Search icon

DWAYNE JOHNSON, INC. - Florida Company Profile

Company Details

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

DWAYNE 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: 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: 30 Nov 2009 (15 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P09000096474
Address: 7635 150TH CT. N., PALM BEACH GARDENS, FL, 33418
Mail Address: 7635 150TH CT. N., PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DWAYNE Agent 7635 150TH CT. N., PALM BEACH GARDENS, FL, 33418
JOHNSON DWAYNE President 7635 150TH CT. N., PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
DWAYNE JOHNSON VS STATE OF FLORIDA 6D2023-1929 2023-02-09 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2000-CF-001452-AXXX-XX

Parties

Name Hon. Elizabeth V Krier
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active
Name DWAYNE JOHNSON, INC.
Role Appellant
Status Active
Representations MICHELLE WALSH, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA, CERESE CRAWFORD TAYLOR, A.A.G., TAYLOR SCHELL, A.A.G.

Docket Entries

Docket Date 2024-12-18
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description 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 because the case was initiated in this Court after the time had already expired. This order is for reporting purposes only. It does not affect the decision in this case or the date of the mandate if one has issued, and it has no effect on related proceedings in the lower tribunal or in federal court.
View View File
Docket Date 2024-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed and Remanded with instructions.
View View File
Docket Date 2023-12-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DWAYNE JOHNSON
Docket Date 2023-04-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal 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 2023-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 4/9/23
On Behalf Of DWAYNE JOHNSON
Docket Date 2023-02-09
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2023-02-09
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-07-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-07-20
Type Notice
Subtype Concession/Confession of Error
Description Concession of Error
On Behalf Of STATE OF FLORIDA
Docket Date 2023-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** KRIER 16 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-05-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DWAYNE JOHNSON
Docket Date 2023-04-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***REDACTED*** KRIER 13 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-02-13
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 2023-02-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ KRIER - REDACTED - 282 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DWAYNE JOHNSON
Docket Date 2023-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 5/9/23 (LAST REQUEST)
On Behalf Of DWAYNE JOHNSON
Docket Date 2023-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of DWAYNE JOHNSON
DWAYNE JOHNSON VS STATE OF FLORIDA 2D2019-0482 2019-02-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF18-006220-XX

Parties

Name DWAYNE JOHNSON, INC.
Role Appellant
Status Active
Representations CARLY J. ROBBINS - GILBERT, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-31
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DWAYNE JOHNSON
Docket Date 2019-04-10
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 from the date of this order.
Docket Date 2019-04-04
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 DWAYNE JOHNSON
Docket Date 2019-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DWAYNE JOHNSON
Docket Date 2019-02-21
Type Record
Subtype Transcript
Description Transcript Received ~ 378 PAGES
Docket Date 2019-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DWAYNE JOHNSON
Docket Date 2019-02-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
DWAYNE JOHNSON VS EARL A. GOODWYNE, DEPUTY SHERIFF 2D2017-1866 2017-05-08 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
16-2241CA

