Search icon

MICHAEL MILLER LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL MILLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL MILLER 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: 01 Nov 2022 (2 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: L22000468272
Address: 10402 CR 44, UNIT 6, LEESBURG, FL, 34788, US
Mail Address: 10402 CR 44, UNIT 6, LEESBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MICHAEL R Manager 10402 CR 44, LEESBURG, FL, 34788
MILLER MR. Agent 10402 CR 44, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL DINKEL, Appellant(s) v. DREW MEDICAL, INC., COMMERCIAL DEVELOOPMENT CORPORATION, MICHAEL MILLER, DREW PASTURES, LLC, CENTRAL FLORIDA RADIOLOGY, INC., INTERLACHEN INVESTMENTS, LLC, SIMONMED IMAGING INCORPORATED, AN ARIZONA CORPORATION, SIMONMED IMAGING FLORIDA, LLC, KALEY INVESTMENTS, LLC, DREW'S LANDING, LLC, Appellee(s). 6D2023-3317 2023-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-5486-O

Parties

Name DREW MEDICAL, INC.
Role Appellee
Status Active
Name COMMERCIAL DEVELOOPMENT CORPORATION
Role Appellee
Status Active
Name MICHAEL MILLER LLC
Role Appellee
Status Active
Name DREW PASTURES, LLC
Role Appellee
Status Active
Name CENTRAL FLORIDA RADIOLOGY, INC.
Role Appellee
Status Active
Name INTERLACHEN INVESTMENTS, LLC
Role Appellee
Status Active
Name SIMONMED IMAGING INCORPORATED, AN ARIZONA CORPORATION
Role Appellee
Status Active
Name SIMONMED IMAGING FLORIDA LLC
Role Appellee
Status Active
Representations KEVIN A. RECK, ESQ., KATLIN C. CRAVATTA, ESQ.
Name KALEY INVESTMENTS, LLC
Role Appellee
Status Active
Name DREW'S LANDING, LLC
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name MICHAEL DINKEL
Role Appellant
Status Active
Representations PATRICK A. MCGEE, ESQ., SHANNON MCLIN, ESQ., WILLIAM D. PALMER, ESQ., ROBERT SCAVONE, ESQ.

Docket Entries

Docket Date 2024-05-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry- (AA) Atty Patrick A. McGee's 09/27/23 order returned as unclaimed. EC
Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-05
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AA ~ PATRICK MCGEE MAIL RETUNRED AS NOT DELIVERABLE AS ADDRESSED
Docket Date 2024-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL OF APPEAL
On Behalf Of MICHAEL DINKEL
Docket Date 2023-12-20
Type Order
Subtype Order on Unsuccessful Mediation
Description Mediation Unsuccessful ~ The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2023-12-14
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ LOCATED IN IDCA CONFIDENTIAL
Docket Date 2023-11-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of MICHAEL DINKEL
Docket Date 2023-10-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of SIMONMED IMAGING FLORIDA, LLC
Docket Date 2023-10-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AMENDED ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of MICHAEL DINKEL
Docket Date 2023-10-23
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. Parties in 6D23-3317 and 6D23-3318 submitted the necessary mediation forms prior to consolidation. Parties may file new or amended mediation forms with five days from the date of this order.
Docket Date 2023-10-23
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
Docket Date 2023-09-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of MICHAEL DINKEL
Docket Date 2023-08-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANTS' UNOPPOSED MOTION TO CONSOLIDATE APPEALS
On Behalf Of MICHAEL DINKEL
Docket Date 2023-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MICHAEL DINKEL
Docket Date 2024-01-09
Type Order
Subtype Order on Successful Mediation
Description Mediation Successful ~ This Court received the Joint Stipulation of Dismissal of Appeal indicating a settlement agreement was reached. The successful mediation is acknowledged.
Docket Date 2023-11-15
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints Frederick J. Lauten, mediator number 38213 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated October 30, 2023.
Docket Date 2023-10-30
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.Mediation must be completed within 60 days from the date the Order Appointing Mediator is issued by this Court. Mediation will occur at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties and mediator may agree to use communication technology. The parties must submit mediation summaries, if and when requested by the mediator.
Docket Date 2023-09-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The initial brief shall be served within sixty days from the date of this order.
SIMONMED IMAGING INCORPORATED, SIMONMED IMAGING FLORIDA, LLC, Appellant(s) v. KALEY INVESTMENTS, LLC, MICHAEL DINKEL, INTERLACHEN INVESTMENTS, LLC, CENTRAL FLORIDA RADIOLOGY, INC., DREW MEDICAL, INC., MICHAEL MILLER, DREW PASTURES, LLC, COMMERCIAL DEVELOPMENT CORPORATION, Appellee(s). 6D2023-3318 2023-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-5486-O

