Search icon

CARLOS RIVERA LLC - Florida Company Profile

Company Details

Entity Name: CARLOS RIVERA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLOS RIVERA 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: 28 Apr 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L20000115213
Address: 2322 HADLEY ST, DELTONA, FL, 32738, US
Mail Address: 2322 HADLEY ST, DELTONA, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA CARLOS Agent 2322 HADLEY ST., DELTONA, FL, 32738
RIVERA CARLOS Manager 2322 HADLEY ST., DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
CARLOS RIVERA VS ANNE RIVERA 2D2021-0043 2021-01-06 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-DR-2147

Parties

Name CARLOS RIVERA LLC
Role Appellant
Status Active
Representations ERIC N. MC KAY, ESQ.
Name ANNE RIVERA
Role Appellee
Status Active
Representations SHIRIN RUSTOMJI, ESQ.
Name HON. JENNIFER GABBARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee's motion for extension of time is granted in part, and the answer brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-01-28
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 CARLOS RIVERA
Docket Date 2021-01-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-06-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-06-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CARLOS RIVERA
Docket Date 2021-05-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of CARLOS RIVERA
Docket Date 2021-05-18
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant’s motion for stay is denied without prejudice to appellant seeking a stay in the trial court and, if necessary, seeking review of the trial court’s order in this court. See Fla. R. App. P. 9.310(a), (f).
Docket Date 2021-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ANNE RIVERA
Docket Date 2021-05-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of CARLOS RIVERA
Docket Date 2021-04-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of CARLOS RIVERA
Docket Date 2021-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ GABBARD - REDACTED - 1508 PAGES
Docket Date 2021-03-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by attorney S. A. Siddiqui is granted. Attorney Siddiqui is relieved of further appellate responsibilities. Appellant shall proceed pro se without prejudice to retaining new counsel, who must file a notice of appearance in this court. Appellant shall serve the initial brief within forty days of the date of this order.
Docket Date 2021-03-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CARLOS RIVERA
Docket Date 2021-02-25
Type Notice
Subtype Notice
Description Notice ~ OF SUSPENSION
On Behalf Of CARLOS RIVERA
Docket Date 2021-02-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ Counsel for appellant's motion to withdraw is denied without prejudice to refiling the motion within 10 days in compliance with Florida Rule of Appellate Procedure 9.440(b) by providing the client's address.
Docket Date 2021-02-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s initial brief is stricken. This appeal is proceeding as a final appeal pursuant to Fla. R. App. P. 9.110. The initial brief is due within seventy days of the filing of the notice of appeal and must cite to the record, which has not yet been transmitted. See Fla. R. App. P. 9.110(e)-(f), 9.210(b)(3). The initial brief must also contain a certificate of service and a certificate of compliance for computer-generated briefs. See Fla. R. App. P. 9.210(b)(7)-(8).
Docket Date 2021-02-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ STIPULATED MOTION TO WITHDRAW
On Behalf Of CARLOS RIVERA
Docket Date 2021-02-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARLOS RIVERA
Docket Date 2021-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant’s motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANNE RIVERA
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CARLOS RIVERA
Docket Date 2021-01-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS RIVERA
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CARLOS RIVERA and ROCIO RIVERA VS UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY 4D2020-1482 2020-06-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-021572

Parties

Name Rocio Rivera
Role Appellant
Status Active
Name CARLOS RIVERA LLC
Role Appellant
Status Active
Representations Melissa Ann Giasi, Erin M. Berger
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Elizabeth K. Russo, Steven J. Chackman, Orlando Romero
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 29, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-01-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Carlos Rivera
Docket Date 2021-01-15
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants’ January 14, 2021 motion for extension of time is treated as a motion to stay and is granted. This appeal is stayed for fourteen (14) days from the date of this order.
Docket Date 2021-01-14
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 Carlos Rivera
Docket Date 2021-01-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 43 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-12-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellants' December 21, 2020 motion to supplement the record and toll time to serve initial brief 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 in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process; further,ORDERED that the time for filing appellants' initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2020-12-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Carlos Rivera
Docket Date 2020-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' December 9, 2020 motion for extension of time is granted, and appellants shall serve the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Carlos Rivera
Docket Date 2020-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/9/20
Docket Date 2020-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2020-09-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 277 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2020-09-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 11/9/20
Docket Date 2020-07-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Carlos Rivera
Docket Date 2020-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carlos Rivera
Docket Date 2020-06-30
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. 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.**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 2020-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CARLOS JOSE RIVERA, JR. VS STATE OF FLORIDA 4D2019-2468 2019-08-02 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CF016351A

