Search icon

MICHAEL THOMAS & CO. LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL THOMAS & CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL THOMAS & CO. 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: 25 Apr 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L22000195322
Address: 7901 4TH ST N, STE 300, ST. PETERSBURG, FL, 33702, US
Mail Address: 7901 4TH ST N, STE 300, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA JR DAVID Authorized Member 5918 NW BRIANNA COURT, PORT ST. LUCIE, FL, 34986
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL THOMAS, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-1864 2023-09-01 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
22-CF-10565-NC

Parties

Name MICHAEL THOMAS & CO. LLC
Role Appellant
Status Active
Representations Jeri Ostuw Delgado, Howard L. Dimmig, II
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Helene S. Parnes, Attorney General, Tampa
Name Hon. Thomas Wolfgang Krug
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved within 60 days from the date of this order.
Docket Date 2024-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2024-03-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL THOMAS
Docket Date 2024-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 60 days from the date of this order.
Docket Date 2024-01-22
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 MICHAEL THOMAS
Docket Date 2024-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-04-05
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 STATE OF FLORIDA
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL THOMAS
Docket Date 2024-01-10
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-11-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The court reporter's motions for extension of time filed on September 13, 2023,and September 28, 2023, are denied as moot.
Docket Date 2023-11-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 DVD - EXHIBIT #1 ***LOCATED IN THE VAULT***
On Behalf Of SARASOTA CLERK
Docket Date 2023-11-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 67 PAGES - REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2023-11-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MICHAEL THOMAS
Docket Date 2023-11-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDER DATED OCTOBER 25, 2023
On Behalf Of MICHAEL THOMAS
Docket Date 2023-10-30
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of MICHAEL THOMAS
Docket Date 2023-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court is in receipt of appellant's agreement to the court reporter's motion foran extension of time and motion to supplement the record. Within 7 days of the date ofthis order, appellant shall supplement his pleading with a statement identifying thespecific transcripts for which supplementation is sought.
Docket Date 2023-10-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT AGREEMENT TO THE COURT REPORTER'S MOTION FORAN EXTENSION OF TIME AND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of MICHAEL THOMAS
Docket Date 2023-10-02
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The court reporter filed motions for an extension of time on September 13 and 28, 2023. However, the record was transmitted to this court on September 14, 2023. On September 15, 2023, we directed appellant to serve a response to the court reporter's September 13 motion, but no response has been filed. Within 15 days of the date of this order, appellant shall respond to the court reporter's motions. If appropriate, the response may take the form of a motion to supplement the record.
Docket Date 2023-09-28
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-09-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ ORDER GRANTING MOTION TO WITHDRAW AS ATTORNEY OF RECORD AND REQUEST FOR APPOINTMENT OF THE OFFICE OF THE PUBLIC DEFENDER FOR APPEAL
On Behalf Of SARASOTA CLERK
Docket Date 2023-09-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The court reporter has filed a motion for an extension of time. However, the record was transmitted to this court on September 14, 2023. Within 15 days of the date of this order, Appellant shall serve a response to the court reporter's motion. If appropriate, the response may take the form of a motion to supplement the record.
Docket Date 2023-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ KRUG - 121 PAGES REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2023-09-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-09-01
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes.If the attorney for appellant has not already done so, they shall forward to thiscourt the required $300.00 filing fee or, if applicable, an order of the lower tribunal or acertificate of indigency from the clerk finding appellant insolvent within twenty days fromthe date of this order.If this court does not receive any of the above within the prescribed time, thisappeal may be subject to dismissal without further notice and appellant's counsel mayrisk sanctions if this directive is ignored.
Docket Date 2023-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-01
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL THOMAS
Docket Date 2024-12-12
Type Record
Subtype Returned Exhibits
Description Returned Exhibits- 1 DVD - EXHIBIT #1 **Returned to the Circuit Court**
Docket Date 2023-11-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
SAMUEL S. MEHRING, JR. VS FEDERAL EXPRESS CORPORATION, ET AL. 2D2021-1526 2021-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-2928

