Search icon

CHRISTOPHER HARRIS LLC - Florida Company Profile

Company Details

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

CHRISTOPHER HARRIS 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: 19 Sep 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: L23000435989
Address: 368 CYPRESS KNEE LN, LAKE MARY, FL, 32746, US
Mail Address: 368 CYPRESS KNEE LN, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS CHRISTOPHER Authorized Member 368 CYPRESS KNEE LN, LAKE MARY, FL, 32746
HARRIS CHRISTOPHER Agent 368 CYPRESS KNEE LN, LAKE MARY, FL, 32746

Events

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

Court Cases

Title Case Number Docket Date Status
Christopher Harris, Petitioner(s) v. Quadrant PHR, LLC/Next Level Administrators, LLC and Sunz Insurance, Respondent(s). 1D2024-2677 2024-10-17 Open
Classification Original Proceedings - Workers Compensation - Mandamus
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-019714MGK

Parties

Name CHRISTOPHER HARRIS LLC
Role Petitioner
Status Active
Representations Michael Jason Winer
Name QUADRANT PHR, LLC
Role Respondent
Status Active
Representations Gina Marie Jacobs
Name NEXT LEVEL ADMINISTRATORS, LLC
Role Respondent
Status Active
Name SUNZ INSURANCE COMPANY
Role Respondent
Status Active
Name Margret Gail Kerr
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Quadrant PHR, LLC
Docket Date 2024-10-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Christopher Harris
Docket Date 2024-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-17
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Christopher Harris
View View File
BMG Lost Lake Florida, LLC, Appellant(s), v. Christopher Harris, Appellee(s). 5D2024-1806 2024-07-03 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
2024-CC-006715-A

Parties

Name BMG LOST LAKE FLORIDA LLC
Role Appellant
Status Active
Representations Meghan Elizabeth Edwards, Joel Johnston Kelley
Name CHRISTOPHER HARRIS LLC
Role Appellee
Status Active
Name Hon. Kelly E. Eckley-Moulder
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal - SECOND AMENDED
On Behalf Of BMG Lost Lake Florida, LLC
Docket Date 2024-08-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal - AMENDED
On Behalf Of BMG Lost Lake Florida, LLC
Docket Date 2024-08-01
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-07-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of BMG Lost Lake Florida, LLC
Docket Date 2024-07-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause; AA W/IN 10 DYS RE: F/FEE
View View File
Docket Date 2024-07-10
Type Order
Subtype Abeyance Order
Description Abeyance Order; APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- Filed Below 06/27/2024
Docket Date 2024-08-08
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-08-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA COUNSEL W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN
View View File
CHRISTOPHER HARRIS VS STATE OF FLORIDA 2D2018-1507 2018-04-12 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC00-08056

Parties

Name CHRISTOPHER HARRIS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-08
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing
Docket Date 2018-05-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CHRISTOPHER HARRIS
Docket Date 2018-05-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ BLACK, SALARIO, AND ROTHSTEIN-YOUAKIM
Docket Date 2018-06-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-04-12
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-04-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CHRISTOPHER HARRIS
Docket Date 2018-05-14
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied.
DEUTSCHE BANK TRUST COMPANY AMERICAS, etc. VS CHRISTOPHER HARRIS a/k/a CHRISTOPHER E. HARRIS 4D2017-3009 2017-09-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA005832

