Search icon

ERIC JOHNSON, INC. - Florida Company Profile

Company Details

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

ERIC JOHNSON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

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

Date Filed: 17 Mar 2023 (2 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2023 (2 years ago)
Document Number: P23000022604
FEI/EIN Number APPLIED FOR

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

Address: 512 SW 38TH STREET, OCALA, FL, 34471, US
Mail Address: 512 SW 38TH STREET, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ERIC M President 512 SW 38TH STREET, OCALA, FL, 34471
BOLDIN JACQUELINE Officer 512 SW 38TH STREET, OCALA, FL, 34471
JACOBI ALLEN ESQ Agent 11077 BISCAYNE BOULEVARD, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-12 - -

Court Cases

Title Case Number Docket Date Status
T. Michael Glenn Trust, Petitioner(s) v. Walton County, FL, et al., Respondent(s). 1D2024-0682 2024-03-11 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2018-CA-000547

Parties

Name T. Michael Glenn Trust
Role Petitioner
Status Active
Representations D. Kent Safriet, Benjamin Clayton Iseman
Name Bruce Healy
Role Petitioner
Status Active
Representations Chance Lyman, Kyle Brandon Teal
Name Tatjana Keller Hagen
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name Joan C. Henderson Irrevocable Trust
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name Kenneth R. Goulet
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name TOSCANA 41, LLC
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name Valentina Aldrete Revocable Trust
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name Zachary Mayer
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name Lindsay Mayer
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name SEAGROVE BEACH INVESTMENT PROPERTY, LLC
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name JAMIT, LLC
Role Respondent
Status Active
Name Elton B. Stephens, Jr. 2012 Child's Trust
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name Investment Partners JV, LLC
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name John A. Drillot Irrevocable Grantor Trust, Dated J
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name LLOYD INVESTMENT COMPANY
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name Myron Palmer
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name Teresa Palmer
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name RUTH, LLC
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name WG DEVELOPMENT, LLC
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name MD MIRAMAR PROPERTIES, LLC
Role Respondent
Status Active
Representations David Brand Pleat
Name MD MIRAMAR PROPERTIES II LLC
Role Respondent
Status Active
Representations David Brand Pleat
Name Gretchen A. Bodin
Role Respondent
Status Active
Representations David Brand Pleat
Name William R Hodges
Role Respondent
Status Active
Representations David Brand Pleat
Name Elizabeth H. Benton Et Al
Role Respondent
Status Active
Representations David Brand Pleat
Name Tracee F. Hodges
Role Respondent
Status Active
Representations David Brand Pleat
Name 79 Lupine Rd, LLC
Role Respondent
Status Active
Representations William James Dunaway, Mary Grace Gatewood
Name Walter Edwin Lydick, Jr.
Role Respondent
Status Active
Representations William James Dunaway, Mary Grace Gatewood
Name Christopher Curran Lydick
Role Respondent
Status Active
Representations William James Dunaway, Mary Grace Gatewood
Name Charles Cowan
Role Respondent
Status Active
Representations William James Dunaway, Mary Grace Gatewood