Parties

Name DWAYNE JOHNSON, INC.
Role Appellant
Status Active
Name EARL GOODWYNNE, I I I, DEPUTY SHERIFF
Role Appellee
Status Active
Representations DAROL H. M. CARR, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-05-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RESPONSE TO THE COURT
On Behalf Of DWAYNE JOHNSON
Docket Date 2018-05-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DWAYNE JOHNSON
Docket Date 2018-05-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE REHEARING
On Behalf Of DWAYNE JOHNSON
Docket Date 2018-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The Appellant's Motion for Extension is granted. Appellant shall have up to and including Tuesday, May 29, 2018 in which to file a motion for rehearing.
Docket Date 2018-04-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-28
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of DWAYNE JOHNSON
Docket Date 2018-03-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ The Appellant's Motion for Leave to File Amended Brief is Granted. The Amended Reply Brief shall be filed on or before March 29, 2018.
Docket Date 2018-03-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ reply brief
On Behalf Of DWAYNE JOHNSON
Docket Date 2018-02-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DWAYNE JOHNSON
Docket Date 2018-01-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EARL GOODWYNNE, I I I, DEPUTY SHERIFF
Docket Date 2017-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 31, 2018.
Docket Date 2017-12-21
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 EARL GOODWYNNE, I I I, DEPUTY SHERIFF
Docket Date 2017-12-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DWAYNE JOHNSON
Docket Date 2017-10-18
Type Order
Subtype Order
Description Miscellaneous Order ~ As the appellant challenges the trial court's April 26, 2017, order denying petition for writ of habeas corpus, which was filed not as means of obtaining postconviction relief, this appeal is hereby reclassified as a direct appeal. The State of Florida is removed as the appellee and replaced with Earl A. Goodwynne, Deputy Sheriff. This court's May 16, 2017, orders are withdrawn. The record transmitted by the clerk of the circuit court on May 8, 2017, appears to be complete. The appellant shall serve the initial brief within 30 days of the date of this order.
Docket Date 2017-05-16
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2017-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DWAYNE JOHNSON
Docket Date 2017-05-08
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2017-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ summary
On Behalf Of CHARLOTTE CLERK
DWAYNE JOHNSON VS STATE OF FLORIDA 2D2016-5474 2016-12-21 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
14-CF-1713

Parties

Name DWAYNE JOHNSON, INC.
Role Appellant
Status Active
Representations GARY R. GOSSETT, JR., ESQ., P.D.10 S.A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, PETER KOCLANES, A.A.G.
Name HON. DONALD H. MASON
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-19
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 and appointment of counsel delayed, multiple extensions of time for court reporters, and multiple motions for extension of time to file briefs.
Docket Date 2019-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DWAYNE JOHNSON
Docket Date 2018-10-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-09-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DWAYNE JOHNSON
Docket Date 2018-08-24
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 from the date of this order.
Docket Date 2018-08-23
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 DWAYNE JOHNSON
Docket Date 2018-08-23
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of DWAYNE JOHNSON
Docket Date 2018-06-29
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 2018-06-28
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 DWAYNE JOHNSON
Docket Date 2018-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DWAYNE JOHNSON
Docket Date 2018-04-12
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of DWAYNE JOHNSON
Docket Date 2018-04-03
Type Record
Subtype Transcript
Description Transcript Received ~ SENTENCING - 48 PAGES
Docket Date 2018-03-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CHARLOTTE CLERK
Docket Date 2018-03-01
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Compliance with this court's January 26, 2018 order is overdue. The circuit court clerk shall file a status report on record preparation within ten days.
Docket Date 2018-01-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report on record preparation within ten days.
Docket Date 2017-11-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until December 20, 2017.
Docket Date 2017-11-16
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2017-10-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until November 20, 2017.
Docket Date 2017-10-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until October 18, 2017.
Docket Date 2017-09-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2017-08-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2017-04-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2017-03-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant's letter filed March 7, 2017, is treated as a motion to discharge counsel and appoint new counsel. The motion is denied. As it appears from a notice of appearance filed in the trial court on December 15, 2015, that Attorney Sebouh Gourjian was privately retained by the appellant, it is the appellant's responsibility to discharge his attorney if he so desires. He should do so in writing, and Attorney Gourjian upon receipt of the discharge letter should immediately file in the trial court a motion to withdraw consistent with Florida Rule of Appellate Procedure 4.440(b). Once the appellant has discharged counsel, he may file in the trial court a motion for appointment of public counsel, attaching a copy of his discharge letter and, preferably, a copy of the trial court's February 8, 2017, order declaring defendant indigent for purposes of costs on appeal.
Docket Date 2017-03-07
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of DWAYNE JOHNSON
Docket Date 2017-02-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2017-02-13
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of CHARLOTTE CLERK
Docket Date 2017-01-30
Type Order
Subtype Order on Filing Fee
Description atty to respond to fee order/sanctions ~ Attorney Gourjian shall comply with this court's fee order of December 29, 2016, within seven days or sanctions may be imposed.
Docket Date 2016-12-29
Type Order
Subtype Notices Filed by Attorney and Pro Se
Description pro se and atty-filed NOAs
Docket Date 2016-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DWAYNE JOHNSON
Docket Date 2016-12-21
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-12-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of CHARLOTTE CLERK
DWAYNE JOHNSON VS STATE OF FLORIDA SC2016-0517 2016-03-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2D15-4036

