Search icon

JAMES MORGAN LLC - Florida Company Profile

Company Details

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

JAMES MORGAN 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: 30 May 2024 (9 months ago)
Document Number: L24000248291
Address: 2800 MEADOW CT APT 203, NAPLES, FL, 34109, US
Mail Address: 2800 MEADOW CT APT 203, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN JAMES Authorized Member 2800 MEADOW CT APT 203, NAPLES, FL, 34109
MORGAN JAMES Agent 2800 MEADOW CT APT 203, NAPLES, FL, 34109

Court Cases

Title Case Number Docket Date Status
JAMES MORGAN VS MIKE WILLIAMS, SHERIFF SC2021-0681 2021-05-10 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162021CF000592AXXXMA

Parties

Name JAMES MORGAN LLC
Role Petitioner
Status Active
Name MIKE WILLIAMS, LLC
Role Respondent
Status Active
Name Hon. Jody Phillips
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-10
Type Disposition
Subtype Tsfr Circ Ct/DCA (Pending Case)
Description DISP-TSFR CIRC CT/DCA (PENDING CASE) ~ Petitioner has submitted a petition for writ of habeas corpus. The petition is hereby transferred to the Circuit Court of the Fourth Judicial Circuit in and for Duval County, Florida, for consideration in the context of case number 162021CF000592AXXXMA. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of habeas corpus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 501 West Adams Street, Room 2356, Jacksonville, FL 32202.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2021-05-11
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2021-05-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-05-10
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2021-05-10
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of James Morgan
View View File
LAST CHANCE FUNDING, INC. VS SPRINKLER REPAIR, INC., JAMES MORGAN, AND DEBRA MORGAN 5D2019-3337 2019-11-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-1944

Parties

Name LAST CHANCE FUNDING, INC.
Role Petitioner
Status Active
Representations Shannon Puopolo, SCOTT BEATTY
Name SPRINKLER REPAIR, INC.
Role Appellee
Status Active
Name JAMES MORGAN LLC
Role Respondent
Status Active
Representations BRADLEY J. DAVIS
Name DEBRA MORGAN
Role Respondent
Status Active
Name Hon. Melissa Souto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-06-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-05-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-05-13
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-03-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of LAST CHANCE FUNDING, INC.
Docket Date 2020-02-19
Type Response
Subtype Response
Description RESPONSE ~ PER 1/30 ORDER
On Behalf Of JAMES MORGAN
Docket Date 2020-01-30
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2019-11-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of LAST CHANCE FUNDING, INC.
Docket Date 2019-11-14
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 11/14/19
On Behalf Of LAST CHANCE FUNDING, INC.
Docket Date 2019-11-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LAST CHANCE FUNDING, INC.
Docket Date 2019-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JAMES MORGAN VS STATE OF FLORIDA 4D2018-1866 2018-06-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
77000326CFAXMX

Parties

Name JAMES MORGAN LLC
Role Appellant
Status Active
Representations Ashley Nicole Minton, Public Defender-Martin
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Deborah G. Koenig, Attorney General-W.P.B., Matthew Steven Ocksrider