Name Adrian Cowan
Role Respondent
Status Active
Representations William James Dunaway, Mary Grace Gatewood
Name Barbara B. Middleton
Role Respondent
Status Active
Representations William James Dunaway, Mary Grace Gatewood
Name Twin Dunes Estates, LLC, Bella Waves I, LLC and Be
Role Respondent
Status Active
Representations William James Dunaway, Mary Grace Gatewood
Name Julie Ann Belcher
Role Respondent
Status Active
Representations David Smolker, Robert Clayton Mathews, William Gunnar Westergom
Name George Sertl Jr.
Role Respondent
Status Active
Representations David Smolker, Robert Clayton Mathews, William Gunnar Westergom
Name Alayne Sertl
Role Respondent
Status Active
Representations David Smolker, Robert Clayton Mathews, William Gunnar Westergom
Name Craig Fleming, as Owner of Units A and B In the CR
Role Respondent
Status Active
Representations David Smolker, Robert Clayton Mathews, William Gunnar Westergom
Name CROSSWINDS CONDOMINIUM ASSOCIATION OF PANAMA CITY BEACH, INC.
Role Respondent
Status Active
Representations David Smolker, Robert Clayton Mathews, William Gunnar Westergom
Name David F. Radlmann as Trustee of the 457 W. Park PL
Role Respondent
Status Active
Representations David Smolker, Robert Clayton Mathews, William Gunnar Westergom
Name Christopher Abrasley
Role Respondent
Status Active
Name Robyn Abrasley
Role Respondent
Status Active
Name Kelly Anderson
Role Respondent
Status Active
Name Brad Bangerter
Role Respondent
Status Active
Name Laura Bangerter
Role Respondent
Status Active
Name Hiram E. Barr
Role Respondent
Status Active
Name Sara L. Barr
Role Respondent
Status Active
Name Krista Dawn Blackledge
Role Respondent
Status Active
Name Randall Bishop
Role Respondent
Status Active
Name Michelle Bishop
Role Respondent
Status Active
Name Aaron Bouldin
Role Respondent
Status Active
Name Jason Bouldin
Role Respondent
Status Active
Name Molly Bouldin
Role Respondent
Status Active
Name David Dubiel
Role Respondent
Status Active
Name Laurie Dubiel
Role Respondent
Status Active
Name Leonard Finkle
Role Respondent
Status Active
Name Calvin Garland
Role Respondent
Status Active
Name Angela Garland
Role Respondent
Status Active
Name ERIC JOHNSON, INC.
Role Respondent
Status Active
Name NICOLE JOHNSON LLC
Role Respondent
Status Active
Name Tatjana H. Keller
Role Respondent
Status Active
Name Thomas Lavin
Role Respondent
Status Active
Name Richard Loverne
Role Respondent
Status Active
Name Sharon Lyons
Role Respondent
Status Active
Name Patrick Marckesano
Role Respondent
Status Active
Name Carissa Phelps
Role Respondent
Status Active
Name JOHN R. MARTIN
Role Respondent
Status Active
Name Gay M. Martin
Role Respondent
Status Active
Name Francine Marie Proffer
Role Respondent
Status Active
Name John Ralston-Good
Role Respondent
Status Active
Name Rosemarie Ralston-Good
Role Respondent
Status Active
Name Catherine Henderson
Role Respondent
Status Active
Name Tommy Henderson
Role Respondent
Status Active
Name Carlos Rocha
Role Respondent
Status Active
Name Norma Rocha
Role Respondent
Status Active
Name Jessica Rust
Role Respondent
Status Active
Name Rebecca Rust
Role Respondent
Status Active
Name John Harshaw Terry Jr.
Role Respondent
Status Active
Name Robert Tobler
Role Respondent
Status Active
Name Patricia Tobler
Role Respondent
Status Active
Name MALCOLM TUCKER, LLC
Role Respondent
Status Active
Name Elizabeth Tucker
Role Respondent
Status Active
Name Kenneth R. Wade
Role Respondent
Status Active
Name D. Randolph Waesche
Role Respondent
Status Active
Name Nancy Wagner
Role Respondent
Status Active
Name Charles Wagner
Role Respondent
