Search icon

JUAN GONZALEZ, LLC - Florida Company Profile

Company Details

Entity Name: JUAN GONZALEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUAN GONZALEZ, 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: 18 Dec 2006 (18 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: L06000120243
FEI/EIN Number 760845474

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

Address: 3522 FORREST PARK DRIVE, KISSIMMEE, FL, 34746
Mail Address: 3522 FORREST PARK DRIVE, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JUAN Managing Member 3522 FORREST PARK DRIVE, KISSIMMEE, FL, 34746
GONZALEZ JUAN Agent 3522 FORREST PARK DRIVE, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
JUAN GONZALEZ, VS THE STATE OF FLORIDA, 3D2021-1771 2021-09-01 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F03-10401

Parties

Name JUAN GONZALEZ, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-11
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2021-12-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JUAN GONZALEZ
Docket Date 2022-01-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-09-01
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2021-09-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
SECURITY NATIONAL INS. CO. VS MARIA GONZALEZ, ET AL 2D2019-2050 2019-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-12136

Parties

Name SECURITY NATIONAL INS. CO.
Role Appellant
Status Active
Representations EZEQUIEL LUGO, ESQ., CHRIS W. ALTENBERND, ESQ.
Name MARIA GONZALEZ, INC
Role Appellee
Status Active
Representations TAWNA S. SCHILLING, ESQ., DAVID M. CALDEVILLA, ESQ., DAVID C. BORUCKE, ESQ., MICHAEL A. ROE, ESQ.
Name JUAN GONZALEZ, LLC
Role Appellee
Status Active
Name HERMELO REYES
Role Appellee
Status Active
Name ALMA REYES
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion ~ ORDER ON APPELLEES' MOTION FOR REHEARING. NOTICE OF VOLUNTARY DISMISSAL ACCEPTED AND OPINION ISSUED MARCH 26, 2021 IS VACATED.
Docket Date 2022-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ **SEE WORD ORDER W/ OPINION DATED 3/2/2022**The joint stipulation of motion for dismissal and related relief filed by Security National Insurance Company, Alma Reyes, and Hermelo Reyes in consolidated appeal numbers 2D19-2050 and 2D18-3427 is treated as a notice of voluntary dismissal and accepted, and Maria and Juan Gonzalez's notice of filing in support thereof is noted. The stay pending settlement negotiations is lifted, and the motion requesting an extension of time of that abatement period is denied as moot. The opinion issued March 26, 2021, is withdrawn, and the order on attorney's fees dated March 26, 2021, is vacated. The motion for rehearing and motions for attorney's fees are denied as moot.
Docket Date 2021-10-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ JOINT STIPULATION AND MOTION FOR DISMISSAL AND RELATED RELIEF
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2021-10-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S NOTICE OF FILING IN SUPPORT OF JOINT STIPULATION AND MOTION FOR DISMISSAL AND RELATED RELIEF
On Behalf Of MARIA GONZALEZ
Docket Date 2021-10-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST FOR CONTINUATION OF STAY OR ABATEMENT
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2021-09-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The joint motion to stay or abate appeal pending finalization of settlement is granted. Within thirty days from the date of this order, the parties shall file with this court a status report to indicate the status of the settlement agreement or, if appropriate, a notice of voluntary dismissal. Absent a showing of good cause by the parties, the stay of this appeal shall not exceed ninety days from the date of this order.
Docket Date 2021-08-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS JOINT MOTION TO STAY OR ABATE APPEALPENDING FINALIZATION OF SETTLEMENT
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2021-05-10
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS, THE REYES', NOTICE REGARDING RESPONSE TO MOTION FOR REHEARING
On Behalf Of MARIA GONZALEZ
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants Alma Reyes and Hermelo Reyes’ unopposed motions for additional time to respond to the motion for rehearing are granted for ten days from the date of this order.
Docket Date 2021-04-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR REHEARING
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2021-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS, THE REYES', UNOPPOSED MOTION FOR ADDITIONAL TIME TO RESPOND TO MOTION FOR REHEARING
On Behalf Of MARIA GONZALEZ
Docket Date 2021-04-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MARIA GONZALEZ
Docket Date 2021-03-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Maria Gonzalez filed a motion for appellate attorneys' fees against Hermelo Reyes and Security National Insurance Company, pursuant to sections 768.79 and 627.4136(4), Florida Statutes, in the designated consolidated case number 2D19-2050 on November 27, 2019. Maria Gonzalez also filed separate motions for appellate attorneys' fees and costs in case number 2D19-2050 and 2D18-3427, prior to the consolidation of these cases. The responses of Security National Insurance Company are noted. Ms. Gonzalez's November 27, 2019, motion is granted as to entitlement to appellate attorneys' fees against Hermelo Reyes pursuant to section 768.79, but denied as to entitlement to appellate attorneys' fees and costs against Security National Insurance Company section 627.4136(4). The amount of fees Ms. Gonzalez is entitled to shall be determined by the trial court. All other motions for appellate attorneys' fees are denied as moot.
Docket Date 2021-03-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded **WITHDRAWN SEE WORD ORDER W/ OPINION DATED 3/2/2022**
Docket Date 2020-10-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES^ THIRD NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MARIA GONZALEZ
Docket Date 2020-08-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-08-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MARIA GONZALEZ
Docket Date 2020-08-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DESIGNATION FOR ORAL ARGUMENT
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2020-07-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MARIA GONZALEZ
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2020-06-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice--Location Pending ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 18, 2020, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge J. Andrew Atkinson, Judge Andrea T. Smith. Oral argument will be conducted either by video conference or at the Second District Court of Appeal, Tampa Branch Headquarters. Attorneys and parties will be advised by order of the venue for the oral argument no less than three weeks prior to the scheduled date. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the court by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. Please review the attached notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-05-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ EMERGENCY
On Behalf Of MARIA GONZALEZ
Docket Date 2020-05-15
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ motion filed May 15, 2020, for continuance of oral argument is granted. Oral argument scheduled for May 19, 2020, is canceled and will be rescheduled for a later date.
Docket Date 2020-05-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2020-04-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs. The Clerk of the Court will provide connection instructions to each participant one week before the argument.
Docket Date 2020-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 19, 2020, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Edward C. LaRose, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-01-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2020-01-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY BRIEF of SECURITY NATIONAL INSURANCE COMPANY
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2020-01-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2020-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 4 - RB DUE 1/31/20 (SECURITY NATIONAL INSURANCE)
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2020-01-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALMA REYES
Docket Date 2020-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALMA REYES
Docket Date 2019-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 1/27/20 (REYES)
Docket Date 2019-12-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2019-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 1/27/20 (SECURITY NATIONAL INSURANCE)
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2019-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***ATTY FEE ORDER VACATED SEE WORD ORDER W/ NON DISPOSTITIVE OPINION DATED 3/2/2022***
On Behalf Of MARIA GONZALEZ
Docket Date 2019-11-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARIA GONZALEZ
Docket Date 2019-11-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL, 16 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by December 2, 2019.
Docket Date 2019-11-13
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 MARIA GONZALEZ
Docket Date 2019-11-12
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2019-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MARIA GONZALEZ
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by November 15, 2019.
Docket Date 2019-10-14
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 MARIA GONZALEZ
Docket Date 2019-09-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ SECURITY NATIONAL INSURANCE COMPANY
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2019-09-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ INITIAL BRIEF OF HERMELO REYES
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2019-09-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING APPELLANT'S INITIAL BRIEF
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2019-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 52 PAGES
Docket Date 2019-08-20
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellants’ motion to supplement the record is granted to the extent that the appellants shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2019-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of ALMA REYES
Docket Date 2019-07-30
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 385 PAGES
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's motion for extension of time is granted. The clerk of the circuit court shall serve the record index by August 2, 2019.
Docket Date 2019-07-23
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2019-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellants' motion is granted to the extent that the initial brief or briefs shall be served by August 6, 2019.
Docket Date 2019-06-18
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ UNOPPOSED MOTIONS TO ALLOW CASES TO TRAVEL TOGETHER, PROPERLY ALIGN THE PARTIES, AND TO SET A SHARED BRIEFING SCHEDULE
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2019-06-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2019-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIA GONZALEZ
Docket Date 2019-06-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-05-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2019-05-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ALMA REYES AND HERMELO REYES VS MARIA GONZALEZ AND JUAN GONZALEZ 2D2018-3427 2018-08-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-12136

