Search icon

MICHAEL JOHNSON, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHAEL JOHNSON, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL JOHNSON, PLLC 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: 19 May 2021 (4 years ago)
Document Number: L21000232213
FEI/EIN Number 87-0868435

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

Address: 170 W ASTOR CIR, DELRAY BEACH, FL, 33484, US
Mail Address: 170 W ASTOR CIR, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MICHAEL P Manager 170 W ASTOR CIR, DELRAY BEACH, FL, 33484
JOHNSON MICHAEL P Agent 170 W ASTOR CIR, DELRAY BEACH, FL, 33484

Court Cases

Title Case Number Docket Date Status
Michael Johnson, Appellant(s) v. Billy Woods, Sheriff of the Marion County Jail, Appellee(s). 5D2024-0422 2024-02-19 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2018-CA-975

Parties

Name MICHAEL JOHNSON, PLLC
Role Appellant
Status Active
Representations William J. Sheslow, Jason M. Melton
Name Billy Woods, Sheriff of the Marion County Jail
Role Appellee
Status Active
Representations Robert Wayne Gordon Evans, Maria M. Alfaro Rodriguez
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Michael Johnson
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 10/25
On Behalf Of Michael Johnson
Docket Date 2024-08-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Billy Woods, Sheriff of the Marion County Jail
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 8/26
On Behalf Of Billy Woods, Sheriff of the Marion County Jail
Docket Date 2024-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Billy Woods, Sheriff of the Marion County Jail
Docket Date 2024-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Michael Johnson
View View File
Docket Date 2024-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 7/11
On Behalf Of Michael Johnson
Docket Date 2024-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1983 PAGES
On Behalf Of Clerk Marion
Docket Date 2024-03-28
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ ATTY SWARTZ W/DRAWN AS CO-COUNSEL FOR AE
Docket Date 2024-03-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Billy Woods, Sheriff of the Marion County Jail
Docket Date 2024-03-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-02-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Justin S. Swartz 91232
On Behalf Of Billy Woods, Sheriff of the Marion County Jail
Docket Date 2024-02-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 10374704
Docket Date 2024-02-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 02/16/2024
On Behalf Of Michael Johnson
Docket Date 2025-01-09
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Michael Johnson, Appellant(s) v. John S. Coulter, Appellee(s). 1D2023-2420 2023-09-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023 CA 000098

Parties

Name MICHAEL JOHNSON, PLLC
Role Appellant
Status Active
Name John S. Coulter
Role Appellee
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-14
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-12-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-Cert. of service on AE
On Behalf Of Michael Johnson
Docket Date 2023-12-06
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order-cert. of service on opposing counsel and copy of order being appealed.
View View File
Docket Date 2023-10-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Leon Clerk
Docket Date 2023-09-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Michael Johnson
Michael Johnson, Appellant(s), v. The State of Florida, Appellee(s). 3D2022-0937 2022-06-01 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F09-41142

