Search icon

CESAR MARTINEZ, L.L.C. - Florida Company Profile

Company Details

Entity Name: CESAR MARTINEZ, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CESAR MARTINEZ, L.L.C. 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: 19 Apr 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: L07000042071
Address: 5133 24TH AVE SW, # A, NAPLES, FL, 34116, US
Mail Address: 4287 27TH CT SW, # 201, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ CESAR A Managing Member 5133 24TH AVE SW #A, NAPLES, FL, 34116
MARTINEZ CESAR A Agent 5133 24TH AVE SW, NAPLES, FL, 34116

Events

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

Court Cases

Title Case Number Docket Date Status
CESAR MARTINEZ VS THE STATE OF FLORIDA 3D2018-1863 2018-09-12 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-21185

Parties

Name CESAR MARTINEZ, L.L.C.
Role Appellant
Status Active
Representations MATTHEW J. TROCCOLI, Wayne R. Atkins
Name The State of Florida
Role Appellee
Status Active
Representations Linda Katz, Office of Attorney General
Name Hon. Victoria del Pino
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-19
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, Appellant’s Unopposed Motion to Expedite Issuance of the Mandate is hereby granted.
Docket Date 2020-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-11
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLANT'S UNOPPOSED MOTION TOEXPEDITE ISSUANCE OF MANDATE
On Behalf Of CESAR MARTINEZ
Docket Date 2020-02-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2020-01-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-12-13
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, Appellant's Motion to Expedite Oral Argument is hereby granted.
Docket Date 2019-12-11
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLANT'S MOTION TO EXPEDITE ORAL ARGUMENT
On Behalf Of CESAR MARTINEZ
Docket Date 2019-12-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-10-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ Wayne R. Atkins
On Behalf Of CESAR MARTINEZ
Docket Date 2019-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2019-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s opposed motion for an extension of time to file the answer brief is granted to and including October 6, 2019.
Docket Date 2019-09-06
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 The State of Florida
Docket Date 2019-07-10
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 September 6, 2019.
Docket Date 2019-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ OPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of The State of Florida
Docket Date 2019-07-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO OPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of CESAR MARTINEZ
Docket Date 2019-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CESAR MARTINEZ
Docket Date 2019-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CESAR MARTINEZ
Docket Date 2019-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/9/19
Docket Date 2019-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CESAR MARTINEZ
Docket Date 2019-05-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-15
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s April 10, 2019 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the November 27, 2017 transcript as stated in said motion.
Docket Date 2019-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/10/19
Docket Date 2019-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CESAR MARTINEZ
Docket Date 2019-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of CESAR MARTINEZ
Docket Date 2019-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/10/19
Docket Date 2019-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CESAR MARTINEZ
Docket Date 2019-02-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-02-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description 10-Day to File Record (OR35A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the record has expired. This cause will be subject to dismissal unless appellant causes the record to be filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-10-16
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 November 12, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2018-10-14
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 2018-09-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-criminal appeal (OR14A) ~ This is to notify consel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by a single check, cashier’s check or money order on or before September 30, 2018, or a certified copy of an order of the lower tribunal declaring the appellant insolvent for appellate costs is received on or before said date.
Docket Date 2018-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-09-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CESAR MARTINEZ
Docket Date 2018-09-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2007-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345107544 0418600 2021-01-20 6081 CARINA DR. LOT 13B CAMELLIA COVE, CRESTVIEW, FL, 32539
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-01-20
Emphasis L: FALL, P: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2021-04-01
Abatement Due Date 2021-04-13
