Search icon

AMANDA WALLACE, LLC - Florida Company Profile

Company Details

Entity Name: AMANDA WALLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMANDA WALLACE, 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 Jun 2021 (4 years ago)
Document Number: L21000283302
FEI/EIN Number 87-1266013

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

Address: 318 BRANDING IRON DR, MAXVILLE, FL, 32234
Mail Address: 318 BRANDING IRON DR, MAXVILLE, FL, 32234
ZIP code: 32234
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE AMANDA Manager 318 BRANDING IRON DR, MAXVILLE, FL, 32234
WALLACE AMANDA Agent 318 BRANDING IRON DR, MAXVILLE, FL, 32234

Court Cases

Title Case Number Docket Date Status
MICHAEL WALLACE, Appellant(s) v. AMANDA WALLACE, Appellee(s). 4D2024-1912 2024-07-26 Open
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE22-015011

Parties

Name Michael Wallace
Role Appellant
Status Active
Representations Angela Flaherty
Name Hon. Susan F. Greenhawt
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name AMANDA WALLACE, LLC
Role Appellee
Status Active
Representations Andrew Ryan Wilson, Jennifer Amanda Patti, Anastasia J Mahone, Andrew Scott Berman

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's motion for extension of time, contained in the November 15, 2024 status report, is granted, and Appellant shall serve the initial brief within twenty-one (21) days from the filing of the record on appeal. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-11-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Michael Wallace
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that, upon consideration of appellee's October 30, 2024 response, appellant's October 28, 2024 motion is treated as a motion for reinstatement and is granted. The above-styled appeal is reinstated.
View View File
Docket Date 2024-10-30
Type Response
Subtype Response
Description Response to Appellant's Motion to Reconsider Dismissal of Appeal
On Behalf Of Amanda Wallace
Docket Date 2024-10-28
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Second Amended Motion for Reconsideration/Rehearing of an Order
Docket Date 2024-10-25
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
Docket Date 2024-10-23
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2024-10-01
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Amanda Wallace
Docket Date 2024-07-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-07
Type Order
Subtype Order on Motion To File Enlarged Brief
Description ORDERED that, upon consideration of the appellee's December 30, 2024 response, the appellant's December 26, 2024 "Status Report and Motion to File Enlarged Brief" is denied. See Fla. R. App. P. 9.210(a)(2)(B).
View View File
Docket Date 2024-12-30
Type Response
Subtype Response
Description Response to Status Update and Motion to File Enlarged Brief
On Behalf Of Amanda Wallace
Docket Date 2024-12-26
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Status Report and Motion To File Enlarged Brief
Docket Date 2024-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 3,968
On Behalf Of Broward Clerk
Docket Date 2024-10-25
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORDERED that Appellant's October 24, 2024 motion and Appellant's October 25, 2024 amended motion are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-13
Florida Limited Liability 2021-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8780088903 2021-05-12 0491 PPS 5517 NE 29th Ave, Gainesville, FL, 32609-2677
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20630
Loan Approval Amount (current) 20630
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 N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32609-2677
Project Congressional District FL-03
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20679.86
Forgiveness Paid Date 2021-08-24
5139588509 2021-02-27 0491 PPP 5517 NE 29th Ave, Gainesville, FL, 32609-2677
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) 19677
Loan Approval Amount (current) 19677
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32609-2677
Project Congressional District FL-03
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19749.15
Forgiveness Paid Date 2021-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State