Search icon

LUNOHAH INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: LUNOHAH INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 May 2009 (16 years ago)
Document Number: M09000001855
FEI/EIN Number 264823147

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

Address: 2424 NE 22nd Street, Pompano Beach, FL, 33062, US
Mail Address: 2424 NE 22nd Street, Suite 401, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
KLASFELD MICHAEL Managing Member 2424 NE 22ND STREET, POMPANO BEACH, FL, 33062
MICHAEL C. KLASFELD, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 2424 NE 22nd Street, Suite 401, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2013-04-29 2424 NE 22nd Street, Suite 401, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2013-04-29 Michael C. Klasfeld, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 2424 NE 22nd Street, Pompano Beach, FL 33062 -

Court Cases

Title Case Number Docket Date Status
OVERLAND SPRINGS LAND TRUST, LUNOHAH INVESTMENTS, LLC, AS TRUSTEE VS U.S. BANK NATIONAL ASSOCIATION, NANCY P. FRANCO AND SEVEN HILLS HOMEOWNERS' ASSOCIATION, INC. 5D2019-3109 2019-10-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
15-CA-0092-AXMX

Parties

Name OVERLAND SPRINGS LAND TRUST
Role Appellant
Status Active
Name LUNOHAH INVESTMENTS, LLC
Role Appellant
Status Active
Representations Michael C. Klasfeld
Name SEVEN HILLS HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Jonathan Jacobson, TENNILLE SHIPWASH, Matthew A. Ciccio
Name NANCY P. FRANCO
Role Appellee
Status Active
Name Hon. George G. Angeliadis
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-01-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMEND NTC VOL DISMISSAL
Docket Date 2020-01-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 1/29 ORDER
On Behalf Of LUNOHAH INVESTMENTS, LLC
Docket Date 2020-01-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 1/29 ORDER
On Behalf Of LUNOHAH INVESTMENTS, LLC
Docket Date 2019-12-17
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2019-12-17
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD PEYTON BUSH HYSLOP 0379980
Docket Date 2019-12-05
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AMENDED
On Behalf Of LUNOHAH INVESTMENTS, LLC
Docket Date 2019-11-22
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of LUNOHAH INVESTMENTS, LLC
Docket Date 2019-11-22
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-11-13
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2019-11-12
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ MOTION FOR EOT TO RESPOND
On Behalf Of LUNOHAH INVESTMENTS, LLC
Docket Date 2019-10-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MICHAEL C. KLASFELD 0104906
On Behalf Of LUNOHAH INVESTMENTS, LLC
Docket Date 2019-10-30
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-10-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JONATHAN JACOBSON 37088
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-10-22
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-10-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/21/19
On Behalf Of LUNOHAH INVESTMENTS, LLC
Docket Date 2019-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
PALA SPRINGS LAND TRUST, LUNOHAH INVESTMENTS, LLC, AS TRUSTEE VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR THE HOLDERS OF THE VENDEE MORTGAGE TRUST, 2011-1, ANGELO MAGLIULO, LAURA MAGLIULO AND SEVEN HILLS HOMEOWNERS' ASSOCIATION, INC. 5D2018-2453 2018-07-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2014-CA-001768

