Search icon

WILLIAM HERNANDEZ PLLC - Florida Company Profile

Company Details

Entity Name: WILLIAM HERNANDEZ PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM HERNANDEZ 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jul 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L21000315375
Address: 1732 W 42ND ST, HIALEAH, FL, 33012, US
Mail Address: 1732 W 42ND ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ WILLIAM Authorized Member 1732 W 42ND ST, HIALEAH, FL, 33012
HERNANDEZ WILLIAM Agent 1732 W 42ND ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
THE FLORIDA BAR VS WILLIAM HERNANDEZ SC2021-0922 2021-06-18 Closed
Classification Original Proceedings - Florida Bar - Unlicensed Practice of Law (Stipulation Approval)
Court Supreme Court of Florida
Originating Court Unknown Court
20194083(11D)

Parties

Name The Florida Bar
Role Petitioner
Status Active
Representations Jacquelyn Plasner Needelman
Name WILLIAM HERNANDEZ PLLC
Role Respondent
Status Active
Representations James Wesley Cusack

Docket Entries

Docket Date 2021-08-16
Type Miscellaneous Document
Subtype UPL-Sheriff/Processor Service
Description UPL-SHERIFF/PROCESSOR SERVICE ~ of Order dated 07/08/2021, upon Respondent's counsel, James Wesley Cusack, on 08/09/2021 @ 11:00 a.m.
View View File
Docket Date 2021-07-08
Type Disposition
Subtype UPL GR (Stipulation Approved)
Description DISP-UPL GR (STIPULATION APPROVED) ~ The Petition for Approval of Stipulation for Permanent Injunction is granted, and the Stipulation for Permanent Injunction is approved. Respondent and any employees or persons acting in concert with Respondent are permanently and perpetually enjoined from engaging in the unlicensed practice of law in the State of Florida as specified in the stipulation. Judgment is entered for Rosa Cecilia Marquez in the amount of $6,000.00, for which sum let execution issue. Respondent shall pay the restitution under the terms and conditions set forth in the stipulation. Respondent shall send the restitution payments to the UPL Department of The Florida Bar, made payable to Rosa Cecilia Marquez. Restitution payments shall be made before payment of costs. The Florida Bar may initiate contempt proceedings or collection actions in accordance with the applicable rules for failure to pay restitution. The Florida Bar shall provide the complainant(s) with a copy of this order. Nothing in this order shall preclude the complainant(s) from seeking further relief through civil proceedings. Judgment is entered for The Florida Bar, 651 East Jefferson Street, Tallahassee, Florida 32399-2300, for recovery of costs from William Hernandez in the amount of $758.56, for which sum let execution issue. Respondent shall pay the costs under the terms and conditions set forth in the stipulation.
Docket Date 2021-07-08
Type Letter-Case
Subtype Service of Order by Sheriff
Description LETTER-SERVICE OF ORDER BY SHERIFF ~ Dear Director Ramirez: The Supreme Court has today issued an Order to William Hernandez. I am enclosing herewith two copies of the said Order with the request that you serve one copy on respondent's counsel, James Wesley Cusack, 201 Alhambra Cir, Ste 702, Coral Gables, Florida 33134-5111 . Please execute and return a sheriff's return on the other copy. Thank you for your cooperation in this matter.
View View File
Docket Date 2021-06-18
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2021-06-18
Type Petition
Subtype Petition Filed
Description PETITION-UPL (STIPULATION APPROVAL)
On Behalf Of The Florida Bar
View View File
Docket Date 2021-06-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-FL Bar
Description ACKNOWLEDGMENT LETTER-NEW CASE-FLBAR
Docket Date 2021-06-18
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
WILLIAM HERNANDEZ, et al., VS CGI WINDOWS AND DOORS, INC., 3D2020-1318 2020-09-16 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
17-9387

