Search icon

DAVID GARCIA, LLC - Florida Company Profile

Company Details

Entity Name: DAVID GARCIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID GARCIA, 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: 16 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jul 2015 (10 years ago)
Document Number: L14000111980
FEI/EIN Number 47-1415993

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

Address: 250 SW 84th Avenue, Miami, FL, 33144, US
Mail Address: 250 SW 84th Avenue, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia David Auth 250 SW 84th Avenue, Miami, FL, 33144
GARCIA DAVID Agent 250 SW 84th Avenue, Miami, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 250 SW 84th Avenue, Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2023-02-06 250 SW 84th Avenue, Miami, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 250 SW 84th Avenue, Miami, FL 33144 -
LC AMENDMENT 2015-07-17 - -

Court Cases

Title Case Number Docket Date Status
DAVID GARCIA, Appellant v. COUNTY OF CHARLOTTE, DIVISION OF PUBLIC SAFETY, Appellee. 6D2024-1376 2024-07-10 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Charlotte County
23-CA-004721

Parties

Name DAVID GARCIA, LLC
Role Appellant
Status Active
Representations Raimondo Gugliotta
Name COUNTY OF CHARLOTTE, DIVISION OF PUBLIC SAFETY
Role Appellee
Status Active
Representations Glinda Reneé Pruitt
Name Hon. John Leo Burns
Role Judge/Judicial Officer
Status Active
Name Charlotte Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of COUNTY OF CHARLOTTE, DIVISION OF PUBLIC SAFETY
Docket Date 2024-10-14
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of DAVID GARCIA
View View File
Docket Date 2024-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve its answer brief is denied as moot in light of the stipulation for extension of time filed on October 15, 2024.
View View File
Docket Date 2024-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 14- AB DUE 12/12/2024
On Behalf Of COUNTY OF CHARLOTTE, DIVISION OF PUBLIC SAFETY
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 45- AB DUE 11/28/2024
On Behalf Of COUNTY OF CHARLOTTE, DIVISION OF PUBLIC SAFETY
Docket Date 2024-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of DAVID GARCIA
View View File
Docket Date 2024-09-19
Type Record
Subtype Record on Appeal
Description Record on Appeal - BURNS - 452 PAGES
On Behalf Of Charlotte Clerk
Docket Date 2024-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve its answer brief is denied as moot in light of this Court's order dated August 28, 2024.
View View File
Docket Date 2024-09-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DAVID GARCIA
Docket Date 2024-08-23
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of DAVID GARCIA
View View File
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of COUNTY OF CHARLOTTE, DIVISION OF PUBLIC SAFETY
Docket Date 2024-08-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of DAVID GARCIA
View View File
Docket Date 2024-08-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of DAVID GARCIA
View View File
Docket Date 2024-07-11
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, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of DAVID GARCIA
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of DAVID GARCIA
View View File
Docket Date 2024-12-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of COUNTY OF CHARLOTTE, DIVISION OF PUBLIC SAFETY
View View File
Docket Date 2024-12-12
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of COUNTY OF CHARLOTTE, DIVISION OF PUBLIC SAFETY
Docket Date 2024-09-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this Court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to the second issue presented and where in the record on appeal the second issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-08-28
Type Order
Subtype Order on Motion To Strike
Description Upon consideration that the record on appeal has not been served in this case, Appellant's initial brief and amended initial brief are stricken as premature without prejudice to refile after the record is served. The record on appeal is overdue in this case. Appellant must make arrangements with the clerk of the lower tribunal for the preparation and service of the record on appeal, and the record must be served within twenty days of this order. If the clerk of the lower tribunal is unable to serve the record within twenty days of this order, the clerk of the lower tribunal shall file a notice of inability to transmit the record specifying the reason. Appellant's initial brief must be served within thirty days of service of the record. Appellant is reminded that the burden to ensure that the record is served in accordance with the Florida Rules of Appellate Procedure rests with the Appellant. See Fla. R. App. P. 9.200(e). Failure to comply with this order may result in the dismissal of this appeal.
View View File
BORDERLESS CAPITAL LLC AND DAVID GARCIA VS NEKTRA, S.A. D/B/A COINFABRIK, RAND LABS, LLC, RAND LABS, INC., AND PABLO YABO 5D2022-1707 2022-07-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-000985-A

