Search icon

ERIC GARCIA LLC

Company Details

Entity Name: ERIC GARCIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 11 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L16000070893
Address: 1508 N J ST, LAKE WORTH, FL 33460
Mail Address: 1508 N J ST, LAKE WORTH, FL 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA, ERIC Agent 1508 N J ST, LAKE WORTH, FL 33460

Manager

Name Role Address
GARCIA, ERIC Manager 1508 N J ST, LAKE WORTH, FL 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
ERIC GARCIA VS STATE OF FLORIDA 2D2018-2544 2018-06-26 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC14-3057-CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC14-3062-CFANO

Parties

Name ERIC GARCIA LLC
Role Petitioner
Status Active
Representations LOREN D. RHOTON, ESQ.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, KIERSTEN E. JENSEN, A.A.G.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-02-05
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied ~ Petitioner's petition alleging ineffective assistance of appellate counsel is denied.
Docket Date 2019-02-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ VILLANTI, KHOUZAM, and BADALAMENTI
Docket Date 2018-12-06
Type Response
Subtype Reply
Description REPLY ~ PETITION'S REPLY
On Behalf Of ERIC GARCIA
Docket Date 2018-11-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION ALLEGING INEFFECTIVE ASSISTANCE OF APPELLATE COUNSEL
On Behalf Of STATE OF FLORIDA
Docket Date 2018-10-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The respondent's motion for extension of time to file a response is granted to the extent that the response shall be filed within sixty days of the date of this order.
Docket Date 2018-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of STATE OF FLORIDA
Docket Date 2018-08-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The respondent's motion for extension of time to file a response is granted. The response shall be filed within sixty days of the date of this order.
Docket Date 2018-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of STATE OF FLORIDA
Docket Date 2018-07-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The Attorney General shall file a response to the petition alleging ineffective assistance of appellate counsel within forty days of the date of this order. The petitioner may file a reply within ten days of service of the response.
Docket Date 2018-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ERIC GARCIA
Docket Date 2018-06-26
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-06-26
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of ERIC GARCIA
ERIC GARCIA VS STATE OF FLORIDA 2D2018-2473 2018-06-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
1403057CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
1403062CFANO

Parties

Name ERIC GARCIA LLC
Role Appellant
Status Active
Representations LOREN D. RHOTON, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DONNA S. KOCH, A.A.G.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's belated motion for rehearing is stricken as unauthorized. SeeBenjamin v. State, 32 So. 3d 131, 132 (Fla. 2d DCA 2009).
Docket Date 2019-05-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ BELATED MOTION FOR REHEARING ON A RULE 3.850 MOTION FOR POSTCONVICTION RELIEF
On Behalf Of ERIC GARCIA
Docket Date 2019-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ERIC GARCIA
Docket Date 2018-07-23
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 ERIC GARCIA
Docket Date 2018-07-09
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-25
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2018-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC GARCIA
Docket Date 2018-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of PINELLAS CLERK
Docket Date 2018-06-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-04-24
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.

Documents

Name Date
Florida Limited Liability 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9786849004 2021-05-29 0455 PPP 8635 Barot Dr, Naples, FL, 34104-1517
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12340
Loan Approval Amount (current) 12340
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 Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-1517
Project Congressional District FL-26
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2397478510 2021-02-20 0455 PPP 6831 SW 44th St, Miami, FL, 33155-4793
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15172
Loan Approval Amount (current) 15172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 33155-4793
Project Congressional District FL-27
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15275.92
Forgiveness Paid Date 2021-11-03
9917218705 2021-04-09 0455 PPP 3589 Somerset Cir, Kissimmee, FL, 34746-2874
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10699
Loan Approval Amount (current) 10699
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 N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-2874
Project Congressional District FL-09
Number of Employees 1
NAICS code 454390
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 -
Forgiveness Paid Date -
8270328609 2021-03-24 0455 PPP 320 Henthorne Dr, Palm Springs, FL, 33461-2074
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) 5464
Loan Approval Amount (current) 5464
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 Palm Springs, PALM BEACH, FL, 33461-2074
Project Congressional District FL-22
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 5498.43
Forgiveness Paid Date 2021-12-01

Date of last update: 19 Feb 2025

Sources: Florida Department of State