Search icon

GARY NADER & COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: GARY NADER & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARY NADER & COMPANY, 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: 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: 23 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2022 (3 years ago)
Document Number: L05000083673
FEI/EIN Number 203379886

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

Address: c/o Stok Kon + Braverman, 1East Broward Boulevard, Fort Lauderdale, FL, 33301, US
Mail Address: c/o Stok Kon + Braverman, 1 East Broward Boulevard, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stok Kon + Braverman Agent 1390 Brickell Avenue Suite 200, MIAMI, FL, 33131
AIM RECOVERY SERVICES, INC. Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-18 c/o Stok Kon + Braverman, 1East Broward Boulevard, Suite 915, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-06-18 c/o Stok Kon + Braverman, 1East Broward Boulevard, Suite 915, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-06-18 Stok Kon + Braverman -
REINSTATEMENT 2022-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-12 - -

Court Cases

Title Case Number Docket Date Status
Gary Nader, et al., Appellant(s), v. AIM Recovery Services, Inc., Appellee(s). 3D2024-2111 2024-11-25 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-21438-CA-01

Parties

Name GARY NADER & COMPANY, LLC
Role Appellant
Status Active
Representations David John Winker
Name GARY NADER CORPORATION
Role Appellant
Status Active
Representations David John Winker
Name Nader+Museu I, LLLP
Role Appellant
Status Active
Representations David John Winker
Name AIM RECOVERY SERVICES, INC.
Role Appellee
Status Active
Representations Robert Alan Stok, Theodore Sandler
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2025-01-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13364532
On Behalf Of Gary Nader
View View File
Docket Date 2024-12-12
Type Notice
Subtype Notice
Description Certificate of Service of Appellate Proceeding
On Behalf Of Gary Nader
View View File
Docket Date 2024-11-25
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 December 5, 2024.
View View File
Docket Date 2024-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal No certificate of service Related case: 24-0915 Prior cases: 23-1495, 23-0317
On Behalf Of Gary Nader
View View File
Gary Nader, et al., Appellant(s), v. AIM Recovery Services, Inc., Appellee(s). 3D2024-0915 2024-05-21 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-21438-CA-01

Parties

Name GARY NADER & COMPANY, LLC
Role Appellant
Status Active
Representations David John Winker
Name GARY NADER CORPORATION
Role Appellant
Status Active
Representations David John Winker
Name Nader+Museu I, LLLP
Role Appellant
Status Active
Representations David John Winker
Name AIM RECOVERY SERVICES, INC.
Role Appellee
Status Active
Representations Robert Alan Stok, Theodore Sandler, Yosef Yitzchak Kudan
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Following review of Appellee's Response to Appellants' Motion for Extension of Time to File Initial Brief, Appellants' Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-25
Type Response
Subtype Response
Description Appellee Response to Motion for Extension of Time
On Behalf Of AIM Recovery Services, Inc.
View View File
Docket Date 2024-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Gary Nader
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Gary Nader
View View File
Docket Date 2024-09-23
Type Response
Subtype Response
Description Appellee AIM Recovery Services, Inc.'s Response to Motion for Extension of Time
On Behalf Of AIM Recovery Services, Inc.
View View File
Docket Date 2024-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 10/22/2024 Granted
On Behalf Of Gary Nader
View View File
Docket Date 2024-08-28
Type Response
Subtype Response
Description Appellee's Response to Motion for Extension of Time
On Behalf Of AIM Recovery Services, Inc.
View View File
Docket Date 2024-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 09/22/2024 Granted
On Behalf Of Gary Nader
View View File
Docket Date 2024-07-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AIM Recovery Services, Inc.
View View File
Docket Date 2024-06-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch# 11478969
On Behalf Of Gary Nader
View View File
Docket Date 2024-05-21
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 May 31, 2024.
View View File
Docket Date 2024-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0915. Related cases: 23-1495 and 23-0317.
On Behalf Of Gary Nader
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2024-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Gary Nader
View View File
Docket Date 2024-12-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of AIM Recovery Services, Inc.
View View File
Docket Date 2024-08-12
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Gary Nader, et al., VS AIM Recovery Services, Inc., 3D2023-1495 2023-08-17 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-21438

Parties

Name GARY NADER CORPORATION
Role Appellant
Status Active
Name GARY NADER & COMPANY, LLC
Role Appellant
Status Active
Representations David J. Winker
Name Nader+Museu I, LLLP
Role Appellant
Status Active
Name AIM RECOVERY SERVICES, INC.
Role Appellee
Status Active
Representations Robert A. Stok, Theodore Sandler
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-08-17
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of Mandamus.Related case: 23-317
On Behalf Of Gary Nader
Docket Date 2023-08-17
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Petition for Writ of Mandamus
On Behalf Of Gary Nader
Docket Date 2023-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-09-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-09-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioners’ Notice of Voluntary Dismissal of Petition is recognized by the Court, and the Petition for Writ of Mandamus is hereby dismissed.
Docket Date 2023-08-31
Type Response
Subtype Response
Description RESPONSE ~ Appellee AIM Recovery Services, Inc.'s Response to Appellants' Petition for Writ of Mandamus
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-08-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Voluntary dismissal of petition.
On Behalf Of Gary Nader
Docket Date 2023-08-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Mandamus. Further, a reply may be filed five (5) days thereafter.
Gary Nader, et al., Appellant(s), v. AIM Recovery Services, Inc., Appellee(s). 3D2023-0317 2023-02-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-21438