Parties

Name DAVID GARCIA, LLC
Role Appellant
Status Active
Name Borderless Capital LLC
Role Appellant
Status Active
Representations George Gerard Mahfood, Ryan K. Todd
Name ALGO CAPITAL, LLC
Role Appellant
Status Active
Name Coinfabrik
Role Appellee
Status Active
Name RAND LABS, INC.
Role Appellee
Status Active
Name Nektra, S.A.
Role Appellee
Status Active
Representations Patricia Acosta, Brett A. Barfield, Carlos Nunez-Vivas, Alexandra Goodstone
Name Pablo Yabo
Role Appellee
Status Active
Name Rand Labs, LLC
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-02-10
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-02-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Borderless Capital LLC
Docket Date 2023-02-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Borderless Capital LLC
Docket Date 2023-02-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-02-07
Type Notice
Subtype Notice
Description Notice ~ AA'S OA PREFERENCE
On Behalf Of Borderless Capital LLC
Docket Date 2023-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/10
On Behalf Of Borderless Capital LLC
Docket Date 2022-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, NEKTRA, S.A. D/B/A COINFABRIK
On Behalf Of Nektra, S.A.
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/12
On Behalf Of Nektra, S.A.
Docket Date 2022-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/2
On Behalf Of Nektra, S.A.
Docket Date 2022-10-07
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ NTC ACKNOWLEDGED; APX RESTRICTED
Docket Date 2022-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Borderless Capital LLC
Docket Date 2022-10-03
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of Borderless Capital LLC
Docket Date 2022-09-07
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 Borderless Capital LLC
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 10/3
Docket Date 2022-07-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ APPEAL TO PROCEED; 7/18 OTSC IS DISCHARGED
Docket Date 2022-07-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 7/18/22 ORDER
On Behalf Of Borderless Capital LLC
Docket Date 2022-07-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA'S W/IN 10 DYS FILE AMENDED NOA AND SHOW CAUSE W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS...
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/15/22
On Behalf Of Borderless Capital LLC
Docket Date 2022-07-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Borderless Capital LLC
Docket Date 2022-07-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/12
On Behalf Of Borderless Capital LLC
Docket Date 2022-07-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Borderless Capital LLC
Docket Date 2022-07-20
Type Response
Subtype Response
Description RESPONSE ~ PER 7/18 ORDER
On Behalf Of Borderless Capital LLC
MICHEL DAHDAH VS NEKTRA S.A. D/B/A COINFABRIK, AN ARGENTINIAN ENTITY, SEBASTIAN RAUL WAIN, RAND LABS, LLC, A DELAWARE LIMITED LIABILITY COMPANY AND RAND LABS, INC., A PANAMANIAN CORPORATION, ET AL 5D2022-0791 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-000985-A

Parties

Name Michel Dahdah
Role Appellant
Status Active
Representations Christopher James Bonti, Gary Von Stange
Name Nektra, S.A.
Role Appellee
Status Active
Representations David Garcia-Pedrosa, George Gerard Mahfood, Carlos Nunez-Vivas, Patricia Acosta
Name RAND LABS, INC.
Role Appellee
Status Active
Name Sebastian Raul Wain
Role Appellee
Status Active
Name Coinfabrik
Role Appellee
Status Active
Name Rand Labs, LLC
Role Appellee
Status Active
Name DAVID GARCIA, LLC
Role Appellee
Status Active
Name Pablo Yabo
Role Appellee
Status Active
Name Hon. Brian Welke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-07-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Michel Dahdah
Docket Date 2022-07-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ NOTICE OF VOL. DISM. IS STRICKEN; AA FILE AMENDED NOTICE W/I 5 DAYS
Docket Date 2022-06-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Michel Dahdah
Docket Date 2022-05-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-05-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ 5/3 MOTION FOR LEAVE IS GRANTED & THE 5/3 REPLY IS ACCEPTED.
Docket Date 2022-05-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of Nektra, S.A.
Docket Date 2022-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY IN SUPPORT OF MOTION TO DISMISS; GRANTED PER 5/10 ORDER
On Behalf Of Nektra, S.A.
Docket Date 2022-04-25
Type Response
Subtype Response
Description RESPONSE ~ PER 4/14 ORDER TO MOT DISM
On Behalf Of Michel Dahdah
Docket Date 2022-04-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ APPELLEES, RAND LABS, INC., RAND LABS, LLC, AND PABLO YABO, ARE EXCUSED FROM PARTICIPATING IN MEDIATION.
Docket Date 2022-04-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Christopher James Bonti 0124312
On Behalf Of Michel Dahdah
Docket Date 2022-04-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS
Docket Date 2022-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michel Dahdah
Docket Date 2022-04-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Patricia Acosta 614599
On Behalf Of Nektra, S.A.
Docket Date 2022-04-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Nektra, S.A.
Docket Date 2022-04-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Carlos Nunez-Vivas 128181
On Behalf Of Nektra, S.A.
Docket Date 2022-04-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO BE DISMISSED AS PARTIES TO THIS APPEAL
On Behalf Of Nektra, S.A.
Docket Date 2022-04-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2022-04-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Michel Dahdah
Docket Date 2022-04-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-03-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/31/22
On Behalf Of Michel Dahdah
Docket Date 2022-03-31
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2022-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
RAND LABS, INC., A PANAMANIAN CORPORATION VS NEKTRA, S.A. D/B/A COINFABRIK, AN ARGENTINEAN ENTITY, SEBASTIAN RAUL WAIN, DAVID GARCIA, PABLO YABO, AND RAND LABS, LLC, A DELAWARE LIMITED LIABILITY COMPANY 5D2022-0774 2022-03-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-000985-AX

