Search icon

CARLOS ROMERO LLC - Florida Company Profile

Company Details

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

CARLOS ROMERO 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: 25 Jan 2021 (4 years ago)
Document Number: L21000046625
FEI/EIN Number 86-2004570

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

Address: 900 WYNFIELD CIR, SAINT AUGUSTINE, FL, 32092, US
Mail Address: WYNFIELD CIRCLE, 900, ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO CARLOS JJR Agent 900 WYNFIELD CIR, SAINT AUGUSTINE, FL, 32092
ROMERO CARLOS JJR Manager WYNFIELD CIRCLE, 900, ST. AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000024542 MAKE MOVES ACTIVE 2022-03-01 2027-12-31 - 900 WYNFIELD CIRCLE, SAINT AUGUSTINE, FL, 32092

Court Cases

Title Case Number Docket Date Status
CARLOS ROMERO VS STATE OF FLORIDA 5D2019-2570 2019-08-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
18-CF-032882-AX

Parties

Name CARLOS ROMERO LLC
Role Appellant
Status Active
Representations Michael Mario Pirolo, Office of the Public Defender, Brevard Public Defender, Andrew Mich
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Allison L. Morris, Office of the Attorney General
Name Hon. Nancy Maloney
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-01-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/25
On Behalf Of State of Florida
Docket Date 2019-12-26
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CRIMINAL ~ MOT W/I 5 DAYS
Docket Date 2019-11-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS ROMERO
Docket Date 2019-11-20
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of CARLOS ROMERO
Docket Date 2019-11-14
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 11/25
Docket Date 2019-11-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 32 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-10-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CARLOS ROMERO
Docket Date 2019-10-01
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of CARLOS ROMERO
Docket Date 2019-09-26
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of CARLOS ROMERO
Docket Date 2019-09-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 222 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/29/19
On Behalf Of CARLOS ROMERO
Docket Date 2019-08-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2019-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CITY OF ORLANDO VS CARLUS L. HAYNES AND CARLOS M. ROMERO 5D2018-0953 2018-03-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-10413-O

Parties

Name City of Orlando
Role Appellant
Status Active
Representations Derek J. Angell
Name Carlus L. Haynes
Role Appellee
Status Active
Representations BRADLEY N. LAURENT, MARTHA LEE LOMBARDY
Name CARLOS ROMERO LLC
Role Appellee
Status Active
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2019-01-29
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ FEBRUARY 5, 2019 ORAL ARGUMENT IS CANCELED
Docket Date 2018-11-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Orlando
Docket Date 2018-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/31
On Behalf Of City of Orlando
Docket Date 2018-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2018-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 7/20
Docket Date 2018-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ "NOTICE"
On Behalf Of Carlus L. Haynes
Docket Date 2018-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Orlando
Docket Date 2018-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Orlando
Docket Date 2018-05-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 386 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-04-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE BRADLEY N LAURENT 010530
On Behalf Of Carlus L. Haynes
Docket Date 2018-04-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-03-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE BRADLEY N LAURENT 010530
On Behalf Of Carlus L. Haynes
Docket Date 2018-03-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DEREK J ANGELL 0073449
On Behalf Of City of Orlando
Docket Date 2018-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/21/18
On Behalf Of City of Orlando
Docket Date 2018-03-26
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-03-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA DEREK J ANGELL 0073449
On Behalf Of City of Orlando
MELO CONTRACTORS CORP., et al., VS FIDELIA MELESIA CALDERON VILLARO 3D2015-2487 2015-10-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-12606

Parties

Name MELO CONTRACTORS CORP.
Role Appellant
Status Active
Representations Scott A. Cole
Name MARTIN MELO
Role Appellant
Status Active
Name CARLOS ROMERO LLC
Role Appellee
Status Active
Name NORMA VASQUEZ CALDERON
Role Appellee
Status Active
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name FIDELIA MELESIA CALDERON VILLARO
Role Appellee
Status Active
Representations MICHELLE G. HENDLER, PETER H. LEVITT, BRUCE M. TRYBUS, SALLY H. SELTZER, RAUL C. DE LA HERIA, Matias R. Dorta, STEPHEN B. GILLMAN, Jaime A. Pozo, DANIEL M. NOVIGROD, BENJAMIN A. KASHI, Gonzalo R. Dorta

