Search icon

JUAN GUTIERREZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JUAN GUTIERREZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUAN GUTIERREZ 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: 16 May 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: L06000050370
Address: P.O. BOX 811, GRETNA, FL, 3235
Mail Address: P.O. BOX 811, GRETNA, FL, 3235
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ JUAN Managing Member P.O. BOX 811, GRETNA, FL, 3235
MEJIA VLADIMIR Managing Member P.O. BOX 811, GRETNA, FL, 3235
RAMOS JACINTO Managing Member P.O. BOX 811, GRETNA, FL, 3235
BENFIELD RON Agent 58 SIOUX CIRCLE, HAVANA, FL, 32333

Events

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

Court Cases

Title Case Number Docket Date Status
BRUCE A. BERNSTEIN AND APOLLO MUNITIONS RESEARCH, INC. VS BENJAMIN WORRELL, ET AL 2D2020-2214 2020-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-010187

Parties

Name APOLLO MUNITIONS RESEARCH, INC.
Role Appellant
Status Active
Name BRUCE A. BERNSTEIN
Role Appellant
Status Active
Representations John J. Shahady, Esq., ERIC D. JACOBS, ESQ., SAMANATHA TESSER HAIMO, ESQ.
Name LARSON SHANNAHAN SLIFKA GROUP, LLC
Role Appellee
Status Active
Name OVERWATCH INTERNATIONAL, LLC
Role Appellee
Status Active
Name JIM BRECH
Role Appellee
Status Active
Name TIMOTHY ALLEN
Role Appellee
Status Active
Name SARAH MUELLER
Role Appellee
Status Active
Name ERIC PHILLIPSON
Role Appellee
Status Active
Name CHARLES LARSON, JR.
Role Appellee
Status Active
Name JUAN GUTIERREZ LLC
Role Appellee
Status Active
Name ANSO LLC
Role Appellee
Status Active
Name BENJAMIN WORRELL
Role Appellee
Status Active
Representations JON M. PHILIPSON, ESQ., GREGG D. THOMAS, ESQ., JAMES J. MCGUIRE, ESQ., Linda Riedemann Norbut, Esq.
Name CHRISTOPHER WORRELL
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-07
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. Appellant's motion for extension of time to serve the initial brief in the consolidated appeal is granted, and the brief shall be served on or before August 31, 2020.
Docket Date 2020-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2020-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2020-07-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2020-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2020-07-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2020-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2020-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellants' motion for issuance of a written opinion is denied.
Docket Date 2021-04-05
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of JUAN GUTIERREZ
Docket Date 2021-03-25
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2021-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 24, 2021, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Daniel H. Sleet, Judge Matthew C. Lucas. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-10-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2020-10-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2020-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 5 - RB DUE 10/26/20
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2020-09-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of JUAN GUTIERREZ
Docket Date 2020-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2020-08-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2020-08-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 81 PAGES
BRUCE A. BERNSTEIN AND APOLLO MUNITIONS RESEARCH, INC. VS JUAN GUTIERREZ, ET AL 2D2020-0758 2020-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-010187

