Search icon

CARLINE FRANCOIS LLC - Florida Company Profile

Company Details

Entity Name: CARLINE FRANCOIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLINE FRANCOIS 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: 14 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L16000052539
Address: 1621 STONEHAVEN DRIVE, APT 8, BOYNTON BEACH, FL, 33436, US
Mail Address: 1621 STONEHAVEN DRIVE, APT 8, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCOIS CARLINE Manager 1621 STONEHAVEN DRIVE APT 8, BOYNTON BEACH, FL, 33436
FRANCOIS CARLINE Agent 1621 STONEHAVEN DRIVE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
LORIANA GIRAUD, Appellant(s) v. CARLINE FRANCOIS, Appellee(s). 4D2024-0955 2024-04-12 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023SC002336

Parties

Name LORIANA GIRAUD LLC
Role Appellant
Status Active
Name CARLINE FRANCOIS LLC
Role Appellee
Status Active
Name Ori Feistmann Silver
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-30
Type Order
Subtype Order
Description ORDERED sua sponte that Appellant shall file with this court, within thirty (30) days from the date of this order, a transcript of the April 9, 2024 non-jury trial, or to advise this court in writing, within five (5) days from the date of this order, if no court reporter was present for the non-jury trial.
View View File
Docket Date 2024-08-14
Type Miscellaneous Document
Subtype Certificate of Service
Description Certificate of Service to Initial Brief
View View File
Docket Date 2024-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-07-17
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 76 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-06-28
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellant's June 11, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2024-06-11
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-06-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
On Behalf Of Loriana Giraud
View View File
Docket Date 2024-05-03
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-13
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's August 12, 2024 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service in compliance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-08-06
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File

Documents

Name Date
Florida Limited Liability 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6997029001 2021-05-23 0455 PPP 8001 NW 3rd Pl, Margate, FL, 33063-4705
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1332
Loan Approval Amount (current) 1332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-4705
Project Congressional District FL-23
Number of Employees 1
NAICS code 425120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1338.11
Forgiveness Paid Date 2021-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State