Parties

Name HERMELO REYES
Role Appellant
Status Active
Name ALMA REYES
Role Appellant
Status Active
Representations CHRIS W. ALTENBERND, ESQ., KATHRYN L. ENDER, ESQ., EZEQUIEL LUGO, ESQ., DAVID C. BORUCKE, ESQ.
Name JUAN GONZALEZ, LLC
Role Appellee
Status Active
Name MARIA GONZALEZ, INC
Role Appellee
Status Active
Representations JEFFREY P. WINKLER, ESQ., DAVID M. CALDEVILLA, ESQ., MICHAEL A. ROE, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ **SEE WORD ORDER W/ OPINION DATED 3/2/2022**The joint stipulation of motion for dismissal and related relief filed by Security National Insurance Company, Alma Reyes, and Hermelo Reyes in consolidated appeal numbers 2D19-2050 and 2D18-3427 is treated as a notice of voluntary dismissal and accepted, and Maria and Juan Gonzalez's notice of filing in support thereof is noted. The stay pending settlement negotiations is lifted, and the motion requesting an extension of time of that abatement period is denied as moot. The opinion issued March 26, 2021, is withdrawn, and the order on attorney's fees dated March 26, 2021, is vacated. The motion for rehearing and motions for attorney's fees are denied as moot.
Docket Date 2022-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion ~ ORDER ON APPELLEES' MOTION FOR REHEARING. NOTICE OF VOLUNTARY DISMISSAL ACCEPTED AND OPINION ISSUED MARCH 26, 2021 IS VACATED.
Docket Date 2021-10-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S NOTICE OF FILING IN SUPPORT OF JOINT STIPULATION AND MOTION FOR DISMISSAL AND RELATED RELIEF
On Behalf Of MARIA GONZALEZ
Docket Date 2021-10-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ JOINT STIPULATION AND MOTION FOR DISMISSAL AND RELATED RELIEF
On Behalf Of ALMA REYES
Docket Date 2021-10-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST FOR CONTINUATION OF STAY OR ABATEMENT
On Behalf Of ALMA REYES
Docket Date 2021-09-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The joint motion to stay or abate appeal pending finalization of settlement is granted. Within thirty days from the date of this order, the parties shall file with this court a status report to indicate the status of the settlement agreement or, if appropriate, a notice of voluntary dismissal. Absent a showing of good cause by the parties, the stay of this appeal shall not exceed ninety days from the date of this order.
Docket Date 2021-08-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS JOINT MOTION TO STAY OR ABATE APPEALPENDING FINALIZATION OF SETTLEMENT
On Behalf Of ALMA REYES
Docket Date 2021-05-10
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS, THE REYES', NOTICE REGARDING RESPONSE TO MOTION FOR REHEARING
On Behalf Of MARIA GONZALEZ
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants Alma Reyes and Hermelo Reyes’ unopposed motions for additional time to respond to the motion for rehearing are granted for ten days from the date of this order.
Docket Date 2021-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS, THE REYES', UNOPPOSED MOTIONFOR ADDITIONAL TIME TO RESPOND TO MOTION FOR RECONSIDERATION
On Behalf Of ALMA REYES
Docket Date 2021-04-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR REHEARING
On Behalf Of ALMA REYES
Docket Date 2021-04-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MARIA GONZALEZ
Docket Date 2021-03-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded **WITHDRAWN** SEE WORD ORDER W/ OPINION DATED 3/2/2022
Docket Date 2019-11-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL, 16 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by December 2, 2019.
Docket Date 2019-11-13
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 MARIA GONZALEZ
Docket Date 2021-03-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Maria Gonzalez filed a motion for appellate attorneys' fees against Hermelo Reyes and Security National Insurance Company, pursuant to sections 768.79 and 627.4136(4), Florida Statutes, in the designated consolidated case number 2D19-2050 on November 27, 2019. Maria Gonzalez also filed separate motions for appellate attorneys' fees and costs in case number 2D19-2050 and 2D18-3427, prior to the consolidation of these cases. The responses of Security National Insurance Company are noted. Ms. Gonzalez's November 27, 2019, motion is granted as to entitlement to appellate attorneys' fees against Hermelo Reyes pursuant to section 768.79, but denied as to entitlement to appellate attorneys' fees and costs against Security National Insurance Company section 627.4136(4). The amount of fees Ms. Gonzalez is entitled to shall be determined by the trial court. All other motions for appellate attorneys' fees are denied as moot.
Docket Date 2020-10-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES^ THIRD NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MARIA GONZALEZ
Docket Date 2020-08-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-08-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MARIA GONZALEZ
Docket Date 2020-08-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DESIGNATION FOR ORAL ARGUMENT
On Behalf Of ALMA REYES
Docket Date 2020-07-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MARIA GONZALEZ
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2020-06-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice--Location Pending ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 18, 2020, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge J. Andrew Atkinson, Judge Andrea T. Smith. Oral argument will be conducted either by video conference or at the Second District Court of Appeal, Tampa Branch Headquarters. Attorneys and parties will be advised by order of the venue for the oral argument no less than three weeks prior to the scheduled date. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the court by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. Please review the attached notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-05-15
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ motion filed May 15, 2020, for continuance of oral argument is granted. Oral argument scheduled for May 19, 2020, is canceled and will be rescheduled for a later date.
Docket Date 2020-05-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ EMERGENCY
On Behalf Of MARIA GONZALEZ
Docket Date 2020-05-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALMA REYES
Docket Date 2020-04-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs. The Clerk of the Court will provide connection instructions to each participant one week before the argument.
Docket Date 2020-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 19, 2020, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Edward C. LaRose, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-01-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY BRIEF of SECURITY NATIONAL INSURANCE COMPANY
On Behalf Of ALMA REYES
Docket Date 2020-01-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of ALMA REYES
Docket Date 2020-01-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALMA REYES
Docket Date 2020-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 4 - RB DUE 1/31/20 (SECURITY NATIONAL INSURANCE)
On Behalf Of ALMA REYES
Docket Date 2020-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALMA REYES
Docket Date 2020-01-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALMA REYES
Docket Date 2019-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 1/27/20 (REYES)
On Behalf Of ALMA REYES
Docket Date 2019-12-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ALMA REYES
Docket Date 2019-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 1/27/20 (SECURITY NATIONAL INSURANCE)
On Behalf Of ALMA REYES
Docket Date 2019-11-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARIA GONZALEZ
Docket Date 2019-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***ATTY FEE ORDER VACATED SEE WORD ORDER W/ NON DISPOSTITIVE OPINION DATED 3/2/2022***
