Search icon

PEDRO PORTILLO LLC - Florida Company Profile

Company Details

Entity Name: PEDRO PORTILLO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEDRO PORTILLO 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: 22 Jan 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L07000007837
Address: 1265 CRAFTSLAND LANE NE, PALM BAY, FL, 32905, US
Mail Address: 1265 CRAFTSLAND LANE NE, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTILLO PEDRO Manager 1265 CRAFTSLAND LANE NE, PALM BAY, FL, 32905
BRUNN FRANK Agent 407 EAST NEW HAVEN AVENUE, MELBOURNE, FL, 329014507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
PEDRO PORTILLO VS STATE OF FLORIDA 2D2017-3726 2017-09-03 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016-CF-2548

Parties

Name PEDRO PORTILLO LLC
Role Appellant
Status Active
Representations RICHARD P. ALBERTINE, JR., A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JONATHAN P. HURLEY, A.A.G., Attorney General, Tampa
Name HON. J. KEVIN ABDONEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-06
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ **1 CD EXHIBIT RETURNED TO THE CIRCUIT COURT**
Docket Date 2019-02-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PEDRO PORTILLO
Docket Date 2018-08-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2017-09-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-05-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PEDRO PORTILLO
Docket Date 2018-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2018-04-26
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 PEDRO PORTILLO
Docket Date 2018-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days.
Docket Date 2018-02-23
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 PEDRO PORTILLO
Docket Date 2018-01-10
Type Record
Subtype Exhibits
Description Received Exhibits ~ STATES EXHIBIT 3 & 4 - 1 CD STORED IN VAULT
Docket Date 2018-01-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 49 PAGES
Docket Date 2017-12-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2017-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of PEDRO PORTILLO
Docket Date 2017-10-26
Type Record
Subtype Record on Appeal
Description Received Records ~ ABDONEY - REDACTED - 301 PAGES
Docket Date 2017-10-17
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellant's motion to review the trial court's order denying the motion for posttrial release is granted only to the extent that this court has reviewed the order. We approve the trial court's order
Docket Date 2017-10-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO REVIEW ORDER DENYING POSTRIAL RELEASE
On Behalf Of STATE OF FLORIDA
Docket Date 2017-09-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The Attorney General shall file a response to the appellant's "Motion to Review Order Denying Posttrial Release" by October 9, 2017.
Docket Date 2017-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR REVIEW
Docket Date 2017-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
PEDRO PORTILLO VS STATE OF FLORIDA SC2017-0359 2017-03-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
442013CF000201000APK

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
3D15-2441

Parties

Name PEDRO PORTILLO LLC
Role Petitioner
Status Active
Representations Natasha Baker-Bradley
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Jill Diane Kramer
Name HON. W. REAGAN PTOMEY, JR., JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Kevin Madok
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-14
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-04-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ BRIEF OF RESPONDENT ON JURISDICTION
On Behalf Of State of Florida
View View File
Docket Date 2017-03-27
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's Unopposed Motion for Extension of Time is granted and respondent is allowed to and including April 27, 2017, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-03-27
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ UNOPPOSED MOTION FOREXTENSION OF TIME
On Behalf Of State of Florida
View View File
Docket Date 2017-03-06
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2017-03-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-03-06
Type Order
Subtype Caution Confidentiality
Description ORDER-CAUTION CONFIDENTIALITY ~ As required by Florida Rules of Judicial Administration 2.420(d)(1)(B)(xiii), the victim's name has been redacted from the Jurisdictional Brief of Petitioner filed on March 3, 2017.Petitioner is advised that any further documents filed with this Court must comply with Florida Rules of Judicial Administration 2.420. In any further filings, the filer may refer to the victim by the victim's initials. If, however, any further filing-including an attachment or appendix-does contain the victim's name, the filer of the document must also file a Notice of Confidential Information within Court Filing as required by Florida Rules of Judicial Administration 2.420(d)(2).
Docket Date 2017-03-03
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of PEDRO PORTILLO
View View File
Docket Date 2017-03-03
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2017-03-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PEDRO PORTILLO
View View File
PEDRO PORTILLO, VS THE STATE OF FLORIDA, 3D2015-2441 2015-10-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
13-201

Parties

Name PEDRO PORTILLO LLC
Role Appellant
Status Active
Representations Public Defender Appeals, NATASHA BAKER-BRADLEY, Matthew A. Matteliano
Name JULIE L. JONES
Role Appellee
Status Active
Representations JILL D. KRAMER, Office of Attorney General
Name HON. WILLIAM R. PTOMEY, JR.
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-14
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the petition for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2017-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-03-03
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-03-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Pedro Portillo
Docket Date 2017-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-11-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to supplement oral argument
On Behalf Of JULIE L. JONES
Docket Date 2016-11-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-09-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-09-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JULIE L. JONES
Docket Date 2016-09-14
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of JULIE L. JONES
Docket Date 2016-08-05
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
On Behalf Of Pedro Portillo
Docket Date 2016-08-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Pedro Portillo
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee¿s notice of agreed extension of time to serve a supplemental answer brief is treated as a motion for extension of time to serve a supplemental answer brief, and the motion is granted to and including September 16, 2016. No further extensions will be granted.
Docket Date 2016-07-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ CORRECTED ORDER-Appellee¿s notice of agreed extension of time is treated as a joint motion for extension of time to file the supplemental briefs, and the motion is granted to and including September 16, 2016. No further extensions will be granted.
Docket Date 2016-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JULIE L. JONES
Docket Date 2016-06-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to file supplemental briefs of not more than twenty (20) pages in length within thirty (30) days of the date of this order, which:Provide the legislative history, if any, related to the adoption of Section 794.022(2) of the Florida Statutes by the Florida Legislature;Address whether there is a model statute similar to Section 794.022(2) (or from which the Florida statute was drafted), and if so, include any comments or similar authority regarding its application;List any other similar state statutes, and, very briefly, present any precedents from those jurisdiction which lend support for or against applying Section 794.022(2) as argued in this case; andCite any secondary sources which address the purpose and application of Section 794.022(2) or similar statutes.
Docket Date 2016-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/9/16
Docket Date 2016-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Pedro Portillo
Docket Date 2016-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JULIE L. JONES
Docket Date 2016-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pedro Portillo
Docket Date 2016-01-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS
Docket Date 2015-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pedro Portillo
Docket Date 2015-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2015-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pedro Portillo
Docket Date 2015-10-22
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2015-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
Florida Limited Liability 2007-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2628758901 2021-04-27 0491 PPS 1994 East Rd, Jacksonville, FL, 32216-4514
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) 17709
Loan Approval Amount (current) 17709
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 Jacksonville, DUVAL, FL, 32216-4514
Project Congressional District FL-05
Number of Employees 1
NAICS code 236118
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 17763.83
Forgiveness Paid Date 2021-09-07
6469578710 2021-04-04 0491 PPP 1994 East Rd, Jacksonville, FL, 32216-4514
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) 17709
Loan Approval Amount (current) 17709
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 Jacksonville, DUVAL, FL, 32216-4514
Project Congressional District FL-05
Number of Employees 1
NAICS code 236118
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 17774.5
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State