Search icon

ANTHONY DAVIS INC - Florida Company Profile

Company Details

Entity Name: ANTHONY DAVIS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY DAVIS 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: 10 Feb 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P23000012872
Address: 1370 NW 69ST, MIAMI, FL, 33147, US
Mail Address: 1370 NW 69ST, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ANTHONY President 1370 NW 69ST, MIAMI, FL, 33147
DAVIS ANTHONY Agent 1370 NW 69ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
ANTHONY DAVIS, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-2556 2024-10-04 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
90-5512CF10A

Parties

Name ANTHONY DAVIS INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-04
Type Record
Subtype Record on Appeal
Description Summary Record
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
GEICO GENERAL INSURANCE COMPANY, Appellant(s) v. OPEN MAGNETIC SCANNING OF BOCA-DELRAY, et al., Appellee(s). 4D2024-1913 2024-07-26 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COINX23-022940

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Kristen L. Wenger, Mark Andrew Krieger, IV, Rebecca Morrison
Name OPEN MAGNETIC SCANNING OF BOCA-DELRAY, LLC
Role Appellee
Status Active
Representations Henry Ray Crouser, Sean Alexander Storani, Chad Andrew Barr
Name Windsor Imaging Boca-Delray
Role Appellee
Status Active
Name ANTHONY DAVIS INC
Role Appellee
Status Active
Name Hon. Mardi Levey Cohen
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Record
Subtype Record on Appeal
Description Consolidated Record on Appeal; pages 1 to 1,086
On Behalf Of Broward Clerk
Docket Date 2024-10-16
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellant's October 4, 2024 Notice of Related Case or Issue, case number 4D2024-2468 is now consolidated for all purposes with consolidated case number 4D2024-1328, and shall proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-1328. Further, ORDERED that appellant shall file the consolidated initial brief on or before December 6, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-10-07
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1838 pages
On Behalf Of Broward Clerk
Docket Date 2024-09-16
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellant's September 13, 2024 response, case numbers 4D2024-1913, 4D2024-1328, 4D2024-1606, 4D2024-1617, 4D2024-1746, 4D2024-1920 and 4D2024-1995 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-1328. Further, ORDERED that appellant shall file the consolidated initial brief on or before December 6, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-09-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Geico General Insurance Company
Docket Date 2024-09-09
Type Order
Subtype Order to Show Cause
Description ORDERED that appellant is directed to show cause in writing, within five (5) days from the date of this order, why case numbers 4D2024-1913, 4D2024-1328, 4D2024-1606, 4D2024-1617, 4D2024-1746, 4D2024-1920, and 4D2024-1995 should not be consolidated either for all purposes or for purposes of assignment to the same panel. If appellant contends consolidation is proper, appellant shall provide a proposed consolidated briefing schedule.
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Geico General Insurance Company
Docket Date 2024-07-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Open Magnetic Scanning of Boca-Delray
Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Geico Indemnity Company
View View File
Docket Date 2024-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 2, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before January 6, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-30
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellant's October 4, 2024 Notice of Related Case or Issue and appellee's October 15, 2024 response, case number 4D2024-2502 is now consolidated for all purposes with consolidated case number 4D2024-1328, and shall proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-1328. Further, ORDERED that appellant shall file the consolidated initial brief on or before December 6, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellant's September 18, 2024 Notice of Related Case or Issue, case number 4D2024-2374 is now consolidated for all purposes with consolidated case number 4D2024-1328, and shall proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-1328. Further, ORDERED that appellant shall file the consolidated initial brief on or before December 6, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
ANTHONY DAVIS VS STATE OF FLORIDA 4D2020-0037 2020-01-07 Closed
Classification NOA Final - Circuit Criminal - 3.800 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
90-005512CF10A