Status Active
Name Barrett Burns
Role Respondent
Status Active
Name Mary Burns
Role Respondent
Status Active
Name Angela Byrd
Role Respondent
Status Active
Name Ronald Cadogan
Role Respondent
Status Active
Name Janice Cadogan
Role Respondent
Status Active
Name Gregory S. Christy
Role Respondent
Status Active
Name William D. Coleman
Role Respondent
Status Active
Name JAMES COPE, INC.
Role Respondent
Status Active
Name Debbie Cope
Role Respondent
Status Active
Name Douglas Crandall
Role Respondent
Status Active
Name Janice Crandall
Role Respondent
Status Active
Name J. Norman
Role Respondent
Status Active
Name Ann Crutchfield
Role Respondent
Status Active
Name Grace E. Daniell
Role Respondent
Status Active
Name Comella DaLee II
Role Respondent
Status Active
Name Larry Golson
Role Respondent
Status Active
Name Charles Greer IV
Role Respondent
Status Active
Name Prentiss Harrell
Role Respondent
Status Active
Name William Hubbard
Role Respondent
Status Active
Name Edgar Illescas
Role Respondent
Status Active
Name Amy Illescas
Role Respondent
Status Active
Name Brian Jenkins
Role Respondent
Status Active
Name Deborah Jenkins
Role Respondent
Status Active
Name Dawn Di Meglio
Role Respondent
Status Active
Name George Mohanco
Role Respondent
Status Active
Name Lois Payne
Role Respondent
Status Active
Name Judy Terry Powell
Role Respondent
Status Active
Name William Powers
Role Respondent
Status Active
Name Cynthia Powers
Role Respondent
Status Active
Name Steadman Shealy Jr.
Role Respondent
Status Active
Name Burton Smart
Role Respondent
Status Active
Name Adele Smart
Role Respondent
Status Active
Name JUDITH WILLIAMS, LLC
Role Respondent
Status Active
Name Timothy Williams
Role Respondent
Status Active
Name Charles S. Wingard
Role Respondent
Status Active
Name Cynthia Wingard
Role Respondent
Status Active
Name Sybill Cross
Role Respondent
Status Active
Name David Flexer
Role Respondent
Status Active
Name Karen Flexer
Role Respondent
Status Active
Name Bonnie Henry
Role Respondent
Status Active
Name Leonard Schneider
Role Respondent
Status Active
Name James Koutroulis
Role Respondent
Status Active
Name Harry Meier
Role Respondent
Status Active
Name Rick Meiske
Role Respondent
Status Active
Name Kim Meiske
Role Respondent
Status Active
Name John J. Monaco
Role Respondent
Status Active
Name James Sullivan
Role Respondent
Status Active
Name Beverly P. Monaco
Role Respondent
Status Active
Name Kimberly Sullivan
Role Respondent
Status Active
Name Anita Veach
Role Respondent
Status Active
Name Hon. David Walker Green
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active
Name Walton County, Florida
Role Respondent
Status Active
Representations David Allen Theriaque, Steven Brent Spain, Benjamin R Kelley, Holly Parker Curry, Glenn Thomas Burhans, Jr., Reginald Luc Bouthillier, Jr., Bridget Kellogg Smitha, Douglas Lamar Kilby, Christopher Roy Clark, Clay Brown Adkinson
Name Andrea D Rockefeller
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name Blue Mountain Retreat, LLC
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name 8028 ESCAPE, LLC
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name Julie Wise Oreck
Role Respondent
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Suzanne Lavin
Role Respondent
Status Active
Name Michael D. Martin
Role Respondent
Status Active
Representations David Brand Pleat
Name Virginia Christy
Role Respondent
Status Active
Name Ronald Hill
Role Respondent
Status Active
Name Ann W. Shealy
Role Respondent
Status Active
Name Linda Koutroulis
Role Respondent
Status Active
Name Aaron Ellis
Role Respondent
Status Active