Parties

Name BRUCE A. BERNSTEIN
Role Appellant
Status Active
Representations ERIC D. JACOBS, ESQ., SAMANATHA TESSER HAIMO, ESQ., John J. Shahady, Esq.
Name APOLLO MUNITIONS RESEARCH, INC.
Role Appellant
Status Active
Name TIMOTHY ALLEN
Role Appellee
Status Active
Name LS2GROUP
Role Appellee
Status Active
Name ANSO LLC
Role Appellee
Status Active
Name ERIC PHILLIPSON
Role Appellee
Status Active
Name BENJAMIN WORRELL
Role Appellee
Status Active
Name CHARLES LARSON, JR.
Role Appellee
Status Active
Name LARSON SHANNAHAN SLIFKA GROUP, LLC
Role Appellee
Status Active
Name JIM BRECH
Role Appellee
Status Active
Name JUAN GUTIERREZ LLC
Role Appellee
Status Active
Representations Linda Riedemann Norbut, Esq., JAKE C. BLANCHARD, ESQ., JON M. PHILIPSON, ESQ., JAMES J. MCGUIRE, ESQ., GREGG D. THOMAS, ESQ.
Name OVERWATCH INTERNATIONAL, LLC
Role Appellee
Status Active
Name CHRISTOPHER WORRELL
Role Appellee
Status Active
Name SARAH MUELLER
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-03-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2020-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2020-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2020-03-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2021-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellants’ motion for issuance of a written opinion is denied.
Docket Date 2021-04-05
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of JUAN GUTIERREZ
Docket Date 2021-03-25
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2021-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 24, 2021, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Daniel H. Sleet, Judge Matthew C. Lucas. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-10-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2020-10-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2020-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 5 - RB DUE 10/26/20
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2020-09-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JUAN GUTIERREZ
Docket Date 2020-08-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2020-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2020-08-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 81 PAGES
Docket Date 2020-08-07
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. Appellant's motion for extension of time to serve the initial brief in the consolidated appeal is granted, and the brief shall be served on or before August 31, 2020.
Docket Date 2020-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STRICKEN
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2020-08-06
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-08-06
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 BRUCE A. BERNSTEIN
Docket Date 2020-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2020-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUAN GUTIERREZ
Docket Date 2020-07-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2020-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2020-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 8/6/20
On Behalf Of BRUCE A. BERNSTEIN
Docket Date 2020-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 420 PAGES
Docket Date 2020-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 6/22/20
On Behalf Of BRUCE A. BERNSTEIN
JUAN GUTIERREZ VS STATE OF FLORIDA SC2015-1558 2015-08-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
592003CF002395B000XX

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
5D15-1019

Parties

Name JUAN GUTIERREZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Rebecca Rock McGuigan
Name Hon. Debra Steinberg Nelson
Role Judge/Judicial Officer
Status Active
Name HON. MARYANNE MORSE, CLERK
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-26
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ RE: Letter Dated August 19, 2015 - Please be advised that this court cannot furnish the requested forms.
Docket Date 2015-08-26
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JACKSON/JENKINS)
Description DISP-REV DISM NO JURIS (JACKSON/JENKINS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-08-26
Type Miscellaneous Document
Subtype West Correspondence
Description PUBLISH TABLE
View View File
Docket Date 2015-08-26
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141, SUMMARY APPEAL
Docket Date 2015-08-25
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2015-08-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURIS
On Behalf Of JUAN GUTIERREZ
Docket Date 2015-08-25
Type Letter-Case
Subtype Letter
Description LETTER ~ LETTER DATED 08/19/2015 (RECEIVED 08/24/2015) (08/26/2015 - ADVISED PETITIONER THAT COULD NOT SEND REQUESTED FORMS)
On Behalf Of JUAN GUTIERREZ
JUAN GUTIERREZ, VS THE STATE OF FLORIDA, 3D2011-0361 2011-02-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-20057

Parties

Name JUAN GUTIERREZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-04-12
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2011-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-04-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JUAN GUTIERREZ
Docket Date 2011-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN GUTIERREZ
Docket Date 2011-02-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2011-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN GUTIERREZ

Documents

Name Date
Florida Limited Liability 2006-05-16

USAspending Awards / Financial Assistance

Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4111.00
Total Face Value Of Loan:
4111.00
Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20115.00
Total Face Value Of Loan:
20115.00
Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18540.00
Total Face Value Of Loan:
18540.00
Date:
2020-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18540
Current Approval Amount:
18540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18776.19
Date Approved:
2021-02-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20115
Current Approval Amount:
20115
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4111
Current Approval Amount:
4111
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4128.68

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(863) 983-8358
Add Date:
2009-02-03
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State