Search icon

MONICA VELEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MONICA VELEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONICA VELEZ 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: 20 Sep 2006 (19 years ago)
Document Number: L06000092068
FEI/EIN Number 205562722

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

Address: 8001 Sergeant Pepper Dr, Howey in the Hills, FL, 34737, US
Mail Address: 8001 Sergeant Pepper Dr, Howey in the Hills, FL, 34737, US
ZIP code: 34737
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ MONICA D Manager 16304 Spring View Court, Clermont, FL, 34711
Vidal Leonardo F Manager 16304 Spring View Court, CLERMONT, FL, 34711
VELEZ MONICA Agent 16304 Spring View Court, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 8001 Sergeant Pepper Dr, Howey in the Hills, FL 34737 -
CHANGE OF MAILING ADDRESS 2024-12-09 8001 Sergeant Pepper Dr, Howey in the Hills, FL 34737 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 16304 Spring View Court, Clermont, FL 34711 -

Court Cases

Title Case Number Docket Date Status
Geico General Insurance Company, Appellant(s) v. Shazam Auto Glass, LLC, a/a/o Monica Velez, Appellee(s). 2D2024-1478 2024-06-26 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-040785

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Lindsey Ryan Trowell, Ariane Smith, Chloe Allyson Furfine Orta
Name Hon. Marc Soren Makholm
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name SHAZAM AUTO GLASS LLC
Role Appellee
Status Active
Representations Anthony Thomas Prieto, Amy Tess Sullivan, Daniel B. Smith, Michael Vincent Laurato, David Michael Caldevilla
Name MONICA VELEZ LLC
Role Appellee
Status Active
Representations Anthony Thomas Prieto, Amy Tess Sullivan, Daniel B. Smith, Michael Vincent Laurato

Docket Entries

Docket Date 2024-11-06
Type Disposition by Order
Subtype Dismissed
Description Appellant's motion to lift stay is granted. Appellee's motion to vacate stay is denied as moot. Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. Appellee's motion for appellate attorney's fees is granted. Appellee is entitled to attorney's fees in an amount to be determined by the lower tribunal.
View View File
Docket Date 2024-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description APPELLANT'S MOTION TO LIFT STAY AND NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of Geico General Insurance Company
Docket Date 2024-10-01
Type Motions Other
Subtype Motion to Vacate Stay
Description Motion to Vacate Stay
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-07-16
Type Response
Subtype Response
Description APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO STAY APPEAL PENDING RESOLUTION OF CERTIFIED QUESTIONS FROM THE U.S. ELEVENTH CIRCUIT COURT OF APPEALS
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-07-12
Type Motions Other
Subtype Motion To Stay
Description APPELLANT'S MOTION TO STAY APPEAL PENDING THE FLORIDA SUPREME COURT'S RESOLUTION OF CERTIFIED QUESTIONS FROM THE UNITED STATES ELEVENTH CIRCUIT COURT OF APPEALS
On Behalf Of Geico General Insurance Company
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-06-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Geico General Insurance Company
Docket Date 2024-07-25
Type Order
Subtype Order on Motion to Stay
Description Appellant's motion to stay appeal pending the Florida Supreme Court's resolution of certified questions from the United States Eleventh Circuit Court of Appeals is granted as follows. This appeal is stayed pending resolution of Florida Supreme Court case SC2023-1540. Upon disposition of case SC2023-1540 or within ninety days of the date of this order, whichever is sooner, Appellant shall file a status report in this case.
View View File
Docket Date 2024-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
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:
38000.00
Total Face Value Of Loan:
38000.00
Date:
2020-05-03
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10065.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State