Circuit Court for the Twentieth Judicial Circuit, Collier County
112001CF000485AXXXXX

Parties

Name DWAYNE JOHNSON, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations John M. Klawikofsky
Name Hon. Lauren L. Brodie
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Dwight E. Brock, Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-24
Type Disposition
Subtype **DISP-REV DISM NO JURIS (DODI)
Description DISP-REV DISM NO JURIS (DODI) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Dodi Publishing Co. v. Editorial America, S.A., 385 So. 2d 1369 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-03-24
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141, SUMMARY APPEAL
Docket Date 2016-03-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-03-21
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2016-03-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of DWAYNE JOHNSON
View View File
DWAYNE JOHNSON VS STATE OF FLORIDA SC2016-0512 2016-03-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2D15-4072

Circuit Court for the Twentieth Judicial Circuit, Collier County
112000CF001452AXXXXX

Parties

Name DWAYNE JOHNSON, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations John M. Klawikofsky
Name Hon. Lauren L. Brodie
Role Judge/Judicial Officer
Status Active
Name Hon. Dwight E. Brock, Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-23
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141, SUMMARY APPEAL
Docket Date 2016-03-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-03-23
Type Disposition
Subtype **DISP-REV DISM NO JURIS (DODI)
Description DISP-REV DISM NO JURIS (DODI) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Dodi Publishing Co. v. Editorial America, S.A., 385 So. 2d 1369 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-03-21
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2016-03-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of DWAYNE JOHNSON
View View File
DWAYNE JOHNSON VS STATE OF FLORIDA 2D2015-5431 2015-12-09 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-2000-CF-001452

Parties

Name DWAYNE JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-15
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-12-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-12-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2015-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DWAYNE JOHNSON
Docket Date 2015-12-09
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of COLLIER CLERK
Docket Date 2015-12-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DWAYNE JOHNSON
DWAYNE JOHNSON VS STATE OF FLORIDA 2D2015-4072 2015-09-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
00-CF-1452

Parties

Name DWAYNE JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-23
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2016-03-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-02-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of DWAYNE JOHNSON
Docket Date 2016-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-10-23
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-10-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DWAYNE JOHNSON
Docket Date 2015-09-25
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DWAYNE JOHNSON
Docket Date 2015-09-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-09-21
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of COLLIER CLERK
Docket Date 2015-09-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
DWAYNE JOHNSON VS STATE OF FLORIDA 2D2015-4036 2015-09-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
01-485CFA

Parties

Name DWAYNE JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-12
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-03-21
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-02-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of DWAYNE JOHNSON
Docket Date 2016-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-10-23
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-10-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's initial brief received by this court on October 5, 2015, is accepted as filed and will be considered.
Docket Date 2015-10-07
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of DWAYNE JOHNSON
Docket Date 2015-10-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DWAYNE JOHNSON
Docket Date 2015-09-29
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of COLLIER CLERK
Docket Date 2015-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-25
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DWAYNE JOHNSON
Docket Date 2015-09-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-09-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
DWAYNE JOHNSON VS STATE OF FLORIDA 2D2015-4103 2015-09-15 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
01-485CFA

Parties

Name DWAYNE JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-10-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DWAYNE JOHNSON
Docket Date 2015-10-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DWAYNE JOHNSON
Docket Date 2015-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description need order appealed/criminal case
Docket Date 2015-09-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DWAYNE JOHNSON
Docket Date 2015-09-15
Type Misc. Events
Subtype Fee Status
Description FF:Unknown
DWAYNE JOHNSON VS STATE OF FLORIDA 2D2015-3037 2015-07-09 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
00-1452CFA

