Search icon

JOHN JONES LLC - Florida Company Profile

Company Details

Entity Name: JOHN JONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN JONES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 2023 (2 years ago)
Document Number: L23000241940
FEI/EIN Number 26-7838285

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

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
Bekiempis Vincent Auth 7901 4th St N STE 300, St. Petersburg, FL, 33702
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090245 JOHN JONES ACTIVE 2023-08-02 2028-12-31 - 7901 4TH ST N, SAINT PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-02-08 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 7901 4th St N, STE 300, St. Petersburg, FL 33702 -

Court Cases

Title Case Number Docket Date Status
JOHN JONES VS WHITLEY JONES 6D2024-0638 2024-03-27 Open
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018DR-007347-0000-00

Parties

Name JOHN JONES LLC
Role Appellant
Status Active
Name WHITLEY JONES
Role Appellee
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-08
Type Order
Subtype Show Cause re No Order Appealed
Description Within seven days of this order, Appellant shall show cause why this appeal should not be dismissed for failing to provide a copy of the order appealed, as previously ordered by this Court. Failure to respond to this order may result in the dismissal of this appeal without further notice.
View View File
Docket Date 2024-05-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent pursuantto section 57.081 or 57.085, Florida Statutes, as applicable, within forty daysfrom the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN JONES
JOHN JONES VS CPI AMHERST SFR PROGRAM OWNER, LLC 5D2023-1754 2023-05-16 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CC-004067

Parties

Name JOHN JONES LLC
Role Appellant
Status Active
Name CPI Amherst SFR Program Owner, LLC
Role Appellee
Status Active
Representations Annalise Hayes Deluca
Name Hon. Michael I. Bateh
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-13
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-06
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-05-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2023-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-05-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/12/23
On Behalf Of John Jones
KENNETH LIEBER, et al., VS ALMA MILLER, 3D2016-0964 2016-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-8935

Parties

Name PETER HAWRYLEWICZ
Role Appellant
Status Active
Name MICHAEL WEISS, INC.
Role Appellant
Status Active
Name JOHN JONES LLC
Role Appellant
Status Active
Name Kenneth Lieber
Role Appellant
Status Active
Representations ROBERT F. COOKE, Paul B. Feltman
Name ALMA MILLER, LLC
Role Appellee
Status Active
Representations AVERIL K. ANDREWS, Sean R. Santini
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellants' motion for attorney's fees is hereby denied.
Docket Date 2017-02-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kenneth Lieber
Docket Date 2016-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kenneth Lieber
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 17 days to 1/2/17
Docket Date 2016-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Kenneth Lieber
Docket Date 2016-11-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Alma Miller
Docket Date 2016-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 11/21/16
Docket Date 2016-11-04
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 Alma Miller
Docket Date 2016-10-19
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 Alma Miller
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 11/7/16
Docket Date 2016-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ September 14, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2016-09-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kenneth Lieber
Docket Date 2016-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kenneth Lieber
Docket Date 2016-09-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Kenneth Lieber
Docket Date 2016-09-27
Type Notice
Subtype Notice
Description Notice ~ of no objection to aa motion to supplement the record
On Behalf Of Kenneth Lieber
Docket Date 2016-09-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Kenneth Lieber
Docket Date 2016-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including September 28, 2016.
Docket Date 2016-08-31
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ August 29, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the February 22, 2016 transcript which is attached to said motion.
Docket Date 2016-08-30
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file initial brief
On Behalf Of Alma Miller
Docket Date 2016-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Kenneth Lieber
Docket Date 2016-08-29
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 Kenneth Lieber
Docket Date 2016-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-33 days to 8/29/16
Docket Date 2016-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Kenneth Lieber
Docket Date 2016-06-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-34 days to 7/27/16
Docket Date 2016-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Kenneth Lieber
Docket Date 2016-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kenneth Lieber
Docket Date 2016-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HENCILE DORSEY, SR., VS CITY OF MIAMI GARDENS, et al., 3D2015-1906 2015-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-30143

