Search icon

BARBARA WILLIAMS, LLC - Florida Company Profile

Company Details

Entity Name: BARBARA WILLIAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARBARA WILLIAMS, 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: 30 Dec 2020 (4 years ago)
Document Number: L21000008159
FEI/EIN Number 86-1190035

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

Address: 306 SW 7TH STREET, BOYNTON BEACH, FL, 33426
Mail Address: 306 SW 7TH STREET, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS BARBARA A Manager 306 SW 7TH STREET, BOYNTON BEACH, FL, 33426
WILLIAMS BARBARA A Agent 306 SW 7TH STREET, BOYNTON BEACH, FL, 33426

Court Cases

Title Case Number Docket Date Status
Theodore Williams, et al., Appellant(s), v. Barbara Williams, et al., Appellee(s). 3D2024-0988 2024-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-1481-CA-01

Parties

Name Theodore Williams
Role Appellant
Status Active
Name Leila Angela Williams
Role Appellant
Status Active
Name Lisa Williams
Role Appellee
Status Active
Representations Glenn Ricardo Miller, Arnaldo Velez
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name BARBARA WILLIAMS, LLC
Role Appellee
Status Active
Representations Glenn Ricardo Miller, Arnaldo Velez

Docket Entries

Docket Date 2024-11-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and Request for Opinion
On Behalf Of Theodore Williams
View View File
Docket Date 2024-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellees' Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-08-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Lisa Williams
View View File
Docket Date 2024-08-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Barbara Williams
View View File
Docket Date 2024-07-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-05
Type Event
Subtype Fee Satisfied
Description Fee paid.
On Behalf Of Theodore Williams
View View File
Docket Date 2024-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Theodore Williams
View View File
Docket Date 2025-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-11
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, pro se Appellants' Motion for Rehearing and Request for Opinion is hereby denied.
View View File
Docket Date 2024-08-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Barbara Williams
View View File
Docket Date 2024-07-24
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Theodore Williams
View View File
Docket Date 2024-05-31
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 10, 2024.
View View File
BARBARA WILLIAMS, as Personal Representative of the ESTATE OF ELISE WILLIAMS, Appellant(s) v. PALM GARDEN OF WEST PALM BEACH, LLC d/b/a PALM GARDEN OF WEST PALM BEACH, Appellee(s). 4D2024-1184 2024-05-09 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA007854

Parties

Name Estate of Elise Williams
Role Appellant
Status Active
Name PALM GARDEN OF WEST PALM BEACH, LLC
Role Appellee
Status Active
Representations Kirsten Ullman, Jerome Robert Silverberg, Matthew John Conigliaro, Norris Cunningham
Name Hon. James Warren Sherman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name BARBARA WILLIAMS, LLC
Role Appellant
Status Active
Representations Andrew A. Harris, Grace Streicher, William John Sarubbi, II, David P. Vitale, Jr., Matthew Kerry Schwencke

Docket Entries

Docket Date 2024-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-10-17
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 2024-09-16
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 10/16/24
Docket Date 2024-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-08-16
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to 9/16/24
Docket Date 2024-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-07-18
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 8/16/24
Docket Date 2024-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-24
Type Record
Subtype Record on Appeal
Description Record on Appeal pgs. 1 - 7,759
On Behalf Of Palm Beach Clerk
Docket Date 2024-06-24
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Palm Beach Clerk
Docket Date 2024-05-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-03
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to February 2, 2025
Docket Date 2025-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Palm Garden of West Palm Beach, LLC
Docket Date 2024-12-26
Type Response
Subtype To Motion for Attorney Fees
Description To Appellant's Motion for Attorney Fees
Docket Date 2024-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-12-05
Type Recognizing Agreed Extension
Subtype Answer Brief
Description Answer Brief
Docket Date 2024-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Palm Garden of West Palm Beach, LLC
Docket Date 2024-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 16, 2024 motion for extension of time is granted in part, and Appellant 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. Appellant is 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.
View View File
LEILA WILLIAMS, etc., VS BARBARA WILLIAMS, et al., 3D2021-2013 2021-10-12 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-4224

Parties

Name LEILA ANGELA WILLIAMS
Role Appellant
Status Active
Name BARBARA WILLIAMS, LLC
Role Appellee
Status Active
Representations GLENN R. MILLER, Arnaldo Velez
Name LISA WILLIAMS
Role Appellee
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2022-08-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellees’ Request for Oral Argument is hereby denied.
Docket Date 2022-04-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LEILA ANGELA WILLIAMS
Docket Date 2022-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BARBARA WILLIAMS
Docket Date 2022-03-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BARBARA WILLIAMS
Docket Date 2022-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BARBARA WILLIAMS
Docket Date 2022-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LEILA ANGELA WILLIAMS
Docket Date 2021-12-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ Upon consideration of the Motion for Leave to Withdraw as Counsel and for Extension of Time to File the Initial Brief, the Motion for Leave to Withdraw is granted, and Vernita C. Williams, Esquire, is withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause.
Docket Date 2021-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LEILA ANGELA WILLIAMS
Docket Date 2021-11-30
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEILA ANGELA WILLIAMS
Docket Date 2021-10-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 22, 2021.
IONA JOSEPH GAMBLE VS ESTATE OF FANNIE MAE PORTER 4D2016-0476 2016-02-11 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CP001048XXXXNB

