Search icon

JAMES AND TAYLOR INC - Florida Company Profile

Company Details

Entity Name: JAMES AND TAYLOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES AND TAYLOR 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: 19 Jan 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 2018 (7 years ago)
Document Number: P18000005576
FEI/EIN Number 82-4112790

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

Address: 6994 W COLONIAL DR, ORLANDO, FL, 32818, US
Mail Address: 6994 W COLONIAL DR, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES STANFORD R President 2267 REEFVIEW LOOP, APOPKA, FL, 32712
JAMES STANFORD R Secretary 2267 REEFVIEW LOOP, APOPKA, FL, 32712
TAYLOR ERIC A Director 4958 PURDUE DR., BOYNTON BEACH, FL, 33436
JAMES STANFORD R Agent 2267 REEFVIEW LOOP, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028324 7-ELEVEN STORE #25088B EXPIRED 2018-02-27 2023-12-31 - 6994 W COLONIAL DR, ORLANDO, FL, 32818
G18000022602 7-ELEVEN STORE #25088B ACTIVE 2018-02-12 2028-12-31 - 6994 W COLONIAL DR, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
AMENDMENT 2018-02-26 - -
AMENDMENT 2018-01-29 - -

Court Cases

Title Case Number Docket Date Status
James Taylor, Appellant(s) v. State of Florida, Appellee(s). 5D2023-3665 2023-12-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2014-CF-43

Parties

Name JAMES AND TAYLOR INC
Role Appellant
Status Active
Representations Michelle Medina
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Douglas T. Squire, Criminal Appeals DAB Attorney General
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/7
On Behalf Of James Taylor
Docket Date 2024-02-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2024-02-06
Type Response
Subtype Response
Description RESPONSE ~ PER 1/18 AND 2/5 ORDER AND REQUEST FOR EOT
On Behalf Of James Taylor
Docket Date 2024-08-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-30
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-06-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of James Taylor
Docket Date 2024-05-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Taylor
Docket Date 2024-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 506 PAGES
On Behalf Of Clerk Flagler
Docket Date 2024-02-05
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DYS
Docket Date 2024-01-18
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2024-01-17
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Flagler
Docket Date 2023-12-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED PER 12/15/2023 ORDER - FILED BELOW 12/18/2023
On Behalf Of James Taylor
Docket Date 2023-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 12/13/2023
On Behalf Of James Taylor
Docket Date 2023-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-12-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/I 10 DAYS
JAMES ALBERT TAYLOR VS STATE OF FLORIDA 5D2019-3276 2019-11-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2014-00043-CFFA

Parties

Name JAMES AND TAYLOR INC
Role Appellant
Status Active
Representations Steven N. Gosney, Office of the Public Defender, Regina Nunnally, Edward J. Weiss
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Douglas T. Squire, Wesley Heidt
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of James Taylor
Docket Date 2021-01-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-28
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2020-11-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of James Taylor
Docket Date 2020-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-07-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James Taylor
Docket Date 2020-06-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2020-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 6/26
Docket Date 2020-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2020-04-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Taylor
Docket Date 2020-04-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 7 PAGES
On Behalf Of Clerk Flagler
Docket Date 2020-04-14
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DYS; DISCHARGED PER 4/16 ORDER
Docket Date 2020-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Taylor
Docket Date 2020-03-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/13; IB W/IN 20 DYS OF SROA
Docket Date 2020-03-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 2342 PAGES
On Behalf Of Clerk Flagler
Docket Date 2020-03-10
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS; DISCHARGED 3/12
Docket Date 2020-03-10
Type Record
Subtype Transcript
Description Transcript Received ~ 578 PAGES
On Behalf Of Clerk Flagler
Docket Date 2020-01-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 3/9
Docket Date 2020-01-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2020-01-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 2/16
Docket Date 2020-01-02
Type Response
Subtype Response
Description RESPONSE ~ PER 12/27 ORDER
On Behalf Of James Taylor
Docket Date 2020-01-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-01-02
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 James Taylor
Docket Date 2019-12-30
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Flagler
Docket Date 2019-12-27
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ W/I 10 DAYS; DISCHARGED PER 1/2 ORDER
Docket Date 2019-11-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2019-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/1/19
On Behalf Of James Taylor
Docket Date 2019-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JAMES TAYLOR VS STATE OF FLORIDA 5D2017-2259 2017-07-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CF-053637-A

Parties

Name JAMES AND TAYLOR INC
Role Appellant
Status Active
Representations Office of the Public Defender, Kevin R. Holtz
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name Hon. James H. Earp
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-18
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-03-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR RESENTENCING.
Docket Date 2017-10-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES TAYLOR
Docket Date 2017-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/27
On Behalf Of JAMES TAYLOR
Docket Date 2017-08-02
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2017-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 302 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/13/17
On Behalf Of JAMES TAYLOR
JAMES ALBERT TAYLOR VS STATE OF FLORIDA 5D2017-1912 2017-06-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2014-00043-CFFA

Parties

Name JAMES AND TAYLOR INC
Role Appellant
Status Active
Representations Steven N. Gosney, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kristen L. Davenport
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2017-12-18
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-11-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of James Taylor
Docket Date 2017-11-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James Taylor
Docket Date 2017-11-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Taylor
Docket Date 2017-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/15
On Behalf Of James Taylor
Docket Date 2017-10-13
Type Record
Subtype Record on Appeal Confidential
Description ORD-Access to Record Restricted
Docket Date 2017-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/16
On Behalf Of James Taylor
Docket Date 2017-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Taylor
Docket Date 2017-08-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 628 PAGES **TRIAL TRANSCRIPT**
On Behalf Of Clerk Flagler
Docket Date 2017-08-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DAYS; DISCHARGED 8/16
Docket Date 2017-06-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2017-06-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-19
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-10-13
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of James Taylor
Docket Date 2017-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/2/17; L.T. INDIGENT ORDER FILED 11/23/15
On Behalf Of James Taylor
OCULUS ATLANTIC HOLDINGS, L L C VS FORT DENAUD 293, L L C., ET AL 2D2014-2277 2014-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CA-003736