Parties

Name ANTHONY DAVIS INC
Role Appellant
Status Active
Representations Carla P. Lowry
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Matthew Steven Ocksrider, Attorney General-W.P.B., Heidi Lynn Bettendorf
Name Hon. Tim Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-24
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital 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 time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2021-02-22
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ Upon consideration of appellee’s February 15, 2021 response, it is ORDERED that appellant’s January 14, 2021 “motion to set aside January 6, 2021 order” is treated as a motion for reinstatement and is denied without prejudice.
Docket Date 2021-02-15
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2021-02-05
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s January 14, 2021 “motion to set aside January 6, 2021 order”.
Docket Date 2021-01-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SET ASIDE JANUARY 6, 2021 ORDER
On Behalf Of ANTHONY DAVIS
Docket Date 2021-01-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2020-12-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-11-16
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant’s October 22, 2020 “motion for review of order dated October 16, 2020” is denied without prejudice to file an amended motion for review within ten (10) days setting forth a colorable or justiciable basis for relief.
Docket Date 2020-10-22
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of ANTHONY DAVIS
Docket Date 2020-10-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANTHONY DAVIS
Docket Date 2020-10-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-10-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2020-10-12
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ Upon consideration of Carla Lowry, Esq.’s October 5, 2020 response, it is ORDERED that the circuit court is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward disposition of the August 7, 2020 “motion to withdraw and motion for appointment of appella[te] counsel.”
Docket Date 2020-10-05
Type Response
Subtype Response
Description Response
On Behalf Of ANTHONY DAVIS
Docket Date 2020-09-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Carla Lowry, Esq. shall provide a supplemental status report as to appellant’s representation on appeal within fifteen (15) days from the date of this order.
Docket Date 2020-09-08
Type Response
Subtype Response
Description Response
On Behalf Of ANTHONY DAVIS
Docket Date 2020-03-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2020-08-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant’s response filed August 21, 2020, this court’s August 12, 2020 order to show cause is discharged. Further, ORDERED that appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further, ORDERED that Carla Lowry, Esq. shall provide a status report as to appellant’s representation on appeal within fifteen (15) days from the date of this order.
Docket Date 2020-08-21
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ANTHONY DAVIS
Docket Date 2020-08-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-05-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 275 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ FOLLOWING APRIL 30, 2020 HEARING ON STATUS OF TRANSCRIPTS
On Behalf Of Clerk - Broward
Docket Date 2020-04-23
Type Response
Subtype Response
Description Response
Docket Date 2020-04-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED, upon consideration of Boss Reporting’s failure to comply with this court’s April 8, 2020 order and the Seventeenth Judicial Circuit’s April 7, 2020 order, Boss Reporting shall file a status report concerning the completion of the transcript by no later than Friday, April 24, 2020 at Noon. Boss Reporting shall also serve a copy of the status report on the Chief Judge of the Seventeenth Judicial Circuit. Further, pursuant to Fla. R. App. P. 9.600(a), this court authorizes the Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, to render such orders as are necessary to implement this order, and to render such further orders as are necessary to secure completion of the transcript, including any and all actions referenced in the Seventeenth Judicial Circuit’s April 7, 2020 order. The Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, shall file in this court copies of any orders entered in connection with the completion of the transcript. The reporter shall file with this court a copy of the lower tribunal clerk’s receipt of any transcript filed after the date of this order.
Docket Date 2020-04-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2020-04-22
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT
On Behalf Of Clerk - Broward
Docket Date 2020-04-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter’s request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including April 9, 2020. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2020-04-07
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Hon. Jack B. Tuter
Docket Date 2020-04-03
Type Response
Subtype Response
Description Response
Docket Date 2020-03-31
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Hon. Jack B. Tuter
Docket Date 2020-03-31
Type Order
Subtype Order
Description Miscellaneous Order ~ The Court appreciates the efforts, during these difficult times, by all parties and Boss Reporting to provide expedited responses and replies to the March 24, 2020 motion for extension of time. Upon consideration of the responses and replies, it is ORDERED that, pursuant to Florida Rule of Appellate Procedure 9.600(a), the Chief Judge of the Seventeenth Judicial Circuit is directed to conduct a hearing by no later than Monday, April 6, 2020 for the purpose of: (1) ascertaining Boss Reporting’s ongoing ability to complete and file transcripts; and (2) recommending to this Court, as to each case, a reasonable deadline for completion and filing of the transcript. By no later than two (2) business days prior to the scheduled hearing, Boss Reporting shall provide to the Chief Judge of the Seventeenth Judicial Circuit, with copies to this Court and all parties, a list of all cases in this Court for which a transcript is pending. The list shall include the following information as to each case: (1) the name of the court reporter; (2) the current due date of the transcript; and (3) the current status of the completion and filing of the transcript. The Chief Judge of the Seventeenth Judicial Circuit shall file in this court copies of any orders entered in connection with the hearing by no later than Tuesday, April 7, 2020.
Docket Date 2020-03-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED, upon consideration of the responses to Boss Reporting’s March 24, 2020 motion for extension of time, Boss Reporting shall file a reply to the responses by no later than Noon on Monday, March 30, 2020. Boss Reporting shall also serve the Chief Judge of the Seventeenth Judicial Circuit with a copy of the reply. Boss Reporting is advised that identical orders are being issued in Case Nos. 18-2640, 18-3269, 19-1007, 19-1326, 19-1795, 19-1901, 19-1938, 19- 1956, 19-2757, 19-3409, 19-3732, 19-3749, 19-3753, 19-3821, 19-3874, 19-3875, 19-3913, 19-3973, 20-0037, 20-0059, 20-0129, 20-0231, 20-0278, 20-0478, 20-0532, 20-0533, and 20-0752, and inconsistent replies should be avoided.
Docket Date 2020-03-26
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2020-03-25
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED, upon consideration of Boss Reporting’s March 24, 2020 motion for extension of time, both the appellant and the appellee shall file a response to the motion by no later than Noon on Thursday, March 26, 2020. The appellant and appellee may file a joint response. The parties shall also serve the Chief Judge of the Seventeenth Judicial Circuit with a copy of the response. The parties are also advised that identical orders are being issued in Case Nos. 18-2640, 18-3269, 19-1007, 19-1326, 19-1795, 19-1901, 19-1938, 19-1956, 19-2757, 19-3409, 19-3732, 19-3749, 19-3753, 19-3821, 19-3874, 19-3875, 19-3913, 19-3973, 20-0037, 20-0059, 20-0129, 20-0231, 20-0278, 20-0478, 20-0532, 20-0533, and 20-0752, and inconsistent responses filed by the same entity or attorney should be avoided.
Docket Date 2020-03-25
Type Response
Subtype Response
Description Response
On Behalf Of ANTHONY DAVIS
Docket Date 2020-02-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter’s request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including March 10, 2020. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2020-02-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2020-01-09
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2020-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY DAVIS
Docket Date 2020-01-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status