On Behalf Of MARIA GONZALEZ
Docket Date 2019-11-12
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2019-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MARIA GONZALEZ
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by November 15, 2019.
Docket Date 2019-10-14
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 MARIA GONZALEZ
Docket Date 2019-09-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ SECURITY NATIONAL INSURANCE COMPANY
On Behalf Of ALMA REYES
Docket Date 2019-09-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING APPELLANT'S INITIAL BRIEF
On Behalf Of ALMA REYES
Docket Date 2019-09-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ SECURITY NATIONAL INSURANCE COMPANY
On Behalf Of ALMA REYES
Docket Date 2019-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 52 PAGES
Docket Date 2019-08-20
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellants’ motion to supplement the record is granted to the extent that the appellants shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2019-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ DUPLICATE
On Behalf Of ALMA REYES
Docket Date 2019-07-30
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 385 PAGES
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's motion for extension of time is granted. The clerk of the circuit court shall serve the record index by August 2, 2019.
Docket Date 2019-07-23
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of ALMA REYES
Docket Date 2019-06-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The motions filed by the appellants in the above-captioned cases to have the cases travel together is granted to the extent that the appeals are consolidated for all purposes. The operative judgment being challenged is the amended final judgment awarding attorneys' fees and costs filed with the notice of appeal in case 2D19-2050. To the extent that the respective appellants in the two cases wish to brief issues separately, as an exception to the full-consolidation directive of this order they may file separate initial briefs. The initial brief or briefs filed by the appellants shall be accompanied by a notice of filing that informs this court whether the brief is being filed on behalf of one appellant or pair of appellants, or all appellants. Additional record necessary for case 2D19-2050 shall be transmitted in that case. The parties shall use a consistent system in their briefs to refer to the respective records.In light of the full consolidation of the cases, the appellants' requests regarding party alignment are denied. As an exception to this court's usual policy, the parties shall file all briefs, motions, and responses in case 2D19-2050 and shall show this number first in the caption of their filings. The appellants' motion is granted to the extent that the initial brief or briefs shall be served by August 6, 2019.
Docket Date 2019-06-18
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ UNOPPOSED MOTIONS TO ALLOW CASES TO TRAVEL TOGETHER, PROPERLY ALIGN THE PARTIES, AND TO SET A SHARED BRIEFING SCHEDULE
On Behalf Of ALMA REYES
Docket Date 2019-06-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ALMA REYES
Docket Date 2019-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by June 19, 2019.
Docket Date 2019-05-20
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 ALMA REYES
Docket Date 2019-05-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellants' motion to toll briefing schedule is denied. Such a motion is the equivalent of a motion for extension of time and must therefore include a certificate of consultation with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2019-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALMA REYES
Docket Date 2019-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO TOLL BRIEFING SCHEDULE PENDING ANTICIPATED CONSOLIDATION
On Behalf Of ALMA REYES
Docket Date 2019-05-02
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellees' status report, the relinquishment period has concluded. Any request to consolidate the present appeal with a new appeal must be made by motion.
Docket Date 2019-04-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEES' STATUS REPORT CONCERNING UNOPPOSED MOTION TO TEMPORARILY RELINQUISH JURISDICTION AND TOLL BRIEFING SCHEDULE
On Behalf Of MARIA GONZALEZ
Docket Date 2019-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellees' status report, jurisdiction shall remain relinquished through April 30, 2019, by which date the appellees shall file an updated status report.
Docket Date 2019-02-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEES' STATUS REPORT CONCERNING UNOPPOSED MOTION TO TEMPORARILY RELINQUISH JURISDICTION AND TOLL BRIEFING SCHEDULE
On Behalf Of MARIA GONZALEZ
Docket Date 2019-01-08
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellees' motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to rule on the appellees' motion to join to the judgment on review in this appeal the appellants' insurer as a party defendant. The appellees shall file in this court a status report within 45 days of the present order, attaching a copy of the trial court's order on relinquishment if one has issued. A party who is aggrieved by any order entered by the trial court must file a notice of appeal or petition within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b); 9.100(c)(1). If the present appeal survives, the parties should consider moving for its consolidation with the new proceeding.The briefing schedule shall be tolled during the relinquishment period.
Docket Date 2018-12-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEES' UNOPPOSED MOTION TO TEMPORARILY RELINQUISH JURISDICTION AND TOLL BRIEFING SCHEDULE
On Behalf Of MARIA GONZALEZ
Docket Date 2018-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10- IB due 12/17/18
On Behalf Of ALMA REYES
Docket Date 2018-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07 - IB due 12/07/18
On Behalf Of ALMA REYES
Docket Date 2018-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 11/30/18
On Behalf Of ALMA REYES
Docket Date 2018-10-17
Type Record
Subtype Transcript
Description Transcript Received ~ TRANSCRIPT FROM 16-4749
Docket Date 2018-10-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's request for judicial notice is granted to the extent that the record and transcripts from case 2D16-4749 shall serve as a supplemental record in case 2D18-3427. The parties shall indicate which record they are citing from in the briefing.
Docket Date 2018-10-15
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of ALMA REYES
Docket Date 2018-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees’ notice of withdrawing motion to determine jurisdiction and/or dismiss is accepted, and the motion to determine jurisdiction and/or dismiss is deemed withdrawn.
Docket Date 2018-10-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-09-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ALMA REYES
Docket Date 2018-09-28
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLEES' NOTICE OF WITHDRAWING MOTION TO DETERMINE JURISDICTION AND/OR DISMISS
On Behalf Of MARIA GONZALEZ
Docket Date 2018-09-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO REPORTER AND REPORTER'S ACKNOWLEDGEMENT
Docket Date 2018-09-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MARIA GONZALEZ
Docket Date 2018-09-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIA GONZALEZ
Docket Date 2018-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED, COOK - 109 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2018-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALMA REYES
Docket Date 2018-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ALMA REYES & HERMELO REYES VS MARIA GONZALEZ & JUAN GONZALEZ 2D2016-4749 2016-11-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-012136

