Search icon

JOHN ADAMS, LLC - Florida Company Profile

Company Details

Entity Name: JOHN ADAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN ADAMS, 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: 07 Dec 2020 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: L20000382139
FEI/EIN Number 85-4163900

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

Address: 20 Jeffrey Drive, Sarasota, FL, 34238, US
Mail Address: 20 Jeffrey Drive, Sarasota, 34238, UN
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adams Claire J Manager 20 Jeffrey Drive, Sarasota, FL, 34241
ADAMS JOHN R Agent 20 Jeffrey Drive, Sarasota, FL, 34238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 20 Jeffrey Drive, Sarasota, FL 34238 -
CHANGE OF MAILING ADDRESS 2021-04-27 20 Jeffrey Drive, Sarasota, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 20 Jeffrey Drive, Sarasota, FL 34238 -
LC AMENDMENT 2020-12-28 - -

Court Cases

Title Case Number Docket Date Status
MARIA SANTORO, Appellant(s) v. THERAPIES 4 KIDS, INC., et al., Appellee(s) 4D2023-2061 2023-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20007355

Parties

Name Maria Santoro
Role Appellant
Status Active
Representations Matthew Zaheer Karim
Name THERAPIES 4 KIDS, INC.
Role Appellee
Status Active
Representations Roberto Zarco, William D. Beamer, Chase E. Jenkins, Merema Nikezic, Alejandro Brito, Jason B. Sherry, Michelle C. Levy, Laurence Krutchik, Robert Mitchell Einhorn
Name Connecting the Puzzle, LLC
Role Appellee
Status Active
Name Victoria Sobrino-Sanchez
Role Appellee
Status Active
Name JOHN ADAMS, LLC
Role Appellee
Status Active
Name BRIDGING THE GAP BEHAVIORAL AND CONSULTING SERVICES LLC
Role Appellee
Status Active
Name PALM BEACH AUTISM SPECIALISTS, LLC
Role Appellee
Status Active
Name Bevannie Smith
Role Appellee
Status Active
Name Joseph Cohen
Role Appellee
Status Active
Name Francia Toussaint
Role Appellee
Status Active
Name Nicole Conroy
Role Appellee
Status Active
Name Alana Fallucca
Role Appellee
Status Active
Name Alejandro Werner
Role Appellee
Status Active
Name Jorge Sobrino-Sanchez
Role Appellee
Status Active
Name Luciette Szasz
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-22
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's June 14, 2024 order is amended to correct the Zoom orientation/test session date only: ORDERED that oral argument in this case is scheduled for Tuesday, September 3, 2024, at 10:30 a.m. for 10 minutes per side through Zoom video conference. The court calendars can be viewed on this court's website at 4dca.flcourts.gov. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time. The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court's website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff at 3:30pm on August 21, 2024 at Zoom meeting ID 836 8222 9748 and Zoom meeting passcode 246426. Attorneys who have previously attended this court's Zoom orientation/test session within the three months predating this order are exempt from this requirement. Further ORDERED that, within five (5) days from the date of this order, all parties shall file a notice which: (1) identifies the attorney or attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys, including email addresses and telephone numbers. The court will send the Zoom meeting information for the oral argument session to the email addresses provided.
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice
Description Appellant's Notice Regarding Oral Argument
Docket Date 2024-06-18
Type Notice
Subtype Notice
Description Appellee's Notice regarding Oral Argument
Docket Date 2024-06-14
Type Order
Subtype Order Re: Video Oral Argument
Description **AMENDED ORDER ISSUED 7-22-24** Order Re: Video Oral Argument
View View File
Docket Date 2024-03-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Maria Santoro
Docket Date 2024-02-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Therapies 4 Kids, Inc.
View View File
Docket Date 2024-02-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-02-08
Type Record
Subtype Supplemental Record
Description Supplemental Record **PROPOSED**
Docket Date 2024-02-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-12-26
Type Order
Subtype Order on Agreed Extension of Time
Description 60 DAYS TO February 27, 2024.
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Therapies 4 Kids, Inc.
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Therapies 4 Kids, Inc.
Docket Date 2023-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Maria Santoro
View View File
Docket Date 2023-11-03
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-8402
On Behalf Of Broward Clerk
Docket Date 2023-11-01
Type Notice
Subtype Notice
Description Notice of Payment for Clerk's Index
On Behalf Of Maria Santoro
Docket Date 2023-10-25
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2023-10-24
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 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Maria Santoro
Docket Date 2023-08-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED.
On Behalf Of Maria Santoro
Docket Date 2023-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maria Santoro
Docket Date 2023-08-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
JOHN ADAMS VS STATE OF FLORIDA 2D2022-4105 2022-12-16 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021CF-011280NC