Parties

Name SIMONMED IMAGING INCORPORATED
Role Appellant
Status Active
Name SIMONMED IMAGING FLORIDA LLC
Role Appellant
Status Active
Representations KATLIN C. CRAVATTA, ESQ., EMILY J. LANG, ESQ., KEVIN A. RECK, ESQ.
Name KALEY INVESTMENTS, LLC
Role Appellee
Status Active
Name MICHAEL DINKEL
Role Appellee
Status Active
Name INTERLACHEN INVESTMENTS, LLC
Role Appellee
Status Active
Name CENTRAL FLORIDA RADIOLOGY, INC.
Role Appellee
Status Active
Name DREW MEDICAL, INC.
Role Appellee
Status Active
Representations SHANNON MCLIN, ESQ., WILLIAM D. PALMER, ESQ., PATRICK A. MCGEE, ESQ., THOMAS SCULCO, ESQ.
Name MICHAEL MILLER LLC
Role Appellee
Status Active
Name DREW PASTURES, LLC
Role Appellee
Status Active
Name COMMERCIAL DEVELOPMENT CORPORATION
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry- (AA) Atty Patrick A. McGee's 09/27/23 order returned as unclaimed. EC
Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-05
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AA ~ PATRICK MCGEE MAIL RETUNRED AS NOT DELIVERABLE AS ADDRESSED
Docket Date 2024-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-09
Type Order
Subtype Order on Successful Mediation
Description Mediation Successful ~ This Court received the Joint Stipulation of Dismissal of Appeal indicating a settlement agreement was reached. The successful mediation is acknowledged.
Docket Date 2024-01-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL OF APPEAL
On Behalf Of MICHAEL DINKEL
Docket Date 2023-12-20
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Mediator's Report dated December 13, 2023 is noted. Pursuant to the request contained in the Mediator's Report for an extension of time to draft settlement documents, the parties are granted an extension of time up to and including January 4, 2024 to file a notice of voluntary dismissal due to settlement or a notice that the appeal is ready to proceed.
Docket Date 2023-11-15
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints Frederick J. Lauten, mediator number 38213 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated October 30, 2023.
Docket Date 2023-12-14
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ LOCATED IN IDCA CONFIDENTIAL
Docket Date 2023-11-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of MICHAEL DINKEL
Docket Date 2023-10-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of SIMONMED IMAGING FLORIDA, LLC
Docket Date 2023-10-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AMENDED ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of MICHAEL DINKEL
Docket Date 2023-10-23
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. Parties in 6D23-3317 and 6D23-3318 submitted the necessary mediation forms prior to consolidation. Parties may file new or amended mediation forms with five days from the date of this order.
Docket Date 2023-10-23
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
Docket Date 2023-09-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of DREW MEDICAL, INC.
Docket Date 2023-09-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of SIMONMED IMAGING FLORIDA, LLC
Docket Date 2023-08-29
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of SIMONMED IMAGING FLORIDA, LLC
Docket Date 2023-08-28
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order
Docket Date 2023-08-28
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice
Docket Date 2023-08-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANTS' UNOPPOSED MOTION TO CONSOLIDATE APPEALS
On Behalf Of DREW MEDICAL, INC.
Docket Date 2023-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SIMONMED IMAGING FLORIDA, LLC
Docket Date 2023-08-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SIMONMED IMAGING FLORIDA, LLC
Docket Date 2023-10-30
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.Mediation must be completed within 60 days from the date the Order Appointing Mediator is issued by this Court. Mediation will occur at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties and mediator may agree to use communication technology. The parties must submit mediation summaries, if and when requested by the mediator.
Docket Date 2023-09-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The motions to consolidate are granted. Appeal 6D23-1704 is consolidated with appeal 6D23-3317 and 6D23-3318 and shall be consolidated in full for assignment, record, and briefing purposes. Those appeals shall proceed on a single consolidated record and briefing schedule, with all record transmissions and filings occurring within 6D23-1704. The notice of cross appeal currently docketed in 6D23-3318 is recognized as applying to these consolidated proceedings such that the appellants in this matter shall be the appellants who filed the notice of appeal in 6D23-1704 and 6D23-3317, and the cross appellants/appellees shall be listed as the parties who filed the notice of appeal in 6D23-3318 and the notice of cross appeal. Within three days from the date of this order, the parties shall make all necessary arrangements for transmission of any supplemental record related to the appeals in 6D23-3317 and 6D23-3318 as record within 6D23-1704. The clerk of the lower tribunal shall transmit the supplemental record on appeal within thirty days from the date of this order. The initial brief shall be served within sixty days from the date of this order.
MICHAEL MILLER VS STATE OF FLORIDA SC2021-1348 2021-09-20 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
5D20-1183