Docket Entries

Docket Date 2021-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-07-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's July 30, 2020 letter is stricken as unauthorized, as appellant has counsel.
Docket Date 2020-07-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ **STRICKEN**
On Behalf Of James Morgan
Docket Date 2020-06-10
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 6, 2020 motion for extension of time is granted. The supplemental initial brief is deemed timely filed.
Docket Date 2020-05-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SUPPLEMENTAL.
On Behalf Of James Morgan
Docket Date 2020-05-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE SUPPLEMENTAL BRIEF.
On Behalf Of James Morgan
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's April 2, 2020 motion for extension is granted, and the time for filing a supplemental brief is extended thirty (30) days from the date of this order.
Docket Date 2020-04-02
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 James Morgan
Docket Date 2019-12-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James Morgan
Docket Date 2019-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-10-24
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that appellee's October 23, 2019 motion for clarification is granted. Appellee shall file the answer brief within sixty (60) days after the filing of the initial brief.
Docket Date 2019-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2019-10-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of State of Florida
Docket Date 2019-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Morgan
Docket Date 2019-08-16
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 August 15, 2019 motion for extension of time is granted, and appellant may serve the initial brief within forty-five (45) days from the date of this order.
Docket Date 2019-08-15
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 James Morgan
Docket Date 2019-08-15
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF APPEARANCE"
On Behalf Of James Morgan
Docket Date 2019-01-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (9 PAGES) 3.800(b)(2)
On Behalf Of Clerk - Martin
Docket Date 2019-07-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of James Morgan
Docket Date 2019-07-29
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of James Morgan
Docket Date 2019-05-30
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2019-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND MOTION TO RESTART BRIEFING SCHEDULE
On Behalf Of James Morgan
Docket Date 2019-05-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Order Appointing Counsel
On Behalf Of Clerk - Martin
Docket Date 2019-05-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as Counsel and Remand ~ ORDERED that the Office of Criminal Conflict and Civil Regional Counsel’s May 15, 2019 "motion to withdraw as counsel and relinquish jurisdiction for appointment of conflict-free counsel and toll time for filing the initial brief" is granted, and the Office of Criminal Conflict and Civil Regional Counsel is withdrawn as counsel for appellant in the above–styled cause. Further, ORDERED that jurisdiction is relinquished to the trial court for thirty (30) days from the date of this order for the appointment of independent counsel to represent appellant in this cause. The appeal is stayed pending relinquishment. Further, ORDERED that the Office of Criminal Conflict and Civil Regional Counsel is directed to file a status report or a copy of the order entered on or before the end of the thirty (30) day period. Further, ORDERED that the Office of Criminal Conflict and Civil Regional Counsel’s May 14, 2019 "motion to restart briefing schedule and motion for extension of time to file initial brief” is determined to be moot.
Docket Date 2019-05-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND RELINQUISH JURISDICTION FOR APPOINTMENT OF CONFLICT-FREE COUNSEL AND TOLL TIME FOR FILING OF INITIAL BRIEF
On Behalf Of James Morgan
Docket Date 2019-05-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RESTART BRIEFING SCHEDULE AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of James Morgan
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Morgan
Docket Date 2019-04-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description W/draw as counsel; Appt OCCRC ~ ORDERED that the March 27, 2019 Motion to Withdraw and Motion to Appoint the Office of Criminal Conflict and Civil Regional Counsel as Appellate Counsel is granted. The Public Defender for the 15th Judicial Circuit is withdrawn as counsel for appellant, James Morgan, in the above-styled appeal. The Office of Criminal Conflict and Civil Regional Counsel shall enter an appearance in this court within ten (10) days from the date of this order.
Docket Date 2019-03-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ FOR CONFLICT OF INTEREST AND TO APPOINT REGIONAL CONFLICT COUNSEL
On Behalf Of James Morgan
Docket Date 2019-03-04
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSELWITHIN THE SAME OFFICE
On Behalf Of James Morgan
Docket Date 2019-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's February 22, 2019 motion for extension of time to file initial brief 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial 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 2019-02-22
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 James Morgan
Docket Date 2019-02-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1976 PAGES)
On Behalf Of Clerk - Martin
Docket Date 2019-02-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's February 1, 2019 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2019-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of James Morgan
Docket Date 2019-05-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPOINTING COUNSEL.
On Behalf Of James Morgan
Docket Date 2018-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of James Morgan
Docket Date 2018-12-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/26/19.
Docket Date 2018-11-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/26/18.
