Search icon

OMAR SANCHEZ, LLC - Florida Company Profile

Company Details

Entity Name: OMAR SANCHEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMAR SANCHEZ, 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: 04 Sep 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Oct 2015 (10 years ago)
Document Number: L15000152329
FEI/EIN Number 475037609

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

Address: 2173 GREEN GLADE LOOP, WINTER PARK, FL, 32792, US
Mail Address: 2173 GREEN GLADE LOOP, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ OMAR Manager 2173 GREEN GLADE LOOP, WINTER PARK, FL, 32792
SANCHEZ OMAR Agent 2173 GREEN GLADE LOOP, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 2173 GREEN GLADE LOOP, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-28 2173 GREEN GLADE LOOP, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2019-06-28 2173 GREEN GLADE LOOP, WINTER PARK, FL 32792 -
LC NAME CHANGE 2015-10-21 OMAR SANCHEZ, LLC -

Court Cases

Title Case Number Docket Date Status
OMAR SANCHEZ VS MARK R. GERSTLE 2D2022-2734 2022-08-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-002971

Parties

Name OMAR SANCHEZ, LLC
Role Appellant
Status Active
Representations BRANDON JONES, ESQ., GREGG SPAGNOLIA, ESQ.
Name MARK R. GERSTLE
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Black, and Labrit
Docket Date 2022-09-21
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for appellant’s failure to respond to this court’s September 6, 2022, order.
Docket Date 2022-09-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants compliance with this court's August 22, 2022, order is overdue.Florida Rule of Appellate Procedure 9.420(d) states that prima facie service isdemonstrated by an attorney's certificate that complies in substance with Florida Rule ofGeneral Practice and Judicial Administration 2.516(f). Rule 2.516(f) requires the nameof those served, address used for service, and mailing address. Within five days fromthe date of this order, Appellant shall submit an amended certificate of service that liststhe names, current mailing addresses, and service addresses for all served with thenotice of appeal. Failure to comply with this order may result in dismissal of this appealwithout further notice.
Docket Date 2022-08-30
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-08-22
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2022-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-19
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-08-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ W/ORDER
On Behalf Of OMAR SANCHEZ

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6770457810 2020-06-02 0455 PPP 8330 Taft Street, Pembroke Pines, FL, 33024-4937
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20290
Loan Approval Amount (current) 20290
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 N
LMI N
Business Age Description Unanswered
Project Address Pembroke Pines, BROWARD, FL, 33024-4937
Project Congressional District FL-25
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20457.32
Forgiveness Paid Date 2021-03-31
3039488703 2021-03-30 0455 PPP 9800 NW 10th Ter, Miami, FL, 33172-5738
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2083
Loan Approval Amount (current) 2083
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-5738
Project Congressional District FL-28
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2092.47
Forgiveness Paid Date 2021-09-22
4927618806 2021-04-16 0455 PPS 9800 NW 10th Ter, Miami, FL, 33172-5738
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2083
Loan Approval Amount (current) 2083
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-5738
Project Congressional District FL-28
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2091.67
Forgiveness Paid Date 2021-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State