Search icon

ROBERT BROWN, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT BROWN, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M10000001132
FEI/EIN Number 260743538

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

Address: 19316 JAMES COZEN FWY, SUITE 705, detroit, MI, 48235, US
Mail Address: 19316 JAMES COZEN FWY, DETROIT, MI, 48235, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
BROWN ERIN P PART 11 N SUMMERLIN AVE, ORLANDO, FL, 32801
BROWN ERIN PEsq. Agent 11 N SUMMERLIN AVENUE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025238 BROWN IMMIGRATION LAW ACTIVE 2020-02-26 2025-12-31 - 111 N ORANGE AVENUE, STE 802, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 19316 JAMES COZEN FWY, SUITE 705, detroit, MI 48235 -
CHANGE OF MAILING ADDRESS 2023-04-26 19316 JAMES COZEN FWY, SUITE 705, detroit, MI 48235 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 11 N SUMMERLIN AVENUE, 225B, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-01-24 BROWN, ERIN PATRICE, Esq. -

Court Cases

Title Case Number Docket Date Status
Robert Brown, Appellant(s), v. State of Florida, Appellee(s). 5D2024-1583 2024-06-11 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2014-CF-000122-A

Parties

Name ROBERT BROWN, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Heather Flanagan Ross
Name Hon. Jeb T. Branham
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; RESPONSE BY 12/2
View View File
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2024-10-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response to 11/1
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response- TO FILE ANSWER BRIEF PER 9/12 ORDER-- AMENDED MOTION
On Behalf Of State of Florida
Docket Date 2024-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response- TO FILE ANSWER BRIEF PER 9/12 ORDER - SEE AMENDED MOTION
On Behalf Of State of Florida
Docket Date 2024-09-12
Type Order
Subtype Order to File Response
Description Order to File Response; AB W/IN 20 DYS...
View View File
Docket Date 2024-08-29
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF IS ACCEPTED
View View File
Docket Date 2024-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief; Mailbox 07/30/24
On Behalf Of Robert Brown
Docket Date 2024-07-22
Type Brief
Subtype Supplemental Brief
Description Supplemental Record per 7/8/2024 Order
Docket Date 2024-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief; Mailbox 07/16/24
On Behalf Of Robert Brown
Docket Date 2024-07-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 7/22/24; AA W/IN 10 DYS FILE AMENDED MOT EOT; MOT STRICKEN
View View File
Docket Date 2024-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - Mailbox 6/26/2024
On Behalf Of Robert Brown
Docket Date 2024-07-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record - Mailbox 6/26/2024
On Behalf Of Robert Brown
Docket Date 2024-06-12
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description 3.800 Summary Record
View View File
Docket Date 2024-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- MAILBOX DATE 05/31/2024
Docket Date 2025-01-03
Type Record
Subtype Supplemental Record
Description Supplemental Record - FILED 1/3 PER 12/17 ORDER. 78 PGS
On Behalf Of Duval Clerk
Docket Date 2024-12-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; MOT GRANTED; SROA BY 1/6/25; AE AMENDED MOT GRANTED; AMENDED AB ACCEPTED
View View File
Docket Date 2024-12-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief- AMENDED
On Behalf Of State of Florida
Docket Date 2024-12-11
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of State of Florida
Docket Date 2024-12-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief- SEE AMENDED MOTION
On Behalf Of State of Florida
Docket Date 2024-12-03
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of State of Florida
Docket Date 2024-12-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of State of Florida
Docket Date 2024-12-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
ROBERT BROWN, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF TOM CLYDE BROWN VS TERESA DIANE SMITH 5D2017-3388 2017-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-009090-O

