Search icon

JAMES CLARK LLC - Florida Company Profile

Company Details

Entity Name: JAMES CLARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES CLARK 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: 25 Sep 2023 (2 years ago)
Document Number: L23000444488
FEI/EIN Number 30-1374951

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

Address: 854 BREAKFAST POINT BLVD, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 854 BREAKFAST POINT BLVD, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
CLARK JAMES AJR. Authorized Member 854 BREAKFAST POINT BLVD, PANAMA CITY BEACH, FL, 32407

Court Cases

Title Case Number Docket Date Status
JAMES CLARK VS STATE OF FLORIDA 5D2022-1042 2022-04-29 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-12797-A-O

Parties

Name JAMES CLARK LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Tanya Davis Wilson
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2022-05-02
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2022-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 4/24/22
On Behalf Of James Clark
Docket Date 2022-04-29
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JAMES CLARK VS STATE OF FLORIDA 5D2022-1008 2022-04-25 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CF-001659

Parties

Name JAMES CLARK LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-05-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-05-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-25
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
On Behalf Of James Clark
Docket Date 2022-04-25
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 4/19/22
On Behalf Of James Clark
JAMES MICHAEL CLARK VS STATE OF FLORIDA 5D2019-3490 2019-11-25 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
17-CF-001659-A-02

Parties

Name JAMES CLARK LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Nora Hutchinson Hall, Office of the Attorney General
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-05-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-05-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2020-04-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO SUPPLEMENT PETITION FOR WRIT OF HABEAS CORPUS 9.141(d) WITH NEW CLAIM; MAILBOX 4/6/20
On Behalf Of James Clark
Docket Date 2020-04-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2020-04-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-03-30
Type Response
Subtype Reply
Description REPLY ~ TO 2/3 RESPONSE; MAILBOX 3/24/20
On Behalf Of James Clark
Docket Date 2020-03-03
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 4/1
Docket Date 2020-03-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ TO 2/3 RESPONSE; MAILBOX 2/27/20
On Behalf Of James Clark
Docket Date 2020-02-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2020-02-03
Type Response
Subtype Response
Description RESPONSE ~ PER 11/26 ORDER
On Behalf Of State of Florida
Docket Date 2020-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2020-01-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 2/3
Docket Date 2019-12-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 1/27
Docket Date 2019-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2019-11-26
Type Order
Subtype Order to Respond to Petition
Description ORD-RESPONSE AND REPLY - PET FOR IAC ~ W/IN 30 DAYS; REPLY 20 DAYS
Docket Date 2019-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-25
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2019-11-25
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 11/20/19
On Behalf Of James Clark
JAMES MICHAEL CLARK VS STATE OF FLORIDA 5D2018-3416 2018-11-01 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
17-CF-001659-A-02

Parties

Name JAMES CLARK LLC
Role Appellant
Status Active
Representations Mona R. Payne, Office of the Public Defender, Matthew Funderburk, Lake County Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Nora Hutchinson Hall
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service)
Docket Date 2019-11-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ STRICKEN PER 11/14 ORDER
On Behalf Of James Clark
Docket Date 2019-11-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-07-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Clark
Docket Date 2019-05-23
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB 6/3
Docket Date 2019-05-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 23 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2019-03-22
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of James Clark
Docket Date 2019-03-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 151 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2019-02-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 3/6; IB W/IN 20 DAYS OF SROA
Docket Date 2019-02-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of James Clark
Docket Date 2019-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/18
On Behalf Of James Clark
Docket Date 2018-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 201 PAGES - TRANSCRIPTS
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2018-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 288 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2018-11-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-11-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/31/18
On Behalf Of James Clark
JAMES EDWARD CLARK VS STATE OF FLORIDA 5D2016-2855 2016-08-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
10-CF-12797

Parties

Name JAMES CLARK LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Christi L. Underwood
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2016-11-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 15 DAYS
Docket Date 2016-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (128 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-08-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 8/16/16
On Behalf Of James Clark
JAMES CLARK VS STATE OF FLORIDA SC2016-1084 2016-06-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CF000175AXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D11-4357

