Search icon

JENNIFER MILLER LLC - Florida Company Profile

Company Details

Entity Name: JENNIFER MILLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENNIFER MILLER 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: 08 Jan 2021 (4 years ago)
Document Number: L21000022724
FEI/EIN Number 86-1772376

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

Address: 8246 MOLINA ST., NAVARRE, FL, 32566
Mail Address: 8246 MOLINA ST., NAVARRE, FL, 32566
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JENNIFER G Authorized Person 8246 MOLINA ST., NAVARRE, FL, 32566
MILLER JENNIFER G Agent 8246 MOLINA ST., NAVARRE, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000086687 EMERALD COAST BUY SELL MANAGE ACTIVE 2023-07-24 2028-12-31 - 8246 MOLINA ST, NAVARRE, FL, 32566

Court Cases

Title Case Number Docket Date Status
PAULA GRACE WILLIS, VS ACCENTURE, INC., et al., 3D2022-0431 2022-03-10 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
21-4960

Parties

Name PAULA GRACE WILLIS
Role Appellant
Status Active
Representations Scott M. Behren
Name ACCENTURE INC.
Role Appellee
Status Active
Representations Reginald J. Clyne, Michelle D. Cofino
Name JENNIFER MILLER LLC
Role Appellee
Status Active
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ACCENTURE, INC.
Docket Date 2023-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2023-03-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellant’s Request for Attorneys’ Fees is remanded to the trial court for consideration, at its discretion, upon the conclusion of the case below, in the event that Appellant prevails.
Docket Date 2023-03-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-02-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAULA GRACE WILLIS
Docket Date 2022-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 2/3/23
Docket Date 2022-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PAULA GRACE WILLIS's UNOPPOSEDMOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of PAULA GRACE WILLIS
Docket Date 2022-12-05
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of ACCENTURE, INC.
Docket Date 2022-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ACCENTURE, INC.
Docket Date 2022-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Accenture, Inc.'s Motion for Extension of Time to File the Answer Brief is granted to and including fifteen (15) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-11-15
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 ACCENTURE, INC.
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/18/2022
Docket Date 2022-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ACCENTURE, INC.
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/19/2022
Docket Date 2022-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ACCENTURE, INC.
Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/19/2022
Docket Date 2022-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ACCENTURE, INC.
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ACCENTURE, INC.
Docket Date 2022-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAULA GRACE WILLIS
Docket Date 2022-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAULA GRACE WILLIS
Docket Date 2022-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAULA GRACE WILLIS
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/18/2022
Docket Date 2022-06-16
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 PAULA GRACE WILLIS
Docket Date 2022-06-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on May 30, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are filed separately.
Docket Date 2022-05-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of PAULA GRACE WILLIS
Docket Date 2022-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PAULA GRACE WILLIS
Docket Date 2022-05-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-17
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 PAULA GRACE WILLIS
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/16/2022
Docket Date 2022-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PAULA GRACE WILLIS
Docket Date 2022-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-03-10
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 March 20, 2022.
Docket Date 2022-03-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
IN RE: AMENDMENTS TO FLORIDA RULE OF CIVIL PROCEDURE 1.510 SC2020-1490 2020-10-14 Closed
Classification Original Proceedings - Rules - Amendment to Rules of Civil Procedure
Court Supreme Court of Florida

