Search icon

CHRISTOPHER WILSON LLC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER WILSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER WILSON 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: 17 Aug 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L23000387806
Address: 1161 TURNBUCKLE COURT, OCOEE, FL, 34761, US
Mail Address: 1161 TURNBUCKLE COURT, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON CHRISTOPHER Authorized Member 1161 TURNBUCKLE COURT, OCOEE, FL, 34761
WILSON CHRISTOPHER Agent 1161 TURNBUCKLE COURT, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
Christopher Wilson, Appellant(s), v. State of Florida, Appellee(s) 5D2024-1589 2024-06-12 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2023-CF-035526-A

Parties

Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name CHRISTOPHER WILSON LLC
Role Appellant
Status Active
Representations Office of the Public Defender Seventh Circuit Appellate Division, Joseph R Chloupek
Name Hon. Samuel Bookhardt, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-28
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; NOVD ACCEPTED
View View File
Docket Date 2024-08-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Christopher Wilson
Docket Date 2024-08-05
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2024-08-01
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 139 pages
On Behalf Of Brevard Clerk
Docket Date 2024-07-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
On Behalf Of Christopher Wilson
View View File
Docket Date 2024-07-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Order Insolvency and Appointment of Counsel - BREVARD PD APPOINTED
Docket Date 2024-07-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 6/17/2024 Order - Crt of Svc 6/25/2024
On Behalf Of Christopher Wilson
Docket Date 2024-06-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed and Right to Counsel; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-12
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description Copy of Lower Tribunal Indigence Certificate
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 6/11/2024
On Behalf Of Christopher Wilson
CHRISTOPHER WILSON, Appellant(s) v. KARRIE WILSON, Appellee(s). 2D2024-0821 2024-04-05 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
24-DR-893

Parties

Name CHRISTOPHER WILSON LLC
Role Appellant
Status Active
Name KARRIE WILSON
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER WILSON
Docket Date 2024-05-10
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to respond to this court's April 8, 2024, Order to Show Cause. LUCAS, ROTHSTEIN-YOUAKIM, and SMITH, JJ., Concur.
View View File
Docket Date 2024-04-08
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not bedismissed for lack of jurisdiction, as appellant has failed to provide a copy of the orderappealed as required by the Florida Rules of Appellate Procedure, and this court isunable thereby to determine its jurisdiction.
CHRISTOPHER WILSON VS STATE OF FLORIDA 2D2012-5314 2012-10-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2011-CF-4302

Parties

Name CHRISTOPHER WILSON LLC
Role Appellant
Status Active
Representations ALLYN M. GIAMBALVO, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-27
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-06-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-03-06
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2014-03-06
Type Brief
Subtype Amended Anders Brief
Description Amended Anders Brief
On Behalf Of CHRISTOPHER WILSON
Docket Date 2014-02-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-02-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ amended motion to supp./GT
Docket Date 2014-01-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of CHRISTOPHER WILSON
Docket Date 2014-01-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Deny Mot File Suppl Record & EOT File Brf-30d
Docket Date 2014-01-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHRISTOPHER WILSON
Docket Date 2013-12-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ amended IB
Docket Date 2013-12-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ DENYING MOTION TO WITHDRAW PLEA FOLLOWING HEARING
Docket Date 2013-11-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ in response to 10/22/2013
On Behalf Of CHRISTOPHER WILSON
Docket Date 2013-10-31
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ granting hearing on defendant's motion to w/d plea; order appt. Office of Regional Counsel to represent defendant at hearing
Docket Date 2013-10-22
Type Order
Subtype Order
Description ORD-SUA SPONTE
Docket Date 2013-10-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ NICHOLAS-10/11/13 ORDER DISMISSING DEFENDANT'S MOTION TO WITHDRAW PLEA WITH LEAVE TO AMEND
Docket Date 2013-10-08
Type Order
Subtype Order
Description Miscellaneous Order ~ scanned copy of 10/7/2013 order
Docket Date 2013-10-07
Type Order
Subtype Order
Description ORD-SUA SPONTE
Docket Date 2013-10-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CHRISTOPHER WILSON
Docket Date 2013-08-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2013-07-03
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant Initial Brief ~ EMAILED 07/02/13
On Behalf Of CHRISTOPHER WILSON
Docket Date 2013-06-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2013-06-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2013-03-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 3/22/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-02-14
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of CHRISTOPHER WILSON
Docket Date 2013-02-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 02/13/13
On Behalf Of CHRISTOPHER WILSON
Docket Date 2012-12-13
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME NICHOLAS
Docket Date 2012-11-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2012-11-01
Type Order
Subtype Notices Filed by Attorney and Pro Se
Description pro se and atty-filed NOAs
Docket Date 2012-10-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2012-10-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def ~ NICHOLAS - 10/23/12
Docket Date 2012-10-24
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2012-10-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER WILSON
CHRISTOPHER WILSON VS STATE OF FLORIDA 5D2011-3479 2011-10-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-13387-A

