Search icon

ANGEL VEGA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANGEL VEGA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGEL VEGA 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 Jul 2024 (a year ago)
Document Number: L24000329619
Address: 12279 SE 101ST AVE, BELLEVIEW, FL, 34420
Mail Address: 12279 SE 101ST AVE, BELLEVIEW, FL, 34420
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA ANGEL M Agent 12279 SE 101ST AVE, BELLEVIEW, FL, 34420

Court Cases

Title Case Number Docket Date Status
ANGEL VEGA AND MICHAEL PISTORINO VS TIMACUAN FEE OWNER, LLC D/B/A FAIRWAYS LAKE MARY 5D2023-1038 2023-03-02 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2023-CC-000330

Parties

Name ANGEL VEGA LLC
Role Appellant
Status Active
Name Michael P. Pistorino
Role Appellant
Status Active
Name TIMACUAN FEE OWNER LLC
Role Appellee
Status Active
Representations John L. Dicks, Kristen M. Fiore, Kenneth J. Lowenhaupt, William C. Handle
Name Fairways Lake Mary
Role Appellee
Status Active
Name Hon. Carsandra Buie
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ & NOTICE OF AUTOMATIC STAY LIFTED
On Behalf Of Michael P. Pistorino
Docket Date 2023-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Timacuan Fee Owner, LLC
Docket Date 2023-03-16
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AAS' FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2023-03-16
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Michael P. Pistorino
Docket Date 2023-03-03
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
Docket Date 2023-03-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2023-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 3/1/2023
On Behalf Of Angel Vega
Docket Date 2023-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ANGEL VEGA AND MICHAEL PISTORINO VS TIMACUAN FEE OWNER, LLC D/B/A FAIRWAYS LAKE MARY 5D2022-2267 2022-09-20 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CC-001118

Parties

Name Michael P. Pistorino
Role Appellant
Status Active
Name ANGEL VEGA LLC
Role Appellant
Status Active
Name TIMACUAN FEE OWNER LLC
Role Appellee
Status Active
Representations Kristen M. Fiore, John L. Dicks, Kenneth J. Lowenhaupt
Name Fairways Lake Mary
Role Appellee
Status Active
Name Hon. Debra L. Krause
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-27
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ MOT DISMISS DENIED AS MOOT
Docket Date 2023-11-22
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-11-22
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ INSTANT APPEAL DISMISSED
Docket Date 2023-11-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Timacuan Fee Owner, LLC
Docket Date 2023-10-27
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-10-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Deny Oral Argument ~ REQ OA DENIED
Docket Date 2023-10-23
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Timacuan Fee Owner, LLC
Docket Date 2023-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Timacuan Fee Owner, LLC
Docket Date 2023-09-29
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ STAY LIFTED
Docket Date 2023-09-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/20 ORDER
On Behalf Of Michael P. Pistorino
Docket Date 2023-09-20
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S W/IN 10 DYS FILE STATUS REPORT RE: BK
Docket Date 2023-03-16
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Michael P. Pistorino
Docket Date 2023-03-16
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AAS' FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2023-03-03
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Michael P. Pistorino
Docket Date 2023-02-27
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Michael P. Pistorino
Docket Date 2023-01-24
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Michael P. Pistorino
Docket Date 2023-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael P. Pistorino
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/13
Docket Date 2022-11-14
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 Michael P. Pistorino
Docket Date 2022-11-08
Type Response
Subtype Response
Description RESPONSE ~ PER 11/1 ORDER
On Behalf Of Michael P. Pistorino
Docket Date 2022-11-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2022-10-26
Type Order
Subtype Order
Description Miscellaneous Order ~ THIS COURT'S ORDER TO PAY NTC OF JOINDER FEE W/DRAWN...
Docket Date 2022-10-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC# 5246863
Docket Date 2022-10-10
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal ~ FILED HERE 10/10/22
Docket Date 2022-10-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295) ~ W/DRAWN PER 10/26 ORDER
Docket Date 2022-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 309 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ AS TO MICHAEL PISTORINO
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/19/22
On Behalf Of Angel Vega
ANGEL VEGA AND MICHAEL PISTORINO VS TIMACUAN FEE OWNER, LLC D/B/A FAIRWAYS LAKE MARY 5D2022-2109 2022-08-30 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2022-CC-1118

