Search icon

CARMEN REYES LLC - Florida Company Profile

Company Details

Entity Name: CARMEN REYES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARMEN REYES 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: 23 Apr 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L21000190419
FEI/EIN Number 14-4603027

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

Address: 253 VIKING WAY, NAPLES, FL, 34110
Mail Address: 253 VIKING WAY, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES CARMEN Manager 253 VIKING WAY, NAPLES, FL, 34110
REYES CARMEN Agent 253 VIKING WAY, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-19 - -
REGISTERED AGENT NAME CHANGED 2022-12-19 REYES, CARMEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
CARMEN REYES, ET AL. VS CHASE HOME FINANCE, LLC, ET AL. SC2016-0185 2016-01-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D14-680

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
011986CF003575AXXXXX

Parties

Name CARMEN REYES LLC
Role Petitioner
Status Active
Representations RICHARD EDMUND VAUGHAN
Name JANE DOE, LLC
Role Petitioner
Status Active
Name CHASE HOME FINANCE, LLC
Role Respondent
Status Active
Representations WILLIAM DAVID NEWMAN, JR., MARK A. STUART
Name JP MORGAN CHASE BANK, N.A.
Role Respondent
Status Active
Name U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Role Respondent
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Mr. Scott Ellis
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-03
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-03-03
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Dated 02/10/2016 Appellant's Motion for Written Opinion and Certification
Docket Date 2016-03-01
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of CARMEN REYES
View View File
Docket Date 2016-02-02
Type Event
Subtype Fee Due $300, but not billed
Description Fee Due $300, but not billed
Docket Date 2016-02-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-02-02
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion to Suggest Certification of Cause in the Fifth District Court of Appeal.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2016-01-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of CARMEN REYES
View View File
Docket Date 2016-01-29
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
CARMEN REYES, JANE DOE AS UNKNOWN TENANT, ETC. VS CHASE HOME FINANCE, LLC, ET AL. 5D2014-0680 2014-02-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2008-CA-029466

