Search icon

JESSICA WILLIAMS LLC - Florida Company Profile

Company Details

Entity Name: JESSICA WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JESSICA WILLIAMS 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: 27 Jun 2023 (2 years ago)
Document Number: L23000307089
FEI/EIN Number 93-2073301

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

Address: 1882 W ANGELICA LOOP, LECANTO, Fl, 34461, UN
Mail Address: 1882 W ANGELICA LOOP, LECANTO, Fl, 34461, UN
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JESSICA R Manager 1882 W ANGELICA LOOP, LECANTO, Fl, 34461
WILLIAMS JESSICA R Agent 1882 W ANGELICA LOOP, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1882 W ANGELICA LOOP, LECANTO, Fl 34461 UN -
CHANGE OF MAILING ADDRESS 2024-04-29 1882 W ANGELICA LOOP, LECANTO, Fl 34461 UN -

Court Cases

Title Case Number Docket Date Status
Kathleen Belzer Sparks and John Samuel Long, Appellant(s) v. Jessica Williams, Appellee(s). 1D2024-2784 2024-10-24 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
2020-CA-000018

Parties

Name Kathleen Belzer Sparks
Role Appellant
Status Active
Representations Scott Allan Cole, Francesca M. Stein
Name John Samuel Long
Role Appellant
Status Active
Representations Scott Allan Cole, Francesca M. Stein
Name JESSICA WILLIAMS LLC
Role Appellee
Status Active
Representations Joseph Anthony Zarzaur, Stephen F Bolton
Name Hon. Clifton Alan Drake
Role Judge/Judicial Officer
Status Active
Name Santa Rosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Kathleen Belzer Sparks
Docket Date 2024-10-25
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; orders appealed attached
On Behalf Of Kathleen Belzer Sparks
Docket Date 2025-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief - 30 days 2/3/25
On Behalf Of Kathleen Belzer Sparks
Docket Date 2024-12-10
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-4611 pages
On Behalf Of Santa Rosa Clerk
JESSICA RUSSELL n/k/a JESSICA WILLIAMS, VS JOEL ARONOWICZ, 3D2022-1392 2022-08-12 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-2364