Docket Entries

Docket Date 2024-11-19
Type Petition
Subtype Petition
Description Petition
On Behalf Of Bruce Healy
Docket Date 2024-11-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing Correction to Certificate of Service
On Behalf Of Bruce Healy
Docket Date 2024-10-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Bruce Healy
Docket Date 2024-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lake Partners, LLC
Docket Date 2024-10-04
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-06-10
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of T. Michael Glenn Trust
Docket Date 2024-06-10
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 1912 pages
Docket Date 2024-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days 07/01/24
On Behalf Of T. Michael Glenn Trust
Docket Date 2024-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days 07/01/24
On Behalf Of Bruce Healy
Docket Date 2024-05-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss appeal of Lake Partners, LLC
On Behalf Of Walton County, Florida
Docket Date 2024-05-02
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-04-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2024-04-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of T. Michael Glenn Trust
Docket Date 2024-04-23
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-04-11
Type Order
Subtype Order on Motion to Withdraw Filing
Description Order on Motion to Withdraw Filing
View View File
Docket Date 2024-04-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of T. Michael Glenn Trust
Docket Date 2024-04-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Bruce Healy
Docket Date 2024-04-01
Type Notice
Subtype Notice
Description Notice of Withdrawal of Motion to Stay appeal and toll deadlines pending resolution of related appeals
On Behalf Of T. Michael Glenn Trust
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record and file Initial Brief
On Behalf Of T. Michael Glenn Trust
Docket Date 2024-03-20
Type Event
Subtype Joinder Fee Paid
Description Joinder Fee Paid
On Behalf Of Bruce Healy
View View File
Docket Date 2024-03-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, order attached designating appellee(s), cert. serv.
On Behalf Of T. Michael Glenn Trust
Docket Date 2024-03-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay and toll deadlines pending resolution of related appeal
On Behalf Of T. Michael Glenn Trust
Docket Date 2024-03-15
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder in Filing (fee paid 3/20/24)
On Behalf Of Bruce Healy
Docket Date 2024-03-15
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-03-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of T. Michael Glenn Trust
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of T. Michael Glenn Trust
Docket Date 2025-01-03
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-05-31
Type Record
Subtype Record on Appeal
Description Record on Appeal Redacted - 16,502 pages
On Behalf Of Walton Clerk
Docket Date 2024-05-30
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-05-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Walton County, Florida
Kevin Holley, Appellant(s) v. Walton County, Florida, et al., Appellee(s). 1D2023-0155 2023-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2018-CA-000547