Parties

Name ALMA REYES
Role Appellant
Status Active
Representations TAWNA S. SCHILLING, ESQ., DAVID C. BORUCKE, ESQ., STEPHANIE GENEROTTI, ESQ.
Name HERMELO REYES
Role Appellant
Status Active
Name MARIA GONZALEZ, INC
Role Appellee
Status Active
Representations MICHAEL A. ROE, ESQ., DAVID M. CALDEVILLA, ESQ.
Name JUAN GONZALEZ, LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-08
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ Pursuant to the appellees' unopposed motion, the appellees' motion for substitution of parties is granted. The style of this case is corrected to reflect that the names of the appellees are Maria Gonzalez and Juan Gonzalez.
Docket Date 2017-03-17
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellants' motion to supplement the record is granted to the extent that the appellants shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2017-12-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee Maria Gonzalez's motion for appellate attorney fees is granted contingent upon the trial court determining that she is entitled to fees pursuant to section 768.79, Florida Statutes (2017).
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-11-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEES* NOTICE OF FILING DEMONSTRATIVE EXHIBITS TO BE USED DURING ORAL ARGUMENT
On Behalf Of MARIA GONZALEZ
Docket Date 2017-08-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALMA REYES
Docket Date 2017-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 05- RB DUE 08/13/17
On Behalf Of ALMA REYES
Docket Date 2017-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- RB DUE 08/08/17
On Behalf Of ALMA REYES
Docket Date 2017-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of MARIA GONZALEZ
Docket Date 2017-06-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARIA GONZALEZ
Docket Date 2017-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 07/05/17
On Behalf Of MARIA GONZALEZ
Docket Date 2017-05-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ APPELLEES' UNOPPOSED MOTION TO CORRECT STYLE OF CASE
On Behalf Of MARIA GONZALEZ
Docket Date 2017-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 06/05/17
On Behalf Of MARIA GONZALEZ
Docket Date 2017-04-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALMA REYES
Docket Date 2017-04-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALMA REYES
Docket Date 2017-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - 40 PAGES
Docket Date 2017-03-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of MARIA GONZALEZ
Docket Date 2017-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of ALMA REYES
Docket Date 2017-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15-IB DUE 03/23/17
On Behalf Of ALMA REYES
Docket Date 2017-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-IB DUE 03/08/17
On Behalf Of ALMA REYES
Docket Date 2017-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK **FTP**
Docket Date 2016-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-IB DUE 02/16/17
On Behalf Of ALMA REYES
Docket Date 2016-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALMA REYES
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2016-11-16
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2016-11-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIA GONZALEZ
Docket Date 2016-11-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The final judgment attached to the notice of appeal does not bear the judge's signature, electronic or otherwise. Within fifteen days, Appellants shall submit a copy of the final judgment with the judge's signature, which is necessary for rendition.
Docket Date 2016-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALMA REYES
Docket Date 2016-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2016-10-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
JUAN GONZALEZ VS THE STATE OF FLORIDA 3D2016-1548 2016-06-29 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
11-5411