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
592011CF003044A000XX

Parties

Name MICHAEL MILLER LLC
Role Petitioner
Status Active
Representations Francis Wesley Blankner Jr.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Andrew Mich, Richard Pallas Jr.
Name Hon. John David Galluzzo
Role Judge/Judicial Officer
Status Active
Name Hon. Grant Maloy
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-07
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's Motion for Reinstatement is hereby denied.
Docket Date 2021-10-06
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT
On Behalf Of Michael Miller
View View File
Docket Date 2021-09-24
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2021-09-24
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2021-09-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/CLASS CONST OFCR
On Behalf Of Michael Miller
View View File
Docket Date 2021-09-20
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
STATE OF FLORIDA VS MICHAEL MILLER 5D2020-1183 2020-05-19 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2011-CF-003044-A

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Sara L. Shumway, Office of the Attorney General, Seminole State Attorney, Richard Alexander Pallas, Jr.
Name MICHAEL MILLER LLC
Role Appellee
Status Active
Representations Seminole Public Defender, Andrew Mich, Office of the Public Defender, F. Wesley Blankner, Jr.
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE MANDATE; NOTICE WITHDRAWING THIS MOTION FILED 10/26
On Behalf Of State of Florida
Docket Date 2021-09-24
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC21-1348 DISMISSED
Docket Date 2022-05-23
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2021-10-26
Type Notice
Subtype Notice
Description Notice ~ WITHDRAWING MOTION TO ENFORCE MANDATE
On Behalf Of State of Florida
Docket Date 2021-10-20
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DYS STATE FILE STATUS REPORT RE: 10/26 HEARING...
Docket Date 2021-10-07
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC21-1348 MOT REINSTATE DENIED
Docket Date 2021-09-20
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #134902841
Docket Date 2021-09-20
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ FILED BY: F. WESLEY BLANKNER, JR.
Docket Date 2021-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2020-12-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of State of Florida
Docket Date 2020-11-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Michael Miller
Docket Date 2020-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/6
On Behalf Of Michael Miller
Docket Date 2020-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State of Florida
Docket Date 2020-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2020-09-08
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 State of Florida
Docket Date 2020-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/7
On Behalf Of State of Florida
Docket Date 2020-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ EVIDENCE CD WALLET MADE
On Behalf Of Clerk Seminole
Docket Date 2020-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Miller
Docket Date 2020-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1148 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-07-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
On Behalf Of Michael Miller
Docket Date 2020-05-19
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2020-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/18/20
On Behalf Of Michael Miller
MICHAEL MILLER VS DONNA PURDY 4D2020-0710 2020-03-12 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017DR003338

