Search icon

THOMAS SMITH LLC - Florida Company Profile

Company Details

Entity Name: THOMAS SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS SMITH 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: 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: 26 Jul 2021 (4 years ago)
Date of dissolution: 01 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: L21000336295
FEI/EIN Number NOT APPLICABLE

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

Address: 11216 TAMIAMI TRAIL NORTH, NAPLES, FL, 34109, US
Mail Address: 11216 TAMIAMI TRAIL NORTH, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH THOMAS J Manager 11216 TAMIAMI TRAIL NORTH, NAPLES, FL, 34109
SMITH THOMAS J Agent 11216 TAMIAMI TRAIL NORTH, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 11216 TAMIAMI TRAIL NORTH, SUITE 519, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2022-02-09 11216 TAMIAMI TRAIL NORTH, SUITE 519, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 11216 TAMIAMI TRAIL NORTH, SUITE 519, NAPLES, FL 34109 -

Court Cases

Title Case Number Docket Date Status
THOMAS SMITH VS STATE OF FLORIDA 6D2024-0725 2024-04-02 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
22-CF-013986

Parties

Name THOMAS SMITH LLC
Role Appellant
Status Active
Representations Howard L. Dimmig, II, Lisa Beth Lott, William Sharwell
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
Name Hon. Vincent Falcone, I I I
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of THOMAS SMITH
Docket Date 2024-08-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description The court reporter's motion for extension of time is granted. The transcripts shall be filed with the clerk of the lower tribunal by September 6, 2024.
View View File
Docket Date 2024-08-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-07-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THOMAS SMITH
Docket Date 2024-07-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of THOMAS SMITH
Docket Date 2024-06-27
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of THOMAS SMITH
Docket Date 2024-06-03
Type Record
Subtype Record on Appeal
Description FALCONE - 237 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-05-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Orange Clerk
Docket Date 2024-05-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ ACKNOWLEDGEMENT LETTER
Docket Date 2024-04-02
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS SMITH
Docket Date 2024-10-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed August 19, 2024, this case is dismissed. All pending motions, if any, are denied as moot.
View View File
Docket Date 2024-04-12
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel ~ This appears to be a pro se appeal from a judgment and sentence. Appellant is advised that there is a right to counsel on this appeal, and if qualified a right to the appointment of counsel by the trial court. If appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court requesting appointed counsel. If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency. If the trial court denies the motion for appointment of counsel, appellant may then move this court to review the order denying the appointment of appellate counsel. In that event, a motion filed in this court must be accompanied by a copy of the order of the trial court denying the appointment of counsel.
THOMAS SMITH VS STATE OF FLORIDA 6D2023-4255 2023-12-26 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
22CF013986

Parties

Name THOMAS SMITH LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
Name Hon. Vincent Falcone, I I I
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-14
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-01-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of THOMAS SMITH
Docket Date 2024-01-10
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EMERGENCY MOTION TO HALT LOWER TRIAL COURT PENDING WRIT HEREIN
On Behalf Of THOMAS SMITH
Docket Date 2024-01-03
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se ~ This petition has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Petitioner shall forward the required $300.00 filing fee or, if applicable,an affidavit of insolvency in conformity with the requirements of chapter 57,Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this petition may be subject to dismissal without further notice.
Docket Date 2024-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-26
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-12-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of THOMAS SMITH
Docket Date 2024-12-02
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Petitioner has failed to pay the required filing fee or to submit a sufficient motion to proceed in forma pauperis, as previously ordered by this Court, this case is hereby dismissed.
Docket Date 2024-07-26
Type Order
Subtype Order on Request for Emergency Treatment
Description This petition has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within forty days of this order, Petitioner shall forward the required $300.00 filing fee or, if applicable, a motion to proceed in forma pauperis with a supporting affidavit of indigency. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a copy of this form motion is enclosed with this order if served by mail. Failure to comply with this order may result in the dismissal of this petition without further notice.
View View File
Docket Date 2024-12-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
THOMAS SMITH VS BANK OF AMERICA, ET AL 2D2017-4704 2017-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CA-30

Parties

Name THOMAS SMITH LLC
Role Appellant
Status Active
Name MELISSA THOMPSON, UNKNOWN TENANT
Role Appellee
Status Active
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Representations ANDREW ARIAS, ESQ., MATTHEW MACIEJ SLOWIK MARINOSCI LAW GROUP (DNU)
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-07-18
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of June 20, 2018, requiring the filing of an initial brief.
Docket Date 2018-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, SLEET, LUCAS
Docket Date 2018-06-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days or this case will be subject to dismissal without further notice.
Docket Date 2018-04-12
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days.
Docket Date 2018-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2018-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ MANSFIELD - 127 PAGES
Docket Date 2017-12-22
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ CLERK'S DETERMINATION
On Behalf Of THOMAS SMITH
Docket Date 2017-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-29
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS SMITH
NORTH POINTE INSURANCE CO. VS TAP TECHNOLOGIES, INC., ET AL 2D2017-1195 2017-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
14-CA-002830

