Search icon

MERIT COURT REPORTING, INC. - Florida Company Profile

Company Details

Entity Name: MERIT COURT REPORTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERIT COURT REPORTING, 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: 07 May 2008 (17 years ago)
Date of dissolution: 01 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: P08000046873
FEI/EIN Number 262625063

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

Address: 6213 PRESIDENTIAL CT., SUITE 100, FT. MYERS, FL, 33919
Mail Address: 6213 PRESIDENTIAL CT., SUITE 100, FT. MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER MARYANNE Director 6237 Presidential Court, Fort Myers, FL, 33919
CAIL DEBRA Officer 4103 SW 27TH PLACE, CAPE CORAL, FL, 33914
CAIL DEBRA Agent 6213 PRESIDENTIAL COURT, FT. MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-01 - -
REGISTERED AGENT NAME CHANGED 2011-05-19 CAIL, DEBRA -
REGISTERED AGENT ADDRESS CHANGED 2011-05-19 6213 PRESIDENTIAL COURT, SUITE 100, FT. MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-10 6213 PRESIDENTIAL CT., SUITE 100, FT. MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2010-03-10 6213 PRESIDENTIAL CT., SUITE 100, FT. MYERS, FL 33919 -

Court Cases

Title Case Number Docket Date Status
RICHARD ALLEN LAPOSTA VS STATE OF FLORIDA 2D2017-0089 2017-01-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CF-624

Parties

Name RICHARD ALLEN LAPOSTA
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., KEVIN BRIGGS, A.P.D., LISA B. LOTT, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. MARGARET O. STEINBECK
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name MERIT COURT REPORTING, INC.
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD ALLEN LAPOSTA
Docket Date 2018-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-26
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2017-10-04
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of RICHARD ALLEN LAPOSTA
Docket Date 2017-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days of this order.
Docket Date 2017-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RICHARD ALLEN LAPOSTA
Docket Date 2017-07-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 80 PAGES
Docket Date 2017-06-29
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-06-27
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report on preparation of supplemental record within 10 days.
Docket Date 2017-03-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2017-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of RICHARD ALLEN LAPOSTA
Docket Date 2017-03-14
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2017-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ STEINBECK - 171 PAGES
Docket Date 2017-02-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ transcript
On Behalf Of MERIT COURT REPORTING
ALISON TORRES VS STATE OF FLORIDA 2D2016-5176 2016-12-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CF-19792

Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CF-173

Parties

Name ALISON TORRES
Role Appellant
Status Active
Representations ROBERT P. HARRIS, ESQ.
Name MERIT COURT REPORTING, INC.
Role Lower Tribunal Clerk
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. MARGARET O. STEINBECK
Role Judge/Judicial Officer
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G., JASON M. MILLER, ESQ., CHELSEA N. SIMMS, A.A.G., Attorney General, Tampa