Parties

Name Supreme Court of Florida
Role Petitioner
Status Active
Name Non-Cycle Amendment
Role Petitioner
Status Active
Name Amendments to the Florida Rules of Civil Procedure
Role Petitioner
Status Active
Name Rule 1.510
Role Petitioner
Status Active
Name Mr. Frederick Charles Morello
Role Opponent
Status Active
Name James C. Pointdexter
Role Opponent
Status Active
Name Eric B. Jontz
Role Opponent
Status Active
Name Dr. Frank Gable
Role Opponent
Status Active
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Opponent
Status Active
Representations William T. Cotterall
Name Mr. William L. Durham II
Role Opponent
Status Active
Name Mr. Douglas J. Chumbley
Role Opponent
Status Active
Name Scott M. Edson
Role Opponent
Status Active
Name Mr. Val Leppert
Role Opponent
Status Active
Name Mr. Jeffrey A. Cohen
Role Opponent
Status Active
Name Mr. Joshua E. Doyle
Role Opponent
Status Active
Name Mikalla Andies Davis
Role Opponent
Status Active
Name Ceci C. Berman
Role Opponent
Status Active
Name Hunton Andrews Kurth LLP
Role Proponent
Status Active
Representations Jamie Zysk Isani, Mr. Samuel A. Danon, Mr. Gustavo J. Membiela
Name David Armellini
Role Proponent
Status Active
Name Fisher & Phillips LLP
Role Proponent
Status Active
Representations Charles S. Caulkins
Name Audrey Elizabeth Dias
Role Proponent
Status Active
Name McEwan, Martinez, Dukes & Hall, P.A.
Role Proponent
Status Active
Representations Rafael E. Martinez, Mary Jaye Hall, Thomas Earle Dukes III, Philip F. Moring
Name PHILIP FULMER, INC.
Role Proponent
Status Active
Name Jason M. Hand
Role Proponent
Status Active
Name Luks, Santaniello, Petrillo & Cohen
Role Proponent
Status Active
Representations Daniel J. Santaniello, Daniel S. Weinger
Name Lars O. Bodnieks
Role Proponent
Status Active
Name JIMMY DAVIS COMPANY INC.
Role Proponent
Status Active
Name Stephanie N. Williams
Role Proponent
Status Active
Name Richards H. Ford
Role Proponent
Status Active
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Proponent
Status Active
Representations William W. Large
Name Foley & Mansfield, P.L.L.P.
Role Proponent
Status Active
Representations Timothy J. Ferguson, Eduardo J. Medina
Name Patrick F. Clark
Role Proponent
Status Active
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Proponent
Status Active
Representations Mark Wilson
Name Peter R. Goldman
Role Proponent
Status Active
Name BOYD & JENERETTE, P.A.
Role Proponent
Status Active
Representations Kansas R. Gooden
Name Baker & McKenzie, LLP
Role Proponent
Status Active
Representations William Roppolo, Jodi Avila, Benjamin Davis
Name Ms. Anne-Marie Estevez
Role Proponent
Status Active
Name STATE OF FLORIDA LLC
Role Proponent
Status Active
Representations Amit Agarwal, Jason Hilborn, James H. Percival, Hon. Ashley Moody
Name Hill Ward Henderson
Role Proponent
Status Active
Representations Troy A. Fuhrman
Name Fulmer, LeRoy & Albee, PLLC
Role Proponent
Status Active
Representations Scott B. Albee
Name Butler Weihmuller Katz Craig LLP
Role Proponent
Status Active
Representations John W. Weihmuller, Matthew J. Lavisky
Name George N. Meros Jr.
Role Proponent
Status Active
Name Matthew Penland
Role Proponent
Status Active
Name Lawyers for Civil Justice
Role Proponent
Status Active
Representations Quentin F. Urquhart Jr., Ms. Wendy F. Lumish
Name Kenneth S. Armstrong
Role Proponent
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Proponent
Status Active
Representations Edward G. Guedes
Name Eugene P. Murphy
Role Proponent
Status Active
Name Bell & Roper, P.A.
Role Proponent
Status Active
Representations Derek J. Angell
Name Hawkins Parnell & Young LLP
Role Proponent
Status Active
Representations Evelyn F. Davis
Name MARKS GRAY, P.A.
Role Proponent
Status Active
Representations Rhonda B. Boggess, Carol M. Bishop
Name JENNIFER L. HALL, LLC
Role Proponent
Status Active
Name Bowman and Brooke LLP
Role Proponent
Status Active
Representations Daniel A. Rock, Ms. Wendy F. Lumish
Name Ms. Sylvia H. Walbolt
Role Proponent
Status Active
Name The Florida Bar Business Law Section
Role Proponent
Status Active
Representations James Burton Murphy Jr., Joseph S. Van de Bogart
Name Austin Carr
Role Proponent
Status Active
Name Shook, Hardy & Bacon, LLP
Role Proponent
Status Active
Representations Jennifer Marie Voss, Frank Cruz-Alvarez, Daniel B. Rogers
Name Cole, Scott and Kissane, P.A.
Role Proponent
Status Active
Representations Scott A. Cole
Name Amanda Bowen
Role Proponent
Status Active
Name Karina Bodnieks
Role Proponent
Status Active
Name Gabrielle R. Mercadante
Role Proponent
Status Active
Name Thomas J. Meeks
Role Proponent
Status Active
Name Taylor, Day, Grimm & Boyd
Role Proponent
Status Active
Representations Reed W Grimm
Name OGLETREE, DEAKINS, NASH, SMOAK & STEWART, P.C.
Role Proponent
Status Active
Representations Peter W. Zinober
Name U.S. Chamber Institute for Legal Reform
Role Proponent
Status Active
Representations Harold Kim
Name GRAYROBINSON, P.A.
Role Proponent
Status Active
Representations Mr. Jonathan Lee Blackmore
Name Michael R. D'Lugo
Role Proponent
Status Active
Name HICKS, PORTER, EBENFELD & STEIN, P.A.
Role Proponent
Status Active
Representations Mark Hicks, Dinah Stein
Name Jones Day
Role Proponent
Status Active
Representations Mr. Brian Charles Lea
Name Marshall Dennehey Warner Coleman & Goggin
Role Proponent
Status Active
Representations Bradley P. Blystone, Alan C. Nash, Michael A. Packer, Michael Archibald, Ryan D. Burns, James Patrick Hanratty, Kimberly K. Berman, Thomas F. Brown
Name JENNIFER MILLER LLC
Role Proponent
Status Active
Name Charles E. Bailes III
Role Proponent
Status Active
Name Elliot B. Kula
Role Vice Chair-Committee
Status Active
Name Landis V. Curry III
Role Vice Chair-Committee
Status Active
Name Mr. Jason Paul Stearns
Role Vice Chair-Committee
Status Active