Parties

Name Samuel S. Mehring, Jr., Esq.
Role Appellant
Status Active
Name MICHAEL THOMAS & CO. LLC
Role Appellee
Status Active
Name FEDERAL EXPRESS CORPORATION
Role Appellee
Status Active
Representations HARVEY G. HESSE, I I I, ESQ., DAVID P. HERMAN, ESQ., Richard M. Rocha, Esq., CHRISTOPHER D. CLOUD, ESQ.
Name JOHN RUSSELL YOUNG CRAIG, I I I
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, rehearing en banc, for a written opinion and tocertify a question of exceptional importance is stricken as untimely.Appellant's amended motion for rehearing, rehearing en banc, for a writtenopinion and to certify a question of exceptional importance is stricken as untimely.
Docket Date 2022-06-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AMENDED MOTION FOR REHEARING, REHEARING EN BANC, FOR A WRITTEN A OPINION AND TO CERTIFY A QUESTION OF EXCEPTIONAL IMPORTANCE
On Behalf Of Samuel S. Mehring, Jr., Esq.
Docket Date 2022-05-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Federal Express Corporation
Docket Date 2021-12-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2021-10-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 5 PAGES
Docket Date 2021-10-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ 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.
Docket Date 2021-10-08
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant Initial Brief
On Behalf Of Samuel S. Mehring, Jr., Esq.
Docket Date 2021-09-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font and requires a certificate that the document complies with the font and with applicable word count limits. Within ten days from the date of this order, Appellant shall file a corrected initial brief that is prepared with an approved font and that contains a certificate of compliance with rule 9.045.
Docket Date 2021-09-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Samuel S. Mehring, Jr., Esq.
Docket Date 2021-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of Samuel S. Mehring, Jr., Esq.
Docket Date 2021-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 27, 2021.
Docket Date 2021-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of Samuel S. Mehring, Jr., Esq.
Docket Date 2021-08-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - REDACTED - 213 PAGES
Docket Date 2021-06-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Samuel S. Mehring, Jr., Esq.
Docket Date 2021-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of Samuel S. Mehring, Jr., Esq.
Docket Date 2021-05-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
MICHAEL THOMAS VS STATE OF FLORIDA 2D2015-1181 2015-03-17 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 12-05134 CFANO

Parties

Name MICHAEL THOMAS & CO. LLC
Role Appellant
Status Active
Representations FRANCES E. MARTINEZ, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-09-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-28
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-03-24
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF NOT FILING BRIEF
On Behalf Of MICHAEL THOMAS
Docket Date 2015-03-19
Type Order
Subtype Summary Appeals
Description attorney and summaries
Docket Date 2015-03-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL THOMAS
Docket Date 2015-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of PINELLAS CLERK
MICHAEL THOMAS VS JENICE THOMAS 5D2013-3806 2013-10-28 Closed
Classification Original Proceedings - Circuit Family - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-DR-015623-A

Parties

Name MICHAEL THOMAS & CO. LLC
Role Appellant
Status Active
Name JENICE THOMAS
Role Respondent
Status Active
Representations Debra S. Johnson

Docket Entries

Docket Date 2013-12-17
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT EOT DENIED
Docket Date 2013-12-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ CERT SER 12/11;Br,Lw,Sw
On Behalf Of MICHAEL THOMAS
Docket Date 2013-12-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-12-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ DISMISSED AS LEGALLY INSUFFICIENT
Docket Date 2013-11-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2013-11-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT;CERT SERVICE 11/12;"MOT FOR DENIAL ...."
On Behalf Of MICHAEL THOMAS
Docket Date 2013-11-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPP PER 10/31ORDER;CER SERVICE 11/8;PS Michael Thomas
Docket Date 2013-11-12
Type Response
Subtype Response
Description RESPONSE ~ PER 10/31ORDER
On Behalf Of JENICE THOMAS
Docket Date 2013-11-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ TWO AFFIDAVITS FROM P.K.HIDALGO AND J.H.MORRIS
Docket Date 2013-11-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2013-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JENICE THOMAS
Docket Date 2013-10-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ BY WEDNESDAY, NOV. 6;W/I 10 DYS, PT SHALL SUPP PET W/ A TRANSCRIPT OF THE HEARING ON THE MOT FOR CONTEMPT HELD ON 9/30/13 AND ADVISE THIS COURT IF HE IS REPRESENTED BY COUNSEL
Docket Date 2013-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-10-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPPLEMENTAL PETITION; PS Michael Thomas
Docket Date 2013-10-28
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2013-10-28
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE: 10/24/13
On Behalf Of MICHAEL THOMAS

