Search icon

EVERTON & HINDS, LLC - Florida Company Profile

Company Details

Entity Name: EVERTON & HINDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVERTON & HINDS, 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: 21 Aug 2023 (2 years ago)
Document Number: L23000392286
FEI/EIN Number APPLIED FOR

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

Address: 1629 CETONA DR, BOYNTON BEACH, FL, 33436
Mail Address: 1629 CETONA DR, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENCARNACION LAVERN Manager 1629 CETONA DRIVE, BOYNTON BEACH, FL, 33436
ENCARNACION LAVERN L Agent 1629 CETONA DR, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 ENCARNACION , LAVERN LEONIE -

Court Cases

Title Case Number Docket Date Status
EVERTON HINDS VS STATE OF FLORIDA 2D2020-1499 2020-05-08 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CF-19082

Parties

Name EVERTON & HINDS, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-20
Type Disposition by Order
Subtype Transferred
Description petition transfer ~ Petitioner's petition for writ of mandamus is transferred to the Twentieth Judicial Circuit Court for Lee County.
Docket Date 2020-05-20
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ SLEET, SALARIO, and ROTHSTEIN-YOUAKIM
Docket Date 2020-05-19
Type Petition
Subtype Petition
Description Petition Filed ~ SUPPLEMENTAL
On Behalf Of EVERTON HINDS
Docket Date 2020-05-08
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED SEE 2D19-4727
On Behalf Of EVERTON HINDS
Docket Date 2020-05-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
EVERTON HINDS VS STATE OF FLORIDA 2D2019-4727 2019-12-12 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CF-19082

Parties

Name EVERTON & HINDS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2020-01-28
Type Disposition by Order
Subtype Transferred
Description petition transfer ~ Petitioner's petition for writ of mandamus is transferred to the Twentieth Judicial Circuit Court for Lee County. Cf. Zito v. State, 990 So. 2d 1257 (Fla. 2d DCA 2008).
Docket Date 2020-01-28
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Lucas, Rothstein-Youakim, and Smith
Docket Date 2020-01-22
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2020-01-17
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of EVERTON HINDS
Docket Date 2019-12-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY - PS EVERTON HINDS Y44708
On Behalf Of EVERTON HINDS
Docket Date 2019-12-27
Type Order
Subtype Order
Description Miscellaneous Order ~ For collateral criminal proceedings, there is no fee pursuant to Florida Statute section 57.085. There is, however, a fee required and provision for its satisfaction in section 57.081. Petitioner shall satisfy this court's fee order within 20 days or he risks dismissal. A form is enclosed for his use.
Docket Date 2019-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-12-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-12-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of EVERTON HINDS
Docket Date 2019-12-12
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2019-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
EVERTON HINDS VS STATE OF FLORIDA 2D2019-2488 2019-07-02 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CF-19082

Parties

Name EVERTON & HINDS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CYNTHIA E. RICHARDS, A.A.G.
Name HON. NICHOLAS THOMPSON
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel-42 ~ Appellant's motion for appointment of appellate counsel is denied because appellant has not established that the appointment of appellate counsel is required under either the United States or Florida Constitutions. See Rowe v. State, 777 So. 2d 1088 (Fla. 2d DCA 2001). This court notes that appellant has filed a pro se initial brief.
Docket Date 2019-08-05
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of EVERTON HINDS
Docket Date 2019-08-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EVERTON HINDS
Docket Date 2019-07-08
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-07-02
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2019-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EVERTON HINDS
Docket Date 2019-07-02
Type Record
Subtype Record on Appeal
Description Received Records ~ *SUMMARY* THOMPSON, 84 PGS.
On Behalf Of LEE CLERK
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of EVERTON HINDS
EVERTON HINDS VS CARRIE ANN POLLOCK, A.S.A 2D2018-3814 2018-09-24 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-19082

Parties

Name EVERTON & HINDS, LLC
Role Petitioner
Status Active
Name CARRIE POLLOCK GIL, ESQ.
Role Respondent
Status Active
Representations Attorney General, Tampa
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-10-08
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied.
Docket Date 2018-10-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaRose, C.J., and Morris and Salario
Docket Date 2018-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-24
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-09-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of EVERTON HINDS
EVERTON HINDS VS STATE OF FLORIDA 2D2017-3758 2017-09-25 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CF-19082

Parties

Name EVERTON & HINDS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ
Docket Date 2017-10-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EVERTON HINDS
Docket Date 2017-10-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2017-10-06
Type Order
Subtype Order to Respond to Petition
Description mandamus response
Docket Date 2017-09-25
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.853
On Behalf Of EVERTON HINDS
Docket Date 2017-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-25
Type Misc. Events
Subtype Fee Status
Description WV:Waived
EVERTON HINDS VS STATE OF FLORIDA 2D2017-3586 2017-09-01 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CF-19082