Parties

Name LUNOHAH INVESTMENTS, LLC
Role Appellant
Status Active
Name PALA SPRINGS LAND TRUST
Role Appellant
Status Active
Representations Michael C. Klasfeld
Name Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Role Appellee
Status Active
Representations TENNILLE SHIPWASH, Matthew Hearne
Name ANGELO MAGLIULO
Role Appellee
Status Active
Name LAURA MAGLIULO
Role Appellee
Status Active
Name SEVEN HILLS HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Daniel B. Merritt, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION
Docket Date 2020-08-14
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT REH, ETC.
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2020-08-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ RECONSIDERATION OR CLARIFICATION
On Behalf Of PALA SPRINGS LAND TRUST
Docket Date 2020-08-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ CIT OP
Docket Date 2020-03-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2020-01-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PALA SPRINGS LAND TRUST
Docket Date 2019-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/21
On Behalf Of PALA SPRINGS LAND TRUST
Docket Date 2019-11-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2019-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 11/25
Docket Date 2019-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2019-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 11/12
Docket Date 2019-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE AMENDED MOTION
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2019-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PALA SPRINGS LAND TRUST
Docket Date 2019-08-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 698 PAGES
On Behalf Of Clerk Hernando
Docket Date 2019-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/29
On Behalf Of PALA SPRINGS LAND TRUST
Docket Date 2019-05-06
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2019-05-03
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NADINE MITCHELL
Docket Date 2019-04-25
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2019-04-02
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2019-04-01
Type Response
Subtype Response
Description RESPONSE ~ TO AE'S 3/29 RESPONSE
On Behalf Of PALA SPRINGS LAND TRUST
Docket Date 2019-03-29
Type Response
Subtype Response
Description RESPONSE ~ TO 3/26 ORDER
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2019-03-26
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NADINE MITCHELL
On Behalf Of PALA SPRINGS LAND TRUST
Docket Date 2019-03-26
Type Order
Subtype Order to File Response
Description ORD-To File Response
Docket Date 2018-10-02
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2018-09-26
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of PALA SPRINGS LAND TRUST
Docket Date 2018-09-25
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NADINE MITCHELL
Docket Date 2018-08-24
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2018-08-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MATTHEW HEARNE 84251
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2018-08-22
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-08-21
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of PALA SPRINGS LAND TRUST
Docket Date 2018-08-17
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-08-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MICHAEL C. KLASFELD 0104906
On Behalf Of PALA SPRINGS LAND TRUST
Docket Date 2018-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2018-07-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/20/18
On Behalf Of PALA SPRINGS LAND TRUST
OVERLAND SPRINGS LAND TRUST, LUNOHAH INVESTMENTS, LLC, AS TRUSTEE VS U.S. BANK NATIONAL ASSOCIATION, NANCY P. FRANCO AND SEVEN HILLS HOMEOWNERS' ASSOCIATION, INC. 5D2018-2347 2018-07-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2015-CA-000092

Parties

Name OVERLAND SPRINGS LAND TRUST
Role Appellant
Status Active
Representations Michael C. Klasfeld
Name LUNOHAH INVESTMENTS, LLC
Role Appellant
Status Active
Name SEVEN HILLS HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name NANCY P. FRANCO
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Matthew A. Ciccio, TENNILLE SHIPWASH, Jonathan Jacobson, Wm. David Newman, Jr.
Name Hon. Daniel B. Merritt, Sr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2019-07-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-06-24
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO REQUEST FOR OA
On Behalf Of OVERLAND SPRINGS LAND TRUST
Docket Date 2019-05-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-05-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 476 PAGES
On Behalf Of Clerk Hernando
Docket Date 2019-04-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OVERLAND SPRINGS LAND TRUST
Docket Date 2019-04-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/12- AMENDED
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-03-14
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2019-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 3/14 ORDER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-02-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OVERLAND SPRINGS LAND TRUST
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 2/10/19
Docket Date 2019-01-07
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 OVERLAND SPRINGS LAND TRUST
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 1/10
Docket Date 2018-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of OVERLAND SPRINGS LAND TRUST
Docket Date 2018-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2018-12-03
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 OVERLAND SPRINGS LAND TRUST
Docket Date 2018-10-01
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation
Docket Date 2018-09-30
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NADINE MITCHELL
Docket Date 2018-08-20
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2018-08-13
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA MICHAEL C. KLASFELD 0104906
On Behalf Of OVERLAND SPRINGS LAND TRUST
Docket Date 2018-08-13
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-08-02
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-08-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MATTHEW A. CICCIO 0103517
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-07-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MICHAEL C. KLASFELD 0104906
On Behalf Of OVERLAND SPRINGS LAND TRUST
Docket Date 2018-07-20
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/12/18
On Behalf Of OVERLAND SPRINGS LAND TRUST
Docket Date 2018-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9248547400 2020-05-20 0455 PPP 2424 NE 22ND ST, POMPANO BEACH, FL, 33062-1102
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20805
Loan Approval Amount (current) 20805
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 POMPANO BEACH, BROWARD, FL, 33062-1102
Project Congressional District FL-23
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20955.48
Forgiveness Paid Date 2021-02-10
8781908401 2021-02-13 0455 PPS 2424 NE 22nd St, Pompano Beach, FL, 33062-3002
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) 20805
Loan Approval Amount (current) 20805
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 Pompano Beach, BROWARD, FL, 33062-3002
Project Congressional District FL-23
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20915.58
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State