Search icon

DANIEL J. BORMAN, LLC - Florida Company Profile

Company Details

Entity Name: DANIEL J. BORMAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIEL J. BORMAN, 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: 20 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000011075
FEI/EIN Number 47-4400480

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

Address: 6751 SUNSET STRIP, SUNRISE, FL, 33313, US
Mail Address: 6751 SUNSET STRIP, SUNRISE, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORMAN DANIEL J Manager 6751 SUNSET STRIP, SUNRISE, FL, 33313
BORMAN DANIEL J Agent 6751 SUNSET STRIP, SUNRISE, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130473 RELIEF MD II EXPIRED 2017-11-29 2022-12-31 - 2830 WINKLER AVENUE, SUITE 118, FORT MYERS, FL, 33902
G17000076669 FLORIDA ANESTHESIA CONSULTANTS EXPIRED 2017-07-18 2022-12-31 - 6743 SUNSET STRIP, SUNRISE, FL, 33313
G17000025600 RELIEF MD EXPIRED 2017-03-09 2022-12-31 - 6743 SUNSET STRIP, SUNRISE, FL, 33313
G15000089533 FLORIDA ANESTHESIA CONSULTANTS EXPIRED 2015-08-31 2020-12-31 - 511 SE 5TH AVENUE, STE. 1901, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 6751 SUNSET STRIP, SUNRISE, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-27 6751 SUNSET STRIP, SUNRISE, FL 33313 -
CHANGE OF MAILING ADDRESS 2018-11-27 6751 SUNSET STRIP, SUNRISE, FL 33313 -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2017-02-17 DANIEL J. BORMAN, LLC -
REINSTATEMENT 2016-10-12 - -
REGISTERED AGENT NAME CHANGED 2016-10-12 BORMAN, DANIEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000742205 TERMINATED 1000000802510 BROWARD 2018-10-31 2028-11-07 $ 322.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
Daniel J. Borman, LLC, etc., VS Mountain Laurel Assurance Company, 3D2023-1427 2023-08-08 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-2786 SP

Parties

Name DANIEL J. BORMAN, LLC
Role Appellant
Status Active
Representations Richard Patino
Name Mountain Laurel Assurance Company
Role Appellee
Status Active
Representations Michael C. Clarke, Camille D. Riviere
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-09-06
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 8, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mountain Laurel Assurance Company
Docket Date 2023-08-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-08-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-08-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 18, 2023.

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-11
REINSTATEMENT 2017-10-01
LC Name Change 2017-02-17
REINSTATEMENT 2016-10-12
Florida Limited Liability 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3060988607 2021-03-16 0455 PPS 6755 Sunset Strip, Sunrise, FL, 33313-2849
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90905.5
Loan Approval Amount (current) 90905.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33313-2849
Project Congressional District FL-20
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91398.63
Forgiveness Paid Date 2021-10-25
2927587303 2020-04-29 0455 PPP 6751 Sunset Strip, FORT LAUDERDALE, FL, 33313
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48200
Loan Approval Amount (current) 48200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33313-0001
Project Congressional District FL-20
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48798.21
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State