Search icon

JORGE TORRES, LLC - Florida Company Profile

Company Details

Entity Name: JORGE TORRES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORGE TORRES, 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: 25 Oct 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L06000104203
FEI/EIN Number 205775170

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

Address: 8260 S.W. 58TH AVE, BLDG #3, OCALA, FL, 34480
Mail Address: 5664 HIAWATHA STREET, KEYSTONE HEIGHTS, FL, 32656
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JORGE Manager 5664 HIAWATHA STREET, KEYSTONE HEIGHTS, FL, 32656
TORRES JORGE Agent 5664 HIAWATHA STREET, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-26 8260 S.W. 58TH AVE, BLDG #3, OCALA, FL 34480 -

Court Cases

Title Case Number Docket Date Status
Jorge Torres, Appellant(s) v. State of Florida, Appellee(s). 2D2024-1855 2024-08-09 Open
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-CF-4746

Parties

Name JORGE TORRES, LLC
Role Appellant
Status Active
Representations Peter James Lombardo
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Mary Morrissey Handsel
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Order
Subtype Order to Serve Brief
Description Appellant's initial brief shall be served within 20 days from the date of this order.
View View File
Docket Date 2024-10-02
Type Record
Subtype Record on Appeal Confidential
Description ***CONFIDENTIAL*** 731 PAGES
Docket Date 2024-08-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - CERTIFIED
On Behalf Of Jorge Torres
Docket Date 2024-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jorge Torres
Docket Date 2025-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by February 28, 2025.
View View File
Docket Date 2024-12-30
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 Jorge Torres
Docket Date 2024-12-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive)
View View File
Docket Date 2024-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Jorge Torres
Docket Date 2024-12-10
Type Order
Subtype Order to Serve Brief
Description Counsel for Appellant shall serve the initial brief in this appeal within twenty days or risk the imposition of sanctions. See In re Sanctions, 495 So. 2d 187 (Fla. 2d DCA 1986).
View View File
Docket Date 2024-12-03
Type Record
Subtype Exhibits
Description 1 DVD - LOCATED IN THE VAULT
On Behalf Of Pasco Clerk
JORGE TORRES VS STATE OF FLORIDA 2D2020-0877 2020-03-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-CF-4746

Parties

Name JORGE TORRES, LLC
Role Appellant
Status Active
Representations Keeley Rae Karatinos, Esq.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, C. TODD CHAPMAN, A.A.G.
Name HON. MARY M. HANDSEL
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ State Exhibit #7 DVD **RETURNED TO THE CIRCUIT COURT**
Docket Date 2021-11-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - RB DUE 7/13/21 (LAST REQUEST)
On Behalf Of JORGE TORRES
Docket Date 2021-04-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2021-03-26
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 STATE OF FLORIDA
Docket Date 2021-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2021-01-22
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 STATE OF FLORIDA
Docket Date 2020-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2020-11-23
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 STATE OF FLORIDA
Docket Date 2020-10-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***CONFIDENTIAL
On Behalf Of JORGE TORRES
Docket Date 2020-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 23, 2020.
Docket Date 2020-09-08
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 JORGE TORRES
Docket Date 2020-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - IB DUE 9/8/20
On Behalf Of JORGE TORRES
Docket Date 2020-06-23
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Keeley Rae Karatinos is substituted as Appellant's counsel of record and Public Defender Howard L. Dimmig, II, is relieved of further appellate responsibilities.
Docket Date 2020-06-22
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of JORGE TORRES
Docket Date 2020-05-08
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2020-05-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ State Exhibit #7 DVD (in vault)
Docket Date 2020-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ HANDSEL - 84 PAGES
Docket Date 2020-03-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2020-03-10
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JORGE TORRES
STATE OF FLORIDA VS JORGE TORRES 4D2020-0225 2020-01-24 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
18-6000CF10A