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-3686

Parties

Name JUAN GONZALEZ, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s pro se motion for rehearing and/or clarification and/or request for written opinion is hereby denied. WELLS, SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-09-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and/or clarification
On Behalf Of JUAN GONZALEZ
Docket Date 2016-09-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 16-780, 14-546, 14-545
On Behalf Of JUAN GONZALEZ
Docket Date 2016-06-29
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
JUAN GONZALEZ, VS THE STATE OF FLORIDA, 3D2016-0780 2016-04-06 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
11-5411

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-3686

Parties

Name JUAN GONZALEZ, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Sandra Lipman, Office of Attorney General
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s pro se motion for rehearing is hereby denied. WELLS, SHEPHERD and SCALES, JJ., concur.
Docket Date 2016-08-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JUAN GONZALEZ
Docket Date 2016-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-09
Type Response
Subtype Reply
Description REPLY ~ to state's response
On Behalf Of JUAN GONZALEZ
Docket Date 2016-05-26
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2016-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including June 9, 2016.
Docket Date 2016-05-10
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 2016-04-20
Type Order
Subtype Order to Serve Brief
Description State ordered to file answer brief ((OR21) ~ Within twenty (20) days from the date of this order the State of Florida is ordered to file a response to the appellant¿s initial brief pursuant to Rule 9.141(b)(2)(C).
Docket Date 2016-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN GONZALEZ
Docket Date 2016-04-06
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-04-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JUAN GONZALEZ
BAYVIEW LOAN SERVICING, LLC, VS JUAN GONZALEZ, et al., 3D2016-0719 2016-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-9793

Parties

Name BAYVIEW LOAN SERVICING, LLC
Role Appellant
Status Active
Representations Shaib Y. Rios
Name JUAN GONZALEZ, LLC
Role Appellee
Status Active
Representations Michael L. Cotzen, S. DOUGLAS KNOX
Name NIDIA PENA
Role Appellee
Status Active
Name VILLA VIZCAYA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name VILLA VIZCAYA RECOVERY, INC.
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-14
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-12-06
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2017-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUAN GONZALEZ
Docket Date 2017-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Villa Vizcaya Recovery)-60 days to 12/1/17
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Villa Vizcaya Recovery)-60 days to 10/2/17
Docket Date 2017-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUAN GONZALEZ
Docket Date 2017-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2017-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2017-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/10/17
Docket Date 2017-04-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999)
Docket Date 2016-08-09
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the joint motion to stay appellate proceedings is granted, and the appellate proceedings are hereby stayed pending a decision from the Florida Supreme Court in Bartram v. U.S. Bank, N.A., case numbers SC14-1265, SC14-1266 and SC14-1305.
Docket Date 2016-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2016-08-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2016-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 8/22/16
Docket Date 2016-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/5/16
Docket Date 2016-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/6/16
Docket Date 2016-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2016-06-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-03-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2016-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
JUAN A. GONZALEZ VS STATE OF FLORIDA 5D2015-3157 2015-09-08 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2014-CF-3633

Parties

Name Hon. Leticia J. Marques
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active
Name JUAN GONZALEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2015-11-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-11-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-10-19
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2015-09-08
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2015-09-08
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 8/24/15
On Behalf Of JUAN GONZALEZ
Docket Date 2015-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JUAN GONZALEZ, VS THE STATE OF FLORIDA, 3D2014-0545 2014-03-13 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-5411