Parties

Name MICHAEL MILLER LLC
Role Appellant
Status Active
Representations Steven Cripps
Name Donna Purdy
Role Appellee
Status Active
Representations Howard P. Newman
Name Hon. Dina Keever-Agrama
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Donna Purdy
Docket Date 2020-08-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Donna Purdy
Docket Date 2021-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-03-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Family Law ~ ORDERED that appellee’s August 20, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee should be awarded fees under section 61.16, Florida Statutes (2019) and, if so, the amount appropriate for this appellate case. In determining whether to award fees, the trial court should consider financial need and ability and any other factor necessary to do justice and equity between the parties, pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-01-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that pursuant to Florida Rule of Appellate Procedure 9.200(f) appellant shall file the transcript of proceedings of the trial in this case and the contempt proceeding within thirty (30) days. Failure to file the transcripts will result in affirmance pursuant to Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla.1979)
Docket Date 2020-08-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 858 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 16, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-07-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ OF PAYMENT OF RECORD ON APPEAL
On Behalf Of Michael Miller
Docket Date 2020-07-16
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 Miller
Docket Date 2020-07-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ VERIFICATION FOR PAYMENT OF RECORD ON APPEAL
On Behalf Of Michael Miller
Docket Date 2020-07-09
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice of inability to transmit record on appeal filed by the clerk of the lower tribunal on June 30, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-06-30
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2020-06-18
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 Miller
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s June 18, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 20, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-05-20
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 Miller
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Donna Purdy
Docket Date 2020-03-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Michael Miller
Docket Date 2020-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Miller
Docket Date 2020-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SIMONMED IMAGING INCORPORATED VS DREW MEDICAL, INC., COMMERCIAL DEVELOPMENT CORPORATION, KALEY INVESTMENTS, LLC, MICHAEL DINKEL, MICHAEL MILLER, INTERLACHEN INVESTMENTS, LLC, CENTRAL FLORIDA RADIOLOGY, INC. ET AL. 5D2019-2364 2019-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-5486-O

Parties

Name SIMONMED IMAGING INCORPORATED
Role Appellant
Status Active
Representations James A. McKee
Name SIMONMED IMAGING FLORIDA LLC
Role Appellee
Status Active
Name KALEY INVESTMENTS, LLC
Role Appellee
Status Active
Name INTERLACHEN INVESTMENTS, LLC
Role Appellee
Status Active
Name MICHAEL D DINKEL
Role Appellee
Status Active
Name DREW PASTURES, LLC
Role Appellee
Status Active
Name DREW MEDICAL, INC.
Role Appellee
Status Active
Representations William D. Palmer, Katlin C. Cravatta, Shannon McLin, Hal K. Litchford, DANIEL C. JOHNSON, Jack McElroy, Adam Losey, Patrick A. McGee, Kevin A. Reck
Name MICHAEL MILLER LLC
Role Appellee
Status Active
Name CENTRAL FLORIDA RADIOLOGY, INC.
Role Appellee
Status Active
Name COMMERCIAL DEVELOPMENT CORPORATION
Role Appellee
Status Active
Name DREW'S LANDING, LLC
Role Appellee
Status Active
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-10-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-18
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-10-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2019-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED MOT W/ EXHIBIT
On Behalf Of DREW MEDICAL, INC.
Docket Date 2019-10-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE 10/15 MOTION
On Behalf Of DREW MEDICAL, INC.
Docket Date 2019-10-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ LACK OF JURISDICTION
Docket Date 2019-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-09-23
Type Response
Subtype Response
Description RESPONSE ~ PER 9/12 ORDER TO MOT DISM
On Behalf Of SIMONMED IMAGING INCORPORATED
Docket Date 2019-09-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - MOT TO DISM
Docket Date 2019-09-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DREW MEDICAL, INC.
Docket Date 2019-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ W/O EXHIBIT- SEE 10/15 MOTION
On Behalf Of DREW MEDICAL, INC.
Docket Date 2019-08-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DREW MEDICAL, INC.
Docket Date 2019-08-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE PATRICK A. MCGEE 0376299
On Behalf Of DREW MEDICAL, INC.
Docket Date 2019-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-08-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/12 ORDER
On Behalf Of SIMONMED IMAGING INCORPORATED
Docket Date 2019-08-12
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/8/19
On Behalf Of SIMONMED IMAGING INCORPORATED
Docket Date 2019-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
STATE OF FLORIDA VS MICHAEL MILLER 5D2019-0433 2019-02-18 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2011-CF-003044-A