Parties

Name ESTATE OF TOM CLYDE BROWN
Role Appellant
Status Active
Name ROBERT BROWN, LLC
Role Appellant
Status Active
Representations MICHAEL C. WOODARD, Juan A. Ruiz
Name TERESA DIANE SMITH
Role Appellee
Status Active
Representations Paul C. Perkins, Jr., Mark A. Nation, Paul W. Pritchard, J. Scott Murphy
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-04-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of ROBERT BROWN
Docket Date 2018-03-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS
Docket Date 2018-02-20
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD DAVID C. SCHWARTZ 501727
Docket Date 2017-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/27/17
On Behalf Of ROBERT BROWN
Docket Date 2018-01-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-01-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF AMENDED NOA
On Behalf Of ROBERT BROWN
Docket Date 2018-01-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED IN LT 1/10/18; WITHDRAWN PER 1/22 NOTICE
Docket Date 2018-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TERESA DIANE SMITH
Docket Date 2018-01-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS; DISCHARGED 1/23
Docket Date 2018-01-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROBERT BROWN
Docket Date 2018-01-10
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 ROBERT BROWN
Docket Date 2017-12-21
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2017-12-20
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of ROBERT BROWN
Docket Date 2017-11-28
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-11-27
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA JUAN A RUIZ 150584
On Behalf Of ROBERT BROWN
Docket Date 2017-11-16
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-11-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MARK A NATION 0968560
On Behalf Of TERESA DIANE SMITH
Docket Date 2017-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT BROWN
Docket Date 2017-11-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 10/31/17
On Behalf Of TERESA DIANE SMITH
Docket Date 2017-11-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2017-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TERESA DIANE SMITH
Docket Date 2017-10-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BROWN & DEMANDT, P.A., et al., VS THE VILLAGE OF ISLAMORADA 3D2014-1166 2014-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
06-43

