Search icon

RONALD THOMPSON PLLC - Florida Company Profile

Company Details

Entity Name: RONALD THOMPSON PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RONALD THOMPSON 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: 01 Jul 2021 (4 years ago)
Document Number: L21000304607
FEI/EIN Number 87-1857113

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

Address: 1425 MALLORY SAIL PL, BRANDON, FL, 33511
Mail Address: 1425 MALLORY SAIL PL, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON RONALD KJR Authorized Member 1425 MALLORY SAIL PL, BRANDON, FL, 33511
THOMPSON RONALD KJR Agent 1425 MALLORY SAIL PL, BRANDON, FL, 33511

Court Cases

Title Case Number Docket Date Status
Mary Djurasevic, etc., Appellant(s), v. Ronald Thompson, et al., Appellee(s). 3D2023-0866 2023-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-11257

Parties

Name Mary Djurasevic
Role Appellant
Status Active
Representations Martin G. McCarthy
Name RONALD THOMPSON PLLC
Role Appellee
Status Active
Representations John M. Quaranta
Name Linda Thompson
Role Appellee
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-21 days to 2/12/24. (GRANTED)
On Behalf Of Mary Djurasevic
Docket Date 2023-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ronald Thompson
View View File
Docket Date 2023-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief - 36 days to December 21, 2023 (GRANTED)
On Behalf Of Ronald Thompson
Docket Date 2023-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 30 days to 11/16/2023.
View View File
Docket Date 2023-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Agreed Notice of Agreed Extension of Time to File Appellee's Answer Brief
On Behalf Of Ronald Thompson
Docket Date 2023-09-18
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Appellant's Amended Motion to Accept Appellant's Initial Brief as Timely
On Behalf Of Mary Djurasevic
Docket Date 2023-09-18
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Appellants' Motion to Accept Initial Brief as Timely Filed is hereby granted, and the Initial Brief, filed on September 16, 2023, is accepted by the Court Order on Motion to Accept Brief as Timely
View View File
Docket Date 2023-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mary Djurasevic
View View File
Docket Date 2023-09-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-09-11
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Initial Brief as Timely Filed
On Behalf Of Mary Djurasevic
Docket Date 2023-09-06
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 Mary Djurasevic
Docket Date 2023-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-07 days to 09/04/2023
Docket Date 2023-08-28
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 Mary Djurasevic
Docket Date 2023-08-17
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-08-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Exhibit enclosed.
On Behalf Of Mary Djurasevic
Docket Date 2023-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 08/11/2023
Docket Date 2023-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Mary Djurasevic
Docket Date 2023-06-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Mary Djurasevic
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Mary Djurasevic
Docket Date 2023-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not Certified. Related Case: 22-902
On Behalf Of Mary Djurasevic
Docket Date 2023-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MARY DJURASEVIC, etc., et al., VS RONALD THOMPSON, et al., 3D2022-0902 2022-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-11257

Parties

Name Mary Djurasevic
Role Appellant
Status Active
Representations Emre Yersel, Martin G. McCarthy
Name RONALD THOMPSON PLLC
Role Appellee
Status Active
Representations Natasha L. Biela, John M. Quaranta
Name LINDA THOMPSON
Role Appellee
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RONALD THOMPSON
Docket Date 2023-06-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Mary Djurasevic
Docket Date 2023-01-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RONALD THOMPSON
Docket Date 2023-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-08 days to 01/17/2023
Docket Date 2023-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RONALD THOMPSON
Docket Date 2022-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RONALD THOMPSON
Docket Date 2022-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 01/07/2023
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RONALD THOMPSON
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/07/2022
Docket Date 2022-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mary Djurasevic
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-1 days to 10/8/22
Docket Date 2022-10-07
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 Mary Djurasevic
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 2 days to 10/7/22
Docket Date 2022-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' FINAL MOTION FOR EXTENSION OF TIME TO FILEAPPELLANTS' INITIAL BRIEF
On Behalf Of Mary Djurasevic
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/05/2022
Docket Date 2022-09-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Mary Djurasevic
Docket Date 2022-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/05/2022
Docket Date 2022-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mary Djurasevic
Docket Date 2022-08-03
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 Mary Djurasevic
Docket Date 2022-07-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION, NOTICE OF DESIGNATION OFEMAIL SERVICE ADDRESS AND MAILING ADDRESS
On Behalf Of Mary Djurasevic
Docket Date 2022-06-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Mary Djurasevic
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RONALD THOMPSON
Docket Date 2022-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 5, 2022.
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mary Djurasevic
Docket Date 2022-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RONALD THOMPSON VS STATE OF FLORIDA SC2018-1071 2018-06-26 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
132015CF007068B000XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-348