Parties

Name JESSICA WILLIAMS LLC
Role Appellant
Status Active
Name JOEL ARONOWICZ
Role Appellee
Status Active
Representations Cindi Kamen, Angelena M. Conant
Name Hon. Ivonne Cuesta
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-12
Type Post-Disposition Motions
Subtype Motion to Certify
Description Motion to Certification and/or Written Opinion
On Behalf Of Jessica Williams
Docket Date 2023-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Miscellaneous Motion
Description Upon consideration, pro se Appellant's Motion for Certification and/or a Written Opinion is hereby stricken as unauthorized.
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, pro se Appellant's Motion for Rehearing is hereby denied. Pro se Appellant's Motion for Rehearing En Banc is likewise denied. SCALES, LINDSEY and GORDO, JJ., concur.
Docket Date 2023-07-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Jessica Williams
Docket Date 2023-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-06-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, pro se Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-05-17
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, pro se Appellant’s Motion to Strike, filed on May 10, 2023, is hereby denied. FERNANDEZ, C.J., and LINDSEY and MILLER, JJ., concur.
Docket Date 2023-05-10
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Appellee’s Response in Opposition to pro se Appellant’s Motion to Strike is noted. Upon consideration, pro se Appellant’s Motion to Strike is hereby denied. FERNANDEZ, C.J., and LINDSEY and MILLER, JJ., concur.
On Behalf Of Jessica Williams
Docket Date 2023-05-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO STRIKE PORTIONS OF THE APPELLEE'S ANSWER BRIEF DUE TO INADMISSIBLE REFERENCES
On Behalf Of JOEL ARONOWICZ
Docket Date 2023-04-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jessica Williams
Docket Date 2023-04-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Jessica Williams
Docket Date 2023-03-28
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ Upon consideration of Appellee's Motion for Reconsideration, this Court's Order of March 22, 2023, having been inadvertently entered, is hereby vacated. The Answer Brief filed on March 24, 2023, is accepted as timely filed. Pro se Appellant may file the reply brief within thirty (30) days from the date of this Order. FERNANDEZ, C.J., and LINDSEY and MILLER, JJ., concur.
Docket Date 2023-03-27
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RECONSIDERATION AND ACCEPT BRIEF
On Behalf Of JOEL ARONOWICZ
Docket Date 2023-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOEL ARONOWICZ
Docket Date 2023-03-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S ANSWER BRIEF AND MOTION TO STRIKE FROM THE RECORD
On Behalf Of Jessica Williams
Docket Date 2023-03-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Jessica Williams
Docket Date 2023-03-22
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellee’s answer brief was due to be filed in this cause on or before January 18, 2023, that on March 13, 2023, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2023-03-13
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2023-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Second Motion for Extension of Time to File the Answer Brief is granted to and including ten (10) days from the date of this Order. Pro se Appellant may file the reply brief by Friday, April 7, 2023.
Docket Date 2023-02-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S CONTINGENT AGREEMENT TO APPELLEE'S SECOND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Jessica Williams
Docket Date 2023-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SECOND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of JOEL ARONOWICZ
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2023-01-19
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEES' MOTION FOR EOT TO FILE ANSWER BRIEF
On Behalf Of Jessica Williams
Docket Date 2023-01-18
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 JOEL ARONOWICZ
Docket Date 2022-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jessica Williams
Docket Date 2022-11-17
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration of pro se Appellant’s Opposed Motion to Supplement the Record on Appeal, together with the Response filed thereto, the Motion is hereby denied. The attachments attached to the Motion are stricken. FERNANDEZ, C.J., and LINDSEY and MILLER, JJ., concur.
Docket Date 2022-11-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO SUPPLEMENT RECORD ON APPEAL AND MOTION TO STRIKE ATTACHMENTS TO SAME
On Behalf Of JOEL ARONOWICZ
Docket Date 2022-11-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to the Opposed Motion to Supplement the Record on Appeal. Pro se Appellant's Agreed Motion for Extension of Time to File Initial Brief is granted as stated in the Motion.
Docket Date 2022-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Jessica Williams
Docket Date 2022-10-21
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 Jessica Williams
Docket Date 2022-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOEL ARONOWICZ
Docket Date 2022-10-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-12
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2022-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDER APPEALED NOT ATTACHED.
On Behalf Of Jessica Williams

