Search icon

LARRY JONES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LARRY JONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARRY JONES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Feb 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P06000019012
Address: 3617 CROWN POINT ROAD, SUITE #8, JACKSONVILLE, FL, 32257
Mail Address: 3617 CROWN POINT ROAD, SUITE #8, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES LARRY President P.O. BOX 57487, JACKSONVILLE, FL, 322417487
JONES LARRY Secretary P.O. BOX 57487, JACKSONVILLE, FL, 322417487
JONES LARRY Treasurer P.O. BOX 57487, JACKSONVILLE, FL, 322417487
JONES LARRY Director P.O. BOX 57487, JACKSONVILLE, FL, 322417487
HERNANDEZ MEREDITH A Agent 3617 CROWN POINT ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
LARRY JONES, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 4D2024-0635 2024-03-08 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-001718CF10A

Parties

Name LARRY JONES, INC.
Role Petitioner
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-08
Type Petition
Subtype Petition Belated Appeal
Description Petition Belated Appeal
Docket Date 2024-03-08
Type Record
Subtype Appendix
Description Appendix
Docket Date 2024-04-03
Type Order
Subtype Order on Petition
Description Order on Petition
View View File
LARRY JONES, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-0520 2024-02-28 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-017181CF10A

Parties

Name LARRY JONES, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Larry Jones
Docket Date 2024-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's March 11, 2024 motion for extension of time is granted, and Appellant may serve the initial brief within forty-five (45) days from the date of this order.
View View File
Docket Date 2024-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-02-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-16
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
View View File
LARRY JONES VS STATE OF FLORIDA 4D2018-3451 2018-11-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08CF017181CF10A

Parties

Name LARRY JONES, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Ernest A. Kollra, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-02
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
Docket Date 2019-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's April 8, 2019 “motion for reconsideration and/or written opinion” is denied.
Docket Date 2019-04-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR WRITTEN OPINION.
On Behalf Of Larry Jones
Docket Date 2019-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Larry Jones
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 3, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order.
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 Larry Jones
Docket Date 2018-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Larry Jones
Docket Date 2018-11-21
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2018-11-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
LARRY JONES VS STATE OF FLORIDA 4D2018-2752 2018-09-11 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-17181 CF10A

Parties

Name LARRY JONES, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that petitioner's December 10, 2019 motion for plain error causes erroneous denial is denied.
Docket Date 2019-12-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS PLAIN ERROR CAUSES ERRONEOUS DENIAL.
On Behalf Of Larry Jones
Docket Date 2018-11-02
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's October 15, 2018 motion for rehearing/motion for rehearing en banc is denied.
Docket Date 2018-10-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Larry Jones
Docket Date 2018-09-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-09-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Habeas ~ ORDERED that the September 11, 2018 petition for writ of habeas corpus is denied.GERBER, C.J., MAY and CIKLIN, JJ., concur.
Docket Date 2018-09-14
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2018-09-11
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-09-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Larry Jones
Docket Date 2018-09-11
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Larry Jones
LARRY JONES VS STATE OF FLORIDA 4D2015-3715 2015-10-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08017181CF10A

Parties

Name LARRY JONES, INC.
Role Appellant
Status Active
Representations Public Defender-P.B., Terry P. Roberts
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Heidi Lynn Bettendorf
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-12
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate ~ "CITING TO EXTENUATING CIRCUMSTANCES APPELLANT PRAYS THE COURT TO REISSUE IT'S ORDER DENYING REHEARING AND IT'S JULY 7, 2017 MANDATE"
On Behalf Of LARRY JONES
Docket Date 2017-10-17
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2017-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's June 1, 2017 motion for written opinion is denied.
Docket Date 2017-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (FOR WRITTEN OPINION)
On Behalf Of LARRY JONES
Docket Date 2017-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LARRY JONES
Docket Date 2017-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/11/17
On Behalf Of STATE OF FLORIDA
Docket Date 2016-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 12/12/16.
On Behalf Of STATE OF FLORIDA
Docket Date 2016-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LARRY JONES
Docket Date 2016-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 12, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AND* RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of LARRY JONES
Docket Date 2016-08-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-03-01
Type Order
Subtype Order on Motion to Recall Mandate
Description Ord-Denying Recall of Mandate ~ ORDERED that the appellant's February 8, 2018 pro-se motion to recall mandate is denied. See Fla. R. App. P. 9.340(a) ("The court may direct the clerk to recall the mandate, but not more than 120 days after its issuance."). The Court issued its mandate on July 7, 2017, more than 120 days prior to the date the appellant filed his motion. The Court notes that appellant's counsel failed to inform the appellant of the issuance of the mandate until after February 1, 2018, a fact confirmed in writing by counsel for the appellant and through a Department of Corrections Inmate Request form..
Docket Date 2016-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 27, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-06-27
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 LARRY JONES
Docket Date 2016-06-09
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM **SEALED**
On Behalf Of Clerk - Broward
Docket Date 2016-06-06
Type Record
Subtype Exhibits
Description Received Exhibits ~ ****IN CONFIDENTIAL FOLDER****
On Behalf Of Clerk - Broward
Docket Date 2016-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 24, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 20, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-05-24
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 LARRY JONES
Docket Date 2016-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LARRY JONES
Docket Date 2016-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (1530 PAGES)
Docket Date 2016-03-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ TRANSMITTAL RECEIPT FOR APPEAL TRANSCRIPT
Docket Date 2016-03-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Rptr Transcript-Referral to Circuit CJ ~ ORDERED that the court reporting agency's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including March 14, 2016. Attorneys shall notify this court of non-compliance; further,The court reporting agency shall provide a copy of this order to each individual court reporter involved in this appeal. All court reporters involved in this appeal are advised that no further extensions of time will be granted for preparation of the transcript unless the court reporter demonstrates exigent circumstances which require a further extension. Exigent circumstances DO NOT include issues relating to the individual court reporter's workload, including, but not limited to, a situation where the court reporter is preparing transcripts for multiple appeals.ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2016-03-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Rptr Transcript-Referral to Circuit CJ ~ ORDERED that the court reporting agency's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including March 7, 2016. Attorneys shall notify this court of non-compliance; further,The court reporting agency shall provide a copy of this order to each individual court reporter involved in this appeal. All court reporters involved in this appeal are advised that no further extensions of time will be granted for preparation of the transcript unless the court reporter demonstrates exigent circumstances which require a further extension. Exigent circumstances DO NOT include issues relating to the individual court reporter's workload, including, but not limited to, a situation where the court reporter is preparing transcripts for multiple appeals.ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2016-03-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2016-02-17
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including February 21, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2016-01-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note ~ **AMENDED**
Docket Date 2016-01-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note ~ **SEE AMENDED MOTION FILED 1/14/15.**
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including January 21, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2015-11-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2015-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORD. OF IND. ATTACHED, NO PD APPOINTED.
On Behalf Of LARRY JONES
Docket Date 2015-10-05
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Domestic Profit 2006-02-06

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2021-04-02
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:
8702.00
Total Face Value Of Loan:
8702.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12300.00
Total Face Value Of Loan:
12300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-07-13
Type:
Planned
Address:
5664 INTERNATIONAL DRIVE CARVER MANOR SUBDIVISION, JACKSONVILLE, FL, 32219
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8702
Current Approval Amount:
8702
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8746.96
Date Approved:
2021-04-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State