Search icon

CHRISTOPHER JOHNSON, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER JOHNSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER JOHNSON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2008 (16 years ago)
Document Number: P07000028278
FEI/EIN Number 208606315

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

Address: 3904 HEATH CIRCLE S, WEST PALM BEACH, FL, 33407
Mail Address: 3904 HEATH CIRCLE S, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CHRISTOPHER L Agent 3904 HEATH CIRCLE S, WEST PALM BEACH, FL, 33407
JOHNSON CHRISTOPHER L President 3904 HEALTH CIRCLE S, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER JOHNSON, Appellant(s) v. DEPARTMENT OF REVENUE, Appellee(s). 6D2024-1873 2024-09-04 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
48240005424DR

Parties

Name CHRISTOPHER JOHNSON, INC.
Role Appellant
Status Active
Name Department of Revenue
Role Appellee
Status Active
Representations Sarah Carmen Prieto

Docket Entries

Docket Date 2024-10-01
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate from the lower tribunal finding Appellant indigent, as previously ordered by this Court, this case is hereby dismissed.
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue
Docket Date 2024-09-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
View View File
Docket Date 2024-09-09
Type Order
Subtype Order Vacating/Withdrawing Order
Description This Court's Order dated September 4, 2024, that ordered the Appellant to provide a copy of the order appealed, was issued in error, and is hereby vacated.
View View File
Docket Date 2024-09-04
Type Order
Subtype Show Cause re No Order Appealed
Description Within fifteen days, Appellant shall show cause why this appeal should not be dismissed for lack of jurisdiction, as Appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
View View File
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
View View File
Docket Date 2024-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
CHRISTOPHER JOHNSON AND LISA JOHNSON VS HAROLD W. STEED, JR., ALAN TARPELL, PREMIER ROOFING UNLIMITED, INC. F/K/A PREMIER ROOFING, INC., PHOENIX REALTY HOMES, INC., KEITH CLARKE, SOROKOUVOV, LLC, D/B/A ROYAL STYLE DESIGN, ET AL 5D2023-3181 2023-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CA-2317

Parties

Name LISA JOHNSON, LLC
Role Appellant
Status Active
Name CHRISTOPHER JOHNSON, INC.
Role Appellant
Status Active
Representations Alexander Cvercko
Name Alan Tarpell
Role Appellee
Status Active
Name HOLLEY CUSTOM PAINTING, INC.
Role Appellee
Status Active
Name SUNSTATE STUCCO, INC.
Role Appellee
Status Active
Name PHOENIX REALTY HOMES, INC.
Role Appellee
Status Active
Name Optima Pro Group, LLC, d/b/a Optima Flooring Center, d/b/a Royal Style Design, f/k/a Royal Style Design, Inc.
Role Appellee
Status Active
Name Premier Roofing Unlimited, Inc. f/k/a Premier Roofing, Inc.
Role Appellee
Status Active
Name Keith Clarke
Role Appellee
Status Active
Name Sorokoumov, LLC d/b/a Royal Style Design
Role Appellee
Status Active
Name Hon. Dan R. Mosely
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Harold W. Steed, Jr.
Role Appellee
Status Active
Representations Robert N. Johnson, David Harrigan, Rinaldo J. Cartaya III, Charles R. Frederick, Thomas A. Valdez, Jennifer Anderson Hoffman, Robert J. Ruiz, Megan Gisclar Colter, Edgardo Ferreyra

Docket Entries

Docket Date 2023-10-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Christopher Johnson
Docket Date 2024-03-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-03-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-29
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2024-02-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL DUE TO SETTLEMENT
On Behalf Of Christopher Johnson
Docket Date 2024-02-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 2/28/24; IB W/IN 5 DYS
Docket Date 2024-02-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Christopher Johnson
Docket Date 2024-01-30
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS
Docket Date 2024-01-29
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2024-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOTION TO STAY TREATED AS MOTION FOR EXTENSION OF TIME IS GRANTED; INITIAL BRF BY 3/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2024-01-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TREATED AS MOTION FOR EXTENSION OF TIME PER 1/24 ORDER
On Behalf Of Christopher Johnson
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harold W. Steed, Jr.
Docket Date 2023-11-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ APPEAL SHALL PROCEED PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.110(K). ALL FILING DEADLINES SHALL COMMENCE FROM THE DATE OF THIS ORDER.
Docket Date 2023-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harold W. Steed, Jr.
Docket Date 2023-11-13
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 11/3 ORDER
On Behalf Of Christopher Johnson
Docket Date 2023-11-03
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION...; AE'S RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PGS
Docket Date 2023-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 10/24/2023
On Behalf Of Christopher Johnson
Docket Date 2023-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
George Dora, as Personal Representative of the Estate of Mary Rose Morrison, the Surviving Spouse of Paul Douglas Morrison, and as Co-Trustee of the Mary Rose and Douglas Morrison Family Trust, et al., Appellant(s) v. Marc Morrison, as Co-Trustee of the Mary Rose and Douglas Morrison Family Trust, u/a/d 10/05/2007, Julie Morrison Poirier, et al., Appellee(s). 5D2022-1369 2022-06-08 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CP-058938

