Search icon

ROBERTO FIGUEROA LLC - Florida Company Profile

Company Details

Entity Name: ROBERTO FIGUEROA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERTO FIGUEROA 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: 10 Mar 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L06000025995
Address: 2507 ROSE BLVD, ORLANDO, FL, 32839, US
Mail Address: 2507 ROSE BLVD, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA ROBERTO Manager 2507 ROSE BLVD, ORLANDO, FL, 32839
FIGUEROA ROBERTO Agent 2507 ROSE BLVD, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
Universal Property & Casualty Insurance Company, Appellant(s), v. Roberto Figueroa, Appellee(s). 3D2023-1459 2023-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16494

Parties

Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Elizabeth Koebel Russo, Paulo R. Lima, Edgard Kenneth Cespedes, Gary John Guzzi
Name ROBERTO FIGUEROA LLC
Role Appellee
Status Active
Representations Matthew McElligott
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 2023-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roberto Figueroa
View View File
Docket Date 2024-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Roberto Figueroa
View View File
Docket Date 2024-04-17
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-03-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Roberto Figueroa
View View File
Docket Date 2024-03-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Roberto Figueroa
View View File
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 03/20/2024(GRANTED)
On Behalf Of Roberto Figueroa
View View File
Docket Date 2024-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 02/19/2024(GRANTED)
On Behalf Of Roberto Figueroa
View View File
Docket Date 2023-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2023-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Initial Brief - 30 days to 12/20/2023 (GRANTED)
Docket Date 2023-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB - 30 days to 11/20/2023.
View View File
Docket Date 2023-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2023-10-13
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Order
View View File
Docket Date 2023-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-14
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.
View View File
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Roberto Figueroa
View View File
Docket Date 2023-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motions for Appellate Attorneys' Fees and Costs, it is ordered that said Motions are granted and remanded. Upon consideration of Appellant's Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. FERNANDEZ, GORDO and BOKOR, JJ., concur.
View View File

Documents

Name Date
Florida Limited Liability 2006-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7066588702 2021-04-05 0491 PPP 8379 Geoffrey Ct, Jacksonville, FL, 32244-2428
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16428
Loan Approval Amount (current) 16428
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 Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32244-2428
Project Congressional District FL-04
Number of Employees 1
NAICS code 811412
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 16644.49
Forgiveness Paid Date 2022-08-11
2390608901 2021-04-26 0491 PPS 8379 Geoffrey Ct, Jacksonville, FL, 32244-2428
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16428
Loan Approval Amount (current) 16428
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 Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32244-2428
Project Congressional District FL-04
Number of Employees 1
NAICS code 811412
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 16636.84
Forgiveness Paid Date 2022-08-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1201165 Intrastate Non-Hazmat 2023-03-23 78000 2013 1 1 Exempt For Hire
Legal Name ROBERTO FIGUEROA
DBA Name FIGGY TRANSPORT LLC
Physical Address 8901 NW 33 CT RD, MIAMI, FL, 33147, US
Mailing Address 8901 NW 33 CT RD, MIAMI, FL, 33147, US
Phone (305) 458-7478
Fax -
E-mail RFIGUEROA223@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1194788 Intrastate Non-Hazmat 2003-11-24 0 - 1 1 Private(Property)
Legal Name ROBERTO FIGUEROA
DBA Name ROBERT PRODUCE
Physical Address 8125 NW 6TH AVE, MIAMI, FL, 33150, US
Mailing Address 8125 NW 6TH AVE, MIAMI, FL, 33150, US
Phone (305) 450-9912
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State