Parties

Name MICHAEL JOHNSON, PLLC
Role Appellant
Status Active
Representations Miami Public Defender, Nicholas Alexander Lynch
Name The State of Florida
Role Appellee
Status Active
Representations Kayla Heather McNab, Office of Attorney General
Name Amy Garcia
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Nushin G. Sayfie
Role Judge/Judicial Officer
Status Active
Name Hon. Andrea R. Wolfson
Role Judge/Judicial Officer
Status Active
Name Hon. Robert T. Watson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2024-02-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2023-12-12
Type Order
Subtype Order
Description Upon consideration, Appellant's Motion for Leave to File Motion to Correct Sentencing Error in the Trial Court is hereby carried with the case. Order
View View File
Docket Date 2023-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Leave to file Motion to Correct Sentencing Error in the Trial Court
Docket Date 2023-11-21
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-23
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
Docket Date 2023-10-02
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement the Record, filed on September 29, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document as stated in said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-09-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The State of Florida
Docket Date 2023-09-29
Type Brief
Subtype Answer Brief
Description Answer Brief for Appellee
On Behalf Of The State of Florida
Docket Date 2023-09-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Unopposed Motion to Supplement Record
On Behalf Of The State of Florida
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2023-07-27
Type Notice
Subtype Notice
Description Notice
Docket Date 2023-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 07/10/2023
Docket Date 2023-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2023-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2023-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 05/11/2023
Docket Date 2023-02-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ REPORTER'S STATUS
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including January 15, 2023. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2022-12-12
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2022-12-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2022-11-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Laws Reporting, Inc.’s Response to the Status Report is noted. However, the Order to Show Cause issued on November 10, 2022, and remand to the trial court thereafter, requires that any response by the court reporter be presented to the trial court, for consideration of sanctions.
Docket Date 2022-11-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS REPORT REGARDING MOTION FOR RULE TO SHOW CAUSE FOR FAILURE TO FILE TRANSCRIPTS
Docket Date 2022-11-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT REGARDING MOTION FOR RULE TO SHOW CAUSE FOR FAILURE TO FILE TRANSCRIPTS
Docket Date 2022-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ AMENDED
Docket Date 2022-10-25
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including twenty (20) days from the date of this Order. The court reporting firm shall promptly notify the court reporter(s) of this Order. Failure to file the transcribed notes within the prescribed twenty (20) days shall result in the issuance of an order to show cause, and sanctions may be imposed.
Docket Date 2022-09-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2022-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RULE TO SHOW CAUSE FOR FAILURE TO FILETRANSCRIPTS
Docket Date 2022-09-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 23, 2022. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2022-08-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including August 24, 2022, the court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2022-06-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2022-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Sentence: 20 years
On Behalf Of The State of Florida
Docket Date 2022-06-01
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2024-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-28
Type Order
Subtype Order on Miscellaneous Motion
Description Upon consideration, Appellant's Motion for Leave to File Motion to Correct Sentencing Error in the Trial Court is hereby denied as moot. EMAS, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2023-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 09/29/2023
Docket Date 2023-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-11-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the court reporter's Status Report, filed on October 25, 2022, stating that the transcripts have been completed and served on the appellant's counsel, together with its further acknowledgment that additional transcripts are due, filed on November 1, 2022, and the appellant's request for the imposition of sanctions on the court reporter for delay of these proceedings, the court reporter is ordered to show cause as to why sanctions should not be imposed for failure to comply with this court's Order to file the relevant transcripts. This cause is remanded to the trial court to hold a hearing forthwith and receive the court reporter's response to this Order and impose sanctions if the trial court determines that the court reporter has indeed delayed these proceedings. The trial court may impose sanctions and take any steps necessary to ensure that the required transcripts are filed forthwith.
MICHAEL JOHNSON VS STATE OF FLORIDA SC2020-0658 2020-05-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132019CF0001920001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-1066

Parties

Name MICHAEL JOHNSON, PLLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Michael W. Mervine
Name Hon. Victoria Del Pino
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-07
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2020-05-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Denial of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Michael Johnson
View View File
Docket Date 2020-05-21
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's Motion for Reinstatement is hereby denied.
Docket Date 2020-05-19
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT
On Behalf Of Michael Johnson
View View File
Docket Date 2020-05-08
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
MICHAEL JOHNSON, VS THE STATE OF FLORIDA, 3D2019-1066 2019-06-03 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-192

Parties

Name MICHAEL JOHNSON, PLLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Victoria del Pino
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-21
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner's Motion for Reinstatement is hereby denied.
Docket Date 2020-05-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It appearing to the Court that the notice was not timely filed, it is orderedthat the cause is hereby dismissed on the Court's own motion, subject toreinstatement if timeliness is established on proper motion filed within fifteen daysfrom the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2020-05-07
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-11-20
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of MICHAEL JOHNSON
Docket Date 2019-07-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-03
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed, as no appealable order has been filed. To the extent that appellant alleges ineffective assistance of trial counsel in his notice of appeal, such motion must be filed in the trial court. Appellant’s request for appointment of counsel is hereby denied.
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-26
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of MICHAEL JOHNSON
Docket Date 2019-06-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant's pro se request for an appointment of counsel is hereby deferred. Within ten (10) days from the date of this order, appellant shall file a copy of the order appealed from.
Docket Date 2019-06-17
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of MICHAEL JOHNSON
Docket Date 2019-06-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2019-06-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2019-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-06-03
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-07
Florida Limited Liability 2021-05-19

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$12,757
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,789.85
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $12,757
Jobs Reported:
1
Initial Approval Amount:
$11,750
Date Approved:
2020-06-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $11,750
Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,093.15
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $19,997
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$3,613
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,613
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,706.44
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $3,613
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,869.53
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$12,757
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,782.51
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $12,757
Jobs Reported:
1
Initial Approval Amount:
$7,019
Date Approved:
2021-04-27
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,019
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $7,019
Jobs Reported:
1
Initial Approval Amount:
$19,470
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,532.74
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $19,469
Jobs Reported:
1
Initial Approval Amount:
$12,751.87
Date Approved:
2020-07-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,751.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,843.26
Servicing Lender:
Achieva CU
Use of Proceeds:
Payroll: $12,751.87
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,901.49
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,101.67
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $19,999
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,625
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,779.69
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,622
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,899.78
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$12,435
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,435
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$12,504.77
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $12,435
Jobs Reported:
1
Initial Approval Amount:
$13,125
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,194.64
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $13,122
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State