Search icon

LUIS SANTIAGO LLC - Florida Company Profile

Company Details

Entity Name: LUIS SANTIAGO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUIS SANTIAGO 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: 29 Aug 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L13000122632
Address: 4159 HONEYSUCKLE CIR, MIDDLEBURG, FL, 32068
Mail Address: 4159 HONEYSUCKLE CIR, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO LUIS Manager 4159 HONEYSUCKLE CIR, MIDDLEBURG, FL, 32068
SANTIAGO LUIS Agent 4159 HONEYSUCKLE CIR, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
LUIS SANTIAGO VS DEPARTMENT OF REVENUE CHILD SUPPORT ENFORCEMENT 2D2016-1590 2016-04-10 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Unknown Court
Not Entered

Parties

Name LUIS SANTIAGO LLC
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE CHILD SUPPORT ENFORCEMENT
Role Appellee
Status Active
Representations ANA TANGEL RODRIGUEZ, ESQ.
Name ANDREA WALSH
Role Appellee
Status Active

Docket Entries

Docket Date 2016-06-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Silberman, and Sleet
Docket Date 2016-05-18
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2016-04-15
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2016-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-10
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2016-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUIS SANTIAGO

Documents

Name Date
Florida Limited Liability 2013-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8521058704 2021-04-07 0455 PPP 9042 Derby Ln, Port Richey, FL, 34668-5111
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9485
Loan Approval Amount (current) 9485
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Richey, PASCO, FL, 34668-5111
Project Congressional District FL-12
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9527.16
Forgiveness Paid Date 2021-09-23
2584788907 2021-04-27 0455 PPS 9042 Derby Ln, Port Richey, FL, 34668-5111
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9485
Loan Approval Amount (current) 9485
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Richey, PASCO, FL, 34668-5111
Project Congressional District FL-12
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9522.41
Forgiveness Paid Date 2021-09-23
6213419003 2021-05-22 0455 PPS 1006 Plantation Dr, Kissimmee, FL, 34741-3847
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) 6371
Loan Approval Amount (current) 6371
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 Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-3847
Project Congressional District FL-09
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6389.5
Forgiveness Paid Date 2021-10-04
8511348704 2021-04-07 0491 PPP 15274 Pacey Cove Dr, Orlando, FL, 32824-4398
Loan Status Date 2021-08-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20715
Loan Approval Amount (current) 20715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-4398
Project Congressional District FL-09
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20767.94
Forgiveness Paid Date 2021-08-17
1631018909 2021-04-26 0455 PPP 1006 Plantation Dr, Kissimmee, FL, 34741-3847
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6371
Loan Approval Amount (current) 6371
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 Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-3847
Project Congressional District FL-09
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6396.66
Forgiveness Paid Date 2021-09-23

Date of last update: 01 May 2025

Sources: Florida Department of State