Parties

Name RONALD THOMPSON PLLC
Role Petitioner
Status Active
Representations Natasha Baker-Bradley
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations David Llanes
Name Hon. Marisa Tinkler-Mendez
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-09
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Judge Tinkler-Mendez's copy of disposition. Remailed 4/12/2019.
On Behalf Of Hon. Marisa Tinkler-Mendez
View View File
Docket Date 2019-03-26
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-08-03
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Jurisdictional Brief of Roespondent
On Behalf Of State of Florida
View View File
Docket Date 2018-07-20
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of State of Florida
View View File
Docket Date 2018-07-20
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including August 24, 2018, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-07-03
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2018-07-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-06-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix
On Behalf Of Ronald Thompson
View View File
Docket Date 2018-06-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ronald Thompson
View View File
Docket Date 2018-06-26
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
RONALD THOMPSON VS THE STATE OF FLORIDA 3D2017-0348 2017-02-15 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
15-7068

Parties

Name RONALD THOMPSON PLLC
Role Appellant
Status Active
Representations NATASHA BAKER-BRADLEY, Public Defender Appeals
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, David Llanes
Name Hon. Marisa Tinkler Mendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-16
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including August 16, 2017, with no further extensions allowed. Court reporters, Kattia Mantrana and Neysa Sosa, and Apex Reporting Group, Inc. are ordered to file the transcribed notes no later than August 16, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2017-07-18
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
Docket Date 2017-07-17
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 2017-06-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of Apex Reporting Group, Inc., it is ordered that the time for filing the transcribed notes is extended to and including July 16, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2017-06-16
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 2021-06-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Destroyed 1 CD .
Docket Date 2019-03-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-07-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-06-26
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of RONALD THOMPSON
Docket Date 2018-06-26
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-04-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2018-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including April 26, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-03-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ CD IN VAULT. 6/22/2021 Destroyed 1 CD .
On Behalf Of The State of Florida
Docket Date 2018-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2018-01-26
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 2018-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/27/18
Docket Date 2017-11-27
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 2017-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/26/18
Docket Date 2017-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RONALD THOMPSON
Docket Date 2017-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RONALD THOMPSON
Docket Date 2017-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/27/17
Docket Date 2017-09-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-04-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including June 16, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2017-04-17
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 ~ and acknowledgement letter
Docket Date 2017-04-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including June 16, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2017-04-06
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 2017-02-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RONALD THOMPSON
Docket Date 2017-02-15
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-21
Florida Limited Liability 2021-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5106188304 2021-01-25 0455 PPP 500 59th Ave, St Pete Beach, FL, 33706-2216
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7772
Loan Approval Amount (current) 7772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Pete Beach, PINELLAS, FL, 33706-2216
Project Congressional District FL-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7800.28
Forgiveness Paid Date 2021-06-15
7815298609 2021-03-24 0455 PPP 1708 W Waters Ave, Tampa, FL, 33604-2751
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21305
Loan Approval Amount (current) 21305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94253
Servicing Lender Name PowerNet CU
Servicing Lender Address 5619 Harney Rd, TAMPA, FL, 33610-7115
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-2751
Project Congressional District FL-14
Number of Employees 1
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 94253
Originating Lender Name PowerNet CU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21486.68
Forgiveness Paid Date 2022-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State