Parties

Name Hencile Dorsey
Role Appellant
Status Active
Name JORGE RODRIGUEZ, PLLC
Role Appellee
Status Active
Name JUAN VILLAR
Role Appellee
Status Active
Name JOSEPH SCHAEFFER
Role Appellee
Status Active
Name STEPHEN JOHNSON
Role Appellee
Status Active
Name City of Miami Gardens
Role Appellee
Status Active
Name JOHN JONES LLC
Role Appellee
Status Active
Representations W. Hampton Johnson, IV
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-10-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-10-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-10-21
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration, appellant's motion for an extension of time to file a response to this Court's order to show cause is hereby denied. Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed.
Docket Date 2015-10-16
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of JOHN JONES
Docket Date 2015-10-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to show cause
On Behalf Of Hencile Dorsey
Docket Date 2015-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to file a response to the show cause order is granted to and including ten (10) days from the date of this order, no further extensions will be granted. Failure to file a response may result in dismissal of this appeal.
Docket Date 2015-10-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to show cause
On Behalf Of Hencile Dorsey
Docket Date 2015-10-01
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of JOHN JONES
Docket Date 2015-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Upon consideration of appellant's motion for an extension of time, appellant is granted fifteen (15) days from the date of this order to file a response to this Court's August 24, 2015 order to show cause.
Docket Date 2015-09-11
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for eot
On Behalf Of JOHN JONES
Docket Date 2015-09-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a response to show cause order
On Behalf Of Hencile Dorsey
Docket Date 2015-08-27
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of JOHN JONES
Docket Date 2015-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN JONES
Docket Date 2015-08-24
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-08-18
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2015-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Hencile Dorsey

Documents

Name Date
ANNUAL REPORT 2024-02-08
Florida Limited Liability 2023-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3785807709 2020-05-01 0455 PPP 4861 lakes edge ln, KISSIMMEE, FL, 34744-0001
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14164.07
Loan Approval Amount (current) 14164.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34744-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14299.5
Forgiveness Paid Date 2021-04-19
8494288903 2021-05-11 0491 PPS 10621 Monaco Dr, Jacksonville, FL, 32218-5483
Loan Status Date -
Loan Status Exemption 4
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 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 Jacksonville, DUVAL, FL, 32218-5483
Project Congressional District FL-04
Number of Employees 1
NAICS code 333112
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 -
2571258804 2021-04-12 0455 PPS 2728 Blue Cypress Lake Ct, Cape Coral, FL, 33909-2914
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16858
Loan Approval Amount (current) 16858
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33909-2914
Project Congressional District FL-19
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16909.98
Forgiveness Paid Date 2021-08-11
4469738602 2021-03-18 0455 PPP 2728 Blue Cypress Lake Ct, Cape Coral, FL, 33909-2914
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16858
Loan Approval Amount (current) 16858
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33909-2914
Project Congressional District FL-19
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16922.62
Forgiveness Paid Date 2021-08-11
2322088800 2021-04-11 0455 PPP 5735 Newmauma Park Dr, Wimauma, FL, 33598-3001
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) 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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wimauma, HILLSBOROUGH, FL, 33598-3001
Project Congressional District FL-16
Number of Employees 1
NAICS code 238320
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 20947.73
Forgiveness Paid Date 2021-10-29
5939988803 2021-04-19 0491 PPP 10621 Monaco Dr, Jacksonville, FL, 32218-5483
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-5483
Project Congressional District FL-04
Number of Employees 1
NAICS code 333112
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 -
8603488806 2021-04-22 0455 PPP 3620 NW 28th Ct, Lauderdale Lakes, FL, 33311-1839
Loan Status Date 2023-01-18
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20413
Loan Approval Amount (current) 20413
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 Lauderdale Lakes, BROWARD, FL, 33311-1839
Project Congressional District FL-20
Number of Employees 1
NAICS code 311999
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 -
Forgiveness Paid Date -
3755808606 2021-03-17 0455 PPP 2759 SW 126th Way, Miramar, FL, 33027-3844
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
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 Miramar, BROWARD, FL, 33027-3844
Project Congressional District FL-25
Number of Employees 1
NAICS code 333992
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 8369.73
Forgiveness Paid Date 2021-09-01
1862888506 2021-02-19 0455 PPS 4861 Lakes Edge Ln, Kissimmee, FL, 34744-9262
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19192.5
Loan Approval Amount (current) 19192.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-9262
Project Congressional District FL-09
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19363.92
Forgiveness Paid Date 2022-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State