Parties

Name WILLIAM HERNANDEZ PLLC
Role Appellant
Status Active
Representations KAREN H. CALLEJO, MATTHEW J. CONIGLIARO, DANIEL R. VEGA, Vanessa A. Van Cleaf
Name RITA HERNANDEZ
Role Appellant
Status Active
Name CGI WINDOWS AND DOORS, INC.
Role Appellee
Status Active
Representations DUANE A. DAIKER, ANDREW J. OPPENHEIM, DANIEL J. DELEO
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-03-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellants’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is provisionally granted, conditioned upon Appellants prevailing below and the enforceability of the proposal for settlement. Appellee’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-01-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-11-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM HERNANDEZ
Docket Date 2020-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation Granted--record only (OG24A) ~ Appellants’ Agreed Motion to Consolidate for Record Purposes Only is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the record only.
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2020-11-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of WILLIAM HERNANDEZ
Docket Date 2020-11-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AGREED MOTION TO CONSOLIDATEFOR RECORD PURPOSES ONLY
On Behalf Of WILLIAM HERNANDEZ
Docket Date 2020-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-09-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2021-11-18
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" MONDAY, JANUARY 10, 2022, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2021-11-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2021-11-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of JANUARY 11, 2022, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-09-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record on Appeal, filed on September 7, 2021, is granted, and the record on appeal is supplemented to include the trial exhibits that are filed separately.
Docket Date 2021-09-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL WITH TRIAL EXHIBITS
On Behalf Of WILLIAM HERNANDEZ
Docket Date 2021-09-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of WILLIAM HERNANDEZ
Docket Date 2021-09-07
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of WILLIAM HERNANDEZ
Docket Date 2021-09-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS'MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2021-08-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record on Appeal, filed on August 23, 2021, is granted, and the record on appeal is supplemented to include the transcript that is filed separately.
Docket Date 2021-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILLIAM HERNANDEZ
Docket Date 2021-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2021-08-23
Type Record
Subtype Transcript
Description Transcripts ~ TRANSCRIPT JURY TRIAL PROCEEDINGSVOLUME 1
On Behalf Of WILLIAM HERNANDEZ
Docket Date 2021-08-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' UNOPPOSED MOTION TO SUPPLEMENT RECORDON APPEAL WITH TRIAL TRANSCRIPT
On Behalf Of WILLIAM HERNANDEZ
Docket Date 2021-07-28
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of the appellees’ Motion to Consolidate for Panel Purposes, it is ordered that said Motion is hereby denied.
Docket Date 2021-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of WILLIAM HERNANDEZ
Docket Date 2021-07-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TOMOTION TO CONSOLIDATE FOR PANEL PURPOSES
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2021-07-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2021-07-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATEFOR PANEL PURPOSES
On Behalf Of WILLIAM HERNANDEZ
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 07/23/2021
Docket Date 2021-06-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 06/23/2021
Docket Date 2021-05-24
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 CGI WINDOWS AND DOORS, INC.
Docket Date 2021-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 05/24/2021
Docket Date 2021-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2021-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM HERNANDEZ
Docket Date 2021-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM HERNANDEZ
Docket Date 2021-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 03/24/2021
Docket Date 2021-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 02/22/2021
Docket Date 2021-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM HERNANDEZ
Docket Date 2020-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 1/8/21
Docket Date 2020-09-16
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 September 26, 2020.
CGI WINDOWS AND DOORS, INC., VS WILLIAM HERNANDEZ AND RITA HERNANDEZ, 3D2019-2327 2019-12-03 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
17-9387

