Search icon

GREGORY BROWN LLC - Florida Company Profile

Company Details

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

GREGORY 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: 24 Jun 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: L20000175824
Address: 11638 RAINBOW SPRINGS CT, JACKSONVILLE, FL, 32219
Mail Address: 11638 RAINBOW SPRINGS CT, JACKSONVILLE, FL, 32219
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER SATIN D Manager 9804 NORFOLK BLVD, JACKSONVILLE, FL, 32208
BROWN GREGORY Manager 11638 RAINBOW SPRINGS CT, JACKSONVILLE, FL, 32219
BROWN GREGORY Agent 11638 RAINBOW SPRINGS CT, JACKSONVILLE, FL, 32219

Events

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

Court Cases

Title Case Number Docket Date Status
GREGORY BROWN, VS THE STATE OF FLORIDA, 3D2020-0700 2020-04-27 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-5358

Parties

Name GREGORY BROWN LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-14
Type Petition
Subtype Petition
Description Petitioner deemed Insolvent (OR14G) ~ Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2020-05-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFICATE REGARDING INMATE ACCOUNT
On Behalf Of GREGORY BROWN
Docket Date 2020-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ATTACHMENTS FOR THE RECORD
On Behalf Of GREGORY BROWN
Docket Date 2020-05-01
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the pro se Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied.
Docket Date 2020-05-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-04-27
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of GREGORY BROWN
Docket Date 2020-04-27
Type Petition
Subtype Petition
Description Petition Filed ~ PREVIOUS CASES: 16-1589, 16-1094, 15-1567, 14-710, 14-606
On Behalf Of GREGORY BROWN
Docket Date 2020-04-27
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
GREGORY BROWN, VS THE STATE OF FLORIDA, 3D2016-1589 2016-07-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-5358

Parties

Name GREGORY BROWN LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 16-1094, Prior cases: 15-1567, 14-710, 14-606
On Behalf Of GREGORY BROWN
Docket Date 2016-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREGORY BROWN
Docket Date 2016-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
GREGORY E. BROWN VS THE STATE OF FLORIDA 3D2016-1094 2016-05-11 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-5358

Parties

Name GREGORY BROWN LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-06-27
Type Disposition by Order
Subtype Denied
Description Habeas Denied (No Response) (DA31B) ~ Following review of the petition for writ of habeas corpus, it is ordered that said petition is hereby denied.
Docket Date 2016-06-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GREGORY BROWN
Docket Date 2016-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-13
Type Disposition by Order
Subtype Denied
Description Habeas Denied (No Response) (DA31B) ~ We treat the Notice of Ineffective Appellate Counsel filed by Gregory E. Brown as Petition for Writ of Habeas Corpus alleging ineffective assistance of appellate counsel. The petition is dismissed as insufficient on it is face, without prejudice to the filing of a timely facially sufficient petition. SUAREZ, C.J., and ROTHENBERG and EMAS, JJ., concur.
Docket Date 2016-05-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-05-11
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2016-05-11
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 15-1567, 14-710, 14-606
On Behalf Of GREGORY BROWN
GREGORY BROWN, VS THE STATE OF FLORIDA, 3D2015-1567 2015-07-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-5358

Parties

Name GREGORY BROWN LLC
Role Appellant
Status Active
Representations Public Defender Appeals, Robert Kalter
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-03
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of GREGORY BROWN
Docket Date 2016-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-31
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s pro se motion for rehearing and/or certification of issue is hereby denied. ROTHENBERG, SALTER and SCALES, JJ., concur. Appellant¿s pro se motion for rehearing en banc is denied.
Docket Date 2015-11-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of GREGORY BROWN
Docket Date 2015-11-12
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description PD Withdrawal Gr/no statement of points (OG44A) ~ This Court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), having deferred ruling on a motion of the Assistant Public Defender to withdraw as counsel for indigent defendant-appellant, and having furnished appellant with a copy of the Assistant Public Defender's memorandum brief, and having allowed appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and appellant having failed to respond thereto, on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the Assistant Public Defender's said motion to withdraw is granted.
Docket Date 2015-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-09-17
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Withhold Ruling on PD Withdrawal (OR46) ~ On consideration of the motion filed herein by the Assistant Public Defender for an order permitting withdrawal as counsel for appellant, representing that in counsel¿s considered opinion the appeal is without merit and frivolous, this Court, following preliminary examination of the record and memorandum brief filed by the Assistant Public Defender, and proceeding in the manner outlined in Anders v. California, 386 U.S. 738, 87 S.Ct. 1396, 18 L. Ed. 2d 493 (1967), withholds ruling on the motion to withdraw and hereby orders appointed counsel to furnish promptly the following documents to appellant:1. This order.2. A copy of the complete record on appeal, including transcripts.3. The memorandum brief, if that has not already been done.4. A copy of the motion to withdraw, if that has not already been done.The indigent appellant is allowed thirty (30) days from the date of this order within which to file herein a statement of any points appellant chooses to submit as grounds in support of the appeal, following which time further consideration will be given the cause by this Court.
Docket Date 2015-09-11
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of GREGORY BROWN
Docket Date 2015-09-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GREGORY BROWN
Docket Date 2015-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-08-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ of inability to complete record on appeal
Docket Date 2015-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 15 YEARS Prior case: 14-710, 14-606
On Behalf Of GREGORY BROWN
Docket Date 2015-07-09
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
GREGORY BROWN, VS THE STATE OF FLORIDA, 3D2014-0606 2014-03-20 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-5358

