Search icon

JOSE FONSECA CO. LLC - Florida Company Profile

Company Details

Entity Name: JOSE FONSECA CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSE FONSECA CO. 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: 21 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L10000076769
Address: 10550 COMMERCE PARKWAY, MIRAMAR, FL, 33025, US
Mail Address: 10980 WESTWOOD LK DR, MIAMI, FL, 33165, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA JOSE A Manager 10865 SW 42 ST, MIAMI, FL, 33165
FONSECA JOSE A Agent 10865 SW 42ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
JOSE FONSECA VS PATRICIA SARGEANT AND KENMURE W. SARGEANT 5D2011-0956 2011-03-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2010-CA-1589

Parties

Name JOSE FONSECA CO. LLC
Role Appellant
Status Active
Representations HENDRIK UITERWYK, Celene H. Humphries
Name PATRICIA SARGEANT
Role Appellee
Status Active
Representations J. Emory Wood, Ezequiel Lugo, Anthony J. Russo
Name KENMURE W. SARGEANT
Role Appellee
Status Active

Docket Entries

Docket Date 2014-11-18
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-05-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-28
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2012-02-13
Type Response
Subtype Response
Description RESPONSE ~ TO 2/1MOT REH
On Behalf Of PATRICIA SARGEANT
Docket Date 2012-02-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR MOT WRITTEN OPIN
On Behalf Of JOSE FONSECA
Docket Date 2012-01-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ BOTH 7/14 AND 7/21MOTS ARE DENIED
Docket Date 2012-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-09-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2011-09-12
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of JOSE FONSECA
Docket Date 2011-09-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of JOSE FONSECA
Docket Date 2011-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MOOT - SEE 9/14ORDER
On Behalf Of JOSE FONSECA
Docket Date 2011-08-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL
Docket Date 2011-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-08-10
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 JOSE FONSECA
Docket Date 2011-08-01
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2011-07-29
Type Response
Subtype Response
Description RESPONSE ~ TO 7/21MOT ATTYS FEES
On Behalf Of PATRICIA SARGEANT
Docket Date 2011-07-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ THIRD
On Behalf Of JOSE FONSECA
Docket Date 2011-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSE FONSECA
Docket Date 2011-07-21
Type Response
Subtype Response
Description RESPONSE ~ TO 7/14MOT ATTYS FEES
On Behalf Of JOSE FONSECA
Docket Date 2011-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Celene Humphries 884881
Docket Date 2011-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PATRICIA SARGEANT
Docket Date 2011-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PATRICIA SARGEANT
Docket Date 2011-07-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Anthony J. Russo 508608
Docket Date 2011-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 2VOL
Docket Date 2011-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO508-01
Docket Date 2011-06-17
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 PATRICIA SARGEANT
Docket Date 2011-05-26
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of JOSE FONSECA
Docket Date 2011-05-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JOSE FONSECA
Docket Date 2011-04-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Celene Humphries 884881
Docket Date 2011-04-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON PALMER
Docket Date 2011-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE FONSECA
Docket Date 2011-04-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Celene Humphries 884881
Docket Date 2011-03-28
Type Order
Subtype Order
Description Miscellaneous Order ~ MED PAPERS BY 4/4
Docket Date 2011-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND E.LUGO,ESQ
On Behalf Of PATRICIA SARGEANT
Docket Date 2011-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of JOSE FONSECA

Documents

Name Date
Florida Limited Liability 2010-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4049859004 2021-05-20 0455 PPP 6661 Northwest 105th Avenuenull 6661 Northwest 105th Avenuenull, Doral, FL, 33178
Loan Status Date 2021-10-16
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 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178
Project Congressional District FL-25
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20889.71
Forgiveness Paid Date 2021-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State