Search icon

MERCEDES LEON LLC - Florida Company Profile

Company Details

Entity Name: MERCEDES LEON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERCEDES LEON 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: 26 Mar 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000054404
FEI/EIN Number 47-3535751

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

Address: 5802 BANANA ROAD, WEST PALM BEACH, FL, 33413, US
Mail Address: 5802 BANANA ROAD, WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON MERCEDES Manager 5802 BANANA ROAD, WEST PALM BEACH, FL, 33413
LEON MERCEDES Agent 5802 BANANA ROAD, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
LUIS TEJERA, et al., VS LINCOLN LENDING SERVICES, LLC, et al., 3D2016-2746 2016-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-76467

Parties

Name CARLOS REYES
Role Appellant
Status Active
Name OSMAR GUEVERA
Role Appellant
Status Active
Name GUILLERMO NARDO
Role Appellant
Status Active
Name HERMAN BEDOYA
Role Appellant
Status Active
Name ARACELY CANZANESE
Role Appellant
Status Active
Name LUIS TEJERA
Role Appellant
Status Active
Representations Ricardo M. Corona, Ricardo R. Corona
Name LUIS OLIVERO
Role Appellant
Status Active
Name CELIA AMORY
Role Appellant
Status Active
Name ELONIC ROSELL
Role Appellant
Status Active
Name RAUL HERNANDEZ
Role Appellant
Status Active
Name MERCEDES LEON LLC
Role Appellant
Status Active
Name LINCOLN LENDING SERVICES, LLC.
Role Appellee
Status Active
Representations ROSDAISY RODRIGUEZ, DAVID M. ROGERO, PAUL J. BATTISTA, OMAR ORTEGA, REINALDO J. DORTA, JR., YVETTE H. AYALA
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-26
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of LINCOLN LENDING SERVICES, LLC
Docket Date 2019-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-27
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2019-02-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LINCOLN LENDING SERVICES, LLC
Docket Date 2018-01-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
Docket Date 2017-10-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Joint suggestion of noncompliance
On Behalf Of LINCOLN LENDING SERVICES, LLC
Docket Date 2017-10-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LINCOLN LENDING SERVICES, LLC
Docket Date 2017-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LINCOLN LENDING SERVICES, LLC
Docket Date 2017-10-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ to Answer Brief of Omar Romay
On Behalf Of LUIS TEJERA
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ motion for an extension of time to file the reply brief is granted due to Hurricane Irma to and including October 2, 2017, with no further extensions allowed.
Docket Date 2017-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LUIS TEJERA
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including September 26, 2017, with no further extensions allowed.
Docket Date 2017-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LUIS TEJERA
Docket Date 2017-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 9/11/17
Docket Date 2017-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUIS TEJERA
Docket Date 2017-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ of America CV Network, LLC
On Behalf Of LINCOLN LENDING SERVICES, LLC
Docket Date 2017-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LINCOLN LENDING SERVICES, LLC
Docket Date 2017-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Omar Romay)-30 days to 7/15/17
Docket Date 2017-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LINCOLN LENDING SERVICES, LLC
Docket Date 2017-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LINCOLN LENDING SERVICES, LLC
Docket Date 2017-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (America CV Network, LLC)-30 days to 6/15/17
Docket Date 2017-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS TEJERA
Docket Date 2017-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 4/26/17
Docket Date 2017-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUIS TEJERA
Docket Date 2017-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2017-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LINCOLN LENDING SERVICES, LLC
Docket Date 2017-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including April 11, 2017.
Docket Date 2017-02-13
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 LUIS TEJERA
Docket Date 2016-12-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 24, 2016.
Docket Date 2016-12-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LUIS TEJERA
Docket Date 2016-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-29
Florida Limited Liability 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8710098900 2021-05-12 0455 PPS 696 NW 112th St, Miami, FL, 33168-3335
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33168-3335
Project Congressional District FL-24
Number of Employees 1
NAICS code 424930
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 Unanswered
Veteran Unanswered
Forgiveness Amount 20892.61
Forgiveness Paid Date 2021-08-24
2430128807 2021-04-12 0455 PPP 696 NW 112th St, Miami, FL, 33168-3335
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33168-3335
Project Congressional District FL-24
Number of Employees 1
NAICS code 424930
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 Unanswered
Veteran Unanswered
Forgiveness Amount 20904.18
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State