or not appropriate for this Court's review, the Court now takes action. Therefore, Gregory Harris is hereby directed to show cause on or before March 5, 2019, why he should not be barred from filing any pleadings, motions, or other requests for relief in this Court related to Case Nos. 132011CF0002020001XX and 132011CF0133700001XX, unless such filings are signed by a member of The Florida Bar in good standing. The petitioner is also directed to show cause why, pursuant to section 944.279(1), Florida Statutes, a certified copy of the Court's findings should not be forwarded to the appropriate institution for disciplinary procedures pursuant to the rules of the Florida Department of Corrections as provided in section 944.09, Florida Statutes.
Docket Date 2019-01-14
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Gregory Harris vs. Julie L. Jones, etc. to Gregory Harris vs. Mark S. Inch, etc.
Docket Date 2019-01-14
Type Miscellaneous Document
Subtype Memorandum of Law
Description MEMORANDUM OF LAW
On Behalf Of Gregory Harris
Docket Date 2019-01-10
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS (MOOT) ~ Petitioner's motion for leave to proceed in forma pauperis is moot as no filing fee is required on cases originating from a petition for writ of habeas corpus.
Docket Date 2019-01-07
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ Filed as Petition for an Unconditional Release for a Writ of Habeas Corpus on Recognizance
On Behalf Of Gregory Harris
Docket Date 2019-01-07
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Gregory Harris
Docket Date 2018-11-29
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2018-11-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-11-27
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of Gregory Harris
Docket Date 2018-11-27
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
GREGORY HARRIS VS STATE OF FLORIDA SC2018-1704 2018-10-15 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372017CA000446XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D18-2816

Parties

Name GREGORY HARRIS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Trisha Meggs Pate
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-12
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's motion for rehearing is hereby denied.
Docket Date 2018-11-30
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (MISC) ~ Filed as "Direction to Clerk of Court"
On Behalf Of Gregory Harris
View View File
Docket Date 2018-11-30
Type Order
Subtype Acceptance as Timely Filed Miscellaneous
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (MISC) ~ Petitioner's Direction to Clerk of Court has been treated as a motion to accept petitioner's motion for rehearing as timely filed. The motion to accept as timely is granted. Petitioner's motion for rehearing was filed with this Court on November 30, 2018.
Docket Date 2018-11-20
Type Order
Subtype Extension of Time (Rehearing/Reinstatement)
Description ORDER-EXT OF TIME GR (REHEARING/REINSTATEMENT) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including November 27, 2018, in which to file a motion for rehearing.
Docket Date 2018-11-19
Type Motion
Subtype Ext of Time (Rehearing/Reinstatement)
Description MOTION-EXT OF TIME (REHEARING/REINSTATEMENT)
On Behalf Of Gregory Harris
View View File
Docket Date 2018-11-08
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ The petition for writ of prohibition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the First District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of prohibition. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at 2000 Drayton Drive, Tallahassee, Florida 32399-0950.
Docket Date 2018-10-18
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2018-10-18
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
Docket Date 2018-10-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-10-15
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of Gregory Harris
View View File
Docket Date 2018-10-15
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2018-10-15
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Gregory Harris
View View File
GREGORY HARRIS VS SECOND JUDICIAL CIRCUIT COURT SC2018-1160 2018-07-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372017CA000446XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D18-1391

Parties

Name GREGORY HARRIS LLC
Role Petitioner
Status Active
Name SECOND JUDICIAL CIRCUIT COURT
Role Respondent
Status Active
Representations Trisha Meggs Pate
Name Hon. James Oliver Shelfer
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-18
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2018-08-20
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of Gregory Harris
View View File
Docket Date 2018-08-01
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the petitioner's jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2018-07-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-07-18
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Below
Docket Date 2018-07-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy**
On Behalf Of Gregory Harris
View View File
Docket Date 2018-07-17
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ Filed as "Application for Determination of Civil Indigent Status"
On Behalf Of Gregory Harris
View View File
Docket Date 2018-07-12
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-07-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as Notice - Discretionary Jurisdiction
On Behalf Of Gregory Harris
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-17
Florida Limited Liability 2020-03-09

USAspending Awards / Financial Assistance

Date:
2021-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27074.00
Total Face Value Of Loan:
27074.00
Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19338.00
Total Face Value Of Loan:
19338.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,338
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,338
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $19,338
Jobs Reported:
1
Initial Approval Amount:
$27,074
Date Approved:
2021-05-23
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,074
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $27,074

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State