Parties

Name CGI WINDOWS AND DOORS, INC.
Role Appellant
Status Active
Representations ANDREW J. OPPENHEIM, DANIEL J. DELEO, DUANE A. DAIKER
Name RITA HERNANDEZ
Role Appellee
Status Active
Name WILLIAM HERNANDEZ PLLC
Role Appellee
Status Active
Representations DANIEL R. VEGA, MATTHEW J. CONIGLIARO, KAREN H. CALLEJO, Vanessa A. Van Cleaf
Name Hon. Eugene Fierro
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-03-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-16
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ In light of this Court’s March 2, 2022, Opinion reversing the final judgment for CGI Windows and Doors, Inc. (“CGI”) in case no. 3D20-1318, the November 1, 2019, fee order appealed by CGI in this case is necessarily vacated, thus rendering this appeal moot. Hence, without expressing any opinion on the fee order, the Court vacates same, and, therefore, dismisses this appeal as moot. Upon consideration of Appellees’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is provisionally granted, conditioned upon Appellees prevailing below, and upon the enforceability of the proposal for settlement. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2021-09-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-09-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record on Appeal, filed on September 7, 2021, is granted, and the record on appeal is supplemented to include the trial exhibits that are filed separately.
Docket Date 2021-08-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record on Appeal, filed on August 23, 2021, is granted, and the record on appeal is supplemented to include the transcript that is filed separately.
Docket Date 2021-07-28
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of the appellees’ Motion to Consolidate for Panel Purposes, it is ordered that said Motion is hereby denied.
Docket Date 2021-07-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TOMOTION TO CONSOLIDATE FOR PANEL PURPOSES
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2021-07-15
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ CGI Windows and Doors, Inc., is ordered to file a response within ten (10) days of the date of this Order to the Motion to Consolidate for Panel Purposes.
Docket Date 2021-07-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEES'MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2021-07-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATEFOR PANEL PURPOSES
On Behalf Of WILLIAM HERNANDEZ
Docket Date 2021-06-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2021-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2021-06-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2021-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for Enlargement of Time to File the Reply Brief is granted to and including June 28, 2021, with no further extensions allowed.
Docket Date 2021-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE REPLY BRIEF
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2021-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to File a Reply Brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including May 26, 2021. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2021-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2021-03-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILLIAM HERNANDEZ
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees' Unopposed Motion for Extension of Time to file the answer brief is granted to and including March 25, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-03-15
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 WILLIAM HERNANDEZ
Docket Date 2021-02-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM HERNANDEZ
Docket Date 2021-02-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/13/2021
Docket Date 2020-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 02/11/2021
Docket Date 2020-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM HERNANDEZ
Docket Date 2020-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM HERNANDEZ
Docket Date 2020-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 12/27/2020
Docket Date 2020-11-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation Granted--record only (OG24A) ~ Appellants’ Agreed Motion to Consolidate for Record Purposes Only is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the record only.
Docket Date 2020-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM HERNANDEZ
Docket Date 2020-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2020-09-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on September 9, 2020, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2020-09-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2020-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief is granted to and including October 12, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2020-08-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Notice of Filing is noted. The abatement entered on May 12, 2020, is hereby lifted and the appeal shall proceed.
Docket Date 2020-08-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2020-08-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Status Report filed on August 4, 2020, is noted. Theappeal shall continue to be held in abeyance for thirty (30) days from the date of this Order to permit entry of a written order by the trial court disposing of the stillpending post-judgment motions. The trial court is respectfully requested to enter an order on the pending post-judgment motions within the next thirty (30) days.Appellant shall file a certified copy of the trial court's order within five (5) days of its entry, and if no such order has been entered on the pending post-judgment motions, Appellant shall file a status report within thirty (30) days from the date of this Order.
Docket Date 2020-08-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2020-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Unopposed Motion to Reinstate Abeyance is granted, and the Court's July 1, 2020, Order is hereby vacated. The appeal is held in abeyance until the entry of a written order by the trial court disposing of the still-pending post-judgment motions. Appellant shall file a certified copy of the order when entered, and shall file a status report within thirty (30) days from the date of this Order, if no such order has been entered.
Docket Date 2020-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO REINSTATE ABEYANCE
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2020-07-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon review, the Court notes that Appellant has failed to file a status report as ordered by this Court on May 12, 2020. The abatement is lifted, and this appeal shall proceed accordingly.
Docket Date 2020-05-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Hold Appeal in Abeyance is granted, and the appeal is held in abeyance until the entry of a written order by the trial court disposing of the still-pending post-judgment motions. Appellant shall file a certified copy of the order when entered, and shall file a status report within thirty (30) days from the date of this Order, if no such order has been entered.
Docket Date 2020-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2020-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/09/20
Docket Date 2020-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2020-03-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2020-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/9/20
Docket Date 2020-02-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/10/20
Docket Date 2020-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2019-12-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 December 20, 2019.
Docket Date 2019-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CGI WINDOWS AND DOORS, INC.
Docket Date 2019-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WILLIAM HERNANDEZ VS STEPHEN A. BOBICK 2D2011-2292 2011-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
09-11020CA