Parties

Name GREGORY BROWN LLC
Role Appellant
Status Active
Representations Public Defender Appeals, Robert Kalter, JAMES A. MOODY
Name Maria E. Lauredo
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Marlon J. Weiss, Office of Attorney General
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Hon. Nushin G. Sayfie
Role Judge/Judicial Officer
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s pro se motion to withdraw the appeal is hereby denied. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2015-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to withdraw
Docket Date 2015-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-03-18
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description PD Withdrawal Gr/no statement of points (OG44A) ~ This Court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), having deferred ruling on a motion of the Assistant Public Defender to withdraw as counsel for indigent defendant-appellant, and having furnished appellant with a copy of the Assistant Public Defender's memorandum brief, and having allowed appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and appellant having failed to respond thereto, on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the Assistant Public Defender's said motion to withdraw is granted.
Docket Date 2015-01-22
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Withhold Ruling on PD Withdrawal (OR46) ~ On consideration of the motion filed herein by the Assistant Public Defender for an order permitting withdrawal as counsel for appellant, representing that in counsel¿s considered opinion the appeal is without merit and frivolous, this Court, following preliminary examination of the record and memorandum brief filed by the Assistant Public Defender, and proceeding in the manner outlined in Anders v. California, 386 U.S. 738, 87 S.Ct. 1396, 18 L. Ed. 2d 493 (1967), withholds ruling on the motion to withdraw and hereby orders appointed counsel to furnish promptly the following documents to appellant:1. This order.2. A copy of the complete record on appeal, including transcripts.3. The memorandum brief, if that has not already been done.4. A copy of the motion to withdraw, if that has not already been done.The indigent appellant is allowed thirty (30) days from the date of this order within which to file herein a statement of any points appellant chooses to submit as grounds in support of the appeal, following which time further consideration will be given the cause by this Court.
Docket Date 2015-01-21
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of GREGORY BROWN
Docket Date 2015-01-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GREGORY BROWN
Docket Date 2015-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY BROWN
Docket Date 2014-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GREGORY BROWN
Docket Date 2014-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/22/15
Docket Date 2014-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY BROWN
Docket Date 2014-10-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion to withdraw and appoint Public Defender is granted, and the Office of Criminal Conflict and Civil Regional Counsel is withdrawn as counsel for appellant, and relieved from any further responsibility in this cause. The Office of the Public Defender is hereby appointed to represent appellant in this cause.
Docket Date 2014-10-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ and appoint public defender
On Behalf Of GREGORY BROWN
Docket Date 2014-10-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume and 2 transcripts.
Docket Date 2014-10-22
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2014-10-21
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
Docket Date 2014-10-07
Type Order
Subtype Order
Description Remand for Transcript Status (OG16D) ~ Upon consideration, the court reporting firm's request for extension of time to file the transcribed notes is hereby denied. This cause is remanded to the trial court to determine the status of the transcript(s) and to take any action with respect thereto it deems appropriate, including the entry of orders to or sanctions against court reporters and court reporting firms.The parties shall set the matter for hearing before the trial court within ten (10) days from the date of this order, and shall promptly report to this Court the status of the matter within ten (10) days from the date of the hearing.
Docket Date 2014-10-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2014-09-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including October 3, 2014, with no further extensions allowed. Court reporter, Phillip Clark, and Goldman, Naccarato, Vela & Assoc. are ordered to file the transcribed notes no later than October 3, 2014. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2014-08-28
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2014-08-20
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
Docket Date 2014-07-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including August 18, 2014. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2014-07-16
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2014-07-11
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
Docket Date 2014-06-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including July 3, 2014. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2014-06-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2014-04-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including May 26, 2014. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2014-04-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2014-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREGORY BROWN
Docket Date 2014-03-20
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
Florida Limited Liability 2020-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1011579004 2021-05-12 0491 PPP 1605 NE 8th Ave N/A, Gainesville, FL, 32641-4621
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) 9527
Loan Approval Amount (current) 9527
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32641-4621
Project Congressional District FL-03
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9634.54
Forgiveness Paid Date 2022-08-10
4612849001 2021-05-20 0491 PPP 11558 Otters Den Dr, Jacksonville, FL, 32219-5113
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) 20805
Loan Approval Amount (current) 20805
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 Jacksonville, DUVAL, FL, 32219-5113
Project Congressional District FL-04
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20890.53
Forgiveness Paid Date 2021-10-29
7012948904 2021-05-05 0455 PPP 5934 McKinley St, Hollywood, FL, 33021-4561
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20475
Loan Approval Amount (current) 20475
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 N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-4561
Project Congressional District FL-25
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 20655.63
Forgiveness Paid Date 2022-03-24
3465149008 2021-05-18 0455 PPS 9824 White Barn Way, Riverview, FL, 33569-5599
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 Riverview, HILLSBOROUGH, FL, 33569-5599
Project Congressional District FL-16
Number of Employees 1
NAICS code 333112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20967.7
Forgiveness Paid Date 2022-01-13
7298268307 2021-01-28 0491 PPS 8801 Georgette St, Panama City Beach, FL, 32407-4223
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9354.52
Loan Approval Amount (current) 9354.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445288
Servicing Lender Name SmartBank
Servicing Lender Address 2430 Teaster Ln, Ste 205, PIGEON FORGE, TN, 37863-5274
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32407-4223
Project Congressional District FL-02
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 445288
Originating Lender Name SmartBank
Originating Lender Address PIGEON FORGE, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9425.46
Forgiveness Paid Date 2021-10-29
9750728702 2021-04-09 0455 PPP 9824 White Barn Way, Riverview, FL, 33569-5599
Loan Status Date 2023-09-12
Loan Status Charged Off
Loan Maturity in Months 31
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 Riverview, HILLSBOROUGH, FL, 33569-5599
Project Congressional District FL-16
Number of Employees 1
NAICS code 333112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State