Entity Name: | REYNALDO GONZALEZ, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REYNALDO GONZALEZ, L.L.C. 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. |
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: | 27 Jan 2004 (21 years ago) |
Date of dissolution: | 12 Dec 2024 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Dec 2024 (2 months ago) |
Document Number: | L04000008918 |
FEI/EIN Number |
201191937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11216 NW 3RD TERRACE, MIAMI, FL, 33172 |
Mail Address: | 11216 NW 3RD TERRACE, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ REYNALDO | Manager | 11216 NW 3RD TERRACE, MIAMI, FL, 33172 |
Gonzalez Silvia L | Manager | 11216 NW 3RD TERRACE, Miami, FL, 33172 |
GONZALEZ REYNALDO | Agent | 11216 NW 3RD TERRACE, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-12 | - | - |
CANCEL ADM DISS/REV | 2006-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carlos Triay, et al., Appellant(s), v. Reynaldo Gonzalez, etc., Appellee(s). | 3D2024-1034 | 2024-06-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Carlos Triay |
Role | Appellant |
Status | Active |
Representations | Karen B. Parker |
Name | KEYS MV TWO R INVESTMENTS, LLC |
Role | Appellant |
Status | Active |
Representations | Karen B. Parker, Eric Page Hockman |
Name | Maria Fernandez Valle |
Role | Appellant |
Status | Active |
Representations | Karen B. Parker |
Name | Felipe J. Rabre |
Role | Appellant |
Status | Active |
Representations | Karen B. Parker |
Name | REYNALDO GONZALEZ, L.L.C. |
Role | Appellee |
Status | Active |
Representations | Arturo Lazaro Arca |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-06-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-06-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-06-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Carlos Triay |
View | View File |
Docket Date | 2024-06-17 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Paid. |
On Behalf Of | Carlos Triay |
View | View File |
Docket Date | 2024-06-11 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | The Appellants' Unopposed Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion. |
View | View File |
Docket Date | 2024-06-10 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Appellants' Unopposed Motion To Relinquish Jurisdiction |
On Behalf Of | Carlos Triay |
View | View File |
Docket Date | 2024-06-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-06-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 17, 2024. |
View | View File |
Docket Date | 2024-06-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Not certified |
On Behalf Of | Carlos Triay |
View | View File |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-12 |
AMENDED ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2664188501 | 2021-02-22 | 0455 | PPP | 9435 Nassau Dr, Cutler Bay, FL, 33189-1897 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7934758303 | 2021-01-28 | 0491 | PPS | 10710 S US Highway 41, Dunnellon, FL, 34432-4354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Feb 2025
Sources: Florida Department of State