Search icon

FERNANDO GUTIERREZ LLC - Florida Company Profile

Company Details

Entity Name: FERNANDO GUTIERREZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERNANDO GUTIERREZ 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: 04 Apr 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000046048
FEI/EIN Number APPLIED FOR

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

Address: 1161 Woodlawn STREET, CLEARWATER, FL, 33756, US
Mail Address: P.O. BOX 8613, CLEARWATER, FL, 33758, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ FERNANDO I Managing Member 1161 Woodlawn STREET, CLEARWATER, FL, 33756
GUTIERREZ FERNANDO I Agent 1161 Woodlawn STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-19 1161 Woodlawn STREET, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-19 1161 Woodlawn STREET, CLEARWATER, FL 33756 -

Court Cases

Title Case Number Docket Date Status
Fernando Gutierrez, Appellant(s) v. State of Florida, Appellee(s). 2D2024-2910 2024-12-26 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CF-011976-A

Parties

Name FERNANDO GUTIERREZ LLC
Role Appellant
Status Active
Representations Julianne M. Holt
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL FOR PURPOSES OF APPEAL AND MOTION TO DECLARE THE APPELLANT INSOLVENT AND APPOINTING THE PUBLIC DEFENDER FOR PURPOSES OF APPEAL (DESIGNATIONS TO REPORTER, DIRECTIONS TO CLERK AND STATEMENT OF JUDICIAL ACTS WERE ALL FILED 12/20/24)
On Behalf Of Fernando Gutierrez
Docket Date 2024-12-26
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. If the attorney for Appellant has not already done so, they shall forward to this court the required $300.00 filing fee or, if applicable, an order of the lower tribunal or a certificate of indigency from the clerk finding Appellant insolvent within twenty days from the date of this order. If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice and Appellant's counsel may risk sanctions.
View View File
Docket Date 2024-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Fernando Gutierrez

Documents

Name Date
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24
Florida Limited Liability 2012-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4622418706 2021-04-01 0491 PPP 380 Ponce Harbor Dr Apt 207, Saint Augustine, FL, 32086-5151
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) 4187
Loan Approval Amount (current) 4187
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 Saint Augustine, SAINT JOHNS, FL, 32086-5151
Project Congressional District FL-05
Number of Employees 1
NAICS code 492110
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 4202.95
Forgiveness Paid Date 2021-09-01
1712999004 2021-05-13 0455 PPP 14413 Americana Cir, Tampa, FL, 33613-5072
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18600
Loan Approval Amount (current) 18600
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-5072
Project Congressional District FL-15
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18671.3
Forgiveness Paid Date 2021-10-08
6746878607 2021-03-23 0455 PPP 8862 W Flagler St Apt 5, Miami, FL, 33174-3951
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
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, 33174-3951
Project Congressional District FL-27
Number of Employees 1
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5261.67
Forgiveness Paid Date 2022-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State