Documents

Name Date
Domestic Profit 2023-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6405818907 2021-05-02 0491 PPP 3100 SW 35th Pl, Gainesville, FL, 32608-7600
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20619
Loan Approval Amount (current) 20619
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32608-7600
Project Congressional District FL-03
Number of Employees 1
NAICS code 561720
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 -
5437138904 2021-04-30 0491 PPP 6413 Delta Leah Dr, Orlando, FL, 32818-1727
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123130
Servicing Lender Name MVB Bank, Inc.
Servicing Lender Address 301 Virginia Ave, FAIRMONT, WV, 26554-2777
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-1727
Project Congressional District FL-10
Number of Employees 1
NAICS code 541430
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 123130
Originating Lender Name MVB Bank, Inc.
Originating Lender Address FAIRMONT, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20918.22
Forgiveness Paid Date 2021-10-04
5257618604 2021-03-20 0491 PPP 517 Main St, Destin, FL, 32541-1920
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-1920
Project Congressional District FL-01
Number of Employees 1
NAICS code 114119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20889.84
Forgiveness Paid Date 2021-07-02
3000149008 2021-05-18 0491 PPP 4618 NW 42nd St, Gainesville, FL, 32606-4438
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8020
Loan Approval Amount (current) 8020
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32606-4438
Project Congressional District FL-03
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9575399000 2021-05-29 0491 PPS 517 Main St, Destin, FL, 32541-1920
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-1920
Project Congressional District FL-01
Number of Employees 1
NAICS code 114119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20868.15
Forgiveness Paid Date 2021-08-03
4703759004 2021-05-20 0455 PPP 18711 NW 39th Ct, Miami Gardens, FL, 33055-2722
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-2722
Project Congressional District FL-24
Number of Employees 1
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21095
Forgiveness Paid Date 2022-09-08
9838948703 2021-04-09 0491 PPP 215 Hayden Rd, Tallahassee, FL, 32304-3608
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20010
Loan Approval Amount (current) 20010
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 Tallahassee, LEON, FL, 32304-3608
Project Congressional District FL-02
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2924588805 2021-04-13 0455 PPP 7606 52nd Ter E, Bradenton, FL, 34203-7916
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3748
Loan Approval Amount (current) 3748
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34203-7916
Project Congressional District FL-16
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3761.66
Forgiveness Paid Date 2021-08-25
7056439009 2021-05-23 0455 PPS 7606 52nd Ter E, Bradenton, FL, 34203-7916
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3748
Loan Approval Amount (current) 3748
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34203-7916
Project Congressional District FL-16
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3754.98
Forgiveness Paid Date 2021-08-25
7077539003 2021-05-23 0491 PPP 25562 SW 20th Ave, Newberry, FL, 32669-5028
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4867
Loan Approval Amount (current) 4867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newberry, ALACHUA, FL, 32669-5028
Project Congressional District FL-03
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4906.61
Forgiveness Paid Date 2022-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State