Parties

Name WILLIAM HERNANDEZ PLLC
Role Appellant
Status Active
Representations GREGG M. HOROWITZ, ESQ.
Name STEPHEN A. BOBICK
Role Appellee
Status Active
Representations MARK G. TAUZIER, ESQ., STEPHEN J. POLJAK, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-09-24
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-10-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-09-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-08-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2012-08-14
Type Order
Subtype Order
Description ORD-SUA SPONTE
Docket Date 2012-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME BABB *** CC COPIES***
Docket Date 2012-06-22
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JB-AA shall arrange for rec trans
Docket Date 2012-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Gregg Martin Horowitz, Esq. 0802867
Docket Date 2012-01-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 1/23/12
On Behalf Of WILLIAM HERNANDEZ
Docket Date 2011-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2011-12-01
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 WILLIAM HERNANDEZ
Docket Date 2011-11-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 11/06/11
On Behalf Of STEPHEN A. BOBICK
Docket Date 2011-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-10-26
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 STEPHEN A. BOBICK
Docket Date 2011-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-09-21
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 STEPHEN A. BOBICK
Docket Date 2011-09-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 09/02/11 (COPIES FILED 09/12/11)
On Behalf Of WILLIAM HERNANDEZ
Docket Date 2011-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-08-15
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 WILLIAM HERNANDEZ
Docket Date 2011-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-07-11
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 WILLIAM HERNANDEZ
Docket Date 2011-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHEN A. BOBICK
Docket Date 2011-05-10
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM HERNANDEZ
Docket Date 2011-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2021-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7959558810 2021-04-22 0455 PPS 5510 5510 Jonquil Lane apt 105, naples, FL, 34109
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5844
Loan Approval Amount (current) 5844
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 N
Business Age Description Existing or more than 2 years old
Project Address naples, COLLIER, FL, 34109
Project Congressional District FL-19
Number of Employees 1
NAICS code 492210
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 5862.57
Forgiveness Paid Date 2021-08-30
7796138905 2021-05-07 0455 PPP 8895 Tanglewood Pl, Temple Terrace, FL, 33617-6224
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19167
Loan Approval Amount (current) 19167
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Temple Terrace, HILLSBOROUGH, FL, 33617-6224
Project Congressional District FL-15
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19277.74
Forgiveness Paid Date 2021-12-02
9970318405 2021-02-18 0455 PPS 6930 Wildwood Oak Dr, Tampa, FL, 33617-8718
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17220
Loan Approval Amount (current) 17220
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617-8718
Project Congressional District FL-14
Number of Employees 1
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17360.12
Forgiveness Paid Date 2021-12-14
7259688704 2021-04-05 0455 PPP 1080 NW 79th St Apt 1, Miami, FL, 33150-3185
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19646
Loan Approval Amount (current) 19646
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 Miami, MIAMI-DADE, FL, 33150-3185
Project Congressional District FL-24
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19807.47
Forgiveness Paid Date 2022-02-02
9542298601 2021-03-26 0491 PPP 204 Lugo Way, St Augustine, FL, 32086-8843
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 583
Loan Approval Amount (current) 583
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 N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32086-8843
Project Congressional District FL-06
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4437238709 2021-04-01 0455 PPP 5510 5510 Jonquil Lane apt 105, naples, FL, 34109
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) 5844
Loan Approval Amount (current) 5844
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 N
Business Age Description Existing or more than 2 years old
Project Address naples, COLLIER, FL, 34109
Project Congressional District FL-19
Number of Employees 1
NAICS code 492210
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 5865.61
Forgiveness Paid Date 2021-08-30
1005458904 2021-04-24 0491 PPP 3770 NE 86th Ln, Anthony, FL, 32617-3812
Loan Status Date 2022-10-15
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Anthony, MARION, FL, 32617-3812
Project Congressional District FL-06
Number of Employees 1
NAICS code 811411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7146458600 2021-03-23 0455 PPP 6422 Wilshire Dr, Tampa, FL, 33615-3434
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18682
Loan Approval Amount (current) 18682
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 Tampa, HILLSBOROUGH, FL, 33615-3434
Project Congressional District FL-14
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18796.65
Forgiveness Paid Date 2021-11-15
3816149000 2021-05-20 0455 PPP 2270 Flamingo Dr, Miramar, FL, 33023-3525
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6927
Loan Approval Amount (current) 6927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-3525
Project Congressional District FL-24
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6942.78
Forgiveness Paid Date 2021-09-09
9373937409 2020-05-20 0455 PPP 6930 WILDWOOD OAK DR, TAMPA, FL, 33617-8718
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12708.36
Loan Approval Amount (current) 12708.36
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33617-8718
Project Congressional District FL-14
Number of Employees 1
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12807.59
Forgiveness Paid Date 2021-03-02
7416689008 2021-05-25 0455 PPP 428 Caywood Ave S, Lehigh Acres, FL, 33974-0532
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5740
Loan Approval Amount (current) 5740
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 N
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33974-0532
Project Congressional District FL-17
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5762.02
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State