Search icon

ANA RODRIGUEZ LLC - Florida Company Profile

Company Details

Entity Name: ANA RODRIGUEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANA RODRIGUEZ 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: 11 Mar 2024 (a year ago)
Document Number: L24000120776
Address: 940 NW 134TH ST, NORTH MIAMI, FL, 33168, US
Mail Address: 940 NW 134TH ST, NORTH MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA ANA Authorized Member 940 NW 134TH STREET, NORTH MIAMI, FL, 33168
HERRERA ANA Agent 940 NW 134TH STREET, NORTH MIAMI, FL, 33168

Court Cases

Title Case Number Docket Date Status
ANA RODRIGUEZ, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ANGEL REYES VS 1947 MAIN STREET, INC., ET AL 2D2022-2449 2022-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-10460

Parties

Name ESTATE OF ANGEL REYES
Role Appellant
Status Active
Name ANA RODRIGUEZ LLC
Role Appellant
Status Active
Representations BRAD SALTER, ESQ., DANE HEPTNER, ESQ.
Name 1947 MAIN STREET, INC.
Role Appellee
Status Active
Representations GERALD M. NELSON, ESQ., Caleb W. Diaz, Esq., RHETT CONLON PARKER, ESQ., WILLIAM MCDONALD, I I I, ESQ., JENNIFER M. D'ANGELO,ESQ.
Name LOU ARMANDO YORDAN
Role Appellee
Status Active
Name SUZANNE HUTCHINS
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion to strike is granted. The answer brief is stricken. The amendedanswer brief is accepted as filed.
Docket Date 2023-02-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of 1947 MAIN STREET, INC.
Docket Date 2023-02-28
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of 1947 MAIN STREET, INC.
Docket Date 2023-02-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of 1947 MAIN STREET, INC.
Docket Date 2023-02-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellee’s answer brief• is prepared with the wrong font.• does not contain a certificate of compliance with the word countrequirements in the appellate rules.Appellee shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-02-13
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 2023-02-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANA RODRIGUEZ
Docket Date 2023-02-10
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of 1947 MAIN STREET, INC.
Docket Date 2023-02-07
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 ANA RODRIGUEZ
Docket Date 2023-01-23
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 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - IB DUE 1/4/23
On Behalf Of ANA RODRIGUEZ
Docket Date 2022-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - 293 PAGES - REDACTED
Docket Date 2022-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANA RODRIGUEZ
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ANA RODRIGUEZ
Docket Date 2022-08-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ANA RODRIGUEZ, ET AL VS 1947 MAIN STREET, INC., ET AL 2D2016-1213 2016-03-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2015-CA-010460

Parties

Name ANA RODRIGUEZ LLC
Role Appellant
Status Active
Representations BRAD SALTER, ESQ.
Name ESTATE OF ANGEL REYES
Role Appellant
Status Active
Name 1947 MAIN STREET, INC.
Role Appellee
Status Active
Representations WILLIAM H. MC DONALD, I I I, ESQ., JENNIFER M. D'ANGELO,ESQ.
Name LOU ARMANDO YORDAN
Role Appellee
Status Active
Name SUZANNE HUTCHINS
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-04-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ The appellant's request to relinquish jurisdiction is denied. This appeal is dismissed as from a nonappealable nonfinal order.
Docket Date 2016-04-07
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ The appellant's request to relinquish jurisdiction is denied. This appeal is dismissed as from a nonappealable nonfinal order.
Docket Date 2016-04-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ WALLACE, LaROSE, and LUCAS
Docket Date 2016-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANA RODRIGUEZ
Docket Date 2016-03-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-17
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANA RODRIGUEZ
Docket Date 2016-03-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK

Documents

Name Date
Florida Limited Liability 2024-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5704438002 2020-06-29 0455 PPP 5220 Northwest 79th Avenue 103, Doral, FL, 33166
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20045
Loan Approval Amount (current) 20045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Doral, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20287.74
Forgiveness Paid Date 2021-09-16
7509967310 2020-04-30 0455 PPP 14221 sw 42nd st, MIAMI, FL, 33175
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2646
Loan Approval Amount (current) 2646
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33175-0900
Project Congressional District FL-28
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2668.04
Forgiveness Paid Date 2021-03-02
2044058910 2021-04-26 0455 PPS 3194 Whooping Crane Run, Kissimmee, FL, 34741-7508
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2812
Loan Approval Amount (current) 2812
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 Kissimmee, OSCEOLA, FL, 34741-7508
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
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 2820.17
Forgiveness Paid Date 2021-08-18
4454148708 2021-04-01 0491 PPP 3017 Kegler Dr, Jacksonville, FL, 32216-5513
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-5513
Project Congressional District FL-05
Number of Employees 1
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5603478810 2021-04-18 0455 PPP 3663 Moca Dr, Saint Cloud, FL, 34772-8147
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) 3744
Loan Approval Amount (current) 3744
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34772-8147
Project Congressional District FL-09
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3762.36
Forgiveness Paid Date 2021-10-18
1346628600 2021-03-13 0455 PPP 117 Carlisle Ct N/A, Kissimmee, FL, 34758-2722
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20236
Loan Approval Amount (current) 20236
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34758-2722
Project Congressional District FL-09
Number of Employees 1
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20343
Forgiveness Paid Date 2021-10-06
8549348710 2021-04-07 0455 PPS 13786 SW 155th Ter, Miami, FL, 33177-1147
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6383
Loan Approval Amount (current) 6383
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-1147
Project Congressional District FL-28
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6407.82
Forgiveness Paid Date 2021-09-07
5938038907 2021-05-01 0455 PPP 2722 Plunkett St, Hollywood, FL, 33020-5765
Loan Status Date 2023-01-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20533
Loan Approval Amount (current) 20533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-5765
Project Congressional District FL-25
Number of Employees 1
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20854.21
Forgiveness Paid Date 2022-11-30
5977578810 2021-04-19 0455 PPP 11525 Scarlet Ibis Pl, Riverview, FL, 33569-6221
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20388
Loan Approval Amount (current) 20388
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 Riverview, HILLSBOROUGH, FL, 33569-6221
Project Congressional District FL-16
Number of Employees 1
NAICS code 425120
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 20458.94
Forgiveness Paid Date 2021-09-02
7501968900 2021-05-07 0455 PPS 11525 Scarlet Ibis Pl, Riverview, FL, 33569-6221
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20388
Loan Approval Amount (current) 20388
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 Riverview, HILLSBOROUGH, FL, 33569-6221
Project Congressional District FL-16
Number of Employees 1
NAICS code 425120
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 20502.51
Forgiveness Paid Date 2021-12-06
7742318600 2021-03-24 0455 PPP 3194 Whooping Crane Run, Kissimmee, FL, 34741-7508
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2812
Loan Approval Amount (current) 2812
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 Kissimmee, OSCEOLA, FL, 34741-7508
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
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 2821.48
Forgiveness Paid Date 2021-08-18
6957049002 2021-05-23 0455 PPS 3194 Whooping Crane Run, Kissimmee, FL, 34741-7508
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3104
Loan Approval Amount (current) 3104
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 Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-7508
Project Congressional District FL-09
Number of Employees 1
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3110.38
Forgiveness Paid Date 2021-09-01
7391238510 2021-03-05 0455 PPS 14221 SW 42nd St, Miami, FL, 33175-6408
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) 2678.13
Loan Approval Amount (current) 2678.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-6408
Project Congressional District FL-28
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2698.89
Forgiveness Paid Date 2021-12-14
1738509006 2021-05-13 0455 PPP 2408 Jamaica St, Punta Gorda, FL, 33980-5917
Loan Status Date -
Loan Status Exemption 4
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 N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33980-5917
Project Congressional District FL-17
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1763478909 2021-04-26 0455 PPP 3194 Whooping Crane Run, Kissimmee, FL, 34741-7508
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3104
Loan Approval Amount (current) 3104
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 Kissimmee, OSCEOLA, FL, 34741-7508
Project Congressional District FL-09
Number of Employees 1
NAICS code 423390
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 Unanswered
Veteran Unanswered
Forgiveness Amount 3113.4
Forgiveness Paid Date 2021-08-18
2385718600 2021-03-15 0455 PPP 13786 SW 155th Ter, Miami, FL, 33177-1147
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6383
Loan Approval Amount (current) 6383
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-1147
Project Congressional District FL-28
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6412.96
Forgiveness Paid Date 2021-09-07
6687629009 2021-05-23 0455 PPS 3663 Moca Dr, Saint Cloud, FL, 34772-8147
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3744
Loan Approval Amount (current) 3744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34772-8147
Project Congressional District FL-09
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3751.8
Forgiveness Paid Date 2021-09-02
1950167408 2020-05-05 0455 PPP 3050 Dyer Blvd Suite 171 E CRANES COVE DR, KISSIMMEE, FL, 34741
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2364
Loan Approval Amount (current) 2364
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2379.61
Forgiveness Paid Date 2021-01-08
3700187301 2020-04-29 0491 PPP 6290 SE 175TH CT, MORRISTON, FL, 32668-4534
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2300
Loan Approval Amount (current) 2300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MORRISTON, LEVY, FL, 32668-4534
Project Congressional District FL-03
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2318.02
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State