Parties

Name JAMES CLARK LLC
Role Petitioner
Status Active
Representations Benjamin S. Waxman
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Melanie Dale Surber
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-10-27
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2016-09-28
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including October 27, 2016, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2016-09-26
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of State of Florida
View View File
Docket Date 2016-08-31
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Petitioner's motion to accept brief as timely filed is granted and petitioner's amended jurisdictional initial brief was filed with this Court on August 31, 2016.
Docket Date 2016-08-31
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF)
On Behalf Of JAMES CLARK
View View File
Docket Date 2016-08-31
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ w/ appendix
On Behalf Of JAMES CLARK
View View File
Docket Date 2016-08-10
Type Order
Subtype Strike
Description ORDER-STRIKE GR ~ Respondent's Motion to Strike Jurisdictional Brief as Non-Conforming is granted and the Corrected Jurisdictional Brief of Petitioner with appendix is hereby stricken. Petitioner is allowed to and including August 30, 2016, in which to serve an amended jurisdictional initial brief which does not rely on previously stricken portions of the appendix as well as an amended appendix which contains only a copy of the opinion or order of the district court of appeal to be reviewed. All other times are extended accordingly.
Docket Date 2016-08-09
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Respondent's motion to toll time for filing jurisdictional answer brief is granted and the time for filing said brief is tolled pending resolution of motion to strike.
Docket Date 2016-07-21
Type Motion
Subtype Strike
Description MOTION-STRIKE
On Behalf Of State of Florida
View View File
Docket Date 2016-07-14
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-07-14
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix attached to petitioner's Corrected Jurisdictional Brief, which was filed with this Court on July 14, 2016, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2016-07-14
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ CORRECTED JURISDICTIONAL BRIEF (w/ proper appendix)*Stricken 8/10/16*
On Behalf Of JAMES CLARK
View View File
Docket Date 2016-07-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of JAMES CLARK
View View File
Docket Date 2016-07-14
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF)
On Behalf Of JAMES CLARK
View View File
Docket Date 2016-07-07
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 8, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-06-28
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 13, 2016, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2016-06-27
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of JAMES CLARK
View View File
Docket Date 2016-06-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-06-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of JAMES CLARK
View View File
JAMES E. CLARK VS STATE OF FLORIDA 5D2015-4433 2015-12-21 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-12797-A-O

Parties

Name JAMES CLARK LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Nora Hutchinson Hall
Name Hon. Christi L. Underwood
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-04-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-02-02
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 60 DAYS; RS AND LT JUDGE SHALL FILE A STATUS REPORT
Docket Date 2016-02-01
Type Response
Subtype Response
Description RESPONSE ~ PER 12/22 ORDER
On Behalf Of Hon. Christi L. Underwood
Docket Date 2016-01-26
Type Response
Subtype Response
Description RESPONSE ~ PER 12/22 ORDER
On Behalf Of State of Florida
Docket Date 2015-12-22
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 2/5/16
Docket Date 2015-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of James Clark
Docket Date 2015-12-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-04-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-04-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2016-04-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2016-03-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2016-03-31
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Hon. Christi L. Underwood

Documents

Name Date
ANNUAL REPORT 2024-03-12
Florida Limited Liability 2023-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7654228510 2021-03-06 0491 PPP 2400 Old Martin Rd, Baker, FL, 32531-8510
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10720.2
Loan Approval Amount (current) 10720.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26
Servicing Lender Name CCB Community Bank
Servicing Lender Address 225 E Three Notch St, ANDALUSIA, AL, 36420-3122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baker, SANTA ROSA, FL, 32531-8510
Project Congressional District FL-01
Number of Employees 1
NAICS code 111998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 26
Originating Lender Name CCB Community Bank
Originating Lender Address ANDALUSIA, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10764.27
Forgiveness Paid Date 2021-08-06
5830738707 2021-04-03 0455 PPS 457 Nova Dr, Davenport, FL, 33837-2682
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) 13540
Loan Approval Amount (current) 13540
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 Davenport, POLK, FL, 33837-2682
Project Congressional District FL-18
Number of Employees 1
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13613.34
Forgiveness Paid Date 2021-10-18
1095908410 2021-02-01 0455 PPP 457, DAVENPORT, FL, 33837
Loan Status Date 2021-07-16
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 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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVENPORT, POLK, FL, 33837
Project Congressional District FL-09
Number of Employees 1
NAICS code 484121
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20907.98
Forgiveness Paid Date 2021-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State