Current Penalty 2341.0
Initial Penalty 2341.0
Final Order 2021-05-19
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): The employer did not ensure that each affected employee used appropriate eye or face protection when exposed to eye or face hazards from flying particles: a) At 6081 Carina Drive, Lot 13B Camellia Cove, Crestview, Florida: On or about January 20, 2021 and at times prior; the employer allowed his employees to operate pneumatic nail guns without eye protection while performing framing activities exposing his employees to struck-by hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 2021-04-01
Abatement Due Date 2021-04-13
Current Penalty 2341.0
Initial Penalty 2341.0
Final Order 2021-05-19
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(d): Portable, power-driven circular saw(s) were not equipped with a guard above and below the base plate or shoe: a) At 6081 Carina Drive, Lot 13B Camellia Cove, Crestview, Florida: On or about January 20, 2021 and at times prior; the employer allowed his employees to operate a skill saw on site with the guard wedged up exposing the blade and exposing his employees to struck-by hazards.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2021-04-01
Abatement Due Date 2021-04-13
Current Penalty 4096.0
Initial Penalty 4096.0
Final Order 2021-05-19
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) At 6081 Carina Drive, Lot 13B Camellia Cove, Crestview, Florida: On or about January 20, 2021 and at times prior; the employer allowed his employees to perform framing activities without fall protection exposing his employees to a fall hazard of up to 19 feet 1 inch to the ground below.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2021-04-01
Abatement Due Date 2021-04-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-05-19
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: a) At 6081 Carina Drive, Lot 13B Camellia Cove, Crestview, Florida: On or about January 20, 2021 and at times prior; the employer allowed his employees to perform framing activities without first ensuring his employees were trained on the hazards associated with falls to include but not limited to setting up and inspecting fall protection exposing his employees to a fall hazard of up to 19 feet 1 inch to the ground below.
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2021-04-01
Abatement Due Date 2021-04-13
Current Penalty 2341.0
Initial Penalty 2341.0
Final Order 2021-05-19
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: a) At 6081 Carina Drive, Lot 13B Camellia Cove, Crestview, Florida: On or about January 20, 2021 and at times prior; the employer allowed his employees to stand on the top platform of a six foot a-frame ladder while performing framing activities exposing his employees to fall hazard of 6 feet to the ground below.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9547059006 2021-05-29 0455 PPS 9952 SW 8th St, Miami, FL, 33174-2878
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) 9131
Loan Approval Amount (current) 9131
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, 33174-2878
Project Congressional District FL-27
Number of Employees 1
NAICS code 561210
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 9161.02
Forgiveness Paid Date 2021-10-06
6828838904 2021-05-03 0455 PPP 12055 SW 19th Ln Apt 226, Miami, FL, 33175-8724
Loan Status Date 2023-09-12
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19392
Loan Approval Amount (current) 19392
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 Miami, MIAMI-DADE, FL, 33175-8724
Project Congressional District FL-28
Number of Employees 1
NAICS code 532111
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 -
Forgiveness Paid Date -
5920598902 2021-05-01 0455 PPP 1593 Zenith Way Weston Florida 33327, Weston, FL, 33327
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) 885
Loan Approval Amount (current) 885
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 Weston, BROWARD, FL, 33327
Project Congressional District FL-20
Number of Employees 1
NAICS code 531210
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 887.89
Forgiveness Paid Date 2021-09-02
6795348902 2021-05-03 0455 PPP 9952 SW 8th St, Miami, FL, 33174-2878
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) 9131
Loan Approval Amount (current) 9131
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, 33174-2878
Project Congressional District FL-27
Number of Employees 1
NAICS code 561210
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 9167.78
Forgiveness Paid Date 2021-10-06
1721038603 2021-03-13 0491 PPP 104 Burnt Tree Ct, Ocoee, FL, 34761-1718
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11384.57
Loan Approval Amount (current) 11384.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-1718
Project Congressional District FL-11
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11421.37
Forgiveness Paid Date 2021-07-14
4564608803 2021-04-16 0455 PPP 201 SE 2nd Ave Apt 303, Miami, FL, 33131-2222
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2222
Project Congressional District FL-27
Number of Employees 1
NAICS code 532412
Borrower Race American Indian or Alaska Native
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 20907.2
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State