Parties

Name JUAN GONZALEZ, LLC
Role Appellant
Status Active
Representations Susan S. Lerner, Public Defender Appeals
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for record request is denied as the Court does not have or provide transcripts of oral arguments.
Docket Date 2016-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RECORD REQUEST
On Behalf Of JUAN GONZALEZ
Docket Date 2015-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-06-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-03-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s March 16, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2015-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted as stated in the motion.
Docket Date 2015-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days to 3/13/15
Docket Date 2014-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days to 1/10/15
Docket Date 2014-10-21
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2014-10-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s October 17, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2014-10-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JUAN GONZALEZ
Docket Date 2014-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CORRECTED
On Behalf Of JUAN GONZALEZ
Docket Date 2014-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ Brief tolled (30) days after receipt of the of supplemental recd (see order of 5/9/14)
On Behalf Of JUAN GONZALEZ
Docket Date 2014-07-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2014-06-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including August 15, 2014. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2014-06-16
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2014-05-23
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of JUAN GONZALEZ
Docket Date 2014-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion to issue an order directing the clerk of the circuit court to provide appellant with a complete copy of the record on appeal is hereby denied. See Logan v. State, 846 So. 3d 472 (Fla. 2003).
Docket Date 2014-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to toll briefing schedule pending receipt of transcripts and filing of supplemental record on appeal is granted, and the initial brief is due thirty (30) days after receipt of the supplemental record on appeal.
On Behalf Of JUAN GONZALEZ
Docket Date 2014-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to toll briefing schedule pending receipt of transcripts and filing supplemental record
On Behalf Of JUAN GONZALEZ
Docket Date 2014-05-06
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 JUAN GONZALEZ
Docket Date 2014-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUAN GONZALEZ
Docket Date 2014-04-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JUAN GONZALEZ
Docket Date 2014-04-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 vol
Docket Date 2014-03-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2014-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-03-13
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2014-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN GONZALEZ
JUAN GONZALEZ, VS THE STATE OF FLORIDA, 3D2014-0546 2014-03-13 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-3686

Parties

Name JUAN GONZALEZ, LLC
Role Appellant
Status Active
Representations Public Defender Appeals, Susan S. Lerner
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of Attorney General, JACOB ADDICOTT
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for record request is denied as the Court does not have or provide transcripts of oral arguments.
Docket Date 2016-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RECORD REQUEST
On Behalf Of JUAN GONZALEZ
Docket Date 2015-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-06-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-03-31
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of JUAN GONZALEZ
Docket Date 2015-03-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s March 16, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2015-03-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-03-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JUAN GONZALEZ
Docket Date 2015-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted as stated in the motion.
Docket Date 2015-03-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2015-03-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of State of Florida
Docket Date 2015-03-13
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 2015-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State of Florida
Docket Date 2015-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days to 3/13/15
Docket Date 2014-11-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State of Florida
Docket Date 2014-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days to 1/10/15
Docket Date 2014-10-21
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D14-546.
Docket Date 2014-10-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JUAN GONZALEZ
Docket Date 2014-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN GONZALEZ
Docket Date 2014-09-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME AND 3 TRANSCRIPTS OF PROCEEDINGS.
Docket Date 2014-08-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 15, 2014. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2014-08-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2014-07-09
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of motion to consolidate, it is ordered that said motion is hereby denied. Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including August 15, 2014. The court reporting firm shall promptly notify the court reporter (s) of this order.
Docket Date 2014-07-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D14-545
Docket Date 2014-04-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to toll briefing schedule pending receipt of transcripts and filing of supplemental record on appeal is granted to and including thirty (30) days after the record on appeal is supplemented with the missing portions.
Docket Date 2014-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ aa's mot to toll briefing scheduled pending receipt of transcripts and filing of supplemental record on appeal
On Behalf Of JUAN GONZALEZ
Docket Date 2014-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUAN GONZALEZ
Docket Date 2014-03-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2014-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN GONZALEZ
Docket Date 2014-03-13
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
JUAN GONZALEZ VS STATE OF FLORIDA 2D2011-0240 2011-01-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
95-CF-5927