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2011-CP-053637

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2012-CP-024994

Parties

Name Estate of Mary Rose Morrison
Role Appellant
Status Active
Name Alexis Johnson
Role Appellant
Status Active
Name LAUREN JOHNSON LLC
Role Appellant
Status Active
Name George Dora
Role Appellant
Status Active
Representations Laurel Nugent, Jennifer L. Kerkhoff
Name CHRISTOPHER JOHNSON, INC.
Role Appellant
Status Active
Name Mary Rose and Douglas Morrison Family Trust
Role Appellant
Status Active
Name Bruce S. Morrison
Role Appellee
Status Active
Name GOULD COOKSEY FENNELL, PLLC.
Role Appellee
Status Active
Name Marc Morrison
Role Appellee
Status Active
Representations R. Lee McElroy, Alec D. Russell, Lewis W. Murphy, Jr., Jamison C. Evert, Elisa C. Mills, Matthew G. Hawk, Edward Downey, Stanley H. Griffis, III
Name Julie Morrison Poirier
Role Appellee
Status Active
Name M.P. LLC.
Role Appellee
Status Active
Name Estate of Paul Douglas Morrison
Role Appellee
Status Active
Name B.P., LLC
Role Appellee
Status Active
Name Hon. Morgan L. Reinman
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON
On Behalf Of Marc Morrison
Docket Date 2022-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS FOR AE, GOULD COOKSEY FENNELL, PLLC
On Behalf Of Marc Morrison
Docket Date 2022-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR AAS, GEORGE DORA AS PERSONAL REPRESENTATIVE OF THEESTATE OF MARY ROSE MORRISON, THE SURVIVING SPOUSE OFPAUL DOUGLAS MORRISON, AND AS CO-TRUSTEE OF THE MARYROSE AND DOUGLAS MORRISON FAMILY TRUST
On Behalf Of George Dora
Docket Date 2022-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED; 851 PAGES
On Behalf Of Clerk Brevard
Docket Date 2024-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Motion for Rehearing
Description AE M. MORRISON'S MOT REHEAR/CLARIFICATION DENIED
View View File
Docket Date 2024-03-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of Marc Morrison
Docket Date 2024-03-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED; CORRECTED 4/10/24
Docket Date 2024-03-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA MOT STRIKE GRANTED; AE G. FENNELL, PLLC'S RESPONSE STRICKEN; AE G. FENNELL, PLLC'S AND AE M. MORRISON'S MOT ATTY FEES DENIED; AA MOT ATTY FEES DENIED
Docket Date 2023-02-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ GRANTED PER 3/8 ORDER
On Behalf Of George Dora
Docket Date 2023-02-20
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STRIKE
On Behalf Of George Dora
Docket Date 2023-02-15
Type Response
Subtype Response
Description RESPONSE ~ TO GEORGE DORA'S OBJECTION; STRICKEN PER 3/8 ORDER
On Behalf Of Marc Morrison
Docket Date 2023-02-15
Type Notice
Subtype Notice
Description Notice ~ OF LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON'S JOINDER IN OBJECTION TO AE, GOULD COOKSEY FENELL, PLLC MOT FOR FEES
On Behalf Of George Dora
Docket Date 2023-02-10
Type Response
Subtype Objection
Description OBJECTION ~ TO AE, MARC MORRISON'S MOTION FOR FEES
On Behalf Of George Dora
Docket Date 2023-02-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of George Dora
Docket Date 2023-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR AE, GOULD COOKSEY FENNELL, PLLC; DENIED PER 3/8 ORDER
On Behalf Of Marc Morrison
Docket Date 2023-01-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR AAS, GEORGE DORA AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MARY ROSE MORRISON, THE SURVIVING SPOUSE OF PAUL DOUGLAS MORRISON, AND AS CO-TRUSTEE OF THE MARY ROSE AND DOUGLAS MORRISON FAMILY TRUST
On Behalf Of George Dora
Docket Date 2023-01-20
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR AAS, LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON
On Behalf Of George Dora
Docket Date 2022-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 1/31/23
Docket Date 2022-12-30
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 George Dora
Docket Date 2022-12-29
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 George Dora
Docket Date 2022-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AE GOULD COOKSEY FENNELL, PLLC MOT GRANTED; AB ACKNOWLEDGED