Docket Entries

Docket Date 2016-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-12-22
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellants' unopposed motion to stay appeal pending finalization of settlement is granted, and this appeal is hereby stayed to and including February 14, 2016.
Docket Date 2015-12-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ appeal pending finalizaton of settlement. Unopposed.
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-12-15
Type Record
Subtype Appendix
Description Appendix ~ VOLUME 3
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-12-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for sanctions
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-5 days to 12/15/15.
Docket Date 2015-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-12-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SANCTIONS
On Behalf Of FIDELIA MELESIA CALDERON VILLARO
Docket Date 2015-11-17
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 MELO CONTRACTORS CORP.
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-16 days to 12/10/15.
Docket Date 2015-11-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration appellee¿s motion to dismiss is carried with the case. ROTHENBERG, SALTER and SCALES, JJ., concur.
Docket Date 2015-11-09
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-11-06
Type Notice
Subtype Notice
Description Notice ~ of tolling time
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-10-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FIDELIA MELESIA CALDERON VILLARO
Docket Date 2015-10-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-01-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-01
Florida Limited Liability 2021-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4996659001 2021-05-21 0455 PPP 950 w 3 rd st, West Palm Beach, FL, 33404
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3681
Loan Approval Amount (current) 3681
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 Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33404
Project Congressional District FL-18
Number of Employees 1
NAICS code 485310
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 3688.87
Forgiveness Paid Date 2021-09-09
4180068906 2021-04-28 0455 PPS 2420 NW 101st Ter, Sunrise, FL, 33322-2638
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5619
Loan Approval Amount (current) 5619
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 Sunrise, BROWARD, FL, 33322-2638
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
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 5655.18
Forgiveness Paid Date 2021-12-23
3331657402 2020-05-07 0455 PPP 1439 NW 48th St, BOCA RATON, FL, 33431
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
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 Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21022.89
Forgiveness Paid Date 2021-04-08
7415208703 2021-04-06 0455 PPP 2420 NW 101st Ter, Sunrise, FL, 33322-2638
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5619
Loan Approval Amount (current) 5619
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33322-2638
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5649.28
Forgiveness Paid Date 2021-10-27
1976259009 2021-05-14 0491 PPS 7130 Oakwind Dr, Orlando, FL, 32818-8831
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2770
Loan Approval Amount (current) 2770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-8831
Project Congressional District FL-10
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2782.46
Forgiveness Paid Date 2021-11-17
9662038707 2021-04-09 0491 PPP 7130 Oakwind Dr, Orlando, FL, 32818-8831
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2770
Loan Approval Amount (current) 2770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-8831
Project Congressional District FL-10
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2786.77
Forgiveness Paid Date 2021-11-17
2887668402 2021-02-04 0455 PPP 6621 Main St, Miami Lakes, FL, 33014-2268
Loan Status Date 2021-10-19
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 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-2268
Project Congressional District FL-26
Number of Employees 1
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20959.27
Forgiveness Paid Date 2021-09-17
2778028900 2021-04-27 0455 PPS 6621 Main St, Miami Lakes, FL, 33014-2268
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) 5585
Loan Approval Amount (current) 5585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-2268
Project Congressional District FL-26
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5608.58
Forgiveness Paid Date 2021-11-03
4862088506 2021-02-26 0455 PPP 2614 44th Ter SW N/A, Naples, FL, 34116-7844
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4147
Loan Approval Amount (current) 4147
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 Naples, COLLIER, FL, 34116-7844
Project Congressional District FL-26
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4169.38
Forgiveness Paid Date 2021-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State