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
95-CF-15757

Parties

Name JUAN GONZALEZ, LLC
Role Appellant
Status Active
Representations FRANCES E. MARTINEZ, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SUSAN D. DUNLEVY, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-21
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-12-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STATE OF FLORIDA
Docket Date 2011-12-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 12/08/11
On Behalf Of STATE OF FLORIDA
Docket Date 2011-11-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOLUME
Docket Date 2011-10-26
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2011-10-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JUAN GONZALEZ
Docket Date 2011-09-30
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13A ~ wall/CMc-AA's IB
Docket Date 2011-09-20
Type Response
Subtype Response
Description RESPONSE ~ Response to AE's motion to strike AA's IB or for other relief.
On Behalf Of JUAN GONZALEZ
Docket Date 2011-09-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/CM
Docket Date 2011-08-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA'S INITIAL BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2011-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-06-27
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 2011-05-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 05/09/11
On Behalf Of JUAN GONZALEZ
Docket Date 2011-04-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME SISCO
Docket Date 2011-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN GONZALEZ
Docket Date 2011-01-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-02-23
Florida Limited Liability 2006-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4603148800 2021-04-16 0455 PPS 15787 SW 77th St, Miami, FL, 33193-2957
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16065
Loan Approval Amount (current) 16065
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, 33193-2957
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9592528803 2021-04-23 0455 PPP 8290 Lake Dr, Doral, FL, 33166-4629
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7096
Loan Approval Amount (current) 7096
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 Doral, MIAMI-DADE, FL, 33166-4629
Project Congressional District FL-26
Number of Employees 1
NAICS code 453998
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 7146.94
Forgiveness Paid Date 2022-01-13
9481358808 2021-04-23 0455 PPP Southwest 58th Terrace 4, Miami, FL, 33143
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) 13899
Loan Approval Amount (current) 13899
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 Miami, MIAMI-DADE, FL, 33143
Project Congressional District FL-27
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13938.98
Forgiveness Paid Date 2021-09-17
3737788707 2021-03-31 0455 PPP 15280 SW 302nd St, Homestead, FL, 33033-3630
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13552
Loan Approval Amount (current) 13552
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-3630
Project Congressional District FL-28
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13605.47
Forgiveness Paid Date 2021-08-25
8972098802 2021-04-23 0455 PPP 7709 Silver Oak Ln, Tampa, FL, 33619-4216
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19254
Loan Approval Amount (current) 19254
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-4216
Project Congressional District FL-14
Number of Employees 1
NAICS code 532412
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 19351.06
Forgiveness Paid Date 2021-10-27
1144788909 2021-04-24 0455 PPP 7620 Kimberly Blvd, North Lauderdale, FL, 33068-3202
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Lauderdale, BROWARD, FL, 33068-3202
Project Congressional District FL-20
Number of Employees 1
NAICS code 711130
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 -
Forgiveness Paid Date -
6724828907 2021-05-02 0455 PPP 324 NW 134th Ct, Miami, FL, 33182-1654
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) 20307
Loan Approval Amount (current) 20307
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, 33182-1654
Project Congressional District FL-28
Number of Employees 1
NAICS code 541611
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 20375.25
Forgiveness Paid Date 2021-09-07
7130689002 2021-05-23 0455 PPS 324 NW 134th Ct, Miami, FL, 33182-1654
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20307
Loan Approval Amount (current) 20307
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33182-1654
Project Congressional District FL-28
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20357.63
Forgiveness Paid Date 2021-09-07
2963838702 2021-03-30 0455 PPP 801 Colonial Dr, Tampa, FL, 33613-1415
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3541
Loan Approval Amount (current) 3541
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-1415
Project Congressional District FL-15
Number of Employees 1
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3556.04
Forgiveness Paid Date 2021-09-17
2589258802 2021-04-12 0455 PPP 7601 E Treasure Dr Apt 2016, North Bay Village, FL, 33141-4368
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3406
Loan Approval Amount (current) 3406
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 Y
Business Age Description Existing or more than 2 years old
Project Address North Bay Village, MIAMI-DADE, FL, 33141-4368
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3417.83
Forgiveness Paid Date 2021-08-25
1601409010 2021-05-13 0455 PPP 21790 NW 6th Ct, Pembroke Pines, FL, 33029-1055
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20415
Loan Approval Amount (current) 20415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33029-1055
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5910028902 2021-05-01 0455 PPP 2901 S Palm Aire Dr, Pompano Beach, FL, 33069-4275
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) 1622
Loan Approval Amount (current) 1622
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 Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-4275
Project Congressional District FL-20
Number of Employees 1
NAICS code 492110
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 1628.53
Forgiveness Paid Date 2021-09-28
1190158909 2021-04-24 0455 PPS 882 E 29th St, Hialeah, FL, 33013-3421
Loan Status Date 2021-10-21
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-3421
Project Congressional District FL-26
Number of Employees 1
NAICS code 484121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20915.19
Forgiveness Paid Date 2021-09-27
6647268900 2021-05-02 0491 PPP 1114 Vizcaya Lake Rd Apt 201, Ocoee, FL, 34761-6935
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15566
Loan Approval Amount (current) 15566
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 Ocoee, ORANGE, FL, 34761-6935
Project Congressional District FL-11
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15636.37
Forgiveness Paid Date 2021-10-18
8574868900 2021-05-11 0455 PPS 301 nw 18th av cape coral fl 33993, Cape Coral, FL, 33993
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4542
Loan Approval Amount (current) 4542
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 N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33993
Project Congressional District FL-19
Number of Employees 1
NAICS code 238320
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 -
5894479010 2021-05-22 0455 PPS 4967 NW 95th Ave, Sunrise, FL, 33351-7736
Loan Status Date 2021-11-19
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 N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-7736
Project Congressional District FL-20
Number of Employees 1
NAICS code 111910
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 20910.05
Forgiveness Paid Date 2021-10-29
4833638408 2021-02-07 0455 PPP 1301 SW 139th Ave, Miami, FL, 33184-2754
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19657.5
Loan Approval Amount (current) 19657.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 33184-2754
Project Congressional District FL-28
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19770.53
Forgiveness Paid Date 2021-09-14
6349837301 2020-04-30 0455 PPP Canoe Creek Rd. 3370, SAINT CLOUD, FL, 34772
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3764.28
Loan Approval Amount (current) 3764.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34772-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3790.06
Forgiveness Paid Date 2021-01-07
1130089002 2021-05-13 0455 PPP 9994 Nob Hill Ln, Sunrise, FL, 33351-4672
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2582
Loan Approval Amount (current) 2582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-4672
Project Congressional District FL-20
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2617.79
Forgiveness Paid Date 2022-10-11
5893628804 2021-04-18 0455 PPP 4967 NW 95th Ave, Sunrise, FL, 33351-7736
Loan Status Date 2021-12-24
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 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 Sunrise, BROWARD, FL, 33351-7736
Project Congressional District FL-20
Number of Employees 1
NAICS code 111910
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 20949.44
Forgiveness Paid Date 2021-11-10
1757098601 2021-03-13 0455 PPP 15274 SW 104th St Apt 7.211, Miami, FL, 33196-3289
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) 5692
Loan Approval Amount (current) 5692
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, 33196-3289
Project Congressional District FL-28
Number of Employees 1
NAICS code 812112
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 5722.83
Forgiveness Paid Date 2021-09-28
2903488800 2021-04-13 0455 PPP 6355 SW 8th St N/A, West Miami, FL, 33144-4858
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) 5071
Loan Approval Amount (current) 5071
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 West Miami, MIAMI-DADE, FL, 33144-4858
Project Congressional District FL-27
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5090.03
Forgiveness Paid Date 2021-09-20
8048478607 2021-03-24 0455 PPP 13204 SW 69th Ter N/A, Miami, FL, 33183-2306
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) 20776
Loan Approval Amount (current) 20776
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 Miami, MIAMI-DADE, FL, 33183-2306
Project Congressional District FL-28
Number of Employees 1
NAICS code 812990
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 20871.06
Forgiveness Paid Date 2021-09-15
3605519004 2021-05-19 0455 PPS 13204 SW 69th Ter N/A, Miami, FL, 33183-2306
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) 20776
Loan Approval Amount (current) 20776
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 Miami, MIAMI-DADE, FL, 33183-2306
Project Congressional District FL-28
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20851.14
Forgiveness Paid Date 2021-11-03
1693318410 2021-02-02 0455 PPP 17525 SW 92nd Ct, Palmetto Bay, FL, 33157-5710
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19950
Loan Approval Amount (current) 19950
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 N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33157-5710
Project Congressional District FL-27
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20145.13
Forgiveness Paid Date 2022-01-28
4831799010 2021-05-20 0455 PPS 7709 Silver Oak Ln, Tampa, FL, 33619-4216
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19254
Loan Approval Amount (current) 19254
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-4216
Project Congressional District FL-14
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19298.39
Forgiveness Paid Date 2021-09-10
2987478804 2021-04-13 0455 PPP 301 nw 18th av cape coral fl 33993, Cape Coral, FL, 33993
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4542
Loan Approval Amount (current) 4542
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 N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33993
Project Congressional District FL-19
Number of Employees 1
NAICS code 238320
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 -
5266258703 2021-04-02 0455 PPP 882 E 29th St, Hialeah, FL, 33013-3421
Loan Status Date 2021-10-20
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-3421
Project Congressional District FL-26
Number of Employees 1
NAICS code 484121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20926.04
Forgiveness Paid Date 2021-09-27
9663538107 2020-07-28 0455 PPP 3971 NW 66TH AVE, VIRGINIA GDNS, FL, 33166-6953
Loan Status Date 2024-06-04
Loan Status Charged Off
Loan Maturity in Months 16
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VIRGINIA GDNS, MIAMI-DADE, FL, 33166-6953
Project Congressional District FL-26
Number of Employees 1
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5782748704 2021-04-02 0455 PPP 15787 SW 77th St, Miami, FL, 33193-2957
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16065
Loan Approval Amount (current) 16065
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, 33193-2957
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5673199005 2021-05-22 0455 PPS 1251 SW 110th Ave, Pembroke Pines, FL, 33025-3513
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6078
Loan Approval Amount (current) 6078
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 N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33025-3513
Project Congressional District FL-25
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6155.93
Forgiveness Paid Date 2022-09-27
5738758808 2021-04-18 0455 PPP 1251 SW 110th Ave, Pembroke Pines, FL, 33025-3513
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6078
Loan Approval Amount (current) 6078
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 Pembroke Pines, BROWARD, FL, 33025-3513
Project Congressional District FL-25
Number of Employees 1
NAICS code 561790
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 -
1696808802 2021-04-10 0455 PPP 201 SE 8th St, Okeechobee, FL, 34974-5150
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12290
Loan Approval Amount (current) 12290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Okeechobee, OKEECHOBEE, FL, 34974-5150
Project Congressional District FL-17
Number of Employees 1
NAICS code 333992
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12414.95
Forgiveness Paid Date 2022-04-21
5611938708 2021-04-02 0455 PPS 15274 SW 104th St Apt 7.211, Miami, FL, 33196-3289
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) 5692
Loan Approval Amount (current) 5692
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196-3289
Project Congressional District FL-28
Number of Employees 1
NAICS code 812112
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 5718.25
Forgiveness Paid Date 2021-09-28
7515007300 2020-04-30 0455 PPP 13303 SW 268 Terr, Homestead, FL, 33032
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13541.66
Loan Approval Amount (current) 13541.66
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 N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-0800
Project Congressional District FL-28
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13685.73
Forgiveness Paid Date 2021-07-12
2615518606 2021-03-15 0455 PPP 100 SW 117th Ter, Pembroke Pines, FL, 33025-3488
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10735
Loan Approval Amount (current) 10735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33025-3488
Project Congressional District FL-25
Number of Employees 1
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10804.48
Forgiveness Paid Date 2021-11-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1306473 Intrastate Non-Hazmat 2012-09-04 100 2011 1 1 Auth. For Hire
Legal Name JUAN GONZALEZ
DBA Name -
Physical Address 14216 SW 11 TERRACE, MIAMI, FL, 33184, US
Mailing Address 14216 SW 11 TERRACE, MIAMI, FL, 33184, US
Phone (786) 402-7442
Fax -
E-mail -

