Search icon

RETAIL PROCESS ENGINEERING, LLC - Florida Company Profile

Company Details

Entity Name: RETAIL PROCESS ENGINEERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RETAIL PROCESS ENGINEERING, 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: 05 Apr 1999 (26 years ago)
Document Number: L99000001894
FEI/EIN Number 593570529

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

Address: 20547 AMBERFIELD DRIVE, LAND O' LAKES, FL, 34638, US
Mail Address: 20547 AMBERFIELD DRIVE, LAND O' LAKES, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RETAIL PROCESS ENGINEERING, LLC PROFIT SHARING & 401(K) PLAN 2023 593570529 2024-07-29 RETAIL PROCESS ENGINEERING, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541511
Sponsor’s telephone number 8134907000
Plan sponsor’s address 20547 AMBERFIELD DR, LAND O LAKES, FL, 34638

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing JACK WALWORTH
Valid signature Filed with authorized/valid electronic signature
RETAIL PROCESS ENGINEERING, LLC PROFIT SHARING & 401(K) PLAN 2022 593570529 2023-09-05 RETAIL PROCESS ENGINEERING, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541511
Sponsor’s telephone number 8134907000
Plan sponsor’s address 20547 AMBERFIELD DR, LAND O LAKES, FL, 34638

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing JACK WALWORTH
Valid signature Filed with authorized/valid electronic signature
RETAIL PROCESS ENGINEERING, LLC PROFIT SHARING & 401K PLAN 2021 593570529 2022-08-31 RETAIL PROCESS ENGINEERING, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 8134907000
Plan sponsor’s address 20547 AMBERFIELD DR, LAND O LAKES, FL, 34638

Signature of

Role Plan administrator
Date 2022-08-31
Name of individual signing JACK WALWORTH
Valid signature Filed with authorized/valid electronic signature
RETAIL PROCESS ENGINEERING, LLC PROFIT SHARING & 401K PLAN 2020 593570529 2021-08-25 RETAIL PROCESS ENGINEERING, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 8134907000
Plan sponsor’s address 20547 AMBERFIELD DR, LAND O LAKES, FL, 34638

Signature of

Role Plan administrator
Date 2021-08-25
Name of individual signing JACK WALWORTH
Valid signature Filed with authorized/valid electronic signature
RETAIL PROCESS ENGINEERING, LLC PROFIT SHARING & 401K PLAN 2019 593570529 2020-06-15 RETAIL PROCESS ENGINEERING, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 8134907000
Plan sponsor’s address 20537 AMBERFIELD DR, LAND O LAKES, FL, 34638

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing JACK WALWORTH
Valid signature Filed with authorized/valid electronic signature
RETAIL PROCESS ENGINEERING, LLC PROFIT SHARING & 401K PLAN 2018 593570529 2019-08-19 RETAIL PROCESS ENGINEERING, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 8134907000
Plan sponsor’s address 20537 AMBERFIELD DR, LAND O LAKES, FL, 34638

Signature of

Role Plan administrator
Date 2019-08-19
Name of individual signing JACK WALWORTH
Valid signature Filed with authorized/valid electronic signature
RETAIL PROCESS ENGINEERING, LLC PROFIT SHARING & 401K PLAN 2017 593570529 2018-09-17 RETAIL PROCESS ENGINEERING, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 8134907000
Plan sponsor’s address 20537 AMBERFIELD DR, LAND O LAKES, FL, 34638

Signature of

Role Plan administrator
Date 2018-09-17
Name of individual signing JACK WALWORTH
Valid signature Filed with authorized/valid electronic signature
RETAIL PROCESS ENGINEERING, LLC PROFIT SHARING & 401K PLAN 2016 593570529 2017-08-30 RETAIL PROCESS ENGINEERING, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 8134907000
Plan sponsor’s address 20537 AMBERFIELD DR, LAND O LAKES, FL, 34638

Signature of

Role Plan administrator
Date 2017-08-30
Name of individual signing CLIFFORD L. EPSTEIN
Valid signature Filed with authorized/valid electronic signature
RETAIL PROCESS ENGINEERING, LLC PROFIT SHARING & 401K PLAN 2015 593570529 2016-10-06 RETAIL PROCESS ENGINEERING, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 8134907000
Plan sponsor’s address 20537 AMBERFIELD DR, LAND O LAKES, FL, 34638

