Search icon

RENE HERNANDEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

RENE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: L12000134311
FEI/EIN Number 46-1234456

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

Address: 462 SW Nativity Terrace, Port Saint Lucie, FL, 34984, US
Mail Address: 462 SW Nativity Terrace, Port Saint Lucie, FL, 34984, US
ZIP code: 34984
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RENE Manager 462 SW Nativity Terrace, Port Saint Lucie, FL, 34984
HERNANDEZ RENE Agent 462 SW Nativity Terrace, Port Saint Lucie, FL, 34984

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 462 SW Nativity Terrace, Port Saint Lucie, FL 34984 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 462 SW Nativity Terrace, Port Saint Lucie, FL 34984 -
CHANGE OF MAILING ADDRESS 2020-06-26 462 SW Nativity Terrace, Port Saint Lucie, FL 34984 -
REINSTATEMENT 2015-01-12 - -
REGISTERED AGENT NAME CHANGED 2015-01-12 HERNANDEZ, RENE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
RENE HERNANDEZ VS DEPT. OF REVENUE, CHILD SUPPORT ENFORCEMENT et al 4D2014-4719 2014-12-11 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
DEP. #06550013746AO

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CSE 2000667569

Parties

Name RENE HERNANDEZ LLC
Role Appellant
Status Active
Name C L H, INC.
Role Appellee
Status Active
Name Department of Revenue - Child Support
Role Appellee
Status Active
Representations Toni Carol Bernstein
Name MARY BAXTER
Role Appellee
Status Active

Docket Entries

Docket Date 2015-09-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2015-09-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-08-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 31, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-07-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The June 17, 2015 motion and amended unopposed motion of James Jones Jr., Esq. and The Jones Firm, PLLC, counsel for appellant, Rene Hernandez, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to appellant, Rene Hernandez at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant, Rene Hernandez is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2015-06-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **SEE AMENDED MOTION**
On Behalf Of RENE HERNANDEZ
Docket Date 2015-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 23, 2015 motion for extension of time and March 31, 2015 amended motion for extension of time are granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above¿styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-04-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED sua sponte that the April 14, 2015 amended notice of appeal in the above-styled case is treated as a new notice of appeal of the trial court¿s March 16, 2015 order of suspension. The clerk of this court is directed to open a new case under which the appeal of the March 16, 2015 order will proceed.
Docket Date 2015-04-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **TREATED AS A NEW NOTICE OF APPEAL-NEW CASE 4D15-1581-SEE 4/23/15 ORDER**
On Behalf Of RENE HERNANDEZ
Docket Date 2015-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED MOTION**
On Behalf Of RENE HERNANDEZ
Docket Date 2015-03-27
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Department of Revenue - Child Support
Docket Date 2015-03-26
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant's emergency motion filed March 6, 2015, for stay of enforcement of final administrative order pending appeal, is hereby denied.
Docket Date 2015-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE AMENDED MOTION **
On Behalf Of RENE HERNANDEZ
Docket Date 2015-03-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, appellant's reply to appellees' response to emergency motion for stay of enforcement of final administrative order pending appeal filed March 18, 2015 is hereby stricken as unauthorized.
Docket Date 2015-03-18
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of RENE HERNANDEZ
Docket Date 2015-03-17
Type Response
Subtype Response
Description Response ~ TO EMERGENCY MOTION TO STAY
On Behalf Of Department of Revenue - Child Support
Docket Date 2015-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of Department of Revenue - Child Support
Docket Date 2015-03-16
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's emergency motion for stay of enforcement of final administrative order pending appeal.
Docket Date 2015-03-09
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ Appellant's request for emergency treatment filed March 6, 2015 is hereby denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2015-03-06
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (DENIED 3/9/15)
On Behalf Of RENE HERNANDEZ
Docket Date 2015-02-06
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that the notice of withdrawal of motion to withdraw as counsel for appellant filed February 3, 2015 is hereby granted, and the January 29, 2015 motion is considered withdrawn.
Docket Date 2015-02-03
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of RENE HERNANDEZ
Docket Date 2015-01-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (WITHDRAWN 2/6/15)
On Behalf Of RENE HERNANDEZ
Docket Date 2014-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RENE HERNANDEZ
Docket Date 2014-12-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ FINAL ADMIN ORDER

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
AMENDED ANNUAL REPORT 2016-05-28
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-12-18

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
12253.00
Total Face Value Of Loan:
12253.00
Date:
2021-04-19
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:
5507.00
Total Face Value Of Loan:
5507.00
Date:
2021-04-15
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:
4705.00
Total Face Value Of Loan:
4705.00
Date:
2021-04-07
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:
1147.00
Total Face Value Of Loan:
1147.00
Date:
2021-04-01
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:
12253.00
Total Face Value Of Loan:
12253.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,507
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,531.78
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $5,507
Jobs Reported:
1
Initial Approval Amount:
$1,147
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,162.74
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $1,147
Jobs Reported:
1
Initial Approval Amount:
$20,721
Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,721
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,941.83
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $20,721
Jobs Reported:
1
Initial Approval Amount:
$20,721
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,721
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,847.6
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,719
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$12,253
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,253
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,291.12
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $12,253
Jobs Reported:
1
Initial Approval Amount:
$12,253
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,253
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,310.18
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $12,253
Jobs Reported:
1
Initial Approval Amount:
$4,705
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,705
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,754.37
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $4,704
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$1,250
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,250
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,257.67
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $1,250
Jobs Reported:
1
Initial Approval Amount:
$5,507
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,538.53
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $5,507

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-12-30
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-11-13
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 825-5132
Add Date:
2003-06-12
Operation Classification:
Exempt 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: 01 Jul 2025

Sources: Florida Department of State