Search icon

LUIS APONTE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

LUIS APONTE, 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: 31 Oct 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L14000169990
Address: 6059 CASA DEL REY CIRCLE, APT#B, ORLANDO, FL, 32809, US
Mail Address: 6059 CASA DEL REY CIRCLE, APT#B, ORLANDO, FL, 32809, US
ZIP code: 32809
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APONTE LUIS D Manager 6059 CASA DEL REY CIR APT#B, ORLANDO, FL, 32809
APONTE LUIS D Agent 6059 CASA DEL REY CIR, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
LUIS APONTE VS STATE OF FLORIDA 5D2019-3728 2019-12-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-006056-A-O

Parties

Name LUIS APONTE, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Deborah A. Chance, Office of the Attorney General
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-17
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2020-07-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 5/27/20
On Behalf Of Luis Aponte
Docket Date 2020-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-04-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 60 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-04-27
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2020-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DYS LT CLERK TO SROA...
Docket Date 2020-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 4/3/20
On Behalf Of Luis Aponte
Docket Date 2020-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB W/IN 60 DYS; NO FURTHER EXT SHALL BE GRANTED
Docket Date 2020-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 1/24/20
On Behalf Of Luis Aponte
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 12/16/19
On Behalf Of Luis Aponte
Docket Date 2019-12-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-12-20
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2019-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
LUIS APONTE VS STATE OF FLORIDA 5D2015-3455 2015-09-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-006056-A

Parties

Name LUIS APONTE, LLC
Role Appellant
Status Active
Representations Glendon George Gordon, Jr., Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Deborah A. Chance
Name Hon. Wayne C. Wooten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-04-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2016-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Luis Aponte
Docket Date 2016-03-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/4
On Behalf Of Luis Aponte
Docket Date 2016-02-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/7
On Behalf Of Luis Aponte
Docket Date 2016-01-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF 2/3
On Behalf Of Luis Aponte
Docket Date 2015-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL - EFILED (855 pages)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2015-12-04
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Luis Aponte
Docket Date 2015-12-02
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2015-11-30
Type Response
Subtype Response
Description RESPONSE ~ PER 11/17 ORDER & REQ FOR EOT
On Behalf Of Luis Aponte
Docket Date 2015-11-17
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2015-11-13
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2015-10-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-09-30
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2015-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 9/25/15
On Behalf Of Luis Aponte
HANNA DEVELOPMENT CORPORATION VS SOVEREIGN BANK and LUIS APONTE 4D2012-0981 2012-03-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA032495

Parties

Name HANNA DEVELOPMENT CORPORATION
Role Appellant
Status Active
Representations Jean J. Barnett
Name NERMINE HANNA
Role Appellant
Status Active
Name LUIS APONTE, LLC
Role Appellee
Status Active
Name SOVEREIGN BANK
Role Appellee
Status Active
Representations PHELAN HALLINAN
Name Hon. Susan R. Lubitz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-29
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2012-10-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ T -
On Behalf Of Hanna Development Corporation
Docket Date 2012-08-03
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a)
Docket Date 2012-06-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-06-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2012-06-26
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 Hanna Development Corporation
Docket Date 2012-06-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 6/18/12
Docket Date 2012-04-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 4/23/12
On Behalf Of Hanna Development Corporation
Docket Date 2012-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ "LIMITED"
On Behalf Of Hanna Development Corporation
Docket Date 2012-03-22
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporation must be Represented by an Attorney
Docket Date 2012-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-13
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NERMINE HANNA

Documents

Name Date
Florida Limited Liability 2014-10-31

USAspending Awards / Financial Assistance

Date:
2021-04-29
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-06
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:
5385.00
Total Face Value Of Loan:
5385.00
Date:
2021-03-24
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:
2858.00
Total Face Value Of Loan:
2858.00
Date:
2021-03-13
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:
5385.00
Total Face Value Of Loan:
5385.00
Date:
2021-03-10
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:
5207.00
Total Face Value Of Loan:
5207.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,385
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,406.84
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $5,385
Jobs Reported:
1
Initial Approval Amount:
$2,858
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,858
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,867.87
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $2,858
Jobs Reported:
1
Initial Approval Amount:
$5,207
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,207
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,235.93
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $5,204
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,583.34
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,583.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,847.82
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $15,437.5
Utilities: $5,145.84
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,971.13
Servicing Lender:
Ascendus
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$5,385
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,409.98
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $5,385
Jobs Reported:
1
Initial Approval Amount:
$1,018
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,018
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $1,018
Jobs Reported:
1
Initial Approval Amount:
$20,833.34
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,084.48
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $20,829.34
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State