Docket Entries

Docket Date 2019-01-23
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-06-28
Type Order
Subtype Order
Description Miscellaneous Order ~ The status report filed by Attorney Robert P. Harris in case 2D16-5176 is noted. Attorney Harris remains counsel of record.Notwithstanding the trial court's treatment of the motions underlying appeal 2D18-2296 under Florida Rule of Criminal Procedure 3.800(a), the recitals in the motions indicate that they were filed pursuant to Florida Rule of Criminal Procedure 3.800(b)(2), and the timing of the filings reflects this categorization. See Fla. R. Crim. P. 3.800(b)(2); see also Fla. R. Crim. P. 3.800(a) ("[A] party may not file a motion to correct an illegal sentence under this subdivision . . . during the pendency of a direct appeal."). Therefore, by its own motion, the court consolidates the two above-captioned appeals for all purposes, and the consolidated appeal shall be treated as a direct appeal from a judgment and sentence. Although the court acknowledges the appellant's counsel's statement the he "does not represent [the appellant] in any other post-conviction matters or other appeals," counsel shall within 10 days of the date of this order file a status report stating whether he adopts the appellant's rule 3.800(b)(2) motions (or either of them), failing which the court will consider them as nullities. Cf. Hope v. State, 134 So. 3d 1044, 1046 n.5 (Fla. 1st DCA 2013) (rule 3.800(b)(2) motion was a nullity because appellant was represented by counsel); Lee v. State, 779 So. 2d 341 (Fla. 2d DCA 2000). The answer brief shall be served within 60 days of the date of this order.
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later. Appellant's motion indicates that counsel for Appellant does not have the record on appeal. Counsel is advised that the record can be accessed via this court's filing system, eDCA, at https://edca.2dca.org.
Docket Date 2017-11-29
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 ALISON TORRES
Docket Date 2017-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days of this order.
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days.
Docket Date 2018-02-01
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 ALISON TORRES
Docket Date 2020-02-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const. ~ Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital 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 required time. The circumstances causing delay in this case included indigency determination delayed, preparation of record delayed, trial court proceedings required for Fla. R. Crim. P. 3.800(b)(2) motion, multiple motions for extension of time to file briefs, jurisdiction relinquished after case assignment for entry of appealable order, and mandate held pending Supreme Court of Florida review.
Docket Date 2019-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-01-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of ALISON TORRES
Docket Date 2018-12-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2018-12-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-12-07
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-11-20
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of ALISON TORRES
Docket Date 2018-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's reply brief is stricken as untimely filed. See Fla. R. App. P. 9.210(f).
Docket Date 2018-10-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPL., 9 PGS.
On Behalf Of LEE CLERK
Docket Date 2018-10-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER OF REVOCATION OF COMMUNITY CONTROL
Docket Date 2018-09-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ *stricken as untimely filed.*
On Behalf Of ALISON TORRES
Docket Date 2018-09-12
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ In this appeal the appellant challenges the revocation of the probation that he was serving in circuit court case numbers 11-CF-173 and 11-CF-19792. The record in this appeal, however, does not contain a written order that expressly revokes probation in circuit court case number 11-CF-19792. Jurisdiction is therefore relinquished for fifteen days, during which period Judge Steinbeck shall enter an appropriate order in case number 11-CF-19792 revoking the appellant's probation and specifying the conditions of supervision that he violated. See Jelks v. State, 770 So. 2d 183, 184 (Fla. 2d DCA 2000); see also Dolinger v. State, 779 So. 2d 419, 421 (Fla. 2d DCA 2000); Fields v. State, 737 So. 2d 1156, 1157 (Fla. 2d DCA 1999). The clerk of the circuit court shall transmit the order to this court and to the parties immediately thereafter.
Docket Date 2018-07-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ FILED FOR 18-2296
On Behalf Of STATE OF FLORIDA
Docket Date 2018-06-29
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-06-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT NOTICE TO DISMISS MOTION TO APPOINT APPELLATE PUBLIC DEFENDER FOR PURPOSES OF DIRECT APPEAL - PS ALISON TORRES 997081
On Behalf Of ALISON TORRES
Docket Date 2018-06-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT
On Behalf Of ALISON TORRES
Docket Date 2018-06-14
Type Order
Subtype Order to File Status Report
Description status report within * days ~ This court has received a supplemental record comprising a pro se rule 3.800(b)(2) motion and the trial court's order thereon and also a copy of the appellant's pro se motion for appointment of public defender for purposes of direct appeal submitted to the trial court. Within 10 days of the date of this order, appellant's counsel of record, Attorney Robert P. Harris, shall file a status report addressing his current status as to his representation of the appellant. Attorney Harris shall also address the status of the rule 3.800(b)(2) motion, filed pro se when the appellant was represented by Attorney Harris. The parties may also note that the appellant has filed a separate pro se appeal, docketed as case 2D18-2296, to challenge the trial court's order on his rule 3.800(b)(2) motion. The court will address the overlap between the direct appeal and the new appeal in due course.
Docket Date 2018-06-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALISON TORRES
Docket Date 2018-06-12
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ This court has received the supplemental record prepared by the circuit court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6). Appellant shall serve the initial brief within fifteen days of this order.
Docket Date 2018-06-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT MOTION FOR APPOINTMENT OF COUNSEL - PS ALISON TORRES 997081
On Behalf Of ALISON TORRES
Docket Date 2018-05-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 81 PAGES
Docket Date 2018-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days.
Docket Date 2018-04-04
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 ALISON TORRES
Docket Date 2018-04-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 240 PAGES
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days of this order.
Docket Date 2017-09-27
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 ALISON TORRES
Docket Date 2017-09-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ transcript
On Behalf Of MERIT COURT REPORTING
Docket Date 2017-08-30
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 ALISON TORRES
Docket Date 2017-08-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days of this order.
Docket Date 2017-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ STEINBECK - 275 PAGES
Docket Date 2017-06-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ LT ORDER OF INSOLVENCY FOR APPEAL, GRANTING MOTION TO WITHDRAW, AND DENYING POSTCONVICTION APPEAL COUNSEL - CC LINDA DOGGETT, CLERK
On Behalf Of LEE CLERK
Docket Date 2017-05-22
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ CC LINDA DOGGETT, CLERK
On Behalf Of LEE CLERK
Docket Date 2017-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALISON TORRES
Docket Date 2017-02-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-02-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Compliance with this court's December 7, 2016, fee order is overdue. This court has received a copy of Appellant's circuit court filing that seeks a determination of insolvency, but it has not received a copy of the circuit court's determination. If the circuit court has denied the request for an indigency determination, Appellant may seek review by motion filed in this case. Any such motion shall include as an attachment the clerk's determination or court order. Within 20 days, Appellant shall satisfy this court's fee order or seek such review. Failure to comply will result in dismissal of this appeal.
Docket Date 2017-01-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Two additional pro se notices of appeal have been filed to review the judgment and sentences under review in this case. New proceedings are not initiated.
Docket Date 2016-12-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURTESY COPY OF LT AFFIDAVIT OF INSOLVENCY - PS ALISON TORRES 997081
On Behalf Of ALISON TORRES
Docket Date 2016-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALISON TORRES
Docket Date 2016-12-07
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2016-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALISON TORRES
Docket Date 2016-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8516077110 2020-04-15 0455 PPP 6213 PRESIDENTIAL COURT SUITE 100, FORT MYERS, FL, 33919
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32656
Loan Approval Amount (current) 32656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33919-0001
Project Congressional District FL-19
Number of Employees 2
NAICS code 561492
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Veteran
Forgiveness Amount 32848.36
Forgiveness Paid Date 2020-11-17
9021038304 2021-01-30 0455 PPS 6213 Presidential Ct Ste 100, Fort Myers, FL, 33919-3564
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33082
Loan Approval Amount (current) 33082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33919-3564
Project Congressional District FL-19
Number of Employees 2
NAICS code 561492
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Veteran
Forgiveness Amount 33334.87
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State