Parties

Name NORTH POINTE INSURANCE CO.
Role Appellant
Status Active
Representations DANIELLE ROBINSON, ESQ., MICHAEL A. PACKER, ESQ.
Name MEREDITH SAWYER
Role Appellee
Status Active
Name SCOTTSDALE INSURANCE CO., AS SUBROGEE
Role Appellee
Status Active
Name WILLIAM MC CAULEY
Role Appellee
Status Active
Name DONALD KINGSTON
Role Appellee
Status Active
Name MANGRAVE CAFE, INC.
Role Appellee
Status Active
Name THOMAS SMITH LLC
Role Appellee
Status Active
Name TAP TECHNOLOGIES, INC.
Role Appellee
Status Active
Representations PATRICK MONTOYA, ESQ., MICHAEL MC DONNELL, ESQ., VIRGINIA BUCHANAN, ESQ., SHARON M. HANLON, ESQ., DAVID W. MC CREADIE, ESQ., KENNAN G. DANDAR, ESQ., EDWARD L. LARSEN, ESQ., MARK A. BOYLE, ESQ., JEFFREY HURCOMB, ESQ., JUSTIN LUSKO, ESQ.
Name JACK TEW
Role Appellee
Status Active
Name HERITAGE OPERATING, L. P. D/ B/ A BALGAS
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, CRENSHAW, AND MORRIS
Docket Date 2017-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - REDACTED - 675 PAGES
Docket Date 2017-04-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellees' motion to dismiss is granted. This appeal is dismissed as from a nonappealable nonfinal order. See McIlveen v. McIlveen, 644 So. 2d 612, 612 (Fla. 2d DCA 1994).The appellees' motion for appellate attorney's fees is granted. See § 627.428, Fla. Stat. (2016). The matter is remanded to the trial court for a determination of the amount of the fee. The appellees' reply to the response to the motion to dismiss is stricken as unauthorized. See Fla. R. App. P. 9.300(a).
Docket Date 2017-04-11
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY TO APPELLANT'S RESPONSE TO MOTION TO DISMISS*See 4/20/17 oder. The appellees' reply to the response to the motion to dismiss is stricken as unauthorized. See Fla. R. App. P. 9.300(a).
On Behalf Of TAP TECHNOLOGIES, INC.
Docket Date 2017-04-07
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEES' TAP TECHNOLOGIES INC., AND JACK TEW'S MOTION TO DISMISS
On Behalf Of NORTH POINTE INSURANCE CO.
Docket Date 2017-03-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to appellees' motion to dismiss.
Docket Date 2017-03-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-03-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TAP TECHNOLOGIES, INC.
Docket Date 2017-03-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TAP TECHNOLOGIES, INC.
Docket Date 2017-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NORTH POINTE INSURANCE CO.
Docket Date 2017-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-01
ANNUAL REPORT 2022-02-09
Florida Limited Liability 2021-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4664778108 2020-07-17 0455 PPP 927 Florida Parkway, Kissimmee, FL, 34743-9610
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2600
Loan Approval Amount (current) 2600
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 N
LMI N
Business Age Description Unanswered
Project Address Kissimmee, OSCEOLA, FL, 34743-9610
Project Congressional District FL-09
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2638.11
Forgiveness Paid Date 2022-01-04
5151278306 2021-01-25 0455 PPS 927 Florida Pkwy, Kissimmee, FL, 34743-9610
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2600
Loan Approval Amount (current) 2600
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34743-9610
Project Congressional District FL-09
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7849417207 2020-04-28 0491 PPP 202 East Pinhook Road, Monticello, FL, 32344
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 15631.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monticello, JEFFERSON, FL, 32344-0001
Project Congressional District FL-02
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15776.6
Forgiveness Paid Date 2021-04-13
4364549005 2021-05-20 0491 PPS 7777 Normandy Blvd Apt 105, Jacksonville, FL, 32221-7660
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) 20833
Loan Approval Amount (current) 20833
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 N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32221-7660
Project Congressional District FL-04
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20900.71
Forgiveness Paid Date 2021-10-14
4524967206 2020-04-27 0491 PPP 391 S HAMPTON CLUB WAY, ST AUGUSTINE, FL, 32092-1030
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 32092-1030
Project Congressional District FL-05
Number of Employees 1
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17728
Originating Lender Name Florida Capital Bank, National Association
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21081.85
Forgiveness Paid Date 2021-07-09
1386888504 2021-02-18 0491 PPS 391 S Hampton Club Way, St Augustine, FL, 32092-1030
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20005
Loan Approval Amount (current) 20005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 32092-1030
Project Congressional District FL-05
Number of Employees 1
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20162.3
Forgiveness Paid Date 2021-12-15
6115868706 2021-04-03 0491 PPP 2926 Sand Oak Loop N/A, Apopka, FL, 32712-1452
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44583
Loan Approval Amount (current) 44583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-1452
Project Congressional District FL-11
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45152.2
Forgiveness Paid Date 2022-07-19
2220748404 2021-02-03 0455 PPP 520, POMPANO BEACH, FL, 33062
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) 20833.33
Loan Approval Amount (current) 20833.33
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33062
Project Congressional District FL-22
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20925.92
Forgiveness Paid Date 2021-07-23
5614348801 2021-04-18 0491 PPP 7777 Normandy Blvd Apt 105, Jacksonville, FL, 32221-7660
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 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 Jacksonville, DUVAL, FL, 32221-7660
Project Congressional District FL-04
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20965.99
Forgiveness Paid Date 2021-12-09
4948548808 2021-04-16 0455 PPP 1812 E Sandpointe Pl, Vero Beach, FL, 32963-2739
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6598
Loan Approval Amount (current) 6598
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32963-2739
Project Congressional District FL-08
Number of Employees 1
NAICS code 114111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6611.2
Forgiveness Paid Date 2021-07-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State