Parties

Name Kevin Holley
Role Appellant
Status Active
Name Amy Illescas
Role Appellee
Status Active
Name Carlos Rocha
Role Appellee
Status Active
Name Patricia Tobler
Role Appellee
Status Active
Name Rosemarie Ralston-Good
Role Appellee
Status Active
Name Anita Veach
Role Appellee
Status Active
Name Kimberly Sullivan
Role Appellee
Status Active
Name Brad Bangerter
Role Appellee
Status Active
Name Hiram E. Barr
Role Appellee
Status Active
Name Angela Byrd
Role Appellee
Status Active
Name Comella DaLee II
Role Appellee
Status Active
Name Rebecca Rust
Role Appellee
Status Active
Name JUDITH WILLIAMS, LLC
Role Appellee
Status Active
Name Virginia Christy
Role Appellee
Status Active
Name Prentiss Harrell
Role Appellee
Status Active
Name Linda Koutroulis
Role Appellee
Status Active
Name Beverly P. Monaco
Role Appellee
Status Active
Name Kenneth R. Wade
Role Appellee
Status Active
Name MALCOLM TUCKER, LLC
Role Appellee
Status Active
Name J. Norman Crutchfield
Role Appellee
Status Active
Name In Re:
Role Appellee
Status Active
Representations Bruce P. Anderson
Name William D. Coleman
Role Appellee
Status Active
Name Calvin Garland
Role Appellee
Status Active
Name Mary Burns
Role Appellee
Status Active
Name John Harshaw Terry Jr.
Role Appellee
Status Active
Name Ann Crutchfield
Role Appellee
Status Active
Name Cynthia Wingard
Role Appellee
Status Active
Name William Hubbard
Role Appellee
Status Active
Name Charles S. Wingard
Role Appellee
Status Active
Name Debbie Cope
Role Appellee
Status Active
Name Bonnie Henry
Role Appellee
Status Active
Name Elizabeth Tucker
Role Appellee
Status Active
Name Tommy Henderson
Role Appellee
Status Active
Name James Sullivan
Role Appellee
Status Active
Name Christopher Abrasley
Role Appellee
Status Active
Name Michelle Bishop
Role Appellee
Status Active
Name Norma Rocha
Role Appellee
Status Active
Name Robyn Abrasley
Role Appellee
Status Active
Name William Powers
Role Appellee
Status Active
Name Burton Smart
Role Appellee
Status Active
Name Lois Payne
Role Appellee
Status Active
Name Ronald Hill
Role Appellee
Status Active
Name Gay M. Martin
Role Appellee
Status Active
Name Leonard Finkle
Role Appellee
Status Active
Name George Mohanco
Role Appellee
Status Active
Name Sharon Lyons
Role Appellee
Status Active
Name JOHN R. MARTIN
Role Appellee
Status Active
Name John Ralston-Good
Role Appellee
Status Active
Name Charles Greer IV
Role Appellee
Status Active
Name D. Randolph Waesche
Role Appellee
Status Active
Name Kim Meiske
Role Appellee
Status Active
Name Harry Meier
Role Appellee
Status Active
Name Deborah Jenkins
Role Appellee
Status Active
Name Douglas Crandall
Role Appellee
Status Active
Name Rick Meiske
Role Appellee
Status Active
Name John J. Monaco
Role Appellee
Status Active
Name Steadman Shealy Jr.
Role Appellee
Status Active
Name Christopher December
Role Appellee
Status Active
Name Timothy Williams
Role Appellee
Status Active
Name David Dubiel
Role Appellee
Status Active
Name JAMES COPE, INC.
Role Appellee
Status Active
Name Kelly Anderson
Role Appellee
Status Active
Name Barrett Burns
Role Appellee
Status Active
Name Robert Tobler
Role Appellee
Status Active
Name Sybil S. Cross
Role Appellee
Status Active
Name Grace E. Daniell
Role Appellee
Status Active
Name NICOLE JOHNSON LLC
Role Appellee
Status Active
Name Stephanie December
Role Appellee
Status Active
Name Leonard Schneider
Role Appellee
Status Active
Name Francine Marie Proffer
Role Appellee
Status Active
Name Krista Dawn Blackledge
Role Appellee
Status Active
Name Jason Bouldin
Role Appellee
Status Active
Name David Flexer
Role Appellee
Status Active
Name Thomas Lavin
Role Appellee
Status Active
Name Janice Crandall
Role Appellee
Status Active
Name Larry Golson
Role Appellee
Status Active
Name Aaron Bouldin
Role Appellee
Status Active
Name Janice Cadogan
Role Appellee
Status Active
Name JAMIT, LLC
Role Appellee
Status Active
Name Jessica Rust
Role Appellee
Status Active
Name Angela Garland
Role Appellee
Status Active
Name Charles Wagner
Role Appellee
Status Active
Name Brian Jenkins
Role Appellee
Status Active
Name Laura Bangerter
Role Appellee
Status Active
Name Karen Flexer
Role Appellee
Status Active
Name Tatjana H. Keller
Role Appellee
Status Active
Name Patrick Marckesano
Role Appellee
Status Active
Name Richard Loverne
Role Appellee
Status Active
Name Randall Bishop
Role Appellee
Status Active
Name Laurie Dubiel
Role Appellee
Status Active
Name Dawn Di Meglio
Role Appellee
Status Active
Name Cynthia Powers
Role Appellee
Status Active
Name Gregory S. Christy
Role Appellee
Status Active
Name ERIC JOHNSON, INC.
Role Appellee
Status Active
Name Edgar Illescas
Role Appellee
Status Active
Name Suzanne Lavin
Role Appellee
Status Active
Name Molly Bouldin
Role Appellee
Status Active
Name Nancy Wagner
Role Appellee
Status Active
Name Zach Mayer
Role Appellee
Status Active
Name Carissa Phelps
Role Appellee
Status Active
Name Catherine Henderson
Role Appellee
Status Active
Name Ronald Cadogan
Role Appellee
Status Active
Name David Walker Green
Role Judge/Judicial Officer
Status Active
Name Hon. Alex Alford
Role Lower Tribunal Clerk
Status Active
Name Michael D. Martin
Role Appellee
Status Active
Name Judy Terry Powell
Role Appellee
Status Active
Name Lindsay Mayer
Role Appellee
Status Active
Name Sara L. Barr
Role Appellee
Status Active
Name Aaron Ellis
Role Appellee
Status Active
Name Adele Smart
Role Appellee
Status Active
Name James Koutroulis
Role Appellee
Status Active
Name Ann W. Shealy
Role Appellee
Status Active