Parties

Name BROWN & DEMANDT, P.A.
Role Appellant
Status Active
Name ROBERT BROWN, LLC
Role Appellant
Status Active
Representations ANDREW C. BARNARD
Name THE VILLAGE OF ISLAMORADA
Role Appellee
Status Active
Representations SAMUEL I. ZESKIND, DANIEL L. ABBOTT, Laura K. Wendell
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 10/2/14.
Docket Date 2015-03-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-03-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-03-30
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed.
Docket Date 2015-03-27
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of ROBERT BROWN
Docket Date 2015-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s unopposed motion for an extension of time to serve the answer brief is granted to and including April 1, 2015, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2015-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE VILLAGE OF ISLAMORADA
Docket Date 2015-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's motion for an extension of time to serve the answer brief is granted to and including March 2, 2015.
Docket Date 2015-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE VILLAGE OF ISLAMORADA
Docket Date 2015-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE VILLAGE OF ISLAMORADA
Docket Date 2015-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE (Village of Islamorada)-21 days to 2/2/15
Docket Date 2014-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE VILLAGE OF ISLAMORADA
Docket Date 2014-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE (Village of Islamorada)-40 days to 1/12/15
Docket Date 2014-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE (Village of Islamorada)-32 days to 12/3/14
Docket Date 2014-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE VILLAGE OF ISLAMORADA
Docket Date 2014-10-17
Type Notice
Subtype Notice
Description Notice ~ of firm name change
On Behalf Of THE VILLAGE OF ISLAMORADA
Docket Date 2014-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT BROWN
Docket Date 2014-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERT BROWN
Docket Date 2014-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-1 day to 10/7/14
Docket Date 2014-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERT BROWN
Docket Date 2014-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-4 days to 10/6/14
Docket Date 2014-09-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' September 29, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2014-09-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ corrected
On Behalf Of ROBERT BROWN
Docket Date 2014-09-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' September 17, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2014-09-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume and 1 transcript.
Docket Date 2014-09-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ROBERT BROWN
Docket Date 2014-09-17
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 ROBERT BROWN
Docket Date 2014-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/18/14.
Docket Date 2014-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 2nd unopposed motion.
On Behalf Of ROBERT BROWN
Docket Date 2014-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/20/14.
Docket Date 2014-07-21
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 ROBERT BROWN
Docket Date 2014-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT BROWN
Docket Date 2014-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4203709004 2021-05-20 0455 PPP 6705 N 33rd St, Tampa, FL, 33610-1517
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-1517
Project Congressional District FL-14
Number of Employees 1
NAICS code 238320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20933.85
Forgiveness Paid Date 2021-11-29
4669159007 2021-05-20 0455 PPP 10809 Cozarts Chalet Dr, Gibsonton, FL, 33534-4841
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18540
Loan Approval Amount (current) 18540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gibsonton, HILLSBOROUGH, FL, 33534-4841
Project Congressional District FL-16
Number of Employees 1
NAICS code 722330
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18616.74
Forgiveness Paid Date 2021-10-29
3961138803 2021-04-15 0455 PPP 170 NW 9th Ave, South Bay, FL, 33493-1627
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6458
Loan Approval Amount (current) 6458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Bay, PALM BEACH, FL, 33493-1627
Project Congressional District FL-20
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6477.02
Forgiveness Paid Date 2021-08-11
7382828900 2021-05-07 0455 PPS 170 NW 9th Ave, South Bay, FL, 33493-1627
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6458
Loan Approval Amount (current) 6458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Bay, PALM BEACH, FL, 33493-1627
Project Congressional District FL-20
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6475.04
Forgiveness Paid Date 2021-08-11
3010129006 2021-05-18 0455 PPP 7306 NW 65th St, Tamarac, FL, 33321-5560
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16022
Loan Approval Amount (current) 16022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-5560
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16065.17
Forgiveness Paid Date 2021-08-25
6747148003 2020-06-30 0455 PPP 13001 SW 77 AVE, MIAMI, FL, 33156-6114
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8040
Loan Approval Amount (current) 4763
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-6114
Project Congressional District FL-27
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4820.55
Forgiveness Paid Date 2021-10-07
4990218404 2021-02-07 0455 PPP 1301 SE 28th LANE UNIT103, HOMESTEAD, FL, 33035
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18305
Loan Approval Amount (current) 18305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33035
Project Congressional District FL-26
Number of Employees 1
NAICS code 485320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18389.25
Forgiveness Paid Date 2021-07-30
4100038800 2021-04-15 0455 PPS 1301 SE 28th LANE UNIT103, HOMESTEAD, FL, 33035
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12990
Loan Approval Amount (current) 12990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33035
Project Congressional District FL-26
Number of Employees 1
NAICS code 485320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13049.18
Forgiveness Paid Date 2021-10-04
9238028901 2021-05-12 0491 PPP 3120 SE 10th Ave Lot 111, Ocala, FL, 34471-6654
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 832
Loan Approval Amount (current) 832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-6654
Project Congressional District FL-03
Number of Employees 1
NAICS code 333112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 835.79
Forgiveness Paid Date 2021-10-29
2667798600 2021-03-15 0455 PPP 610 Gazetta Way, West Palm Beach, FL, 33413-1056
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20507
Loan Approval Amount (current) 20507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33413-1056
Project Congressional District FL-20
Number of Employees 1
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20892.98
Forgiveness Paid Date 2023-02-02
5151928801 2021-04-17 0455 PPP 840 NW 12th Ave, Fort Lauderdale, FL, 33311-7193
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-7193
Project Congressional District FL-20
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20938.02
Forgiveness Paid Date 2021-10-19
7121429003 2021-05-23 0455 PPS 840 NW 12th Ave, Fort Lauderdale, FL, 33311-7193
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29166
Loan Approval Amount (current) 29166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-7193
Project Congressional District FL-20
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29224.33
Forgiveness Paid Date 2021-09-07
8969298802 2021-04-23 0455 PPP 2007 Opa Locka Blvd, Opa Locka, FL, 33054-4227
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20367
Loan Approval Amount (current) 20367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-4227
Project Congressional District FL-24
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1038198709 2021-03-26 0491 PPP 5400 Muscovy Rd, Middleburg, FL, 32068-3533
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10360
Loan Approval Amount (current) 10360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-3533
Project Congressional District FL-04
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10469.56
Forgiveness Paid Date 2022-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State