Search icon

THOMAS MILLER, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS MILLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS MILLER, 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: 13 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000152818
FEI/EIN Number 208150130

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

Address: 665 MELISSA RD, DUNEDIN, FL, 34698, US
Mail Address: 665 MELISSA RD, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER THOMAS V President 665 MELISSA RD, DUNEDIN, FL, 34698
MILLER AIMEE D Vice President 665 MELISSA RD., DUNEDIN, FL, 34698
MILLER THOMAS V Agent 665 MELISSA RD, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
JASPER CONTRACTORS, INC. VS HERITAGE CONSTRUCTION & ROOFING, INC., JAMES TODD WELDONG, THOMAS MILLER, MARCOS TORREZ, AND BRANDON FREEMAN 5D2019-2344 2019-08-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-001497-OC

Parties

Name JASPER CONTRACTORS INC.
Role Petitioner
Status Active
Representations Michael Fox Orr, Jeremy Michael Paul
Name BRANDON FREEMAN
Role Respondent
Status Active
Name THOMAS MILLER, INC.
Role Respondent
Status Active
Name HERITAGE CONSTRUCTION & ROOFING, INC.
Role Respondent
Status Active
Representations Justin R. Falatek, Eric P. Larue, Ronda Denise Westfall, Aaron B. Thalwitzer, CESERY L. BULLARD
Name JAMES TODD WELDING
Role Respondent
Status Active
Name MARCOS TORREZ
Role Respondent
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-03-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-02-11
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ MOT ATTY FEES AND COSTS IS GRANTED; CROSS-MOTION FOR ATTY FEES ADN COSTS IS DENIED
Docket Date 2020-02-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-09-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Jasper Contractors, Inc.
Docket Date 2019-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 2/11 ORDER
On Behalf Of Jasper Contractors, Inc.
Docket Date 2019-09-06
Type Response
Subtype Reply
Description REPLY
On Behalf Of Jasper Contractors, Inc.
Docket Date 2019-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/11 ORDER
On Behalf Of HERITAGE CONSTRUCTION & ROOFING, INC.
Docket Date 2019-08-27
Type Response
Subtype Response
Description RESPONSE ~ PER 8/9 ORDER
On Behalf Of HERITAGE CONSTRUCTION & ROOFING, INC.
Docket Date 2019-08-09
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY W/IN 10 DAYS
Docket Date 2019-08-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Jasper Contractors, Inc.
Docket Date 2019-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Jasper Contractors, Inc.
Docket Date 2019-08-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Jasper Contractors, Inc.
Docket Date 2019-08-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOSHUA R. KATSUR VS THOMAS MILLER 5D2019-1680 2019-06-10 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-DR-4432

Parties

Name JOSHUA R. KATSUR
Role Petitioner
Status Active
Representations Damon A. Chase
Name THOMAS MILLER, INC.
Role Respondent
Status Active
Representations Andrew Joseph Chmelir
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-07-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-12
Type Order
Subtype Order
Description Miscellaneous Order ~ NO NEW CASE WILL BE ESTABLISHED
Docket Date 2019-06-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-06-11
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-06-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ NOA TREATED AS DUPLICATE PET FOR WRIT OF PROHIBITION; FILED BELOW 6/9/19
On Behalf Of JOSHUA R. KATSUR
Docket Date 2019-06-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D19-1539
On Behalf Of JOSHUA R. KATSUR
Docket Date 2019-06-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 6/9/19
On Behalf Of JOSHUA R. KATSUR
Docket Date 2019-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of JOSHUA R. KATSUR
Docket Date 2019-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-10
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 6/9/19
On Behalf Of JOSHUA R. KATSUR
THOMAS MILLER VS STATE OF FLORIDA 5D2017-0296 2017-01-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CF-4097-A-O

Parties

Name THOMAS MILLER, INC.
Role Appellant
Status Active
Representations Office of the Public Defender, Glendon George Gordon, Jr.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Pamela J. Koller, Office of the Attorney General
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (246 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-02-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter ~ AMENDED
Docket Date 2017-01-31
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-01-30
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/27/17; L.T. ORDER OF INSOLVENCY FILED 5/14/15
On Behalf Of THOMAS MILLER
Docket Date 2018-01-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2018-01-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-12-12
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2017-11-03
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2017-10-19
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2017-10-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of THOMAS MILLER
Docket Date 2017-10-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of THOMAS MILLER
Docket Date 2017-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/18
On Behalf Of THOMAS MILLER
Docket Date 2017-09-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 82 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-09-07
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 9/18
Docket Date 2017-07-31
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of THOMAS MILLER
Docket Date 2017-06-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/31
On Behalf Of THOMAS MILLER
Docket Date 2017-05-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/29
On Behalf Of THOMAS MILLER
Docket Date 2017-05-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 55 PAGES **SUPPLEMENTAL RECORDS**
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-04-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA 5/9;INIT BRF W/I 20 DAYS
Docket Date 2017-04-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of THOMAS MILLER
Docket Date 2017-04-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA 5/1, INIT BRF W/I 20 DAYS
Docket Date 2017-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of THOMAS MILLER
Docket Date 2017-03-17
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
THOMAS MILLER VS STATE OF FLORIDA 5D2016-2178 2016-06-24 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
92CF3454