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing CLIFFORD L. EPSTEIN
Valid signature Filed with authorized/valid electronic signature
RETAIL PROCESS ENGINEERING, LLC PROFIT SHARING & 401K PLAN 2014 593570529 2015-07-24 RETAIL PROCESS ENGINEERING, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 8134907000
Plan sponsor’s address 20537 AMBERFIELD DR, LAND O LAKES, FL, 34638

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing CLIFFORD L. EPSTEIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Henneke Robert A Manager 20547 Amberfield Drive, Land O' Lakes, FL, 34638
Henneke Robert A Agent 20547 Amberfield Drive, Land O' Lakes, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000128410 RPE SOLUTIONS ACTIVE 2020-10-02 2025-12-31 - 20547 AMBERFIELD DRIVE, LAND O' LAKES, FL, 34638

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 20547 Amberfield Drive, Land O' Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2020-10-21 20547 AMBERFIELD DRIVE, LAND O' LAKES, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 20547 AMBERFIELD DRIVE, LAND O' LAKES, FL 34638 -
REGISTERED AGENT NAME CHANGED 2019-04-18 Henneke, Robert A -

Court Cases

Title Case Number Docket Date Status
NATIONAL STORES, INC. VS RETAIL PROCESS ENGINEERING, LLC 2D2017-3080 2017-07-24 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-008927