Parties

Name DWAYNE JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2015-09-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DWAYNE JOHNSON
Docket Date 2015-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DWAYNE JOHNSON
Docket Date 2015-08-20
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-08-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ mot for leave to file amended IB
Docket Date 2015-08-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of DWAYNE JOHNSON
Docket Date 2015-08-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of DWAYNE JOHNSON
Docket Date 2015-08-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DWAYNE JOHNSON
Docket Date 2015-07-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ STRICKEN/SEE 8/13/15 ORDER
On Behalf Of DWAYNE JOHNSON
Docket Date 2015-07-15
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD WOULD NOT UPLOAD -IT IS IN THE FTP.
On Behalf Of COLLIER CLERK
Docket Date 2015-07-09
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-07-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DWAYNE JOHNSON
Docket Date 2015-07-08
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 DWAYNE JOHNSON
DWAYNE JOHNSON VS STATE OF FLORIDA 2D2015-2910 2015-07-06 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
01-00485CFA

Parties

Name DWAYNE JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-10-28
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, LUCAS, AND BADALAMENTI
Docket Date 2015-10-28
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot
Docket Date 2015-09-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DWAYNE JOHNSON
Docket Date 2015-09-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2015-09-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of DWAYNE JOHNSON
Docket Date 2015-08-24
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2015-07-06
Type Petition
Subtype Petition
Description Petition Filed ~ FEES WAIVED AS TO A 3.850
On Behalf Of DWAYNE JOHNSON
Docket Date 2015-07-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-10-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The petitioner's motion to extension of time is denied as moot.
DWAYNE JOHNSON, VS THE STATE OF FLORIDA, 3D2014-1977 2014-08-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-41079

Parties

Name DWAYNE JOHNSON, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-18
Type Notice
Subtype Notice
Description Notice ~ to the clerk
On Behalf Of DWAYNE JOHNSON
Docket Date 2014-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DWAYNE JOHNSON
Docket Date 2014-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-08-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2014-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 14-1737, 14-877, 13-1482, 12-109, 12-91
On Behalf Of DWAYNE JOHNSON
DWAYNE JOHNSON, VS THE STATE OF FLORIDA, 3D2012-0109 2012-01-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-41079

Parties

Name DWAYNE JOHNSON, INC.
Role Appellant
Status Active
Representations Daniel Tibbitt
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ 4 VOLUMES.
Docket Date 2013-04-29
Type Letter-Case
Subtype Letter
Description Letter ~ from Dwayne Johnson
Docket Date 2013-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-28
Type Notice
Subtype Notice
Description Notice ~ of inquiry
Docket Date 2013-01-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2013-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including January 21, 2013, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2012-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-12-21
Type Notice
Subtype Notice
Description Notice ~ of inquiry
Docket Date 2012-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ no envelopes
Docket Date 2012-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2012-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2012-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2012-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-06-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes.
Docket Date 2012-04-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including June 18, 2012, with no further extensions allowed. Court Reporter, Celia Dale, and Apex Reporting Group are ordered to file the transcribed notes no later than June 18, 2012. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2012-04-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2012-02-28
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including April 18, 2012. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2012-02-23
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2012-01-13
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2012-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DWAYNE JOHNSON

Documents

Name Date
Domestic Profit 2009-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7508138803 2021-04-21 0455 PPP 1740 S Glades Dr Apt 19, North Miami Beach, FL, 33162-4050
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10492
Loan Approval Amount (current) 10492
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 N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-4050
Project Congressional District FL-24
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 Unanswered
Veteran Unanswered
Forgiveness Amount 10530.18
Forgiveness Paid Date 2021-09-09
4837709006 2021-05-20 0455 PPS 1740 S Glades Dr Apt 19, North Miami Beach, FL, 33162-4050
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) 10492
Loan Approval Amount (current) 10492
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 North Miami Beach, MIAMI-DADE, FL, 33162-4050
Project Congressional District FL-24
Number of Employees 1
NAICS code 484121
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 10515.9
Forgiveness Paid Date 2021-09-09
1744868205 2020-07-30 0455 PPP 6690 Hundred Acre Dr, Cocoa, FL, 32927-2364
Loan Status Date 2022-03-03
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8307
Loan Approval Amount (current) 8307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Cocoa, BREVARD, FL, 32927-2364
Project Congressional District FL-08
Number of Employees 1
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State