Docket Entries

Docket Date 2021-03-15
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF JONES DAY AND HILL WARD HENDERSON
On Behalf Of Hill Ward Henderson
View View File
Docket Date 2021-03-12
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ CIVIL PROCEDURE RULES COMMITTEEREQUEST FOR ORAL ARGUMENT
On Behalf Of Ceci C. Berman
View View File
Docket Date 2021-03-12
Type Response
Subtype Comments
Description COMMENTS ~ Comment by William W. Large on behalf of Florida Justice Reform Institute
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2021-03-11
Type Order
Subtype OA Schedule (Rules)
Description ORDER-OA SCHED (RULES) ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, April 8, 2021. Sixty minutes is allocated for oral argument. The time period for filing comments with this Court remains extended to Tuesday, March 16, 2021. The proponent of any change and any party filing a comment with the Committee or with this Court are invited to participate in oral argument, provided a proper request for oral argument is filed with this Court on or before Wednesday, March 24, 2021. If a party wishing to participate has already filed a separate request for oral argument pursuant to the Court's publication notice, no further action is needed. The allocation of oral argument time will be decided at a later date. To comply with Florida Rule of Judicial Administration 2.140(b)(5), the proposed amendments have been posted to the Court's website (http://www.floridasupremecourt.org) via the Online Docket. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2021-03-10
Type Response
Subtype Comments
Description COMMENTS ~ Comment by Wendy Lumish on behalf of Lawyers for Civil Justice
On Behalf Of Lawyers for Civil Justice
View View File
Docket Date 2021-03-09
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS REGARDING USE OFDECLARATIONS AND ADOPTING FEDERAL RULE 56
On Behalf Of Ms. Sylvia H. Walbolt
View View File
Docket Date 2021-03-09
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ RESPONDENT, PUBLIX SUPER MARKET, INC.'S REQUEST FOR ORAL ARGUMENT
View View File
Docket Date 2021-03-08
Type Response
Subtype Comments
Description COMMENTS ~ Comments of Armellini Express Lines, Inc.
On Behalf Of David Armellini
View View File
Docket Date 2021-03-04
Type Response
Subtype Comments
Description COMMENTS ~ Comment by Peter W. Zinober on behalf of Ogletree, Deakins, Nash, Smoak & Stewart, P.C. (3/11/2021 - Hard copy received and rejected for noncompliance with AOSC17-27. Placed with file.)
On Behalf Of Ogletree, Deakins, Nash, Smoak & Stewart, P.C.
View View File
Docket Date 2021-03-03
Type Response
Subtype Comments
Description COMMENTS ~ Comment by Jennifer L. Hall on behalf of American Trucking Associations
On Behalf Of Jennifer L. Hall
View View File
Docket Date 2021-03-02
Type Response
Subtype Appendix-Comments
Description APPENDIX-COMMENTS ~ Appendix to Comment by Jason Hilborn for Attorney General on behalf of the State of Florida
On Behalf Of State of Florida
View View File
Docket Date 2021-03-02
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of State of Florida
View View File
Docket Date 2021-03-01
Type Response
Subtype Comments
Description COMMENTS ~ Comment of Jimmy Davis on behalf of Davis Express
On Behalf Of Jimmy Davis
View View File
Docket Date 2021-02-26
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Hicks, Porter, Ebenfeld & Stein, P.A.
View View File
Docket Date 2021-02-26
Type Response
Subtype Comments
Description COMMENTS ~ Comment on behalf of Cole, Scott & Kissane, P.A.
On Behalf Of Cole, Scott and Kissane, P.A.
View View File
Docket Date 2021-02-25
Type Response
Subtype Comments
Description COMMENTS ~ Comment on behalf of Fisher & Phillips, LLP
On Behalf Of Fisher & Phillips LLP
View View File
Docket Date 2021-02-24
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF BELL & ROPER, P.A.
On Behalf Of Bell & Roper, P.A.
View View File
Docket Date 2021-02-23
Type Response
Subtype Comments
Description COMMENTS ~ Comment on behalf of Shook, Hardy, and Bacon (Frank Cruz-Alvarez)
