Search icon

ORLANDO MARTINEZ, LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO MARTINEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO MARTINEZ, 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L04000004883
FEI/EIN Number NOT APPLICABLE

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

Address: 3311 W MAIN STREET, TAMPA, FL, 33607, US
Mail Address: 3311 W MAIN STREET, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ORLANDO Managing Member 3311 W MAIN STREET, TAMPA, FL, 33607
MARTINEZ ORLANDO Agent 3311 W MAIN STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 3311 W MAIN STREET, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2006-04-25 3311 W MAIN STREET, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 3311 W MAIN STREET, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2005-05-11 MARTINEZ, ORLANDO -

Court Cases

Title Case Number Docket Date Status
ORLANDO MARTINEZ VS STATE OF FLORIDA 5D2020-1619 2020-07-27 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
96-CF-10445-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
96-CF-10444-A-O

Parties

Name ORLANDO MARTINEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-09-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-08-24
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-07-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AND SHOW CAUSE - LACK OF JURIS W/IN 15 DAYS
Docket Date 2020-07-27
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 07/16/2020
On Behalf Of Orlando Martinez
Docket Date 2020-07-27
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ORLANDO MARTINEZ VS STATE OF FLORIDA 5D2019-1990 2019-07-09 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
1996-CF-10445-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
1996-CF-10444-A-O

Parties

Name ORLANDO MARTINEZ, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-07-09
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 7/2/19
On Behalf Of Orlando Martinez
Docket Date 2019-08-28
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-08-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-08-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 8/23/19
On Behalf Of Orlando Martinez
Docket Date 2019-08-06
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-08-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-07-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPPLEMENTAL PETITION FOR BELATED APPEAL PER 7/10 ORDER; MAILBOX 7/23/19
On Behalf Of Orlando Martinez
Docket Date 2019-07-10
Type Order
Subtype Order
Description Miscellaneous Order ~ SUPPLEMENTAL PETITION W/IN 15 DAYS
Docket Date 2019-07-09
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2019-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ORLANDO MARTINEZ VS STATE OF FLORIDA 5D2016-1344 2016-04-19 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
96-CF-10444

Circuit Court for the Ninth Judicial Circuit, Orange County
96-CF-10445

Parties

Name ORLANDO MARTINEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name HON. RICHARD F. CONRAD
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-06-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-06-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2016-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-19
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2016-04-19
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 4/13/16
On Behalf Of Orlando Martinez
ORLANDO MARTINEZ VS STATE OF FLORIDA 5D2016-1047 2016-03-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
CR96-10445

Circuit Court for the Ninth Judicial Circuit, Orange County
CR96-10444

Parties

Name ORLANDO MARTINEZ, LLC
Role Appellant
Status Active
Representations Orange/ Osceola Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name HON. RICHARD F. CONRAD
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-03
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ 4/18 RESPONSE TREATED AS MTN/REINSTATE AND DENIED.
Docket Date 2016-05-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-04-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2016-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2016-04-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-03-29
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 3/8/16
On Behalf Of Orlando Martinez
Docket Date 2016-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-18
Type Response
Subtype Response
Description RESPONSE ~ PER 4/13 ORDER; MAILBOX 4/18
On Behalf Of Orlando Martinez
Docket Date 2016-03-30
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 10 DAYS

Documents

Name Date
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-05-11
Florida Limited Liability 2004-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2487848910 2021-04-26 0455 PPS 423 S H St, Lake Worth Beach, FL, 33460-4436
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9207
Loan Approval Amount (current) 9207
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 Lake Worth Beach, PALM BEACH, FL, 33460-4436
Project Congressional District FL-22
Number of Employees 1
NAICS code 811118
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 Non-Veteran
Forgiveness Amount 9244.58
Forgiveness Paid Date 2021-10-04
8549648804 2021-04-22 0455 PPP 27730 SW 164th Ave, Homestead, FL, 33031-2846
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7726
Loan Approval Amount (current) 7726
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 Homestead, MIAMI-DADE, FL, 33031-2846
Project Congressional District FL-28
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7769.6
Forgiveness Paid Date 2021-11-16
2676148802 2021-04-13 0455 PPP 11945 Tuttle Blvd, Miami, FL, 33184-1654
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4031
Loan Approval Amount (current) 4031
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184-1654
Project Congressional District FL-28
Number of Employees 1
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4061.15
Forgiveness Paid Date 2022-01-12
6742808807 2021-04-20 0491 PPP 13704 Lagoon Isle Way Apt 104, Orlando, FL, 32824-5119
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 34
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 Orlando, ORANGE, FL, 32824-5119
Project Congressional District FL-09
Number of Employees 1
NAICS code 325320
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 -
3208888903 2021-04-27 0455 PPP 7910 Anderson Rd, Tampa, FL, 33634-3038
Loan Status Date 2022-03-19
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-3038
Project Congressional District FL-14
Number of Employees 1
NAICS code 811118
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 Unanswered
Veteran Unanswered
Forgiveness Amount 20995.1
Forgiveness Paid Date 2022-02-22
8558698701 2021-04-07 0455 PPP 104 Mill Pond Ln, Royal Palm Beach, FL, 33411-4721
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9207
Loan Approval Amount (current) 9207
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 Royal Palm Beach, PALM BEACH, FL, 33411-4721
Project Congressional District FL-20
Number of Employees 1
NAICS code 811118
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 Non-Veteran
Forgiveness Amount 9248.87
Forgiveness Paid Date 2021-10-04
4648009009 2021-05-20 0455 PPS 122 NW 43rd Pl, Miami, FL, 33126-5447
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11192
Loan Approval Amount (current) 11192
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-5447
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11259.15
Forgiveness Paid Date 2022-01-21
7173618802 2021-04-21 0455 PPP 122 NW 43rd Pl, Miami, FL, 33126-5447
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11192
Loan Approval Amount (current) 11192
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-5447
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
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 11292.88
Forgiveness Paid Date 2022-03-21
1877868808 2021-04-11 0455 PPP 4165 NE 20th St, Homestead, FL, 33033-5357
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) 10169
Loan Approval Amount (current) 10169
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530224
Servicing Lender Name First Equity Mortgage Bankers Inc.
Servicing Lender Address 9035 Dadeland Blvd., Suite 500, Miami, FL, 33156
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-5357
Project Congressional District FL-28
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530224
Originating Lender Name First Equity Mortgage Bankers Inc.
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10207.42
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State