Docket Date 2022-12-02
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER TO ANSWER BRIEF OF APPELLEE GOULD COOKSEY FENNELL, PLLC FOR AE, JULIE MORRISON POIRIER
On Behalf Of Marc Morrison
Docket Date 2022-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, GOULD COOKSEY FENNELL, PLLC
On Behalf Of Marc Morrison
Docket Date 2022-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, GOULD COOKSEY FENNELL, PLLC
On Behalf Of Marc Morrison
Docket Date 2022-12-01
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER TO ANSWER BRIEFOF APPELLEE GOULD COOKSEY FENNELL, PLLC FOR AE, MARC MORRISON
On Behalf Of Marc Morrison
Docket Date 2022-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/1 - FOR AE, JULIE MORRISON POIRIER
On Behalf Of Marc Morrison
Docket Date 2022-09-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE ANSWERBRIEF FILED BY APPELLEES LAUREN JOHNSON, ALEXISJOHNSON, AND CHRISTOPHER JOHNSON
On Behalf Of Marc Morrison
Docket Date 2022-10-17
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSONS' NOTICE OF JOINDER AS APPELLANTS
Docket Date 2022-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR AAS, LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON
On Behalf Of George Dora
Docket Date 2022-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
Docket Date 2022-10-12
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 9/16 ANSWER BRF IS STRICKEN; AEs LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON, SHALL SERVE A NOTICE OF JOINDER, INITIAL BRIEF AND FILING FEE FOR JOINDER BY 10/17; ANSWER BRFs BY 11/16
Docket Date 2022-10-06
Type Response
Subtype Response
Description RESPONSE ~ PER 9/27 ORDER AND MOTION TO REALIGN PARTIES
On Behalf Of Marc Morrison
Docket Date 2022-09-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2022-09-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STRIKE
On Behalf Of Marc Morrison
Docket Date 2022-08-17
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ LT CLERK FILE CORRECTED ROA BY 9/6; IB W/IN 15 DYS
Docket Date 2022-08-16
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND FOR EOT FOR IB - AMENDED MOTION
On Behalf Of George Dora
Docket Date 2022-08-15
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND FOR EOT FOR IB - SEE AMENDED MOTION
On Behalf Of George Dora
Docket Date 2022-08-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2022-07-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM PER 7/20 ORDER
On Behalf Of Marc Morrison
Docket Date 2022-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 749 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-07-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE'S W/IN 10 DYS RESPONSE TO MOT DISMISS
Docket Date 2022-07-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of George Dora
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marc Morrison
Docket Date 2022-06-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marc Morrison
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-06-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Lewis W. Murphy, Jr. 909467
On Behalf Of Marc Morrison
Docket Date 2022-06-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jamison C. Evert 0085867
On Behalf Of Marc Morrison
Docket Date 2022-06-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jennifer L. Kerkhoff 0628085
On Behalf Of George Dora
Docket Date 2022-06-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED NOA; FILED BELOW 6/11/22
On Behalf Of Clerk Brevard
Docket Date 2022-06-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 6/9/22 ORDER; FILED BELOW 6/10/22
Docket Date 2022-06-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jennifer L. Kerkhoff 0628085
On Behalf Of George Dora
Docket Date 2022-06-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-06-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/22
On Behalf Of George Dora
Docket Date 2022-06-08
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CHRISTOPHER JOHNSON VS STATE OF FLORIDA 5D2016-2464 2016-07-20 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CF-053524-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CF-047126-A