Parties

Name JANE DOE AS UNKNOWN TENANT
Role Appellant
Status Active
Name CARMEN REYES LLC
Role Appellant
Status Active
Representations Richard E. Vaughan
Name Patrick M. Micheletti, Jr.
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations Wm. David Newman, Jr., MARK A. STUART
Name PROPERTY SOLUTIONS OF BREVARD, LLC
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-04
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ DISMISSED
Docket Date 2016-02-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-02-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-10
Type Order
Subtype Order on Motion to Certify
Description Order Deny Certification of Cause to S.C. ~ AND WRITTEN OPINION
Docket Date 2016-02-08
Type Response
Subtype Response
Description RESPONSE
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2016-02-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-01-29
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-01-28
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-01-25
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ & WRITTEN OPIN
On Behalf Of Carmen Reyes
Docket Date 2016-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE MOT CLARIFICATION, ETC.
Docket Date 2016-01-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT CLARIFICATION, ETC.
On Behalf Of Carmen Reyes
Docket Date 2015-12-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Carmen Reyes
Docket Date 2015-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 9/19. NO FURTHER EOT'S.
Docket Date 2015-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 9/19.
Docket Date 2015-08-28
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 Carmen Reyes
Docket Date 2015-07-31
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 9/4
On Behalf Of Carmen Reyes
Docket Date 2015-07-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 8/5
On Behalf Of Carmen Reyes
Docket Date 2015-06-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2015-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2015-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AB DUE 6/25.
Docket Date 2015-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2015-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2015-03-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/22
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2015-02-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Carmen Reyes
Docket Date 2015-01-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE AMENDED BRF TO 2/15
On Behalf Of Carmen Reyes
Docket Date 2015-01-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE AMENDED BRF TO 1/31
On Behalf Of Carmen Reyes
Docket Date 2014-12-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ W/IN 30 DAYS
Docket Date 2014-12-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ & CLARIFICATION & EOT
On Behalf Of Carmen Reyes
Docket Date 2014-12-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA'S 12/9 NOT FOR EOT TO FILE AMEND INIT BRF IS STRICKEN
Docket Date 2014-12-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE AMENDED BRF TO 1/8; STRICKEN PER 12/10 ORDER
On Behalf Of Carmen Reyes
Docket Date 2014-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ AA'S 11/26 AMENDED NOA IS ACCEPTED; APPEAL TO PROCEED AS TO LT'S 10/29 ORDER.
Docket Date 2014-11-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2014-11-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RELINQ JURIS
On Behalf Of Carmen Reyes
Docket Date 2014-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RELINQ EXTENDED TO 11/23. AE TO FILE STATUS RPT.
Docket Date 2014-09-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MT FOR XOT FOR RELINQUISHMENT
On Behalf Of Carmen Reyes
Docket Date 2014-07-16
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQ TO BREVARD FOR 60 DYS. AA TO FILE STATUS RPT.
Docket Date 2014-07-11
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT RELINQ
On Behalf Of Carmen Reyes
Docket Date 2014-07-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2014-06-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief w/Appendix
On Behalf Of Carmen Reyes
Docket Date 2014-06-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AA'S 6/10MOT IS GRANTED
Docket Date 2014-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO MODIFY INIT BRF BY ADDING BOOKMARKS
On Behalf Of Carmen Reyes
Docket Date 2014-05-30
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ MOOT - SEE 6/12IB
On Behalf Of Carmen Reyes
Docket Date 2014-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 5/30. CASE TO PROCEED ONLY AS TO PORTION OF 1/29/14 ORDER THAT DENIES MTN/QUASH SERVICE OF PROCESS.
Docket Date 2014-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2014-04-11
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 4/9 MOT FOR EOT TO FILE INIT BRF IS HELD IN ABEYANCE PENDING RESOLUTION OF THIS COURT'S 3/7 ORDER TO SHOW CAUSE
Docket Date 2014-04-09
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 Carmen Reyes
Docket Date 2014-03-17
Type Response
Subtype Response
Description RESPONSE ~ PER 3/7 ORDER
On Behalf Of Carmen Reyes
Docket Date 2014-03-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; AA SHALL SHOW CAUSE WHY APPEAL SHOULD NOT PROCEED ONLY AS TO PORTION OF THE 1/29 ORDER THAT DENIES THE MOT TO QUASH SERVICE OF PROCESS
Docket Date 2014-03-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION FOR XOT FOR INITIAL BRIEF - PART 1
Docket Date 2014-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ IN 3 PARTS....APPENDIX ATTACHED IN SUPPORT OF MOTION
On Behalf Of Carmen Reyes
Docket Date 2014-03-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Richard E. Vaughan 0060143
Docket Date 2014-02-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/27/14
On Behalf Of Carmen Reyes
Docket Date 2014-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-24
REINSTATEMENT 2022-12-19
Florida Limited Liability 2021-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7040348408 2021-02-11 0455 PPP 1116 SW 22nd Ave, Fort Lauderdale, FL, 33312-3048
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9507
Loan Approval Amount (current) 9507
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 Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-3048
Project Congressional District FL-20
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9650.78
Forgiveness Paid Date 2022-09-22
6885618708 2021-04-05 0455 PPP 1535 Reynolds Rd, Lakeland, FL, 33801-6941
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1478
Loan Approval Amount (current) 1478
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-6941
Project Congressional District FL-18
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
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 -
6938148801 2021-04-20 0455 PPS 6121 SW 41st Ct, Davie, FL, 33314-3401
Loan Status Date 2022-07-09
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 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-3401
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21071.58
Forgiveness Paid Date 2022-06-14
7147008901 2021-05-05 0455 PPS 1535 Reynolds Rd, Lakeland, FL, 33801-6941
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1478
Loan Approval Amount (current) 1478
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-6941
Project Congressional District FL-18
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
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 -
5411748901 2021-04-30 0455 PPS 14947 Volterra Ct, Naples, FL, 34120-0687
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5270
Loan Approval Amount (current) 5270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-0687
Project Congressional District FL-26
Number of Employees 1
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5295.41
Forgiveness Paid Date 2021-10-27
9751768705 2021-04-09 0455 PPP 11206 NW 4th St, Miami, FL, 33172-3533
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3645
Loan Approval Amount (current) 3645
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 Miami, MIAMI-DADE, FL, 33172-3533
Project Congressional District FL-28
Number of Employees 1
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3658.67
Forgiveness Paid Date 2021-08-26
1516738406 2021-02-02 0455 PPP 6121 SW 41st Ct, Davie, FL, 33314-3401
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) 20332
Loan Approval Amount (current) 20332
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-3401
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20452.88
Forgiveness Paid Date 2021-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State