Search icon

JORGE GUZMAN, LLC - Florida Company Profile

Company Details

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

JORGE GUZMAN, 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: 28 Nov 2006 (18 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: L06000113961
Address: 5250 SAN PABLO ST, ORLANDO, FL, 32807
Mail Address: 5250 SAN PABLO ST, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN JORGE Manager 5250 SAN PABLO ST, ORLANDO, FL, 32807
GUZMAN JORGE Agent 5250 SAN PABLO ST, ORLANDO, FL, 32807

Events

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

Court Cases

Title Case Number Docket Date Status
JORGE GUZMAN, VS DANIEL JUNIOR, etc., et al., 3D2017-0313 2017-02-13 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-23973

Parties

Name JORGE GUZMAN, LLC
Role Appellant
Status Active
Representations Public Defender Appeals, Shannon Hemmendinger
Name DANIEL JUNIOR
Role Appellee
Status Active
Representations Office of Attorney General, DOUGLAS J. GLAID
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-15
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of habeas corpus
On Behalf Of DANIEL JUNIOR
Docket Date 2017-02-15
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2017-02-13
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Jorge Guzman
Docket Date 2017-02-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Jorge Guzman
Docket Date 2017-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-02-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response by 3:00 P.M. on Wednesday, February 15, 2017 to the emergency petition for writ of habeas corpus. Petitioner may reply by 3:00 P.M. on Friday, February 17, 2017.
Docket Date 2017-02-13
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
Florida Limited Liability 2006-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9150458700 2021-04-08 0491 PPP 765 Oakland Hills Cir, Lake Mary, FL, 32746-5826
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14490
Loan Approval Amount (current) 14490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-5826
Project Congressional District FL-07
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14587.26
Forgiveness Paid Date 2021-12-14

Date of last update: 01 May 2025

Sources: Florida Department of State