Parties

Name OCULUS ATLANTIC HOLDINGS, INC.
Role Appellant
Status Active
Representations JULISSA RODRIGUEZ, ESQ., ELLIOT H. SCHERKER, ESQ.
Name JOSEPH LOBOSCO
Role Appellee
Status Active
Name JAN BAILLARGEON
Role Appellee
Status Active
Name KEYBANC CAPITAL MARKETS INC.
Role Appellee
Status Active
Name FORT DENAUD 293, L L C
Role Appellee
Status Active
Representations C. BERK EDWARDS, ESQ., J. JEFFREY RICE, ESQ., J. THOMAS SMOOT, I I I, ESQ., ELLEN B. NEWBERRY, ESQ., JOHN B. GIBBONS, ESQ., JON D. PARRISH, ESQ., JACK C. MORGAN, I I I, ESQ.
Name THOMAS E. WOODYARD
Role Appellee
Status Active
Name MARJORY M. PIZZUTI
Role Appellee
Status Active
Name JERRY HILL INC
Role Appellee
Status Active
Name JAMES AND TAYLOR INC
Role Appellee
Status Active
Name ESTATE OF FRANK D' ALESSANDRO
Role Appellee
Status Active
Name TAX FREE STRATEGIES, INC.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-14
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure
Docket Date 2014-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-10-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-10-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OCULUS ATLANTIC HOLDINGS, INC.
Docket Date 2014-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 10/23/14
On Behalf Of OCULUS ATLANTIC HOLDINGS, INC.
Docket Date 2014-08-27
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2014-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 09/23/14
On Behalf Of OCULUS ATLANTIC HOLDINGS, INC.
Docket Date 2014-07-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-07-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to amend order supplementing record on appeal
On Behalf Of OCULUS ATLANTIC HOLDINGS, INC.
Docket Date 2014-07-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of OCULUS ATLANTIC HOLDINGS, INC.
Docket Date 2014-06-24
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD FULLER ***ALSO FILED A FTP CORRECTED COVER SHEET ON 6/24/14 **
Docket Date 2014-05-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of OCULUS ATLANTIC HOLDINGS, INC.
Docket Date 2014-05-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-05-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OCULUS ATLANTIC HOLDINGS, INC.

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-05
Amendment 2018-02-26
Amendment 2018-01-29
Domestic Profit 2018-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3405068500 2021-02-23 0455 PPS 10104 Cedar Run, Tampa, FL, 33619-8002
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400
Loan Approval Amount (current) 6400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-8002
Project Congressional District FL-15
Number of Employees 2
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6433.07
Forgiveness Paid Date 2021-09-13
6802458104 2020-07-22 0455 PPP 5031 N Beach Rd 224, Englewood, FL, 34223
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Englewood, SARASOTA, FL, 34223-0001
Project Congressional District FL-17
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3738.62
Forgiveness Paid Date 2021-09-10
8159928810 2021-04-22 0455 PPS 29 Ann Lee Ln, Tamarac, FL, 33319-2464
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Tamarac, BROWARD, FL, 33319-2464
Project Congressional District FL-20
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6204617903 2020-06-16 0455 PPP 2010 E. Fairbanks st, Tampa, FL, 33604-2026
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19651
Loan Approval Amount (current) 19651
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Tampa, HILLSBOROUGH, FL, 33604-2026
Project Congressional District FL-14
Number of Employees 1
NAICS code 541613
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 -
5830798300 2021-01-25 0491 PPS 9929 SW 63rd Loop, Ocala, FL, 34481-2647
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34481-2647
Project Congressional District FL-03
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11667.67
Forgiveness Paid Date 2021-09-01
3256578909 2021-04-27 0455 PPP 7750 NW 78th Ave, Tamarac, FL, 33321-2980
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Tamarac, BROWARD, FL, 33321-2980
Project Congressional District FL-20
Number of Employees 1
NAICS code 812111
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7015618600 2021-03-23 0455 PPP 29 Ann Lee Ln, Tamarac, FL, 33319-2464
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Tamarac, BROWARD, FL, 33319-2464
Project Congressional District FL-20
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6921058606 2021-03-23 0455 PPP 1119 Cinnamon Way E, Lakeland, FL, 33801-6264
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4895
Loan Approval Amount (current) 4895
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 Lakeland, POLK, FL, 33801-6264
Project Congressional District FL-18
Number of Employees 1
NAICS code 532411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4384388006 2020-06-25 0491 PPP 6994 West Colonial Drive, Orlando, FL, 32818-6830
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39558
Loan Approval Amount (current) 39558
Undisbursed Amount 0
Franchise Name 7-Eleven, Inc - Individual Store Franchise Agreement
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-6830
Project Congressional District FL-10
Number of Employees 10
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39759.58
Forgiveness Paid Date 2021-01-08
6444439006 2021-05-22 0455 PPS 7750 NW 78th Ave, Tamarac, FL, 33321-4700
Loan Status Date -
Loan Status Exemption 4
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 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 Tamarac, BROWARD, FL, 33321-4700
Project Congressional District FL-20
Number of Employees 1
NAICS code 812111
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State