Parties

Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Melynda L. Melear, Attorney General-W.P.B.
Name JORGE TORRES, LLC
Role Appellee
Status Active
Representations Public Defender-P.B., Public Defender-Broward, RACHEL KUHL
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-07
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of JORGE TORRES
Docket Date 2020-01-31
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of State of Florida
Docket Date 2020-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-04-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of State of Florida
Docket Date 2020-04-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JORGE TORRES
Docket Date 2020-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 189 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-03-27
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of State of Florida
Docket Date 2020-03-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s March 26, 2020 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State of Florida
Docket Date 2020-03-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of State of Florida
Docket Date 2020-03-26
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of State of Florida
Docket Date 2020-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 189 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-02-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM
Docket Date 2020-02-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s January 31, 2020 response, it is ORDERED that appellee’s January 29, 2020 “motion to dismiss due to lack of jurisdiction, pursuant to Florida Rule of Appellate Procedure 9.140” is denied.
Docket Date 2020-01-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JORGE TORRES
Docket Date 2020-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JORGE TORRES
Docket Date 2020-01-27
Type Order
Subtype Order re Counsel
Description Counsel to advise of their representation on appea ~ The State has filed an appeal in this case. It appears from the Notice of Appeal that attorney Rachel Kuhl, Esq. is counsel of record for the defendant in the circuit court. Florida Rule of Appellate Procedure 9.140(d)(1)(E) provides: "In non-publicly funded defense and state appeals, retained appellate counsel shall file a notice of appearance in the appellate court, or defense counsel of record shall file a motion to withdraw in the appellate court, with service on the defendant, that states what the defendant's legal representation on appeal, if any, is expected to be." Accordingly, it isORDERED that attorney Rachel Kuhl Esq. shall have twenty (20) days to comply with Rule 9.140(d)(1)(E). All documents filed in this court shall be served on the Attorney General.
Docket Date 2020-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of State of Florida
Docket Date 2020-01-24
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter

Documents

Name Date
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-16
Florida Limited Liability 2006-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2991398709 2021-03-30 0455 PPP 116 E 16th St, Hialeah, FL, 33010-3128
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7035
Loan Approval Amount (current) 7035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-3128
Project Congressional District FL-26
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7073.93
Forgiveness Paid Date 2021-11-03
4812408900 2021-04-29 0455 PPP 12839 SW 12th St, Miami, FL, 33184-2246
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184-2246
Project Congressional District FL-28
Number of Employees 1
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20889.51
Forgiveness Paid Date 2021-08-18
3503379009 2021-05-18 0455 PPS 9232 SW 37th St, Miami, FL, 33165-4122
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7129
Loan Approval Amount (current) 7129
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-4122
Project Congressional District FL-27
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3696508805 2021-04-15 0455 PPP 9232 SW 37th St, Miami, FL, 33165-4122
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7129
Loan Approval Amount (current) 7129
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-4122
Project Congressional District FL-27
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4998698500 2021-02-26 0455 PPP 7945 SW 168th St, Palmetto Bay, FL, 33157-4726
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33157-4726
Project Congressional District FL-27
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21055.73
Forgiveness Paid Date 2022-03-29
2157308604 2021-03-13 0455 PPP 5100 N Matanzas Ave, Tampa, FL, 33614-6698
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2052
Loan Approval Amount (current) 2052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-6698
Project Congressional District FL-14
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2081.93
Forgiveness Paid Date 2022-08-25
5602748904 2021-04-30 0455 PPP 8811 Sheldon Chase Dr, Tampa, FL, 33635-1090
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 994
Loan Approval Amount (current) 994
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33635-1090
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5641678910 2021-04-30 0455 PPS 3557 Wiles Rd, Coconut Creek, FL, 33073-2208
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13828
Loan Approval Amount (current) 13828
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33073-2208
Project Congressional District FL-23
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13872.17
Forgiveness Paid Date 2021-09-10
2034928809 2021-04-11 0455 PPS 5100 N Matanzas Ave, Tampa, FL, 33614-6698
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2052
Loan Approval Amount (current) 2052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-6698
Project Congressional District FL-14
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2079.99
Forgiveness Paid Date 2022-08-25
7014809004 2021-05-23 0455 PPS 12839 SW 12th St, Miami, FL, 33184-2246
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184-2246
Project Congressional District FL-28
Number of Employees 1
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20873.52
Forgiveness Paid Date 2021-08-18
5687248905 2021-04-30 0455 PPP 1974 SW 17th Ct, Miami, FL, 33145-2708
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-2708
Project Congressional District FL-27
Number of Employees 1
NAICS code 541990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10036.71
Forgiveness Paid Date 2021-09-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2644225 Intrastate Non-Hazmat 2015-06-11 - - 1 1 Exempt For Hire
Legal Name JORGE TORRES
DBA Name -
Physical Address 882 POINSETTIA DRIVE, NORTH FORT MYERS, FL, 33903, US
Mailing Address 882 POINSETTIA DRIVE, NORTH FORT MYERS, FL, 33903, US
Phone (239) 634-0205
Fax -
E-mail GCHANGC@YAHOO.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
1564724 Intrastate Non-Hazmat 2009-04-17 50000 2006 1 1 Auth. For Hire
Legal Name JORGE TORRES
DBA Name MESTIZO TRUCKING
Physical Address 1707 6 AVE E, BRADENTON, FL, 34208, US
Mailing Address 1707 6 AVE E, BRADENTON, FL, 34208, US
Phone (941) 809-0023
Fax (941) 745-8035
E-mail TORRES.BEN@HOTMAIL.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

Date of last update: 01 Mar 2025

Sources: Florida Department of State