Parties

Name CHRISTOPHER WILSON LLC
Role Appellant
Status Active
Representations ROSE M. LEVERING, Robert Michael Edge, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Wesley Heidt, Office of the Attorney General

Docket Entries

Docket Date 2012-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-04-27
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-06-14
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2012-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FILE RESPONSE TO 2/2ANDERS ORDER
On Behalf Of CHRISTOPHER WILSON
Docket Date 2012-02-09
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2012-02-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2012-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRIEF
On Behalf Of CHRISTOPHER WILSON
Docket Date 2012-01-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of CHRISTOPHER WILSON
Docket Date 2011-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01;NO FURTHER EOT
Docket Date 2011-11-29
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 CHRISTOPHER WILSON
Docket Date 2011-11-09
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender -PD7th
Docket Date 2011-11-01
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF W/I 30 DYS;RECEIPT ACKNOWLEDGED OF ROA AND RESPONSE IS ACCEPTED.
Docket Date 2011-10-31
Type Response
Subtype Response
Description RESPONSE ~ PER 10/20 ORDER
On Behalf Of CHRISTOPHER WILSON
Docket Date 2011-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 7VOL
Docket Date 2011-10-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DYS
Docket Date 2011-10-19
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2011-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER WILSON

Documents

Name Date
Florida Limited Liability 2023-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8250288406 2021-02-13 0491 PPP 1151 Post Lake Pl, Apopka, FL, 32703-8606
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, SEMINOLE, FL, 32703-8606
Project Congressional District FL-07
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10526.31
Forgiveness Paid Date 2022-03-17
8548548502 2021-03-10 0455 PPP 3754 Shore Blvd, Oldsmar, FL, 34677-5675
Loan Status Date 2021-08-24
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 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oldsmar, PINELLAS, FL, 34677-5675
Project Congressional District FL-13
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20899.13
Forgiveness Paid Date 2021-07-21
4677748109 2020-07-17 0455 PPP 8520 Nw 53rd St, Lauderhill, FL, 33351-4815
Loan Status Date 2022-03-18
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20639
Loan Approval Amount (current) 20639
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33351-4815
Project Congressional District FL-20
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12487.15
Forgiveness Paid Date 2021-05-26
7961418606 2021-03-24 0455 PPP 2624 SW 83rd Ter, Miramar, FL, 33025-2983
Loan Status Date 2022-01-31
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 Miramar, BROWARD, FL, 33025-2983
Project Congressional District FL-24
Number of Employees 1
NAICS code 711510
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20934.6
Forgiveness Paid Date 2021-10-06
3110888905 2021-04-27 0455 PPS 3754 Shore Blvd, Oldsmar, FL, 34677-5675
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) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oldsmar, PINELLAS, FL, 34677-5675
Project Congressional District FL-13
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20903.75
Forgiveness Paid Date 2021-09-01
1303388404 2021-02-01 0455 PPS 8520 NW 53rd St, Lauderhill, FL, 33351-4815
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20639
Loan Approval Amount (current) 20639
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 Lauderhill, BROWARD, FL, 33351-4815
Project Congressional District FL-20
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3120988806 2021-04-14 0455 PPP 825 N Lorri Ave, Lakeland, FL, 33815-1273
Loan Status Date 2021-04-24
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 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33815-1273
Project Congressional District FL-15
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9714448802 2021-04-23 0491 PPS 1151 Post Lake Pl Apt 215, Apopka, FL, 32703-2913
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16395
Loan Approval Amount (current) 16395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, SEMINOLE, FL, 32703-2913
Project Congressional District FL-07
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16537.84
Forgiveness Paid Date 2022-03-08
4915218709 2021-04-01 0455 PPP 721 Village Square Cir Unit 418, Delray Beach, FL, 33444-1241
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 Delray Beach, PALM BEACH, FL, 33444-1241
Project Congressional District FL-22
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
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 20956.99
Forgiveness Paid Date 2021-11-04
6326918403 2021-02-10 0455 PPP 5501 Orange Dr, Davie, FL, 33314-3817
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Davie, BROWARD, FL, 33314-3817
Project Congressional District FL-25
Number of Employees 1
NAICS code 541490
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 Unanswered
Veteran Unanswered
Forgiveness Amount 20107.78
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State