Docket Entries

Docket Date 2023-06-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Attachments filed with motion for rehearing
On Behalf Of Kevin Holley
Docket Date 2023-05-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 365 So. 3d 1147
View View File
Docket Date 2023-01-23
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2023-06-08
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing/ Rehearing En Banc, Clarification, Certification, and Written Opinion
On Behalf Of Kevin Holley
Docket Date 2023-02-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ attachments to objection
On Behalf Of Kevin Holley
Docket Date 2023-02-13
Type Response
Subtype Objection
Description OBJECTION ~ to dismissal
On Behalf Of Kevin Holley
Docket Date 2023-02-03
Type Order
Subtype Show Cause Jurisdiction
Description Non-Appealable Civil Order (Rule 9.130)
Docket Date 2023-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-01-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. of service w/names & addresses
On Behalf Of Kevin Holley
Docket Date 2023-01-23
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 17, 2023.
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Alex Alford
Docket Date 2023-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ERIC JOHNSON VS STATE OF FLORIDA 2D2022-2860 2022-08-30 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05-CF-20974

Parties

Name ERIC JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G., Attorney General, Tampa
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-26
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-01-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-20
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 2022-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC JOHNSON
Docket Date 2022-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - SISCO - REDACTED - 109 PAGES
Docket Date 2022-08-30
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2022-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-30
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ERIC JOHNSON VS STATE OF FLORIDA 2D2019-0397 2019-01-29 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2005-420974

Parties

Name ERIC JOHNSON, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing By PRO SE ~ REHEARING/REHEARING EN BANC TO PREVENT/CORRECT A MANIFEST INJUSTICE, MISCARRIAGE OF JUSTICE AND MANIFEST UNJUST RESULT
On Behalf Of ERIC JOHNSON
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's motion for rehearing en banc is treated as a motion for rehearingand is denied.
Docket Date 2019-03-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-02-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Silberman, Villanti, and Atkinson
Docket Date 2019-02-25
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied.
Docket Date 2019-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-29
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2019-01-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ERIC JOHNSON
ERIC JOHNSON VS STATE OF FLORIDA 5D2018-3117 2018-10-04 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
05-2016-CF-038200-A