On Behalf Of Shook, Hardy & Bacon, LLP
View View File
Docket Date 2021-02-17
Type Order
Subtype Extension of Time (Miscellaneous)
Description ORDER-EXT OF TIME GR (MISC) ~ The "Civil Procedure Rules Committee's Motion for Extension of Time" is hereby granted in part. The Civil Procedure Rules Committee and all interested persons may file comments on or before March 16, 2021.
Docket Date 2021-02-16
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC) ~ CIVIL PROCEDURE RULES COMMITTEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of Ceci C. Berman
View View File
Docket Date 2021-02-12
Type Response
Subtype Comments
Description COMMENTS ~ Comment of Charles E. Bailes III
On Behalf Of Charles E. Bailes III
View View File
Docket Date 2021-02-10
Type Response
Subtype Comments
Description COMMENTS ~ Comment of Patrick F. Clark
On Behalf Of Patrick F. Clark
View View File
Docket Date 2021-02-04
Type Response
Subtype Comments
Description COMMENTS ~ Comment on behalf of Shook, Hardy, and Bacon (Daniel Rogers and Jennifer Voss)
On Behalf Of Shook, Hardy & Bacon, LLP
View View File
Docket Date 2021-01-29
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF HAWKINS PARNELL & YOUNG LLP
On Behalf Of Hawkins Parnell & Young LLP
View View File
Docket Date 2021-01-22
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL ~ Opinion issued December 31, 2020.
View View File
Docket Date 2021-01-07
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST
View View File
Docket Date 2020-12-31
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: Accordingly, the Florida Rules of Civil Procedure are amended as reflected in the appendix to this opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall become effective May 1, 2021 at 12:01 a.m. It is so ordered.
View View File
Docket Date 2020-10-14
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2020-10-14
Type Petition
Subtype Petition Filed
Description PETITION-AMENDMENT TO RULES (CIVIL) ~ No petition filed. See opinion issued December 31, 2020.
Docket Date 2020-10-14
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2021-03-16
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST TO PARTICIPATE IN ORAL ARGUMENT
On Behalf Of Scott M. Edson
View View File
Docket Date 2021-05-21
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL ~ Opinion issued April 29, 2021.
View View File
Docket Date 2021-04-29
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: The Florida Rules of Civil Procedure are amended as reflected in the appendix to this opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall become effective May 1, 2021, at 12:01 a.m. Rehearing does not affect the effective date. It is so ordered.
View View File
Docket Date 2021-04-08
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2021-03-17
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST TO PARTICIPATE IN ORAL ARGUMENTBY JONES DAY AND HILL WARD HENDERSON
On Behalf Of Hill Ward Henderson
View View File
Docket Date 2021-03-16
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF TAYLOR, DAY, GRIMM & BOYD
On Behalf Of Taylor, Day, Grimm & Boyd
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-28
Florida Limited Liability 2021-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9437548504 2021-03-12 0491 PPP 6256 Hedgesparrows Ln, Sanford, FL, 32771-6497
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) 4375
Loan Approval Amount (current) 4375
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 Sanford, SEMINOLE, FL, 32771-6497
Project Congressional District FL-07
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4401.74
Forgiveness Paid Date 2021-10-19
7979248808 2021-04-22 0455 PPP 323 SW 79th Ave N Lauderdale FL 33068, North Lauderdale, FL, 33068
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 North Lauderdale, BROWARD, FL, 33068
Project Congressional District FL-20
Number of Employees 1
NAICS code 812113
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21034.53
Forgiveness Paid Date 2022-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State