Documents

Name Date
ANNUAL REPORT 2024-04-29
Florida Limited Liability 2023-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6332568902 2021-05-01 0455 PPP 16386 NW 22nd St, Pembroke Pines, FL, 33028-1782
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20070
Loan Approval Amount (current) 20070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33028-1782
Project Congressional District FL-25
Number of Employees 1
NAICS code 448150
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 20144.7
Forgiveness Paid Date 2021-09-17
3423369006 2021-05-18 0491 PPS 1759 Debutante Dr, Jacksonville, FL, 32246-8643
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 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 Jacksonville, DUVAL, FL, 32246-8643
Project Congressional District FL-05
Number of Employees 1
NAICS code 561720
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 20876.95
Forgiveness Paid Date 2021-08-12
7743878606 2021-03-24 0455 PPP 10334 Summerview Cir, Riverview, FL, 33578-7553
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) 20382
Loan Approval Amount (current) 20382
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 Riverview, HILLSBOROUGH, FL, 33578-7553
Project Congressional District FL-16
Number of Employees 1
NAICS code 812112
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 20492.4
Forgiveness Paid Date 2021-10-06
8517178800 2021-04-22 0455 PPP 153 Dabou Loop, Belle Glade, FL, 33430-4284
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) 20225
Loan Approval Amount (current) 20225
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 Belle Glade, PALM BEACH, FL, 33430-4284
Project Congressional District FL-20
Number of Employees 1
NAICS code 812112
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 20378.37
Forgiveness Paid Date 2022-02-03
3048738806 2021-04-13 0491 PPP 1759 Debutante Dr, Jacksonville, FL, 32246-8643
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 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 Jacksonville, DUVAL, FL, 32246-8643
Project Congressional District FL-05
Number of Employees 1
NAICS code 561720
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 20895.78
Forgiveness Paid Date 2021-08-12
8946808906 2021-05-12 0491 PPP 473 Alafaya Woods Blvd Apt F, Oviedo, FL, 32765-5565
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1457
Loan Approval Amount (current) 1457
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 Oviedo, SEMINOLE, FL, 32765-5565
Project Congressional District FL-07
Number of Employees 1
NAICS code 611710
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 -
Forgiveness Paid Date -
1820468903 2021-04-26 0491 PPP 5158 Millenia Blvd Apt 302, Orlando, FL, 32839-5680
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 32839-5680
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
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 Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2798038802 2021-04-13 0491 PPP 805 California St Apt 3, Tallahassee, FL, 32304-2073
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) 4166
Loan Approval Amount (current) 4166
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32304-2073
Project Congressional District FL-02
Number of Employees 1
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4228.66
Forgiveness Paid Date 2022-10-17
5991999004 2021-05-22 0455 PPP 119 Plumosa Dr, Largo, FL, 33771-2411
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 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 Y
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33771-2411
Project Congressional District FL-13
Number of Employees 1
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20868.39
Forgiveness Paid Date 2021-08-12
4228468701 2021-04-01 0455 PPP 590, Clewiston, FL, 33440
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8248
Loan Approval Amount (current) 8248
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clewiston, HENDRY, FL, 33440
Project Congressional District FL-20
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8275.49
Forgiveness Paid Date 2021-08-11
5971048803 2021-04-19 0455 PPS 590, Clewiston, FL, 33440
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) 8248
Loan Approval Amount (current) 8248
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clewiston, HENDRY, FL, 33440
Project Congressional District FL-20
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8271.6
Forgiveness Paid Date 2021-08-11
9421358501 2021-03-12 0491 PPP 255 SW Azalea Pl, Keystone Heights, FL, 32656-9100
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Keystone Heights, CLAY, FL, 32656-9100
Project Congressional District FL-04
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21014.84
Forgiveness Paid Date 2022-03-29
5438089007 2021-05-22 0455 PPS 16386 NW 22nd St, Pembroke Pines, FL, 33028-1782
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20070
Loan Approval Amount (current) 20070
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 Pembroke Pines, BROWARD, FL, 33028-1782
Project Congressional District FL-25
Number of Employees 1
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20130.48
Forgiveness Paid Date 2021-09-21
9404428801 2021-04-23 0455 PPP 1713 E Idell St, Tampa, FL, 33604-3586
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-3586
Project Congressional District FL-14
Number of Employees 1
NAICS code 812112
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4756658703 2021-04-01 0491 PPS 8174 Waxwing Ave, Jacksonville, FL, 32219-3662
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6135
Loan Approval Amount (current) 6135
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 N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32219-3662
Project Congressional District FL-04
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 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6221.06
Forgiveness Paid Date 2022-09-01
4507658800 2021-04-16 0455 PPS 10607 N 27th St, Tampa, FL, 33612-6303
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15417
Loan Approval Amount (current) 15417
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-6303
Project Congressional District FL-15
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15471.07
Forgiveness Paid Date 2021-08-30
4768778505 2021-02-26 0491 PPP 918 23rd St, Orlando, FL, 32805-5329
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
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 Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-5329
Project Congressional District FL-10
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19283.73
Forgiveness Paid Date 2021-08-23
6661818710 2021-04-04 0455 PPP 10607 N 27th St, Tampa, FL, 33612-6303
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15417
Loan Approval Amount (current) 15417
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-6303
Project Congressional District FL-15
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15476.56
Forgiveness Paid Date 2021-08-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State