Docket Date 2018-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of James Morgan
Docket Date 2018-10-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/24/18.
Docket Date 2018-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of James Morgan
Docket Date 2018-10-02
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2018-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Morgan
Docket Date 2018-09-25
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** (174 PAGES)
Docket Date 2018-07-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2018-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James Morgan
Docket Date 2021-02-11
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital 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 time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-03-04
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the Court determines that the brief filed in support of the motion to withdraw in this case is insufficient. See Anders v. California, 386 U.S. 738 (1967); McCoy v. Court of Appeals Wisconsin, Dist.1, 486 U.S. 429 (1988). An Anders brief prepared by counsel in connection with a trial must include a professional evaluation of the record demonstrating why there are no arguable grounds to be advanced on appeal and a reference to anything in the record that might arguably support the appeal. This evaluation should include but not be limited to the following and should be supported by specific citations to the record: a) an objective discussion of the evidence at resentencing; b) any pre-hearing motions; c) reference to where objections were made by either party; the nature of the objections; the trial court’s ruling, and why the court’s ruling was correct or why appellant was not harmed by the ruling of the court; The Anders brief fails to discuss all of the objections raised at resentencing, the defendant’s motion to preclude expert evaluation, or the defendant’s motion in limine. Within thirty (30) days of this order, counsel shall file a supplemental brief addressing all the factors above and referring “to every arguable legal point in the record that might support an appeal.” In re Anders Briefs, 581 So. 2d 149, 151 (Fla. 1991). “The Anders brief must evidence a complete and careful review of the record in order to support counsel’s representation that the appeal is wholly frivolous.” In re Order of First Dist. Court of Appeal Regarding Brief Filed in Forrester v. State, 556 So. 2d 1114, 1116 (Fla. 1990). Alternatively, counsel may file an initial brief. If counsel is unable or unwilling to fulfill her duties under Anders, as ordered by this Court, counsel will be discharged and substitute counsel shall be appointed by the trial court.
Docket Date 2019-08-01
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and thirty (30) days after service of pro se appellant's brief to file any responsive brief.
Docket Date 2019-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years. The notice of appeal was filed on June 19, 2018 and the two year deadline to complete the appeal is June 19, 2020. This court determines that granting the full relief requested in the appellant’s May 30, 2019 motion would have been appropriate if the appeal had just been filed. However, in light of the particular procedural history of this case, it is ORDERED that appellant's May 30, 2019 “motion to restart briefing schedule and motion for extension of time to file initial brief” is granted in part. The briefing schedule is restarted. Appellant shall file the initial brief within sixty (60) days from the date that counsel was appointed. Appellee shall file the answer brief within sixty (60) days from service of the initial brief. Appellant may file the reply brief, if any, within twenty (20) days from service of the answer brief. The parties are permitted to file motions for extensions of time to file the briefs in situations of extenuating circumstances. Motions for extensions of time asserting heavy caseloads or deadlines in other cases are strongly discouraged. Further, agreed notices of extensions of time will not be accepted for extensions of time. Any additional motions filed will not toll the running of the briefing schedule without leave of court. The court recognizes and understands that due to the unique circumstances surrounding both this case and counsel for appellant, the deadline indicated by this order for the initial brief may not be able to be complied with by currently appointed conflict-free counsel. The court notes that if counsel believes it to be appropriate, then she may file a "motion to withdraw as counsel and relinquish jurisdiction for appointment of conflict-free counsel and toll time for filing the initial brief” in which the case can be remanded back to the trial court so that new conflict-free counsel can be appointed.
Docket Date 2019-01-22
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of James Morgan
Docket Date 2018-08-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted in part, and the time for preparation and service of the transcript is extended thirty (30) days only. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).

Documents

Name Date
Florida Limited Liability 2024-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6840258300 2021-01-27 0491 PPS 5 W Galvez Ct, Gulf Breeze, FL, 32561-5122
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) 6832
Loan Approval Amount (current) 6832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulf Breeze, ESCAMBIA, FL, 32561-5122
Project Congressional District FL-01
Number of Employees 1
NAICS code 518210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6869.81
Forgiveness Paid Date 2021-08-18
7126998405 2021-02-11 0491 PPS 2507 John Carroll Dr, Pensacola, FL, 32504-7310
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8397
Loan Approval Amount (current) 8397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32504-7310
Project Congressional District FL-01
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8449.01
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State