Search icon

DAVID ALVAREZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVID ALVAREZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jun 2016 (9 years ago)
Document Number: L16000117659
FEI/EIN Number 81-3057802
Address: 3794 Ivy Springs Ln, Land O Lakes, FL, 34638, US
Mail Address: 3794 Ivy Springs Ln, Land O Lakes, FL, 34638, US
ZIP code: 34638
City: Land O'Lakes
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ DAVID C Authorized Member 3794 Ivy Springs Ln, Land O Lakes, FL, 34638
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123851 DCA MEDIA CONSULTING ACTIVE 2016-11-15 2027-12-31 - 2356 LIVORNO WAY, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-25 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-25 1150 NW 72ND AVE TOWER I, STE 455, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 2356 Livorno Way, Land O Lakes, FL 34639 -
CHANGE OF MAILING ADDRESS 2021-01-29 2356 Livorno Way, Land O Lakes, FL 34639 -

Court Cases

Title Case Number Docket Date Status
ERNESTO LORENZO, VS MAVERICK UNITED ELEVATOR LLC, etc., et al., 3D2018-1570 2018-08-01 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
18-10076

Parties

Name ERNESTO LORENZO
Role Appellant
Status Active
Representations CHRISTOPHER F. ZACARIAS, ROSENDO A. FORNS
Name MAVERICK UNITED ELEVATOR LLC
Role Appellee
Status Active
Representations ROBERT C. STREIT
Name IRAN GUTIERREZ
Role Appellee
Status Active
Name MIGUEL A GARCIA CORP
Role Appellee
Status Active
Name DAVID ALVAREZ LLC
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ERNESTO LORENZO
Docket Date 2018-08-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-08-15
Type Notice
Subtype Notice
Description Notice ~ of settlement
On Behalf Of ERNESTO LORENZO
Docket Date 2018-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERNESTO LORENZO
Docket Date 2018-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-08-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-08-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 August 18, 2018.

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
Florida Limited Liability 2016-06-17

USAspending Awards / Financial Assistance

Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4000.00
Total Face Value Of Loan:
4000.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,724
Date Approved:
2021-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,724
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,773.76
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $18,724
Jobs Reported:
1
Initial Approval Amount:
$3,481
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,481
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,500.26
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $3,480
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,909.48
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$6,666
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,690.26
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $6,666
Jobs Reported:
1
Initial Approval Amount:
$16,667.5
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,667.5
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,754.08
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $16,667.5
Jobs Reported:
1
Initial Approval Amount:
$19,191
Date Approved:
2021-05-29
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,191
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $19,191
Jobs Reported:
1
Initial Approval Amount:
$6,666
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,694.7
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $6,666

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State