Search icon

CHARLES MILLER AND COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: CHARLES MILLER AND COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLES MILLER AND COMPANY, 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: 18 Jan 2024 (a year ago)
Document Number: L24000036776
Address: 214 O'CONNOR DRIVE, MILLEDGEVILLE, GA, 31061
Mail Address: 214 O'CONNOR DRIVE, MILLEDGEVILLE, GA, 31061
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CHARLES R Manager 214 O'CONNOR DRIVE, MILLEDGEVILLE, GA, 31061-820
DERKUM TERRI Agent 301 1ST STREET, NEPTUNE BEACH, FL, 32266

Court Cases

Title Case Number Docket Date Status
CHARLES MILLER VS STATE OF FLORIDA 2D2022-2077 2022-06-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF16-007533-XX

Parties

Name CHARLES MILLER AND COMPANY, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G., Attorney General, Tampa, JONATHAN S. TANNEN, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee’s motion for extension of time is granted and Appellee’s response shallbe served within 30 days from the date of this order.
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of STATE OF FLORIDA
Docket Date 2022-10-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The Attorney General's office shall serve a response within 30 days of the date ofthis order addressing ground one of Appellant's amended motion for postconvictionrelief, alleging that counsel's failure to advise Appellant of the State's evidence againsthim resulted in lost or rejected plea(s), and ground three, alleging counsel's failure tohave Appellant's mental state evaluated. See Rollins v. State, 246 So. 3d 1284 (Fla. 2dDCA 2018); Swilley v. State, 796 So. 2d 624 (Fla. 2d DCA 2001). Appellant may serve areply within thirty days of service of the response.
Docket Date 2022-07-12
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 2022-07-01
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY -JACOBSEN- 206 PAGES
Docket Date 2022-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-27
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES MILLER
Docket Date 2022-06-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
CHARLES MILLER VS STATE OF FLORIDA 6D2023-0574 2022-06-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF16-007533-XX

Parties

Name CHARLES MILLER AND COMPANY, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JONATHAN S. TANNEN, A.A.G., ATTORNEY GENERAL, TAMPA, CERESE CRAWFORD TAYLOR, A.A.G.
Name HON. DONALD G. JACOBSEN
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-22
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired ~ Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the required time because the case was initiated in this court after the time had already expired.This order is for reporting purposes only. It does not affect the decision in this case or the date of the mandate if one has issued, and it has no effect on related proceedings in the lower tribunal or in federal court.
Docket Date 2024-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-03
Type Response
Subtype Reply
Description REPLY ~ TO STATE'S RESPONSE
On Behalf Of CHARLES MILLER
Docket Date 2023-06-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motions for extension of time to file a reply are granted. The reply shall be served within thirty days of the date of this order.
Docket Date 2023-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CHARLES MILLER
Docket Date 2023-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CHARLES MILLER
Docket Date 2023-03-09
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of STATE OF FLORIDA
Docket Date 2023-03-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days from the date of this order, Appellee shall provide a copyof the January 13, 2023, response to appellant and shall serve an amendedcertificate of service on this court showing service on appellant at the newaddress. Appellant may serve a reply to the response within forty days from thedate of this order.
Docket Date 2023-01-23
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE
On Behalf Of CHARLES MILLER
Docket Date 2023-01-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE
On Behalf Of STATE OF FLORIDA
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee’s motion for extension of time is granted and Appellee’s response shallbe served within 30 days from the date of this order.
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of STATE OF FLORIDA
Docket Date 2022-10-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The Attorney General's office shall serve a response within 30 days of the date ofthis order addressing ground one of Appellant's amended motion for postconvictionrelief, alleging that counsel's failure to advise Appellant of the State's evidence againsthim resulted in lost or rejected plea(s), and ground three, alleging counsel's failure tohave Appellant's mental state evaluated. See Rollins v. State, 246 So. 3d 1284 (Fla. 2dDCA 2018); Swilley v. State, 796 So. 2d 624 (Fla. 2d DCA 2001). Appellant may serve areply within thirty days of service of the response.
Docket Date 2022-07-12
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 2022-07-01
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY -JACOBSEN- 206 PAGES
Docket Date 2022-06-27
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2022-06-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES MILLER
CHARLES MILLER VS STATE OF FLORIDA 2D2018-1423 2018-04-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF16-007533-XX

