Search icon

CARMEN HERNANDEZ LLC - Florida Company Profile

Company Details

Entity Name: CARMEN HERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARMEN HERNANDEZ 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: 04 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L15000078502
Address: 3285 ROSTAN LANE, LAKE WORTH, FL, 33461, US
Mail Address: 3285 ROSTAN LANE, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ CARMEN Manager 3285 ROSTAN LANE, LAKE WORTH, FL, 33461
HERNANDEZ CARMEN Agent 3285 ROSTAN LANE, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
STRUCTURAL WRAP LLC a/a/o CARMEN AND INOCENTE HERNANDEZ VS UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY 4D2022-2173 2022-08-09 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-013777

Parties

Name CARMEN HERNANDEZ LLC
Role Appellant
Status Active
Name STRUCTURAL WRAP, LLC
Role Appellant
Status Active
Representations Noah S. Bender, Philip D. Parrish, Colleen A. Brannelly
Name Inocente Hernandez
Role Appellant
Status Active
Name Universal Property & Casualty Insurance Corporation
Role Appellee
Status Active
Representations Torri Macarages, William Dylan Fay, Sandra Bahamonde, Raoul G. Cantero, Anthony J. Tinelli
Name Hon. Kathleen McHugh
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that, upon consideration of appellant’s February 13, 2023 response, appellee’s January 27, 2023 “motion to vacate Structural Wrap’s voluntary dismissal of appeal” is denied. Pursuant to appellant’s January 27, 2023 notice of voluntary dismissal, the above-styled appeal is dismissed.MAY, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2023-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-13
Type Response
Subtype Response
Description Response
On Behalf Of Structural Wrap LLC
Docket Date 2023-01-30
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within fifteen (15) days from the date of this order, to appellee’s January 27, 2023 motion to vacate.
Docket Date 2023-01-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBITS TO MOTION TO VACATE.
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2023-01-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Structural Wrap LLC
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2023-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's January 9, 2023 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-01-09
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 Structural Wrap LLC
Docket Date 2022-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/16/23.
Docket Date 2022-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Structural Wrap LLC
Docket Date 2022-10-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/17/22.
Docket Date 2022-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Structural Wrap LLC
Docket Date 2022-10-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (9765 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-10-12
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice filed by the clerk of the lower tribunal on October 3, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-10-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Structural Wrap LLC
Docket Date 2022-10-03
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2022-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Structural Wrap LLC
Docket Date 2022-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Structural Wrap LLC

Documents

Name Date
Florida Limited Liability 2015-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4339928907 2021-04-28 0491 PPS 1426 Lamia Ct, Orlando, FL, 32822-8016
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2159
Loan Approval Amount (current) 2159
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 Orlando, ORANGE, FL, 32822-8016
Project Congressional District FL-10
Number of Employees 1
NAICS code 561720
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 2170.53
Forgiveness Paid Date 2021-11-15
7197579009 2021-05-23 0455 PPP 935 NE 33rd Ter, Homestead, FL, 33033-5336
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2991
Loan Approval Amount (current) 2991
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 Homestead, MIAMI-DADE, FL, 33033-5336
Project Congressional District FL-28
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2996.57
Forgiveness Paid Date 2021-08-25
5537918801 2021-04-18 0455 PPP 1954 SW 7th St, Miami, FL, 33135-3344
Loan Status Date 2022-02-08
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 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 Miami, MIAMI-DADE, FL, 33135-3344
Project Congressional District FL-27
Number of Employees 1
NAICS code 621610
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 Unanswered
Veteran Unanswered
Forgiveness Amount 20985.97
Forgiveness Paid Date 2022-01-13
1023758806 2021-04-09 0491 PPP 1426 Lamia Ct, Orlando, FL, 32822-8016
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) 2159
Loan Approval Amount (current) 2159
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 Orlando, ORANGE, FL, 32822-8016
Project Congressional District FL-10
Number of Employees 1
NAICS code 561720
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 2168
Forgiveness Paid Date 2021-09-14
1966198701 2021-03-27 0455 PPP 4770 Osprey Way, Winter Haven, FL, 33881-9104
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) 11457
Loan Approval Amount (current) 11457
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33881-9104
Project Congressional District FL-18
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not 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 11514.6
Forgiveness Paid Date 2021-09-29
3642318703 2021-03-31 0455 PPP 3415 SW 3rd St, Miami, FL, 33135-2539
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) 3805
Loan Approval Amount (current) 3805
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 Miami, MIAMI-DADE, FL, 33135-2539
Project Congressional District FL-27
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 3825.85
Forgiveness Paid Date 2021-10-20
4614099005 2021-05-20 0455 PPS 1954 SW 7th St, Miami, FL, 33135-3344
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) 20833
Loan Approval Amount (current) 20833
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-3344
Project Congressional District FL-27
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20921.54
Forgiveness Paid Date 2021-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State