Parties

Name Michael P. Pistorino
Role Appellant
Status Active
Name ANGEL VEGA LLC
Role Appellant
Status Active
Name TIMACUAN FEE OWNER LLC
Role Appellee
Status Active
Representations Kenneth J. Lowenhaupt
Name Fairways Lake Mary
Role Appellee
Status Active
Name Hon. Debra L. Krause
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ INSTANT APPEAL DISMISSED
Docket Date 2024-01-04
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-10-09
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2023-09-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/22 ORDER
On Behalf Of Michael P. Pistorino
Docket Date 2023-09-22
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATUS REPORT W/I 10 DAYS
Docket Date 2023-03-21
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy
Docket Date 2023-03-16
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Michael P. Pistorino
Docket Date 2023-02-27
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-02-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Michael P. Pistorino
Docket Date 2023-02-21
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael P. Pistorino
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/13
Docket Date 2022-11-14
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 Michael P. Pistorino
Docket Date 2022-11-14
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D22-2110; IB/APX W/IN 10 DYS
Docket Date 2022-11-04
Type Response
Subtype Response
Description RESPONSE ~ AAS' RESPONSE PER 10/26 ORDER
On Behalf Of Michael P. Pistorino
Docket Date 2022-11-02
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 10/26 ORDER
On Behalf Of Timacuan Fee Owner, LLC
Docket Date 2022-11-01
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN ON 8/30 NOTICE OF APPEAL
Docket Date 2022-10-26
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS RE: CONSOLIDATE 5D22-2109 AND 5D22-2110
Docket Date 2022-10-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-17
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ FF W/I 10 DAYS
Docket Date 2022-09-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-09-19
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2022-09-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 9/1/22 ORDER
Docket Date 2022-09-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA'S W/IN 10 DYS FILE AMENDED NOA...
Docket Date 2022-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOA TREATED AS A M/REVIEW ORDER TO STAY WRIT OF POSSESSION; NO ACTION TAKEN PER 11/1 ORDER
On Behalf Of Angel Vega
Docket Date 2022-08-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 8/28/22
On Behalf Of Angel Vega
ANGEL VEGA AND MICHAEL PISTORINO VS TIMACUAN FEE OWNER, LLC D/B/A FAIRWAYS LAKE MARY 5D2022-2110 2022-08-29 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CC-1118

Parties

Name ANGEL VEGA LLC
Role Appellant
Status Active
Name Michael P. Pistorino
Role Appellant
Status Active
Name Fairways Lake Mary
Role Appellee
Status Active
Name TIMACUAN FEE OWNER LLC
Role Appellee
Status Active
Representations Kenneth J. Lowenhaupt
Name Hon. Debra L. Krause
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ INSTANT APPEAL DISMISSED
Docket Date 2024-01-04
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-10-09
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2023-09-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/22 ORDER
On Behalf Of Michael P. Pistorino
Docket Date 2023-09-22
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS
Docket Date 2023-03-21
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy
Docket Date 2023-03-16
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Michael P. Pistorino
Docket Date 2023-02-27
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-02-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Michael P. Pistorino
Docket Date 2023-02-21
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-01-13
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Michael P. Pistorino
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/13
Docket Date 2022-11-14
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D22-2109; IB/APX W/IN 10 DYS
Docket Date 2022-11-14
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 Michael P. Pistorino
Docket Date 2022-11-04
Type Response
Subtype Response
Description RESPONSE ~ AAS' RESPONSE PER 10/26 ORDER
On Behalf Of Michael P. Pistorino
Docket Date 2022-11-02
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 10/26 ORDER
On Behalf Of Timacuan Fee Owner, LLC
Docket Date 2022-10-26
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS RE: CONSOLIDATE 5D22-2109 AND 5D22-2110
Docket Date 2022-10-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-17
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order
Docket Date 2022-09-19
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Michael P. Pistorino
Docket Date 2022-09-19
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2022-09-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-09-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2022-08-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 8/18/22
On Behalf Of Angel Vega
Docket Date 2022-08-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ANGEL VEGA AND MICHAEL PISTORINO VS TIMACUAN FEE OWNER, LLC D/B/A FAIRWAYS LAKE MARY 5D2022-1952 2022-08-12 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CC-001118

Parties

Name Michael P. Pistorino
Role Petitioner
Status Active
Name ANGEL VEGA LLC
Role Petitioner
Status Active
Name Fairways Lake Mary
Role Respondent
Status Active
Name TIMACUAN FEE OWNER LLC
Role Respondent
Status Active
Representations Kenneth J. Lowenhaupt
Name Hon. James J. Dekleva
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-08-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Angel Vega
Docket Date 2022-08-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 10 DYS RE: WHY PET SHOULD NOT BE DISMISSED
Docket Date 2022-08-12
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 8/12/22
On Behalf Of Angel Vega
Docket Date 2022-09-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-08-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-08-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-22
Type Notice
Subtype Notice
Description Notice ~ OF WITHRAWAL OF MOTION FOR EOT
On Behalf Of Michael P. Pistorino
Docket Date 2022-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION WITHDRAWN PER 8/22 NOTICE
On Behalf Of Michael P. Pistorino
Docket Date 2022-08-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2024-07-25

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20962.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State