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Deutsche Bank Trust Company of Americas
Role Appellant
Status Active
Representations Jacqueline Jo Brown, ALVIN DONALD SCOTT, Sean P. Belmudez
Name UNKNOWN TENANT #1
Role Appellee
Status Active
Name CHRISTOPHER HARRIS LLC
Role Appellee
Status Active
Representations LAURA L. HOY, Chase E. Jenkins, Samantha Neides
Name CITIBANK, NATIONAL ASSOCIATION
Role Appellee
Status Active
Name Hon. Dina Keever-Agrama
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-04
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 Deutsche Bank Trust Company of Americas
Docket Date 2017-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 5, 2017 amended motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-12-05
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 Deutsche Bank Trust Company of Americas
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's October 20, 2017 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2017-10-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2017-10-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant's July 26, 2018 motion for attorneys' fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-01-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-09-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2018-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTOPHER HARRIS
Docket Date 2018-07-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2018-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 11, 2018 agreed motion for extension of time to file reply brief is granted, and appellant shall serve the reply brief on or before July 26, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. The appellant is reminded that requests for extensions of time should be sought BEFORE the deadline expires, not after.
Docket Date 2018-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2018-06-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTOPHER HARRIS
Docket Date 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's May 29, 2018 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-05-29
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 CHRISTOPHER HARRIS
Docket Date 2018-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/26/2018
On Behalf Of CHRISTOPHER HARRIS
Docket Date 2018-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/26/2018
On Behalf Of CHRISTOPHER HARRIS
Docket Date 2018-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 03/27/2018
On Behalf Of CHRISTOPHER HARRIS
Docket Date 2018-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER HARRIS
Docket Date 2018-02-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2018-01-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the arguments for review are not written out. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-01-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 917 PAGES
Docket Date 2018-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN, SEE 01/17/2018 ORDER***
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2018-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 4, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 15, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-09-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2017-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHRISTOPHER HARRIS VS STATE OF FLORIDA 2D2013-2717 2013-06-10 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
00-08056-CFANO

Parties

Name CHRISTOPHER HARRIS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CHRISTOPHER HARRIS
Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-08-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-07-31
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing
Docket Date 2013-07-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CHRISTOPHER HARRIS
Docket Date 2013-07-05
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of CHRISTOPHER HARRIS
Docket Date 2013-06-20
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2013-06-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Silberman Villanti LaRose
Docket Date 2013-06-10
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
Florida Limited Liability 2023-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9253099001 2021-05-29 0455 PPP 3244 NW 3rd Ave, Miami, FL, 33127-3402
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15716
Loan Approval Amount (current) 15716
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 Miami, MIAMI-DADE, FL, 33127-3402
Project Congressional District FL-26
Number of Employees 1
NAICS code 811192
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 -
Forgiveness Paid Date -
5546618709 2021-04-02 0455 PPS 7302 Westwind Dr, Port Richey, FL, 34668-3749
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7395
Loan Approval Amount (current) 7395
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 Y
Business Age Description Existing or more than 2 years old
Project Address Port Richey, PASCO, FL, 34668-3749
Project Congressional District FL-12
Number of Employees 1
NAICS code 711410
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 7437.93
Forgiveness Paid Date 2021-11-09
2216078804 2021-04-11 0455 PPP 9291 Gettysburg Rd, Boca Raton, FL, 33434-5528
Loan Status Date 2021-12-24
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 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 Boca Raton, PALM BEACH, FL, 33434-5528
Project Congressional District FL-23
Number of Employees 1
NAICS code 541921
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 20959.14
Forgiveness Paid Date 2021-11-19
2612428608 2021-03-15 0455 PPP 7302 Westwind Dr, Port Richey, FL, 34668-3749
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7395
Loan Approval Amount (current) 7395
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 Y
Business Age Description Existing or more than 2 years old
Project Address Port Richey, PASCO, FL, 34668-3749
Project Congressional District FL-12
Number of Employees 1
NAICS code 711410
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 7443.48
Forgiveness Paid Date 2021-11-09
5813038304 2021-01-25 0455 PPS 32044 Pinfeld Dr, Wesley Chapel, FL, 33543-8100
Loan Status Date 2021-11-06
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 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33543-8100
Project Congressional District FL-15
Number of Employees 1
NAICS code 711410
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20982.54
Forgiveness Paid Date 2021-10-20
9797597701 2020-05-01 0455 PPP 32044 Pinfeld Drive, Wesley Chapel, FL, 33543
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22600
Loan Approval Amount (current) 22600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33543-0001
Project Congressional District FL-15
Number of Employees 1
NAICS code -
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22843.34
Forgiveness Paid Date 2021-06-04
3272918904 2021-04-27 0491 PPP 312 Dorothy Ave, Daytona Beach, FL, 32117-4318
Loan Status Date 2021-10-20
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 Daytona Beach, VOLUSIA, FL, 32117-4318
Project Congressional District FL-06
Number of Employees 1
NAICS code 722310
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 20908.91
Forgiveness Paid Date 2021-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State