Search icon

JAIME PEREZ - Florida Company Profile

Company Details

Entity Name: JAIME PEREZ
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
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: 01 Apr 2014 (11 years ago)
Document Number: Q14000000035
Address: PERSONAL TOUCH, INC., P.O. BOX 520, DEMPOLIS, AL
Mail Address: PERSONAL TOUCH, INC., P.O. BOX 520, DEMPOLIS, AL
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
FLORIDA SECRETARY OF STATE Agent THE CAPITOL, TALLAHASSEE, FL 32301

Court Cases

Title Case Number Docket Date Status
Jaime and Tracy Perez, Appellant(s) v. Three Palm Pools, LLC; Floridascapes, LLC, Appellee(s). 1D2023-2211 2023-08-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2020-CA-1963

Parties

Name JAIME PEREZ
Role Appellant
Status Active
Representations Richard Markow, Christian M. Miles
Name Tracy Perez
Role Appellant
Status Active
Representations Richard Markow, Christian M. Miles
Name FLORIDASCAPES, LLC
Role Appellee
Status Active
Representations Stewart James Subjinski, Austin B. Calhoun
Name Hon. Donna Michelle Keim
Role Judge/Judicial Officer
Status Active
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active
Name THREE PALM POOLS LLC
Role Appellee
Status Active
Representations Robert A. Lash, Leslie Cowan Barszczak

Docket Entries

Docket Date 2023-10-25
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Tracy Perez
Docket Date 2023-09-19
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-09-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Tracy Perez
Docket Date 2023-09-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jaime Perez
Docket Date 2023-09-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, order attached cert. serv.
On Behalf Of Tracy Perez
Docket Date 2023-08-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File

Documents

Name Date
Designation of Agent 2014-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5310588804 2021-04-17 0491 PPS 7825 Elmstone Cir, Orlando, FL, 32822-6985
Loan Status Date 2022-12-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5585
Loan Approval Amount (current) 5585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-6985
Project Congressional District FL-09
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5665.36
Forgiveness Paid Date 2022-11-03
5313108708 2021-04-02 0491 PPP 7825 Elmstone Cir, Orlando, FL, 32822-6985
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5585
Loan Approval Amount (current) 5585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-6985
Project Congressional District FL-09
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5642.87
Forgiveness Paid Date 2022-04-18
9889898603 2021-03-26 0455 PPP 113 SW 3rd Ave, Homestead, FL, 33030-7023
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) 20833.34
Loan Approval Amount (current) 20833.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33030-7023
Project Congressional District FL-28
Number of Employees 1
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20982.31
Forgiveness Paid Date 2021-12-14

Date of last update: 21 Feb 2025

Sources: Florida Department of State