Documents

Name Date
Florida Limited Liability 2022-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4730998310 2021-01-23 0491 PPS 411 Friar Rd, Winter Park, FL, 32792-4818
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3602
Loan Approval Amount (current) 3602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32792-4818
Project Congressional District FL-10
Number of Employees 1
NAICS code 453210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3623.01
Forgiveness Paid Date 2021-09-10
5421838004 2020-06-28 0491 PPP 4778 Piedmont CT, Orlando, FL, 32811-4306
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) 6213
Loan Approval Amount (current) 6213
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Orlando, ORANGE, FL, 32811-4306
Project Congressional District FL-10
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6273.94
Forgiveness Paid Date 2021-06-24
2932278708 2021-03-30 0491 PPP 1909 E Livingston St, Orlando, FL, 32803-5522
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10606
Loan Approval Amount (current) 10606
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 Orlando, ORANGE, FL, 32803-5522
Project Congressional District FL-10
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10709.74
Forgiveness Paid Date 2022-04-07
8589648809 2021-04-22 0491 PPP 11705 Harts Rd, Jacksonville, FL, 32218-3726
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20207
Loan Approval Amount (current) 20207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-3726
Project Congressional District FL-04
Number of Employees 1
NAICS code 541613
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20475.3
Forgiveness Paid Date 2022-09-06
5349108710 2021-04-02 0455 PPS 19020 NW 46th Ave, Miami Gardens, FL, 33055-2661
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-2661
Project Congressional District FL-24
Number of Employees 1
NAICS code 811111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21108.6
Forgiveness Paid Date 2022-08-04
9979788707 2021-04-09 0491 PPP 4848 Mississippi Ct, Jacksonville, FL, 32209-1100
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32209-1100
Project Congressional District FL-04
Number of Employees 1
NAICS code 238220
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8859818606 2021-03-25 0491 PPP 1531 Blue Horizon Dr, Clermont, FL, 34714-4984
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Clermont, LAKE, FL, 34714-4984
Project Congressional District FL-11
Number of Employees 1
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
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 20977.82
Forgiveness Paid Date 2021-12-03
3736338808 2021-04-15 0491 PPP 6281 Curry Ford Rd, Orlando, FL, 32822-4571
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19791
Loan Approval Amount (current) 19791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-4571
Project Congressional District FL-10
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5168139008 2021-05-21 0491 PPS 4778 Piedmont Ct, Orlando, FL, 32811-4306
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6630
Loan Approval Amount (current) 6630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-4306
Project Congressional District FL-10
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6659.28
Forgiveness Paid Date 2021-11-10
2930488403 2021-02-04 0455 PPP 19020, MIAMI GARDENS, FL, 33055
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20242.5
Loan Approval Amount (current) 20242.5
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 MIAMI GARDENS, MIAMI-DADE, FL, 33055
Project Congressional District FL-24
Number of Employees 1
NAICS code 811111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20395.44
Forgiveness Paid Date 2021-11-17
9327028903 2021-05-12 0491 PPP 110 euser ury ave, fruitland park, FL, 34731
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20210
Loan Approval Amount (current) 20210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address fruitland park, LAKE, FL, 34731
Project Congressional District FL-11
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4783059005 2021-05-20 0491 PPS 6072 Raleigh St, Orlando, FL, 32835-2234
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5746
Loan Approval Amount (current) 5746
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 Orlando, ORANGE, FL, 32835-2234
Project Congressional District FL-10
Number of Employees 1
NAICS code 561720
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 Unanswered
Veteran Unanswered
Forgiveness Amount 5806.17
Forgiveness Paid Date 2022-07-01
8268508703 2021-04-07 0455 PPP 3123 Enclave Way, Lauderhill, FL, 33319-5141
Loan Status Date 2021-04-22
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Lauderhill, BROWARD, FL, 33319-5141
Project Congressional District FL-20
Number of Employees 1
NAICS code 484110
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 Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5099478810 2021-04-17 0455 PPP 3317 Laurel View Dr, Brandon, FL, 33511-7359
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2083
Loan Approval Amount (current) 2083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-7359
Project Congressional District FL-16
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2090.98
Forgiveness Paid Date 2021-09-09
9370388803 2021-04-23 0455 PPP 2861 SHAUDHNESSY DR, Wellington, FL, 33414
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Wellington, PALM BEACH, FL, 33414
Project Congressional District FL-20
Number of Employees 1
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9805658801 2021-04-23 0491 PPP 6072 Raleigh St, Orlando, FL, 32835-2234
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5746
Loan Approval Amount (current) 5746
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 Orlando, ORANGE, FL, 32835-2234
Project Congressional District FL-10
Number of Employees 1
NAICS code 561720
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 Unanswered
Veteran Unanswered
Forgiveness Amount 5832.11
Forgiveness Paid Date 2022-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State