Search icon

DAVID ORTIZ, LLC - Florida Company Profile

Company Details

Entity Name: DAVID ORTIZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID ORTIZ, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 09 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000051397
FEI/EIN Number 810639239

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

Address: 921 CARLOS DR, FT. WALTON BEACH, FL, 32547, US
Mail Address: 921 CARLOS DR, FT. WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ DAVID Managing Member 921 CARLOS DRIVE, FT. WALTON BEACH, FL, 32547
ORTIZ DAVID Agent 921 CARLOS DRIVE, FT. WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-09 921 CARLOS DRIVE, FT. WALTON BEACH, FL 32547 -
REINSTATEMENT 2015-10-09 - -
REGISTERED AGENT NAME CHANGED 2015-10-09 ORTIZ, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-19 921 CARLOS DR, FT. WALTON BEACH, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 921 CARLOS DR, FT. WALTON BEACH, FL 32547 -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-05-22
REINSTATEMENT 2016-12-05
REINSTATEMENT 2015-10-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4237018904 2021-04-28 0455 PPP 13325 NW 18th Ct, Miami, FL, 33167-1526
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19697
Loan Approval Amount (current) 19697
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33167-1526
Project Congressional District FL-24
Number of Employees 1
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4616628300 2021-01-23 0455 PPP 4004 Waterview Cir, Palm Springs, FL, 33461-6456
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Springs, PALM BEACH, FL, 33461-6456
Project Congressional District FL-22
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18889.6
Forgiveness Paid Date 2022-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State