Parties

Name Pablo Yabo
Role Appellee
Status Active
Name Rand Labs, LLC
Role Appellee
Status Active
Name DAVID GARCIA, LLC
Role Appellee
Status Active
Name Coinfabrik
Role Appellee
Status Active
Name Sebastian Raul Wain
Role Appellee
Status Active
Name Hon. Brian Welke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name RAND LABS, INC.
Role Appellant
Status Active
Representations Carlos Nunez-Vivas, Catherine Shannon Christie
Name Nektra, S.A.
Role Appellee
Status Active
Representations Alexandra Goodstone, Brett A. Barfield, George Gerard Mahfood, Patricia Acosta

Docket Entries

Docket Date 2023-11-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-10-25
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-10-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rand Labs, Inc.
Docket Date 2022-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/24
On Behalf Of Rand Labs, Inc.
Docket Date 2022-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/12
On Behalf Of Rand Labs, Inc.
Docket Date 2022-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nektra, S.A.
Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 8/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-08-05
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 Nektra, S.A.
Docket Date 2022-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/9 FOR AE, NEKTRA S.A.
On Behalf Of Nektra, S.A.
Docket Date 2022-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/25
On Behalf Of Nektra, S.A.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/11
On Behalf Of Nektra, S.A.
Docket Date 2022-05-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rand Labs, Inc.
Docket Date 2022-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/12
On Behalf Of Rand Labs, Inc.
Docket Date 2022-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/6
On Behalf Of Rand Labs, Inc.
Docket Date 2022-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/29
On Behalf Of Rand Labs, Inc.
Docket Date 2022-03-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Rand Labs, Inc.
Docket Date 2022-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Rand Labs, Inc.
Docket Date 2022-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/30/22
On Behalf Of Rand Labs, Inc.
DAVID GARCIA VS STATE OF FLORIDA 2D2012-0192 2012-01-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2004CF-003092-01XX

Parties

Name DAVID GARCIA, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-02
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID GARCIA
Docket Date 2012-01-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7132398703 2021-04-05 0455 PPP 2065 Oakhurst Way, Riviera Beach, FL, 33404-1830
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4402
Loan Approval Amount (current) 4402
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-1830
Project Congressional District FL-20
Number of Employees 1
NAICS code 332913
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 -
Forgiveness Paid Date -
5977778604 2021-03-20 0455 PPP 8242 nw 107 cort unidad 8, Doral, FL, 33178
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20207
Loan Approval Amount (current) 20207
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 Doral, MIAMI-DADE, FL, 33178
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race White
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 20290.07
Forgiveness Paid Date 2021-10-15
2958938910 2021-04-27 0455 PPS 2065 Oakhurst Way, Riviera Beach, FL, 33404-1830
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4402
Loan Approval Amount (current) 4402
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-1830
Project Congressional District FL-20
Number of Employees 1
NAICS code 332913
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 -
Forgiveness Paid Date -
6640708506 2021-03-04 0455 PPP 6008 N Hale Ave, Tampa, FL, 33614-5519
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20072
Loan Approval Amount (current) 20072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-5519
Project Congressional District FL-14
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20225.43
Forgiveness Paid Date 2021-12-09
2446208801 2021-04-12 0455 PPP 6955 NW 186th St, Hialeah, FL, 33015-3255
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2152
Loan Approval Amount (current) 2152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-3255
Project Congressional District FL-26
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6220818802 2021-04-19 0491 PPS 1620 Bartram Rd Apt 1309, Jacksonville, FL, 32207-2645
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6041
Loan Approval Amount (current) 6041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-2645
Project Congressional District FL-05
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6062.02
Forgiveness Paid Date 2021-08-26
4632458700 2021-04-01 0491 PPP 1620 Bartram Rd Apt 1309, Jacksonville, FL, 32207-2645
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6041
Loan Approval Amount (current) 6041
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 Jacksonville, DUVAL, FL, 32207-2645
Project Congressional District FL-05
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6061.14
Forgiveness Paid Date 2021-08-11
8335427305 2020-05-01 0455 PPP 8249 NW 36th Street, Suite 108, MIAMI, FL, 33166
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33166-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13567.41
Forgiveness Paid Date 2021-08-19
8105648803 2021-04-22 0455 PPP 631 NE 168th St, North Miami Beach, FL, 33162-2425
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) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-2425
Project Congressional District FL-24
Number of Employees 1
NAICS code 621511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20987.08
Forgiveness Paid Date 2022-01-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1059033 Intrastate Non-Hazmat 2024-12-03 1 2023 1 1 Auth. For Hire
Legal Name DAVID GARCIA
DBA Name -
Physical Address 1650 16TH AVE SW, NAPLES, FL, 34117, US
Mailing Address 1650 16TH AVE SW, NAPLES, FL, 34117, US
Phone (239) 825-8984
Fax -
E-mail GARCIADAVI941@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1479907 Intrastate Non-Hazmat 2006-03-29 80000 2005 1 1 Auth. For Hire
Legal Name DAVID GARCIA
DBA Name -
Physical Address 6008 N HAIL STREET, TAMPA, FL, 33614, US
Mailing Address 6008 N HAIL STREET, TAMPA, FL, 33614, US
Phone (813) 810-0723
Fax -
E-mail ADELACOVA@INSTRUCKING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 May 2025

Sources: Florida Department of State