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
1784517 Intrastate Non-Hazmat 2008-07-25 - - 1 1 Private(Property), TRANSPORTATION
Legal Name JUAN GONZALEZ
DBA Name JUNIOR EL TRAVIESO
Physical Address 1708 A KENYON A CIR APT A, KISSIMME, FL, 34741, US
Mailing Address 1708 A KENYON A CIR APT A, KISSIMME, FL, 34741, US
Phone (407) 962-5311
Fax -
E-mail JUNIOR-LUISSSETTE@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
1297829 Intrastate Non-Hazmat 2007-07-05 0 - 3 3 Auth. For Hire
Legal Name JUAN GONZALEZ
DBA Name J C TRUCK SERVICES
Physical Address 702 THORPE ROAD, ORLANDO, FL, 32824, US
Mailing Address P O BOX 621133, ORLANDO, FL, 32862, US
Phone (817) 637-7342
Fax (321) 558-8827
E-mail DEENHOUS@AOL.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
1409379 Intrastate Non-Hazmat 2005-08-24 25000 2005 1 1 Auth. For Hire
Legal Name JUAN GONZALEZ
DBA Name -
Physical Address 6490 WEST 24 LANE, HIALEAH, FL, 33016, US
Mailing Address 6490 WEST 24 LANE, HIALEAH, FL, 33016, US
Phone (305) 216-2599
Fax -
E-mail -

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 Apr 2025

Sources: Florida Department of State