Parties

Name CHRISTOPHER JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, L. Charlene Matthews
Name Hon. James H. Earp
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2016-11-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ CLARIFICATION; CERTIFICATION; MAILBOX 11/7
On Behalf Of CHRISTOPHER JOHNSON
Docket Date 2016-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-10-13
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2016-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 9/23
On Behalf Of CHRISTOPHER JOHNSON
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ AS MOOT
Docket Date 2016-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND; CERT SERV 8/24
On Behalf Of CHRISTOPHER JOHNSON
Docket Date 2016-08-31
Type Notice
Subtype Notice
Description Notice ~ CERT SERV 8/24
On Behalf Of CHRISTOPHER JOHNSON
Docket Date 2016-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CERT SERV 8/10
On Behalf Of CHRISTOPHER JOHNSON
Docket Date 2016-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 7/8/16
On Behalf Of CHRISTOPHER JOHNSON
Docket Date 2016-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-20
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-07-20
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
CHRISTOPHER JOHNSON VS DEPARTMENT OF REVENUE, CHILD SUPPORT ENFORCEMENT, ET AL. 4D2016-1354 2016-04-22 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
DEP #29090016968DR

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
CSE #1301135925

Parties

Name CHRISTOPHER JOHNSON, INC.
Role Appellant
Status Active
Name Department of Revenue - Child Support
Role Appellee
Status Active
Representations Toni Carol Bernstein
Name SAMANTHA SUMMERS
Role Appellee
Status Active

Docket Entries

Docket Date 2016-07-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-07
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, on or before July 18, 2016, 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 2016-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of Department of Revenue - Child Support
Docket Date 2016-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT. COPY FROM AGENCY FILED 4/26/16
Docket Date 2016-05-13
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ FILED IN AGENCY ON 4/26/16
Docket Date 2016-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER JOHNSON
Docket Date 2016-04-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL ADMIN ORDER
On Behalf Of Department of Revenue - Child Support
JAMES O. LUCAS, III AND DOROTHEA Y. LUCAS VS SUPERIOR FENCE & RAIL, ETC., ET AL. 5D2015-2414 2015-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA11-2116

Parties

Name DOROTHEA Y. LUCAS
Role Appellant
Status Active
Name JAMES O. LUCAS, III
Role Appellant
Status Active
Representations JOHN R. STIEFEL
Name SUPERIOR FENCE & RAIL OF NORTH
Role Appellee
Status Active
Representations Margaret A. Wharton, Christopher Lee Johnson
Name CHRISTOPHER JOHNSON, INC.
Role Appellee
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-05-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ JOINT STIPULATION W/PREJUDICE
Docket Date 2016-04-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AA'S 1/22 MOT FOR ATTYS FEES IS DENIED
Docket Date 2016-04-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of JAMES O. LUCAS, III
Docket Date 2016-03-18
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Denying Continuation of Oral Argument
Docket Date 2016-03-16
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of SUPERIOR FENCE & RAIL OF NORTH
Docket Date 2016-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUPERIOR FENCE & RAIL OF NORTH
Docket Date 2016-03-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ LAW DAY
Docket Date 2016-02-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of SUPERIOR FENCE & RAIL OF NORTH
Docket Date 2016-01-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES O. LUCAS, III
Docket Date 2016-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JAMES O. LUCAS, III
Docket Date 2016-01-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES O. LUCAS, III
Docket Date 2016-01-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 1/22
On Behalf Of JAMES O. LUCAS, III
Docket Date 2015-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUPERIOR FENCE & RAIL OF NORTH
Docket Date 2015-12-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/22
On Behalf Of SUPERIOR FENCE & RAIL OF NORTH
Docket Date 2015-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES O. LUCAS, III
Docket Date 2015-10-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 13 VOL - EFILED *HYPER* (2053 pages)
Docket Date 2015-10-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/16
On Behalf Of JAMES O. LUCAS, III
Docket Date 2015-09-15
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF BY 10/26; APPEAL SHALL PROCEED
Docket Date 2015-09-11
Type Notice
Subtype Notice
Description Notice ~ FILING OF FINAL JUDGMENT
On Behalf Of JAMES O. LUCAS, III
Docket Date 2015-08-26
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQ FOR 90 DYS. AE'S 7/13 MTN/DISMISS IS DENIED.
Docket Date 2015-07-31
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-07-27
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ 7/14 ORDER TO SHOW CAUSE IS DISCHARGED
Docket Date 2015-07-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JAMES O. LUCAS, III
Docket Date 2015-07-23
Type Response
Subtype Response
Description RESPONSE ~ PER 7/14 ORDER
On Behalf Of JAMES O. LUCAS, III
Docket Date 2015-07-17
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-07-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; AA'S SHOW CAUSE WHY NOT DISM; DISCHARGED PER 7/27 ORDER
Docket Date 2015-07-13
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of JAMES O. LUCAS, III
Docket Date 2015-07-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA John R. Stiefel 0509000
Docket Date 2015-07-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR MOT CONSOL, ETC.
On Behalf Of SUPERIOR FENCE & RAIL OF NORTH
Docket Date 2015-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-10
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/29/15
On Behalf Of JAMES O. LUCAS, III
Docket Date 2015-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-10
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
CHRISTOPHER JOHNSON VS STATE OF FLORIDA 4D2010-5364 2010-12-30 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2003CF000769AXX