Parties

Name ERIC JOHNSON, INC.
Role Appellant
Status Active
Representations Robert Jackson Pearce, III, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Deborah A. Chance, Office of the Attorney General
Name Hon. Nancy Maloney
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-07-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ERIC JOHNSON
Docket Date 2019-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/15
On Behalf Of ERIC JOHNSON
Docket Date 2019-05-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/14
On Behalf Of State of Florida
Docket Date 2019-03-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 383 PAGES - CORRECTED TRANSCRIPTS
On Behalf Of Clerk Brevard
Docket Date 2019-03-21
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ CORRECTED ROA BY 4/10/19
Docket Date 2019-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ERIC JOHNSON
Docket Date 2019-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ TREATED AS MOT TO CORRECT ROA BY 3/21 ORDER
On Behalf Of ERIC JOHNSON
Docket Date 2019-03-11
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 3/21/19
Docket Date 2019-03-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 54 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-02-15
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of ERIC JOHNSON
Docket Date 2019-02-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 2/11 NOTICE; APPROPRIATE MOTION OR IB W/IN 5 DAYS
Docket Date 2019-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ERIC JOHNSON
Docket Date 2019-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/11
On Behalf Of ERIC JOHNSON
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/16
On Behalf Of ERIC JOHNSON
Docket Date 2018-12-03
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2018-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERIC JOHNSON
Docket Date 2018-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 210 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/3/18
On Behalf Of ERIC JOHNSON
Docket Date 2018-10-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2018-10-04
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2018-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-30
Amendment 2023-09-12
Domestic Profit 2023-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6077148700 2021-04-03 0491 PPP 2616 Laurel Dr, Panama City, FL, 32404-3073
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) 15800
Loan Approval Amount (current) 15800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94541
Servicing Lender Name Innovations Financial Credit Union
Servicing Lender Address 910 Thomas Dr, PANAMA CITY BEACH, FL, 32408-7442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32404-3073
Project Congressional District FL-02
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94541
Originating Lender Name Innovations Financial Credit Union
Originating Lender Address PANAMA CITY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15860.6
Forgiveness Paid Date 2021-08-25
5813888606 2021-03-20 0455 PPP 1128 TRAPPERS LOOP, DAVENPORT, FL, 33896
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625
Loan Approval Amount (current) 625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVENPORT, OSCEOLA, FL, 33896
Project Congressional District FL-09
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Veteran
Forgiveness Amount 633.75
Forgiveness Paid Date 2022-08-09
9902138310 2021-01-31 0491 PPP 12012, CLERMONT, FL, 34711
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711
Project Congressional District FL-11
Number of Employees 1
NAICS code 541519
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12549.31
Forgiveness Paid Date 2021-07-02
5181967306 2020-04-30 0455 PPP 1435 Mockingbird Dr, Naples, FL, 34120
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20415
Loan Approval Amount (current) 20415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Naples, COLLIER, FL, 34120-0400
Project Congressional District FL-26
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20587.96
Forgiveness Paid Date 2021-03-02
6570758503 2021-03-04 0455 PPP 6210 Watermark Dr, Riverview, FL, 33578-3982
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4540
Loan Approval Amount (current) 4540
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 Riverview, HILLSBOROUGH, FL, 33578-3982
Project Congressional District FL-16
Number of Employees 1
NAICS code 333112
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 4569.89
Forgiveness Paid Date 2021-10-28
2831269005 2021-05-18 0455 PPP 1244 SW Briarwood Dr, Port Saint Lucie, FL, 34986-2333
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) 20833
Loan Approval Amount (current) 20833
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 Port Saint Lucie, SAINT LUCIE, FL, 34986-2333
Project Congressional District FL-21
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20897.24
Forgiveness Paid Date 2021-09-10
5016978508 2021-02-26 0455 PPS 1435 Mockingbird Dr, Naples, FL, 34120-1789
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-1789
Project Congressional District FL-26
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20949.9
Forgiveness Paid Date 2021-09-23
4877808707 2021-04-01 0491 PPS 12012 Woodglen Cir, Clermont, FL, 34711-6781
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-6781
Project Congressional District FL-11
Number of Employees 1
NAICS code 541519
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12540.28
Forgiveness Paid Date 2021-08-09
3892588902 2021-04-28 0491 PPP 5414 Esplanade Park Cir, Orlando, FL, 32839-2234
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 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 Orlando, ORANGE, FL, 32839-2234
Project Congressional District FL-10
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20901.49
Forgiveness Paid Date 2021-09-01
9091919005 2021-05-29 0455 PPP 3415 W Hillsborough Ave, Tampa, FL, 33614-1320
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17070
Loan Approval Amount (current) 17070
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1320
Project Congressional District FL-14
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17102.74
Forgiveness Paid Date 2021-09-07
5942748301 2021-01-26 0455 PPS 108 South Dr, Islamorada, FL, 33036-3121
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islamorada, MONROE, FL, 33036-3121
Project Congressional District FL-28
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20908.09
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State