Parties

Name THOMAS MILLER, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-11-01
Type Order
Subtype Order on Motion To Compel
Description Order Deny Motion to Compel
Docket Date 2016-08-29
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ "MOTION TO PRODUCE RECORD ON APPEAL"; CERT SERV 8/16
On Behalf Of THOMAS MILLER
Docket Date 2016-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 06/17/16
On Behalf Of THOMAS MILLER
Docket Date 2016-06-24
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-06-24
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
WILLIAM C. BARTON, SR. , ET AL VS BRENDA STRATTON, ET AL 2D2013-1343 2013-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
2009CA399

Parties

Name ESTATE OF DENNIS R. LIPFORD
Role Appellant
Status Active
Name WILLIAM C. BARTON, SR.
Role Appellant
Status Active
Representations JAMES G. DECKER, ESQ.
Name WILLIAM C BARTON JR INC
Role Appellant
Status Active
Name JEANNIE CORBITT
Role Appellee
Status Active
Name ESTATE OF BARBARA FAY WATKINS
Role Appellee
Status Active
Name RICHARD ALLEN CARTER
Role Appellee
Status Active
Name BRENDA STRATTON
Role Appellee
Status Active
Representations STEVEN J. POLHEMUS, ESQ.
Name THOMAS MILLER, INC.
Role Appellee
Status Active
Name HENDRY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-07-08
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-01-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-12-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-10-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILLIAM C. BARTON, SR.
Docket Date 2013-10-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WILLIAM C. BARTON, SR.
Docket Date 2013-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WILLIAM C. BARTON, SR.
Docket Date 2013-09-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 09/04/13 (COPIES FILED 09/09/13)
On Behalf Of BRENDA STRATTON
Docket Date 2013-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-08-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EOT
On Behalf Of WILLIAM C. BARTON, SR.
Docket Date 2013-08-14
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 BRENDA STRATTON
Docket Date 2013-08-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILLIAM C. BARTON, SR.
Docket Date 2013-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA James G. Decker, Esq. 0205591
Docket Date 2013-07-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 07/08/13
On Behalf Of WILLIAM C. BARTON, SR.
Docket Date 2013-07-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2013-06-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2013-06-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of WILLIAM C. BARTON, SR.
Docket Date 2013-06-25
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ wall/JT-as moot
Docket Date 2013-06-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2013-06-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of WILLIAM C. BARTON, SR.
Docket Date 2013-05-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES MASON
Docket Date 2013-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-05-09
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 WILLIAM C. BARTON, SR.
Docket Date 2013-03-25
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM C. BARTON, SR.

Documents

Name Date
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-18
Domestic Profit 2006-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6691838804 2021-04-20 0455 PPP 3470 NW 21st St, Coconut Creek, FL, 33066-2243
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11668.75
Loan Approval Amount (current) 11668.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33066-2243
Project Congressional District FL-23
Number of Employees 1
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6806389002 2021-05-23 0491 PPS 2053 NW 35th Ave, Gainesville, FL, 32605-2457
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3976
Loan Approval Amount (current) 3976
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32605-2457
Project Congressional District FL-03
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3984.17
Forgiveness Paid Date 2021-09-01
2591228803 2021-04-12 0455 PPP 1895 Hunter Creek Dr, Punta Gorda, FL, 33982-1135
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20312
Loan Approval Amount (current) 20312
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33982-1135
Project Congressional District FL-17
Number of Employees 1
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7284578610 2021-03-23 0455 PPP 11768 SOUTHWEST 20TH STREET, MIRAMAR, FL, 33029
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7985
Loan Approval Amount (current) 7985
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33029
Project Congressional District FL-20
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8021.75
Forgiveness Paid Date 2021-09-20
2848578810 2021-04-13 0491 PPP 2053 NW 35th Ave, Gainesville, FL, 32605-2457
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3976
Loan Approval Amount (current) 3976
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 N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32605-2457
Project Congressional District FL-03
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3995.39
Forgiveness Paid Date 2021-10-12
6487978803 2021-04-19 0455 PPS 11768 SOUTHWEST 20TH STREET, MIRAMAR, FL, 33029
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7985
Loan Approval Amount (current) 7985
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33029
Project Congressional District FL-20
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8027.22
Forgiveness Paid Date 2021-11-09
2463977401 2020-05-05 0455 PPP 2404 Tudor House St Apt 306, Wesley Chapel, FL, 33544
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3278
Loan Approval Amount (current) 3278
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 Wesley Chapel, PASCO, FL, 33544-0001
Project Congressional District FL-15
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3323.98
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State