Search icon

JOSEPH GARCIA, LLC - Florida Company Profile

Company Details

Entity Name: JOSEPH GARCIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH GARCIA, 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: 26 Oct 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: L06000104413
Address: 5609 DONNELLY CIR, ORLANDO, FL, 32821
Mail Address: 5609 DONNELLY CIR, ORLANDO, FL, 32821
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSEPH Managing Member 5609 DONNELLY CIR, ORLANDO, FL, 32821
GARCIA JOSEPH Agent 5609 DONNELLY CIR, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC NAME CHANGE 2006-12-15 JOSEPH GARCIA, LLC -

Court Cases

Title Case Number Docket Date Status
JOSEPH GARCIA, VS THE STATE OF FLORIDA, 3D2021-0970 2021-04-19 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
F06-39498

Parties

Name JOSEPH GARCIA, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Ivy R. Ginsberg
Name Hon. Alberto Milian
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-29
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2021-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSEPH GARCIA
Docket Date 2021-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Pro se Appellant’s “Motion for Extension of Time and Production of States Response” is granted, and the reply shall be filed on or before October 6, 2021. The State of Florida is directed to re-serve the response and appendix on the pro se appellant.
Docket Date 2021-09-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of The State of Florida
Docket Date 2021-09-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO REPLY TO STATE'S RESPONSE
On Behalf Of JOSEPH GARCIA
Docket Date 2021-08-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The State of Florida
Docket Date 2021-08-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of The State of Florida
Docket Date 2021-07-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee’s Motion for Extension of Time to File a Response is granted to and including August 22, 2021.
Docket Date 2021-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2021-06-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee’s Motion for an Extension of Time to File a Response is granted to and including July 23, 2021.
Docket Date 2021-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2021-05-24
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within thirty (30) days from the date of this Order as to why the relief sought by the appellant should not be granted.
Docket Date 2021-04-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-23
Type Record
Subtype Supplemental Record
Description Received Summary Record
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-04-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 15-2133, 12-3378, 10-1468
On Behalf Of JOSEPH GARCIA
JOSEPH A. GARCIA, VS THE STATE OF FLORIDA, 3D2015-2133 2015-09-16 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-39498

Parties

Name JOSEPH GARCIA, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Alberto Milian
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH GARCIA
Docket Date 2015-09-16
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 12-3378, 10-1468
On Behalf Of JOSEPH GARCIA
JOSEPH GARCIA, VS THE STATE OF FLORIDA, 3D2012-3378 2012-12-26 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
06-39498

Parties

Name JOSEPH GARCIA, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A)
Docket Date 2013-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JOSEPH GARCIA
Docket Date 2013-02-19
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06)
Docket Date 2013-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing
On Behalf Of JOSEPH GARCIA
Docket Date 2013-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH GARCIA
Docket Date 2013-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including February 8, 2013.
Docket Date 2012-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH GARCIA
Docket Date 2012-12-26
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-12-12
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 JOSEPH GARCIA

Documents

Name Date
LC Name Change 2006-12-15
Florida Limited Liability 2006-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7141258600 2021-03-23 0455 PPP 677 SW 9th Ave Apt 406, Miami, FL, 33130-3235
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20808
Loan Approval Amount (current) 20808
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-3235
Project Congressional District FL-27
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20923.16
Forgiveness Paid Date 2021-10-14
9335458402 2021-02-16 0491 PPS 5609 Donnelly Cir, Orlando, FL, 32821-7659
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8687
Loan Approval Amount (current) 8687
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32821-7659
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8736.5
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State