Search icon

JORGE TORRES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 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
City: Ocala
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

USAspending Awards / Financial Assistance

Date:
2021-05-24
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-05-18
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:
7129.00
Total Face Value Of Loan:
7129.00
Date:
2021-04-30
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:
13828.00
Total Face Value Of Loan:
13828.00
Date:
2021-04-30
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
Date:
2021-04-30
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:
994.00
Total Face Value Of Loan:
994.00

Trademarks

Serial Number:
99033149
Mark:
THE STEM TOP
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
TRADEMARK
Application Filing Date:
2025-02-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE STEM TOP

Goods And Services

For:
Educational toys for teaching math principles to children, namely, manipulative blocks for displaying patterns and groupings; Electric educational toy used to demonstrate alternative energy sources; Educational toy for the purpose of the demonstration of alternative energy sources
First Use:
2022-03-14
International Classes:
028 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,052
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,079.99
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,052
Jobs Reported:
1
Initial Approval Amount:
$7,035
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,073.93
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $7,035
Jobs Reported:
1
Initial Approval Amount:
$7,129
Date Approved:
2021-05-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,129
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $7,129
Jobs Reported:
1
Initial Approval Amount:
$2,052
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,081.93
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,052
Jobs Reported:
1
Initial Approval Amount:
$994
Date Approved:
2021-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$994
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $994
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,055.73
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,830
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$13,828
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,828
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,872.17
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $13,828
Jobs Reported:
1
Initial Approval Amount:
$7,129
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,129
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $7,129
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,873.52
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$10,000
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$10,036.71
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $9,999
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,889.51
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-06-11
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
DBA Name:
MESTIZO TRUCKING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(941) 745-8035
Add Date:
2006-10-12
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 Jul 2025

Sources: Florida Department of State