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Office of the Attorney General, Sara L. Shumway, Wesley Heidt, Seminole State Attorney, Rebecca Rock McGuigan
Name MICHAEL MILLER LLC
Role Appellee
Status Active
Representations Office of the Public Defender, Andrew Mich
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy’s Law Notice of Delay - Time Expired
Docket Date 2020-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2019-12-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ OA IS CANCELLED
Docket Date 2019-12-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of State of Florida
Docket Date 2019-11-15
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of State of Florida
Docket Date 2019-11-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of State of Florida
Docket Date 2019-09-05
Type Notice
Subtype Notice
Description Notice ~ INTENT NOT TO FILE REPLY BRIEF
On Behalf Of State of Florida
Docket Date 2019-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Michael Miller
Docket Date 2019-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/5
On Behalf Of Michael Miller
Docket Date 2019-06-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State of Florida
Docket Date 2019-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/7
On Behalf Of State of Florida
Docket Date 2019-04-25
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2019-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Miller
Docket Date 2019-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 419 PAGES - TRANSCRIPTS
On Behalf Of Clerk Seminole
Docket Date 2019-03-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-02-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2019-02-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Michael Miller
Docket Date 2019-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/15/19
On Behalf Of State of Florida
Docket Date 2019-02-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2022-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8867868708 2021-04-08 0491 PPP 586 Bluejack Ln, Saint Augustine, FL, 32095-9034
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) 7500
Loan Approval Amount (current) 7500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32095-9034
Project Congressional District FL-05
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7545.42
Forgiveness Paid Date 2021-12-21
8948898610 2021-03-25 0455 PPP 8403 Pines Blvd Ste 1014, Pembroke Pines, FL, 33024-6609
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) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-6609
Project Congressional District FL-25
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21137.15
Forgiveness Paid Date 2022-09-20
6544478400 2021-02-10 0491 PPP 4556 Basswood Rd, Greenwood, FL, 32443-1828
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7392.92
Loan Approval Amount (current) 7392.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17120
Servicing Lender Name Peoples Bank of Graceville
Servicing Lender Address 5306 Brown St, GRACEVILLE, FL, 32440-2236
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwood, JACKSON, FL, 32443-1828
Project Congressional District FL-02
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17120
Originating Lender Name Peoples Bank of Graceville
Originating Lender Address GRACEVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7428.57
Forgiveness Paid Date 2021-08-09
9569118909 2021-05-12 0491 PPP 2846 Sand Castle Ln, Jacksonville, FL, 32233-2273
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) 4165
Loan Approval Amount (current) 4165
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 Jacksonville, DUVAL, FL, 32233-2273
Project Congressional District FL-05
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4181.66
Forgiveness Paid Date 2021-10-14
9968638310 2021-01-31 0455 PPS 1199 S Federal Hwy # 112, Boca Raton, FL, 33432-7335
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) 8240
Loan Approval Amount (current) 8240
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 Boca Raton, PALM BEACH, FL, 33432-7335
Project Congressional District FL-23
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8288.09
Forgiveness Paid Date 2021-09-16
8812757401 2020-05-19 0455 PPP 1521 Alton Rd Ste 154, Miami Beach, FL, 33139-3301
Loan Status Date 2022-03-23
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 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 Miami Beach, MIAMI-DADE, FL, 33139-3301
Project Congressional District FL-24
Number of Employees 1
NAICS code 621111
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 20964.85
Forgiveness Paid Date 2021-01-08
1427678508 2021-02-18 0455 PPS 1305 29th St, Vero Beach, FL, 32960-4945
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5892
Loan Approval Amount (current) 5892
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 Vero Beach, INDIAN RIVER, FL, 32960-4945
Project Congressional District FL-08
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5924.45
Forgiveness Paid Date 2021-09-09
2867228805 2021-04-13 0455 PPP 2801 NW 180th St, Miami Gardens, FL, 33056-3482
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20062
Loan Approval Amount (current) 20062
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-3482
Project Congressional District FL-24
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 20115.32
Forgiveness Paid Date 2021-07-21
9243138806 2021-04-23 0491 PPS 4556 Basswood Rd, Greenwood, FL, 32443-1828
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17120
Servicing Lender Name Peoples Bank of Graceville
Servicing Lender Address 5306 Brown St, GRACEVILLE, FL, 32440-2236
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwood, JACKSON, FL, 32443-1828
Project Congressional District FL-02
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17120
Originating Lender Name Peoples Bank of Graceville
Originating Lender Address GRACEVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20933.21
Forgiveness Paid Date 2021-10-19
3472448801 2021-04-14 0455 PPP 2141 Emerald Ridge Dr, Lakeland, FL, 33813-5227
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
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 Lakeland, POLK, FL, 33813-5227
Project Congressional District FL-18
Number of Employees 1
NAICS code 541921
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State