Parties

Name EVERTON & HINDS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Laurie Marie Benoit-Knox, A.A.G.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-06
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2017-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EVERTON HINDS
Docket Date 2017-09-01
Type Misc. Events
Subtype Fee Status
Description NF9:No Fee-3.853
Docket Date 2017-09-20
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 EVERTON HINDS
Docket Date 2017-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-13
Type Order
Subtype Order
Description Miscellaneous Order ~ As this case was affirmed on October 25, 2017, Appellant's notice of voluntary dismissal is denied.
Docket Date 2017-10-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EVERTON HINDS
Docket Date 2017-10-25
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant's motion for extension of time is denied as moot.
Docket Date 2017-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ without prejudice
Docket Date 2017-09-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - 34 PAGES
Docket Date 2017-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
EVERTON HINDS VS STATE OF FLORIDA 2D2016-4245 2016-09-23 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CF-19082

Parties

Name EVERTON & HINDS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-23
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.853
On Behalf Of EVERTON HINDS
Docket Date 2017-12-07
Type Order
Subtype Order on Motion To Compel
Description deny motion to compel
Docket Date 2017-10-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EVERTON HINDS
Docket Date 2017-09-18
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ documents
On Behalf Of EVERTON HINDS
Docket Date 2017-06-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration
Docket Date 2017-04-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ "MOTION TO COMPEL ACTION"
On Behalf Of EVERTON HINDS
Docket Date 2017-04-12
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of EVERTON HINDS
Docket Date 2017-03-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SILBERMAN, LaROSE, and CRENSHAW
Docket Date 2017-03-15
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ As a certificate of non-existence has been filed in this court demonstrating that petitioner's motion was never filed or received by the circuit clerk of court, petitioner's petition for writ of mandamus is denied. Petitioner's motion to compel is denied.
Docket Date 2017-03-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion to compel is denied.
Docket Date 2017-02-08
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ action and notice of inquiry
On Behalf Of EVERTON HINDS
Docket Date 2016-11-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2016-11-21
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER
On Behalf Of EVERTON HINDS
Docket Date 2016-10-31
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2016-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived
EVERTON HINDS VS STATE OF FLORIDA 2D2016-2285 2016-05-25 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CF-19082

Parties

Name EVERTON & HINDS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-08-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EVERTON HINDS
Docket Date 2016-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2016-06-29
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 EVERTON HINDS
Docket Date 2016-05-26
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of LEE CLERK
Docket Date 2016-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-25
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EVERTON HINDS
EVERTON HINDS VS STATE OF FLORIDA 2D2015-3974 2015-09-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CF-19082

Parties

Name EVERTON & HINDS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Redocketed as motion to w/d pleading
On Behalf Of EVERTON HINDS
Docket Date 2016-01-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ mot to dismiss not accepted/appellant to file unconditional notice of voluntary dismissal
Docket Date 2016-01-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of EVERTON HINDS
Docket Date 2015-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2015-11-20
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 EVERTON HINDS
Docket Date 2015-10-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ mot to withdraw pleadings/ IB due 11/27/1
Docket Date 2015-10-26
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ INITIAL BRIEF
On Behalf Of EVERTON HINDS
Docket Date 2015-10-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-09-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WITHDRAWN/SEE 10/28/15 ORDER
Docket Date 2015-09-18
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-10
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EVERTON HINDS
Docket Date 2015-09-08
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of LEE CLERK
EVERTON HINDS VS STATE OF FLORIDA 2D2013-2477 2013-05-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CF-19082

Parties

Name EVERTON & HINDS, LLC
Role Appellant
Status Active
Representations DANE K. CHASE, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-07-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 07/23/13
On Behalf Of EVERTON HINDS
Docket Date 2013-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for atty in summary appeal
Docket Date 2013-06-19
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 EVERTON HINDS
Docket Date 2013-06-12
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2013-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EVERTON HINDS
Docket Date 2013-05-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2024-03-20
Florida Limited Liability 2023-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4441198702 2021-04-01 0455 PPP 6350 SW 21st St, Miramar, FL, 33023-2847
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) 7919
Loan Approval Amount (current) 7919
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 Miramar, BROWARD, FL, 33023-2847
Project Congressional District FL-24
Number of Employees 1
NAICS code 484110
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 7947.16
Forgiveness Paid Date 2021-08-19
6239718807 2021-04-19 0455 PPS 6350 SW 21st St, Miramar, FL, 33023-2847
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) 7919
Loan Approval Amount (current) 7919
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 Miramar, BROWARD, FL, 33023-2847
Project Congressional District FL-24
Number of Employees 1
NAICS code 484110
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 7943.42
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State