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020CF-007390NC

Parties

Name JOHN ADAMS, LLC
Role Appellant
Status Active
Representations LISA B. LOTT, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. DONNA MARIE PADAR
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-04-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHN ADAMS
Docket Date 2023-03-20
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 to file the transcript is granted until April 27, 2023.
Docket Date 2023-03-17
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-03-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JOHN ADAMS
Docket Date 2023-03-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time isgranted. Supplemental directions having already been filed, the clerk of the trial court isdirected to supplement the record within thirty days, and the initial brief shall be servedwithin sixty days of this order.
Docket Date 2023-03-06
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of JOHN ADAMS
Docket Date 2023-02-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PAGES 258-438 REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2023-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ PADAR - 255 PAGES REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2023-01-12
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 to file the transcript is granteduntil 35 days from the date of this order.
Docket Date 2023-01-10
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ ORDER OF INDIGENCY, DISCHARGE OF TRIAL COUNSEL ANDAPPOINTMENT OF THE PUBLIC DEFENDER
On Behalf Of JOHN ADAMS
Docket Date 2023-01-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2022-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-16
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/STATEMENT OF JUDICIAL ACTS TO BE REVIEWED AND DESIGNATION TO REPORTER
On Behalf Of JOHN ADAMS
Docket Date 2022-12-16
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.If the attorney for appellant has not already done so, they shall forward to this court the required $300.00 filing fee or, if applicable, an order of the lower tribunal or a certificate of indigency from the clerk finding appellant insolvent within twenty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice and appellant's counsel may risk sanctions if this directive is ignored.
JAK CAPITAL, LLC VS KATRINA ADAMS, ET AL. 2D2019-4371 2019-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17CA-3873

Parties

Name JAK CAPITAL, LLC
Role Appellant
Status Active
Representations DREW F. CHESANEK, ESQ., RYAN W. OWEN, ESQ., DAVID L. BOYETTE, ESQ.
Name MARKETKING LLC
Role Appellee
Status Active
Name JOHN ADAMS, LLC
Role Appellee
Status Active
Name KATRINA ADAMS
Role Appellee
Status Active
Representations ALVARO C. SANCHEZ, ESQ., ROBSON POWERS, ESQ., Keith A Goldbaum, Esq.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name HON. ROBERT BRANNING
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant JAK Capital, LLC, has filed a motion for appellate attorney's fees pursuant to a prevailing party attorney's fee provision in the mortgage. In light of this court's holding that the mortgage is enforceable, this motion is granted. On remand, the trial court shall award JAK Capital those attorney's fees reasonably incurred in this appeal. Appellees Katrina Adams and John Adams have also filed a motion for appellate attorney's fees pursuant to a prevailing party attorney's fee provision in the mortgage. This motion is denied.
Docket Date 2020-12-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions.
Docket Date 2020-09-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 30, 2020, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Anthony K. Black, Judge J. Andrew Atkinson. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk will provide connection instructions to each participant before the argument.
Docket Date 2020-05-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAK CAPITAL, LLC
Docket Date 2020-05-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KATRINA ADAMS
Docket Date 2020-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of KATRINA ADAMS
Docket Date 2020-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 5/2/20
On Behalf Of KATRINA ADAMS
Docket Date 2020-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAK CAPITAL, LLC
Docket Date 2020-03-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAK CAPITAL, LLC
Docket Date 2020-03-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAK CAPITAL, LLC
Docket Date 2020-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - IB DUE 3/13/20
On Behalf Of JAK CAPITAL, LLC
Docket Date 2020-02-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 122 PAGES
Docket Date 2020-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 34 - IB DUE 2/21/20
On Behalf Of JAK CAPITAL, LLC
Docket Date 2020-01-10
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court 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.
Docket Date 2020-01-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of JAK CAPITAL, LLC
Docket Date 2020-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER & BRANNING - 739 PAGES
Docket Date 2019-11-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JAK CAPITAL, LLC
Docket Date 2019-11-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
JOHN ADAMS VS STATE OF FLORIDA 2D2019-2746 2019-07-22 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CF-000169-AXXX-XX

Parties

Name JOHN ADAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KIERSTEN E. JENSEN, A.A.G., Attorney General, Tampa
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-22
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of COLLIER CLERK
Docket Date 2019-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN ADAMS
Docket Date 2019-07-22
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-08-12
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-07-22
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-27
LC Amendment 2020-12-28
Florida Limited Liability 2020-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1529757404 2020-05-04 0491 PPP 1094 JOHN ANDERSON DR, ORMOND BEACH, FL, 32176-4121
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17307
Loan Approval Amount (current) 17307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORMOND BEACH, VOLUSIA, FL, 32176-4121
Project Congressional District FL-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17506.15
Forgiveness Paid Date 2021-06-29
3825918709 2021-03-31 0491 PPP 5708 Marion County Rd, Lady Lake, FL, 32159-2810
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) 8092
Loan Approval Amount (current) 8092
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 Lady Lake, LAKE, FL, 32159-2810
Project Congressional District FL-06
Number of Employees 1
NAICS code 522220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8133.13
Forgiveness Paid Date 2021-10-07
2104408802 2021-04-11 0491 PPP 6992 SW County Road 249, Jasper, FL, 32052-4751
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jasper, HAMILTON, FL, 32052-4751
Project Congressional District FL-03
Number of Employees 1
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8538.01
Forgiveness Paid Date 2021-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State