Parties

Name GARY NADER & COMPANY, LLC
Role Appellant
Status Active
Representations David John Winker
Name GARY NADER CORPORATION
Role Appellant
Status Active
Name Nader+Museu I, LLLP
Role Appellant
Status Active
Name AIM RECOVERY SERVICES, INC.
Role Appellee
Status Active
Representations Robert Alan Stok, Theodore Sandler, Yosef Yitzchak Kudan
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-19
Type Order
Subtype Order on Motion To Dismiss
Description Appellants' Response to Appellee's Motion to Dismiss is noted. Upon consideration of Appellee's Amended Motion to Dismiss and for Attorneys' Fees, the Motion to Dismiss is hereby denied. Order on Motion To Dismiss
View View File
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-11-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Dismissal
On Behalf Of Gary Nader
Docket Date 2023-11-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-30
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellee's Motion and Renewed Motion for Attorney's Fees, it is ordered that the Motions are conditionally granted against Appellants Gary Nader, and Gary Nader Corporation, contingent upon Appellee prevailing below. The Motions are hereby denied against Appellant Nader+Museu I, LLLP. LINDSEY, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2023-11-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Renewed Motion for Attorney's Fees
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-11-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AIM Recovery Services, Inc.
View View File
Docket Date 2023-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time AB - 15 days to 11/03/2023.
View View File
Docket Date 2023-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- AB - 30 days to 10/19/2023.
View View File
Docket Date 2023-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-09-13
Type Response
Subtype Response
Description Response to Appellee's Motion to Dismiss
On Behalf Of Gary Nader
Docket Date 2023-09-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response, within ten (10) days from the date of this Order, to Appellee's Amended Motion to Dismiss and for Attorneys' Fees.
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Motion for Extension Denied Without Prejudice ~ Upon consideration, Appellee's Motion for Extension of Time to File the Answer Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
Docket Date 2023-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-08-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-08-09
Type Motions Other
Subtype Motion To Dismiss
Description Appellee AIM Recovery Services, Inc.'s Amended Motion to Dismiss and for Attorneys' Fees
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-08-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-08-08
Type Motions Other
Subtype Motion To Dismiss
Description Appellee AIM Recovery Services, Inc.'s Motion to Dismiss and for Attorneys' Fees
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-08-08
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2023-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gary Nader
Docket Date 2023-06-30
Type Record
Subtype Appendix
Description Appendix ~ To Initial Brief
On Behalf Of Gary Nader
Docket Date 2023-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Gary Nader
Docket Date 2023-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 05/25/2023
Docket Date 2023-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Gary Nader
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 04/25/2023
Docket Date 2023-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Gary Nader
Docket Date 2023-03-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE OF APPELLATE PROCEEDING
On Behalf Of Gary Nader
Docket Date 2023-03-17
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Gary Nader
Docket Date 2023-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-02-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 March 5, 2023.
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MARTINEZ CELAYA, INC., VS GARY NADER, 3D2016-0277 2016-02-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-39757

Parties

Name MARTINEZ CELAYA, INC.
Role Appellant
Status Active
Representations Laura K. Wendell
Name GARY NADER & COMPANY, LLC
Role Appellee
Status Active
Representations TED C. CRAIG, BONNIE J. RILEY
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 2016-05-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that Petitioner¿s Status Report and Notice of Withdrawal of Petition is recognized by the Court, and this Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2016-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-05-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ and notice of withdrawal of petititon
On Behalf Of MARTINEZ CELAYA, INC.
Docket Date 2016-04-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MARTINEZ CELAYA, INC.
Docket Date 2016-03-30
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Petitioner is ordered to file a status report by Friday, April 8, 2016 in this cause.
Docket Date 2016-02-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The 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.
Docket Date 2016-02-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MARTINEZ CELAYA, INC.
Docket Date 2016-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2016-02-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARTINEZ CELAYA, INC.
Docket Date 2016-02-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARTINEZ CELAYA, INC.
Docket Date 2016-02-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-08
REINSTATEMENT 2022-03-17
ANNUAL REPORT 2020-05-10
REINSTATEMENT 2019-10-07
REINSTATEMENT 2018-10-25
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3117238509 2021-02-23 0455 PPP 1581 Heather Ridge Blvd, Dunedin, FL, 34698-4833
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) 11538.33
Loan Approval Amount (current) 11538.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 526572
Servicing Lender Name New Valley Bank & Trust
Servicing Lender Address One Monarch Place Suite 910, Springfield, MA, 01144
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunedin, PINELLAS, FL, 34698-4833
Project Congressional District FL-13
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 526572
Originating Lender Name New Valley Bank & Trust
Originating Lender Address Springfield, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11590.49
Forgiveness Paid Date 2021-08-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State