Parties

Name CARLOS RIVERA LLC
Role Appellant
Status Active
Representations Kai Li Aloe Fouts
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-17
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's April 13, 2020 pro se motion for rehearing is denied.
Docket Date 2020-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Carlos Rivera
Docket Date 2020-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Carlos Rivera
Docket Date 2020-01-13
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 January 8, 2020 "unopposed 2nd motion for extension of time in which to file initial brief on appeal pursuant to Fla. R. App. P. 9.300" is granted. Appellant may file the initial brief within seven (7) days from the date of this order. If the brief is not filed by the deadline indicated in this order, the appeal shall proceed without an initial brief.
Docket Date 2020-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Carlos Rivera
Docket Date 2019-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's December 4, 2019 "unopposed motion for extension of time in which to file initial brief on appeal pursuant to Fla. R. App. P. 9.300" is granted. Appellant may serve the initial brief within thirty (30) days from the date of this order. Fla. R. App. P. 9.141(b)(2)(C) ("Briefs are not required[.]"). This is the final extension of time that will be granted for this purpose, absent extraordinary circumstances.
Docket Date 2019-12-04
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 Carlos Rivera
Docket Date 2019-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Carlos Rivera
Docket Date 2019-11-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/4/19.
Docket Date 2019-08-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 11/04/19
Docket Date 2019-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Carlos Rivera
Docket Date 2019-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carlos Rivera
Docket Date 2019-08-02
Type Record
Subtype Record on Appeal
Description Received Summary Record
CARLOS RIVERA VS STATE OF FLORIDA 5D2013-1168 2013-04-01 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-03421-CFAWS

Parties

Name CARLOS RIVERA LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Wesley Heidt, Office of the Attorney General

Docket Entries

Docket Date 2013-07-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-07-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-07-05
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2013-05-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED WRIT PER 5/9ORDER;PS Carlos Rivera V32347
Docket Date 2013-05-09
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 15 DAYS TO FILE AMD PETITION THAT INCLUDES THE REQUISITE OATH OR WRITTEN DECLARATION...
Docket Date 2013-04-25
Type Response
Subtype Response
Description RESPONSE ~ PER 4/5ORDER
On Behalf Of State of Florida
Docket Date 2013-04-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ 20DYS
Docket Date 2013-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-04-01
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2013-04-01
Type Petition
Subtype Petition
Description Petition Filed ~ TREATED NOA AS PET FOR BELATED APPEAL
On Behalf Of CARLOS RIVERA
CHASE HOME FINANCE, LLC VS CARLOS RIVERA, et al. 4D2012-2076 2012-06-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA043828XXXXMB

Parties

Name FORCLOSURE
Role Appellant
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellant
Status Active
Representations Robin Felicity Hazel, Matthew Leider, ROBIN F. HAZEL (DNU)
Name CARLOS RIVERA LLC
Role Appellee
Status Active
Representations GEORGE WAAS, ELAINE A. HUMPHREYS
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-07-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-07-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of CHASE HOME FINANCE LLC
Docket Date 2012-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 7/19/12
Docket Date 2012-06-20
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 CHASE HOME FINANCE LLC
Docket Date 2012-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHASE HOME FINANCE LLC

Documents

Name Date
Florida Limited Liability 2020-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6427998807 2021-04-19 0491 PPS 11224 Cypress Leaf Dr, Orlando, FL, 32825-5864
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) 3041
Loan Approval Amount (current) 3041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-5864
Project Congressional District FL-10
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3056.83
Forgiveness Paid Date 2021-11-03
6293778401 2021-02-10 0455 PPP 1620 Benevento St, Saint Cloud, FL, 34771-8035
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34771-8035
Project Congressional District FL-09
Number of Employees 1
NAICS code 483211
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2006.89
Forgiveness Paid Date 2021-06-23
4121938907 2021-04-28 0455 PPP 17717 Morninghigh Dr, Lutz, FL, 33549-5521
Loan Status Date 2022-10-11
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 Lutz, HILLSBOROUGH, FL, 33549-5521
Project Congressional District FL-15
Number of Employees 1
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21116.1
Forgiveness Paid Date 2022-09-09
2944028700 2021-03-30 0455 PPP 148 43rd Ave, Vero Beach, FL, 32968-2377
Loan Status Date 2021-04-14
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32968-2377
Project Congressional District FL-08
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4166628705 2021-03-31 0491 PPP 11224 Cypress Leaf Dr, Orlando, FL, 32825-5864
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) 3041
Loan Approval Amount (current) 3041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-5864
Project Congressional District FL-10
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3058.25
Forgiveness Paid Date 2021-11-03
7815208702 2021-04-06 0455 PPP 6601 Cow Pen Rd, Miami Lakes, FL, 33014-7615
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20507
Loan Approval Amount (current) 20507
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 Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-7615
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20554.19
Forgiveness Paid Date 2021-07-06
3034978905 2021-04-27 0455 PPS 9935 Warm Stone St, Thonotosassa, FL, 33592-3350
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11394
Loan Approval Amount (current) 11394
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Thonotosassa, HILLSBOROUGH, FL, 33592-3350
Project Congressional District FL-15
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11435.14
Forgiveness Paid Date 2021-09-08
6056678402 2021-02-10 0455 PPP 1150 Summit West Blvd 27A, Temple Terrace, FL, 33617
Loan Status Date 2023-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1940
Loan Approval Amount (current) 1940
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 Temple Terrace, HILLSBOROUGH, FL, 33617
Project Congressional District FL-14
Number of Employees 1
NAICS code 811192
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1974.23
Forgiveness Paid Date 2022-11-21
4002499006 2021-05-20 0491 PPP 1638 Silver Star Rd, Orlando, FL, 32804-3442
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
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 Orlando, ORANGE, FL, 32804-3442
Project Congressional District FL-10
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17563.19
Forgiveness Paid Date 2021-10-08
4996908607 2021-03-20 0455 PPP 3070 Congress Park Dr, Lake Worth, FL, 33461-5261
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33461-5261
Project Congressional District FL-22
Number of Employees 1
NAICS code 721199
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20942.59
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State