Search icon

JONATHAN SMITH LLC - Florida Company Profile

Company Details

Entity Name: JONATHAN SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JONATHAN SMITH 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: 18 Mar 2021 (4 years ago)
Document Number: L21000128673
FEI/EIN Number 862977835

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

Address: 3536 NW 10TH AVE, GAINESVILLE, FL, 32605, US
Mail Address: 3536 NW 10TH AVE, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JONATHAN Authorized Member 3536 NW 10TH AVE, GAINESVILLE, FL, 32605
SMITH JONATHAN Agent 3536 NW 10TH AVE, GAINESVILLE, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000134928 PRIME PROPERTIES ACTIVE 2024-11-04 2029-12-31 - 3536 NW 10TH AVE, GAINESVILLE,, FL, 32605

Court Cases

Title Case Number Docket Date Status
JONATHAN SMITH VS STATE OF FLORIDA 5D2022-0270 2022-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CA-0234

Parties

Name JONATHAN SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Civil Division, Tampa Attorney General
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-29
Type Response
Subtype Response
Description RESPONSE ~ PER 04/14 OTSC; CERT OF SVC 04/25/22; STRICKEN PER 5/2 ORDER
On Behalf Of Jonathan Smith
Docket Date 2022-04-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 94 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-05-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-06-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-06-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MAILBOX 05/23/22
On Behalf Of Jonathan Smith
Docket Date 2022-05-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE AMENDED RESPONSE AND AMENDED MOT EOT; RESPONSE AND MOT EOT STRICKEN; 4/14 OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2022-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 04/25/22; STRICKEN PER 5/2 ORDER
On Behalf Of Jonathan Smith
Docket Date 2022-03-02
Type Response
Subtype Response
Description RESPONSE ~ PER 2/28 ORDER; MAILBOX 2/22- FILED IN PORTAL BY MARION CTY.
On Behalf Of Jonathan Smith
Docket Date 2022-03-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 2/2/22 ORDER
On Behalf Of Jonathan Smith
Docket Date 2022-02-28
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-02-02
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2022-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 1/28/22
On Behalf Of Jonathan Smith
Docket Date 2022-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 15 DYS
Docket Date 2022-03-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 2/28 ORDER IS DISCHARGED
JONATHAN SMITH VS STATE OF FLORIDA 2D2019-2967 2019-08-02 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018-CF-511

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018-CF-2943

Parties

Name JONATHAN SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ A second notice of appeal was filed, but only one case is initiated.
Docket Date 2019-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-06
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2019-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JONATHAN SMITH
Docket Date 2019-08-02
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of JONATHAN SMITH
Docket Date 2019-11-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, LaRose, and Lucas
Docket Date 2019-10-08
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s August 6, 2019, fee order.
JONATHAN SMITH VS STATE OF FLORIDA 5D2018-2444 2018-07-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CF-000767A

Parties

Name JONATHAN SMITH LLC
Role Appellant
Status Active
Representations William R. Ponall
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Carmen F. Corrente, Office of the Attorney General
Name Hon. Kenneth R. Lester, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2019-10-18
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JONATHAN SMITH
Docket Date 2019-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/26
On Behalf Of JONATHAN SMITH
Docket Date 2019-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-05-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND 106 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-04-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/13
Docket Date 2019-04-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JONATHAN SMITH
Docket Date 2019-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/17
On Behalf Of State of Florida
Docket Date 2019-03-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JONATHAN SMITH
Docket Date 2019-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JONATHAN SMITH
Docket Date 2019-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 3/18
Docket Date 2019-03-12
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 JONATHAN SMITH
Docket Date 2019-03-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 48 PAGES
Docket Date 2019-02-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-02-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/11; IB W/IN 10 DAYS OF SROA
Docket Date 2019-02-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JONATHAN SMITH
Docket Date 2019-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 2/18.
Docket Date 2019-02-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of JONATHAN SMITH
Docket Date 2019-02-04
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 JONATHAN SMITH
Docket Date 2019-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 2/3.
Docket Date 2018-12-31
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 JONATHAN SMITH
Docket Date 2018-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/4
On Behalf Of JONATHAN SMITH
Docket Date 2018-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/5
On Behalf Of JONATHAN SMITH
Docket Date 2018-10-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ATTY PONALL IS SUBST AS COUNSEL...
Docket Date 2018-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1054 PAGES - TRANSCRIPT
On Behalf Of Clerk Seminole
Docket Date 2018-10-05
Type Response
Subtype Response
Description RESPONSE ~ PER 10/4 ORDER
Docket Date 2018-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JONATHAN SMITH
Docket Date 2018-10-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA ADVISE W/IN 10 DAYS WHO IS REPRESENTING AA
Docket Date 2018-08-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA 10/11
Docket Date 2018-08-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2018-07-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/30/18, INDIGENT ORDER 7/30/18
On Behalf Of JONATHAN SMITH
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JONATHAN SMITH
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 7/26
Docket Date 2019-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JONATHAN SMITH
Docket Date 2019-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 7/16

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-08-16
Florida Limited Liability 2021-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1135929004 2021-05-13 0455 PPP 180 Minna Ln Apt 408, Merritt Island, FL, 32953-4709
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merritt Island, BREVARD, FL, 32953-4709
Project Congressional District FL-08
Number of Employees 1
NAICS code 811213
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 8369.96
Forgiveness Paid Date 2021-11-02
3727448510 2021-02-24 0491 PPS 109 Melvin St, Destin, FL, 32541-2338
Loan Status Date 2022-09-13
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1100
Loan Approval Amount (current) 1100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-2338
Project Congressional District FL-01
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7973988904 2021-05-11 0455 PPS 4651 20th Ave S, Saint Petersburg, FL, 33711-2907
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33711-2907
Project Congressional District FL-13
Number of Employees 1
NAICS code 812111
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20985.78
Forgiveness Paid Date 2022-02-03
5154498504 2021-02-27 0491 PPS 109 Melvin St, Destin, FL, 32541-2338
Loan Status Date 2022-11-04
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1100
Loan Approval Amount (current) 1100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-2338
Project Congressional District FL-01
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6899428809 2021-04-20 0455 PPP 1472 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401-2415
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20601
Loan Approval Amount (current) 20601
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-2415
Project Congressional District FL-20
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2382608901 2021-04-26 0455 PPP 1709 NW 14th St, Fort Lauderdale, FL, 33311-5312
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11708
Loan Approval Amount (current) 11708
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-5312
Project Congressional District FL-20
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2347207309 2020-04-29 0491 PPP 109 Melvin Street, Destin, FL, 32541
Loan Status Date 2021-11-13
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Destin, OKALOOSA, FL, 32541-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8255248709 2021-04-07 0491 PPS 412 Winding Oak Ln, Longwood, FL, 32750-3214
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16875
Loan Approval Amount (current) 16875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-3214
Project Congressional District FL-07
Number of Employees 1
NAICS code 492110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16927.5
Forgiveness Paid Date 2021-09-09
9803268406 2021-02-17 0491 PPP 412 Winding Oak Ln, Longwood, FL, 32750-3214
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-3214
Project Congressional District FL-07
Number of Employees 1
NAICS code 492110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15680.99
Forgiveness Paid Date 2021-07-16
2505168803 2021-04-12 0455 PPP 4651 20th Ave S, Saint Petersburg, FL, 33711-2907
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33711-2907
Project Congressional District FL-13
Number of Employees 1
NAICS code 812111
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20997.93
Forgiveness Paid Date 2022-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State