Parties

Name IONA JOSEPH GAMBLE
Role Appellant
Status Active
Name BARBARA WILLIAMS, LLC
Role Appellee
Status Active
Name LASHONDA MCKINON
Role Appellee
Status Active
Name ROYLENE LOWERY
Role Appellee
Status Active
Name ESTATE OF FANNIE MAE PORTER
Role Respondent
Status Active
Representations GUSTAVO A. FORTICH, Jordan R. Hammer, Sorraya M. Solages-Jones, Steven S. Guekjian
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the appellant's March 16, 2017 motion for clarification is treated as a correspondence to the clerk and is referred to the clerk to direct the appellant to the appropriate pro se resource guides.
Docket Date 2017-04-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ SERVICE COPY OF AMENDED COMPLAINT IN U.S. DISTRICT COURT
On Behalf Of IONA JOSEPH GAMBLE
Docket Date 2017-03-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of IONA JOSEPH GAMBLE
Docket Date 2017-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's February 3, 2017 motion for rehearing is denied.
Docket Date 2017-02-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of IONA JOSEPH GAMBLE
Docket Date 2017-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's December 14, 2016 motion for status/inquiry of case is granted. Appellant is advised that this case has been perfected and assigned to a merits panel for review.
Docket Date 2016-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR STATUS OF CASE
On Behalf Of IONA JOSEPH GAMBLE
Docket Date 2016-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IONA JOSEPH GAMBLE
Docket Date 2016-08-31
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellant's August 9, 2016 motion of clarification petition to answer both briefs is granted. Appellant may file a single reply brief to address the issues of both answer briefs.
Docket Date 2016-08-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ESTATE OF FANNIE MAE PORTER
Docket Date 2016-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 3, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 26, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-08-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of IONA JOSEPH GAMBLE
Docket Date 2016-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (LASHONDA MCKINON)
On Behalf Of ESTATE OF FANNIE MAE PORTER
Docket Date 2016-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF FANNIE MAE PORTER
Docket Date 2016-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Lashonda Mckinon) July 12, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within twenty-one (21) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ESTATE OF FANNIE MAE PORTER
Docket Date 2016-07-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of ESTATE OF FANNIE MAE PORTER
Docket Date 2016-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (ROYLENE LOWERY AND BARBARA WILLIAMS)
On Behalf Of ESTATE OF FANNIE MAE PORTER
Docket Date 2016-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IONA JOSEPH GAMBLE
Docket Date 2016-06-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 27, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF FANNIE MAE PORTER
Docket Date 2016-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 448 PAGES
Docket Date 2016-05-12
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's May 9, 2016 motion to withdraw the motion for clarification is granted, and the April 13, 2016 pleading is considered withdrawn. FurtherOrdered that appellant's motion for extension of time to pay the clerk's record preparation fee is denied.
Docket Date 2016-05-09
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ (DENIED) **EOT TO PAY FEE (ROA)**
On Behalf Of IONA JOSEPH GAMBLE
Docket Date 2016-04-13
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ **WITHDRAWN**
On Behalf Of IONA JOSEPH GAMBLE
Docket Date 2016-03-21
Type Order
Subtype Order Reclassifying Case
Description ORD-Writ Treated as NOA ~ ORDERED that this case is redesignated as an appeal under Florida Rule of Appellate Procedure 9.170(b). Within ten (10) days, appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) or direct that no record shall be prepared. See Fla. R. App. P. 9.170(c). Appellant shall serve the initial brief (accompanied by an appendix if necessary) within seventy (70) days. Fla. R. App. P. 9.170(d). Additional briefing shall be as proscribed by rule 9.210.
Docket Date 2016-02-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of IONA JOSEPH GAMBLE
Docket Date 2016-02-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of IONA JOSEPH GAMBLE
Docket Date 2016-02-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
Florida Limited Liability 2020-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2051038804 2021-04-11 0455 PPP 840 NE 212th Ter Apt 6, Miami, FL, 33179-1363
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) 20760
Loan Approval Amount (current) 20760
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 Miami, MIAMI-DADE, FL, 33179-1363
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20862.07
Forgiveness Paid Date 2021-11-10
2149558805 2021-04-11 0491 PPP 2531 Lancien Ct, Orlando, FL, 32826-3916
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) 13557
Loan Approval Amount (current) 13557
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32826-3916
Project Congressional District FL-10
Number of Employees 1
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13623.66
Forgiveness Paid Date 2021-10-15
5082788508 2021-02-27 0455 PPP 7121 Granada Blvd, Miramar, FL, 33023-5921
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) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-5921
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2512.05
Forgiveness Paid Date 2021-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State