Parties

Name CHRISTOPHER JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Stephen A. Rapp
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-07-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2011-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-12-30
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2010-12-30
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2010-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER JOHNSON

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6193308403 2021-02-10 0491 PPP 7675 Cranberry Ln S, Jacksonville, FL, 32244-2549
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19450
Loan Approval Amount (current) 19450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32244-2549
Project Congressional District FL-04
Number of Employees 1
NAICS code 711410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19753.1
Forgiveness Paid Date 2022-09-19
8576207909 2020-06-18 0455 PPP 625 Southwest 7th Avenue, Delray Beach, FL, 33444-2453
Loan Status Date 2021-10-21
Loan Status Charged Off
Loan Maturity in Months 44
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13728
Loan Approval Amount (current) 13728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-2453
Project Congressional District FL-22
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13141.4
Forgiveness Paid Date 2021-07-22
1544078602 2021-03-13 0455 PPS 625 SW 7th Ave, Delray Beach, FL, 33444-2453
Loan Status Date 2022-10-18
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13727
Loan Approval Amount (current) 13727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-2453
Project Congressional District FL-22
Number of Employees 1
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5682348607 2021-03-20 0455 PPP 801 NE 156th Ter, Miami, FL, 33162-5205
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20179
Loan Approval Amount (current) 20179
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 Miami, MIAMI-DADE, FL, 33162-5205
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20250.32
Forgiveness Paid Date 2021-08-17
3473398605 2021-03-17 0491 PPP 12224 NW 10th Pl, Newberry, FL, 32669-2723
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 549
Loan Approval Amount (current) 549
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newberry, ALACHUA, FL, 32669-2723
Project Congressional District FL-03
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6312818908 2021-05-01 0455 PPP 304 W Virginia Ave, Tampa, FL, 33603-4754
Loan Status Date 2022-01-11
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 N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-4754
Project Congressional District FL-14
Number of Employees 1
NAICS code 812199
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 20958
Forgiveness Paid Date 2021-12-09
9696748804 2021-04-23 0491 PPP 35 Moreno Ct, Pensacola, FL, 32507-2254
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20666
Loan Approval Amount (current) 20666
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 Pensacola, ESCAMBIA, FL, 32507-2254
Project Congressional District FL-01
Number of Employees 1
NAICS code 812111
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 20889.08
Forgiveness Paid Date 2022-05-25
6415039005 2021-05-22 0455 PPP 118 Cambridge Ln, Royal Palm Beach, FL, 33411-1547
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20562
Loan Approval Amount (current) 20562
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 Royal Palm Beach, PALM BEACH, FL, 33411-1547
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20620.59
Forgiveness Paid Date 2021-09-15
6310638800 2021-04-19 0455 PPS 801 NE 156th Ter, Miami, FL, 33162-5205
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20179
Loan Approval Amount (current) 20179
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 Miami, MIAMI-DADE, FL, 33162-5205
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20240.92
Forgiveness Paid Date 2021-08-17
5900048904 2021-05-01 0491 PPP 2424 Silver Chase Dr Apt 8, Orlando, FL, 32808-4370
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20706
Loan Approval Amount (current) 20706
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 Orlando, ORANGE, FL, 32808-4370
Project Congressional District FL-10
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20762.37
Forgiveness Paid Date 2021-08-12
2553098800 2021-04-12 0455 PPP 4009 SW 24th St, West Park, FL, 33023-3444
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20668
Loan Approval Amount (current) 20668
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 West Park, BROWARD, FL, 33023-3444
Project Congressional District FL-24
Number of Employees 1
NAICS code 811111
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7359988904 2021-05-07 0455 PPS 4009 SW 24th St, West Park, FL, 33023-3444