Parties

Name CHARLES MILLER AND COMPANY, LLC
Role Appellant
Status Active
Representations DAVID MALDONADO, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JONATHAN S. TANNEN, A.A.G., Attorney General, Tampa
Name HON. KEITH SPOTO
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2019-08-01
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 STATE OF FLORIDA
Docket Date 2019-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's amended second motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2019-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of STATE OF FLORIDA
Docket Date 2019-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **SEE Amended Motion**
On Behalf Of STATE OF FLORIDA
Docket Date 2019-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's amended motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2019-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of STATE OF FLORIDA
Docket Date 2019-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SEE amended motion of 04/25/19
On Behalf Of STATE OF FLORIDA
Docket Date 2019-03-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHARLES MILLER
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 90 days from the date of this order.
Docket Date 2019-01-14
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 CHARLES MILLER
Docket Date 2018-12-17
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF NON -AVAILABILITY - December 21, 2018 to January 7, 2019
On Behalf Of CHARLES MILLER
Docket Date 2018-12-12
Type Misc. Events
Subtype Certificate
Description Certificate ~ APPELLANT'S CERTIFICATION OF MAILING
On Behalf Of CHARLES MILLER
Docket Date 2018-12-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER APPOINTING COUNSEL FOR APPEAL
Docket Date 2018-12-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER APPOI NTING COUNSEL FOR PURPOSES OF APPEAL
Docket Date 2018-11-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description appt conflict counsel-RC ~ The Office of Criminal Conflict and Regional Counsel's motion to withdraw based on conflict is granted. Jurisdiction is relinquished to the trial court for 30 days for Judge Spoto to appoint conflict-free counsel for the appellant. See § 27.511(8), Fla. Stat. (2011). If Judge Spoto has rotated out of the criminal division, he may delegate appointment responsibilities to the successor judge.The trial court shall provide a copy of its order appointing new counsel to this court; the appellee; the appellant, whose address is DC#122580 Apalachee C.I. East 35 Apalachee Drive, Sneads, Florida 32460-4166; and the Office of Criminal Conflict and Regional Counsel. Within 10 days thereafter, the Office of Criminal Conflict and Regional Counsel shall forward the record on appeal and a copy of this order to new counsel and so certify to this court that he has done so. The initial brief shall be served within 30 days thereafter.
Docket Date 2018-11-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CHARLES MILLER
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2018-10-12
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 CHARLES MILLER
Docket Date 2018-09-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES MILLER
Docket Date 2018-06-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER APPOINTING APPELLATE COUNSEL
Docket Date 2018-05-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description 10th pd withdraw; appoint new counsel - J & S ~ The Tenth Circuit Public Defender's motion to withdraw based on conflict is granted. Jurisdiction is relinquished to the trial court for 30 days for Judge Spoto to appoint the Office of Criminal Conflict and Civil Regional Counsel. See § 27.511(8), Fla. Stat. (2009). If Judge Spoto has rotated out of the criminal division, he may delegate appointment responsibilities to the successor judge.The trial court shall provide a copy of its order appointing new counsel to this court; the appellee; the appellant, whose address is Inmate No: 2016-035114, Polk County Jail, 2390 Bob Phillips Road, Bartow, FL 33830; and the Tenth Circuit Public Defender. Within 10 days thereafter, the Tenth Circuit Public Defender shall forward the record on appeal and a copy of this order to new counsel and so certify to this court that he has done so. The initial brief shall be served within 30 days thereafter.
Docket Date 2018-05-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CHARLES MILLER
Docket Date 2018-05-24
Type Record
Subtype Transcript
Description Transcript Received ~ 785 pgs.
On Behalf Of POLK CLERK
Docket Date 2018-04-13
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2018-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2018-04-10
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES MILLER
CHARLES MILLER VS STATE OF FLORIDA SC2016-1997 2016-11-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-2119

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062001CF004118B88810

Parties

Name CHARLES MILLER AND COMPANY, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-02
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141 SUMMARY APPEAL
Docket Date 2016-11-02
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-11-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of CHARLES MILLER
View View File
Docket Date 2016-11-01
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
CHARLES MILLER VS STATE OF FLORIDA 2D2016-2919 2016-07-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
08-3439CFAWS

Parties

Name CHARLES MILLER AND COMPANY, LLC
Role Appellant
Status Active
Representations JUDITH ELLIS, A.P.D., PAMELA H. IZAKOWITZ, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, DONNA S. KOCH, A.A.G.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of STATE OF FLORIDA
Docket Date 2016-09-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of CHARLES MILLER
Docket Date 2016-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES MILLER
Docket Date 2016-08-04
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of CHARLES MILLER
Docket Date 2016-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ SIRACUSA
Docket Date 2016-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES MILLER
Docket Date 2016-07-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Florida Limited Liability 2024-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3083008903 2021-04-27 0455 PPS 10701 S Gardens Dr, Palm Beach Gardens, FL, 33418-5822
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) 11765
Loan Approval Amount (current) 11765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33418-5822
Project Congressional District FL-21
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11824.31
Forgiveness Paid Date 2021-11-05
4262488700 2021-04-01 0455 PPP 10701 S Gardens Dr, Palm Beach Gardens, FL, 33418-5854
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) 11765
Loan Approval Amount (current) 11765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33418-5854
Project Congressional District FL-21
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11828.82
Forgiveness Paid Date 2021-11-05
8418118809 2021-04-22 0455 PPP 5705 Tortoise Pl, Apollo Beach, FL, 33572-3356
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20415
Loan Approval Amount (current) 20415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Apollo Beach, HILLSBOROUGH, FL, 33572-3356
Project Congressional District FL-14
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20516.51
Forgiveness Paid Date 2021-10-29
5377618304 2021-01-25 0491 PPP 381 W Macclenny Ave, Macclenny, FL, 32063-2033
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2961.57
Loan Approval Amount (current) 2961.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macclenny, BAKER, FL, 32063-2033
Project Congressional District FL-03
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2972.69
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State