Parties

Name NATIONAL STORES INC
Role Appellant
Status Active
Representations VINCENT S. GANNUSCIO, ESQ.
Name RETAIL PROCESS ENGINEERING, LLC
Role Appellee
Status Active
Representations ROBERT S. BOLT, ESQ., CHARLES A. CARLSON, ESQ., MICHAEL ADREANI, ESQ., STEVEN C. PRATICO, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-12-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Casanueva, and Rothstein-Youakim
Docket Date 2019-12-20
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is granted, and the above-styled appeal is hereby dismissed. In light of the dismissal of the appeal, the appellee's motion for appellate attorney's fees is denied as moot.
Docket Date 2019-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ In light of the dismissal of the appeal, the appellee's motion for appellate attorney's fees is denied as moot.
Docket Date 2019-11-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of RETAIL PROCESS ENGINEERING, LLC
Docket Date 2019-11-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of RETAIL PROCESS ENGINEERING, LLC
Docket Date 2019-07-12
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ National Stores, Inc.'s and Retail Process Engineering, LLC's July 11, 2019 status reports are noted. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report.
Docket Date 2019-07-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RETAIL PROCESS ENGINEERING, LLC
Docket Date 2019-04-11
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Retail Process Engineering, LLC's December 7, 2018, status report and National Stores, Inc.'s December 10, 2018, status report are noted. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report.
Docket Date 2019-04-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RETAIL PROCESS ENGINEERING, LLC
Docket Date 2018-12-11
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Retail Process Engineering, LLC’s December 7, 2018, status report and National Stores, Inc.'s December 10, 2018, status report are noted. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report.
Docket Date 2018-12-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY STATUS REPORT
On Behalf Of NATIONAL STORES, INC.
Docket Date 2018-12-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RETAIL PROCESS ENGINEERING, LLC
Docket Date 2018-08-10
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Oral argument scheduled for September 24, 2018, in National Stores, Inc. v. Retail Process Engineering, Inc., No. 2D17-3080, is cancelled.This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction.The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2018-08-08
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of NATIONAL STORES, INC.
Docket Date 2018-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on MONDAY, SEPTEMBER 24, 2018, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-06-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ In light of the notice of appearance filed by National Stores Inc.'s (NSI) attorney, Vincent S. Gannuscio, on May 29, 2018, NSI's May 29, 2018, request to reset oral argument is granted. Oral argument will be rescheduled by further order of this court.
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND REQUEST TO RESET ORAL ARGUMENT
On Behalf Of NATIONAL STORES, INC.
Docket Date 2018-05-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOTICE OF APPEARANCE AND REQUEST TO RESET ORAL ARGUMENT
On Behalf Of NATIONAL STORES, INC.
Docket Date 2018-05-24
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ In light of Mr. Gannuscio's ineligibility to practice law in the state of Florida effective March 31, 2018, the "emergency motion to continue oral argument scheduled for May 23, 2018," that Mr. Gannuscio filed on NSI's behalf on May 22, 2018, is stricken.
Docket Date 2018-05-22
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ ***STRICKEN***(see 05/24/18)APPELLANT'S EMERGENCY MOTION TO CONTINUE ORAL ARGUMENTSCHEDULED FOR MAY 23, 2018
On Behalf Of NATIONAL STORES, INC.
Docket Date 2018-05-22
Type Response
Subtype Response
Description RESPONSE
On Behalf Of RETAIL PROCESS ENGINEERING, LLC
Docket Date 2018-05-22
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court sua sponte cancels oral argument scheduled for May 23, 2018, in National Stores, Inc. v. Retail Process Engineering, Inc., No. 2D17-3080. Another order from this court will follow.
Docket Date 2018-03-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of NATIONAL STORES, INC.
Docket Date 2018-03-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 23, 2018, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Marva L. Crenshaw, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-03-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S AMENDED OPPOSITION TO APPELLEE'S MOTION FORAPPELLATE ATTORNEY'S FEES (CORRECTING CASE STYLE ANDCERTIFICATE OF SERVICE)
On Behalf Of NATIONAL STORES, INC.
Docket Date 2018-03-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S NOTICE OF FILING TRIAL COURT ORDER REGARDING ATTORNEY'S FEES
On Behalf Of RETAIL PROCESS ENGINEERING, LLC
Docket Date 2018-03-02
Type Response
Subtype Response
Description RESPONSE
On Behalf Of NATIONAL STORES, INC.
Docket Date 2018-02-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NATIONAL STORES, INC.
Docket Date 2018-02-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RETAIL PROCESS ENGINEERING, LLC
Docket Date 2018-02-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NATIONAL STORES, INC.
Docket Date 2018-01-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RETAIL PROCESS ENGINEERING, LLC
Docket Date 2018-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- AB DUE 01/31/18
On Behalf Of RETAIL PROCESS ENGINEERING, LLC
Docket Date 2017-12-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NATIONAL STORES, INC.
Docket Date 2017-12-13
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 15 days. Appellee's objection is noted.
Docket Date 2017-12-07
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S RESPONSE TO SECOND MOTION FOR EXTENSION OFTIME TO FILE INITIAL BRIEF
On Behalf Of RETAIL PROCESS ENGINEERING, LLC
Docket Date 2017-12-06
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 NATIONAL STORES, INC.
Docket Date 2017-11-27
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - REDACTED - 434 PAGES
Docket Date 2017-11-08
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 by December 6, 2017. The appellee's objection is noted.
Docket Date 2017-11-02
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OPPOSITION TO MOTION FOR EXTENSION OF TIME
On Behalf Of RETAIL PROCESS ENGINEERING, LLC
Docket Date 2017-11-01
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 NATIONAL STORES, INC.
Docket Date 2017-10-16
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2017-10-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of RETAIL PROCESS ENGINEERING, LLC
Docket Date 2017-10-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of RETAIL PROCESS ENGINEERING, LLC
Docket Date 2017-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NATIONAL STORES, INC.
Docket Date 2017-08-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATIONAL STORES, INC.
Docket Date 2017-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6433667105 2020-04-14 0455 PPP 20537 Amberfield Drive, LAND O LAKES, FL, 34638
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 858800
Loan Approval Amount (current) 858800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAND O LAKES, PASCO, FL, 34638-0001
Project Congressional District FL-12
Number of Employees 37
NAICS code 541511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 868461.5
Forgiveness Paid Date 2021-06-03
9440858504 2021-03-12 0455 PPS 20547 Amberfield Dr, Land O Lakes, FL, 34638-4323
Loan Status Date 2022-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 813753
Loan Approval Amount (current) 813753
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34638-4323
Project Congressional District FL-12
Number of Employees 30
NAICS code 541512
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 821370.63
Forgiveness Paid Date 2022-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State