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20668
Loan Approval Amount (current) 20668
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 West Park, BROWARD, FL, 33023-3444
Project Congressional District FL-24
Number of Employees 1
NAICS code 811111
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9843838503 2021-03-12 0455 PPS 2220 NE 32nd Ct, Lighthouse Point, FL, 33064-7676
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1467
Loan Approval Amount (current) 1467
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lighthouse Point, BROWARD, FL, 33064-7676
Project Congressional District FL-23
Number of Employees 1
NAICS code 561740
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 1477.15
Forgiveness Paid Date 2021-11-24
9202658802 2021-04-23 0455 PPP 3728 NW 202nd St, Miami Gardens, FL, 33055-1433
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15417
Loan Approval Amount (current) 15417
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-1433
Project Congressional District FL-24
Number of Employees 1
NAICS code 448140
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 15568.64
Forgiveness Paid Date 2022-04-20
6338589001 2021-05-22 0491 PPS 2424 Silver Chase Dr Apt 8, Orlando, FL, 32808-4370
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20706
Loan Approval Amount (current) 20706
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 Orlando, ORANGE, FL, 32808-4370
Project Congressional District FL-10
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20749.11
Forgiveness Paid Date 2021-08-19
2241168101 2020-07-11 0491 PPP 8037 WELBECK LANE, JACKSONVILLE, FL, 32244-8444
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32244-8444
Project Congressional District FL-04
Number of Employees 1
NAICS code 512240
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4796908308 2021-01-23 0455 PPP 8808 Bay Pointe Dr Unit B207, Tampa, FL, 33615-5303
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20520.83
Loan Approval Amount (current) 20520.83
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-5303
Project Congressional District FL-14
Number of Employees 1
NAICS code 524210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20633.12
Forgiveness Paid Date 2021-08-25
3184978704 2021-03-30 0455 PPP 7945 NW 12th Ct, Miami, FL, 33147-8218
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7479
Loan Approval Amount (current) 7479
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-8218
Project Congressional District FL-24
Number of Employees 1
NAICS code 492110
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 7532.28
Forgiveness Paid Date 2022-01-03
9676878909 2021-05-12 0491 PPP 603 Railroad Ave, Winter Park, FL, 32789-3137
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) 20312
Loan Approval Amount (current) 20312
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 Winter Park, ORANGE, FL, 32789-3137
Project Congressional District FL-10
Number of Employees 1
NAICS code 711510
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 20403.4
Forgiveness Paid Date 2021-10-29
1366088002 2020-06-22 0455 PPP 2863 Northwest 8th Street, Fort Lauderdale, FL, 33311-2428
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20565
Loan Approval Amount (current) 20565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Fort Lauderdale, BROWARD, FL, 33311-2428
Project Congressional District FL-23
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20880.52
Forgiveness Paid Date 2022-01-04
5543959010 2021-05-22 0455 PPS 3728 NW 202nd St, Miami Gardens, FL, 33055-1433
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15417
Loan Approval Amount (current) 15417
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 Miami Gardens, MIAMI-DADE, FL, 33055-1433
Project Congressional District FL-24
Number of Employees 1
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15530.62
Forgiveness Paid Date 2022-03-07
6133258802 2021-04-19 0491 PPP 112 E Lake St, Palatka, FL, 32177-9197
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9163
Loan Approval Amount (current) 9163
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palatka, PUTNAM, FL, 32177-9197
Project Congressional District FL-06
Number of Employees 1
NAICS code 812112
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 9215.72
Forgiveness Paid Date 2021-11-16
5464759000 2021-05-22 0491 PPP 7104 Matthew St, Jacksonville, FL, 32210-4844
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20295
Loan Approval Amount (current) 20295
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 Jacksonville, DUVAL, FL, 32210-4844
Project Congressional District FL-04
Number of Employees 1
NAICS code 333112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20366.03
Forgiveness Paid Date 2021-10-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State