Search icon

FRANCISCO HERNANDEZ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FRANCISCO HERNANDEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANCISCO HERNANDEZ, 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: 06 Jun 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000056289
FEI/EIN Number 270169321

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

Address: 178 WHISPERING PINES LANE, QUINCY, FL, 32351
Mail Address: 178 WHISPERING PINES LANE, QUINCY, FL, 32351
ZIP code: 32351
City: Quincy
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ FRANCISCO R Managing Member 178 WHISPERING PINES LANE, QUINCY, FL, 32351
HERNANDEZ FRANCISCO R Agent 178 WHISPERING PINES LANE, QUINCY, FL, 32351

Form 5500 Series

Employer Identification Number (EIN):
650085668
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2011-04-26 - -
REINSTATEMENT 2011-04-25 - -
CHANGE OF MAILING ADDRESS 2011-04-25 178 WHISPERING PINES LANE, QUINCY, FL 32351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
DNS AUTO GLASS SHOP, LLC A/A/O FRANCISCO HERNANDEZ VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 5D2022-0829 2022-04-06 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-SC-005155

Parties

Name DNS AUTO GLASS SHOP, LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name FRANCISCO HERNANDEZ, LLC
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Kurt T. Koehler, Johanna W. Clark
Name Hon. Frederic M. Schott
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-01-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2022-12-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2022-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 11/9
Docket Date 2022-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 10/7
Docket Date 2022-08-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of DNS Auto Glass Shop, LLC
Docket Date 2022-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DNS Auto Glass Shop, LLC
Docket Date 2022-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 8/5
Docket Date 2022-08-01
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 DNS Auto Glass Shop, LLC
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 8/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-07-01
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 DNS Auto Glass Shop, LLC
Docket Date 2022-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 7/1
Docket Date 2022-04-29
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-04-19
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 DNS Auto Glass Shop, LLC
Docket Date 2022-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/4/22
On Behalf Of DNS Auto Glass Shop, LLC
Docket Date 2022-04-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-12-09
Type Notice
Subtype Notice
Description Notice ~ OF AE'S CONFESSION OF ERROR AS TO ISSUE I-C IN APPELLANT'S INITIAL BRIEF
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 12/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
FRANCISCO HERNANDEZ VS STATE OF FLORIDA 5D2016-3990 2016-11-23 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CF-040753-A

Parties

Name FRANCISCO HERNANDEZ, LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Robert Jackson Pearce, III
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Bonnie Jean Parrish
Name Hon. James H. Earp
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-05
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN...
Docket Date 2017-12-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE HABEAS CORPUS PETITION; MAILBOX 11/30
On Behalf Of FRANCISCO HERNANDEZ
Docket Date 2017-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-07-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FRANCISCO HERNANDEZ
Docket Date 2017-06-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANCISCO HERNANDEZ
Docket Date 2017-04-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/26
On Behalf Of FRANCISCO HERNANDEZ
Docket Date 2017-03-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/26
On Behalf Of FRANCISCO HERNANDEZ
Docket Date 2017-02-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-02-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/27
On Behalf Of FRANCISCO HERNANDEZ
Docket Date 2017-02-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED 2/24
Docket Date 2017-01-10
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2017-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1126 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-12-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2016-12-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-13
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER
On Behalf Of FRANCISCO HERNANDEZ
Docket Date 2016-12-06
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED PER 12/14 ORDER
Docket Date 2016-12-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2016-12-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE NOA; PS FRANCISCO HERNANDEZ; STRICKEN PER 12/2
On Behalf Of FRANCISCO HERNANDEZ
Docket Date 2016-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/23/16
On Behalf Of FRANCISCO HERNANDEZ
Docket Date 2016-11-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-08-29
REINSTATEMENT 2011-04-25
Florida Limited Liability 2008-06-06

USAspending Awards / Financial Assistance

Date:
2021-08-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-9770.00
Total Face Value Of Loan:
0.00
Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
948.00
Total Face Value Of Loan:
948.00
Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8061.46
Total Face Value Of Loan:
8061.46
Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8240.00
Total Face Value Of Loan:
8240.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$948
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$948
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$951.32
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $948
Jobs Reported:
1
Initial Approval Amount:
$948
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$948
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$949.76
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $948
Jobs Reported:
1
Initial Approval Amount:
$6,911
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,911
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $6,911
Jobs Reported:
1
Initial Approval Amount:
$20,437
Date Approved:
2020-05-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,652.57
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $15,327.76
Utilities: $2,554.62
Rent: $2,554.62
Jobs Reported:
1
Initial Approval Amount:
$12,049
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,049
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,087.49
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $12,049
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,890.08
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$12,049
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,049
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,094.52
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $12,049
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-16
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$8,240
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,280.41
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $8,240
Jobs Reported:
1
Initial Approval Amount:
$8,061.46
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,061.46
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,116.01
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $8,061.46
Jobs Reported:
1
Initial Approval Amount:
$20,437
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,571.38
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $20,435
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$3,156
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,156
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,168.62
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,156
Jobs Reported:
1
Initial Approval Amount:
$6,911
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,911
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $6,911
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$3,156
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,156
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,166.72
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,156

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1999-10-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:
DBA Name:
FH EXPRESS INC
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-10-20
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
4
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-03-16
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State