Search icon

JOSE PAGAN, LLC - Florida Company Profile

Company Details

Entity Name: JOSE PAGAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSE PAGAN, 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: 28 Nov 2016 (8 years ago)
Document Number: L16000216097
FEI/EIN Number 81-5344948

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

Address: 227 North Bronough Street, SUITE 7400, TALLAHASSEE, FL, 32301, US
Mail Address: 227 North Bronough Street, SUITE 7400, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGAN JOSE Manager 227 North Bronough Street, TALLAHASSEE, FL, 32301
PAGAN JOSE Agent 227 North Bronough Street, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 227 North Bronough Street, SUITE 7400, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2022-02-21 227 North Bronough Street, SUITE 7400, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 227 North Bronough Street, SUITE 7400, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
JOSE PAGAN VS STATE OF FLORIDA 5D2021-1243 2021-05-17 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2008-CF-4347-B

Parties

Name JOSE PAGAN, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Carmen F. Corrente
Name Hon. Debra S. Nelson
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-20
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2021-08-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 8/23/21
On Behalf Of Jose Pagan
Docket Date 2021-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-07-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 7/12/21
On Behalf Of Jose Pagan
Docket Date 2021-06-29
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2021-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 6/9/21
On Behalf Of Jose Pagan
Docket Date 2021-05-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-05-17
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Clerk Seminole
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 5/10/21
On Behalf Of Jose Pagan
JOSE PAGAN VS STATE OF FLORIDA 5D2020-1157 2020-05-13 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2008-CF-4347

Parties

Name JOSE PAGAN, LLC
Role Appellant
Status Active
Representations Seminole Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Wesley Heidt
Name Hon. Debra S. Nelson
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-10
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION; REH EN BANC IS STRICKEN
Docket Date 2020-08-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND REHEARING EN BANC; MAILBOX 8/20/20
On Behalf Of Jose Pagan
Docket Date 2020-08-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 7/14/20
On Behalf Of Jose Pagan
Docket Date 2020-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-06-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2020-06-16
Type Order
Subtype Order re Counsel
Description Order Deny Appointment of Counsel ~ W/OUT PREJUDICE
Docket Date 2020-06-15
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ MAILBOX 6/11/20
On Behalf Of Jose Pagan
Docket Date 2020-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2020-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 6/2/20
On Behalf Of Jose Pagan
Docket Date 2020-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 12 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 5/6/20
On Behalf Of Jose Pagan
Docket Date 2020-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-05-13
Type Order
Subtype Order Expediting Case
Description EXP. SUB. APPEAL DOC.-HC APPEA
Docket Date 2020-05-13
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
JOSE PAGAN VS STATE OF FLORIDA 5D2013-0788 2013-03-01 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
08-CF-4347-B

Parties

Name JOSE PAGAN, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Carmen F. Corrente, Office of the Attorney General

Docket Entries

Docket Date 2013-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ DENIED AS UNTIMELY
Docket Date 2013-07-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE MOT REH;Gr,Br,Lw
On Behalf Of Jose Pagan
Docket Date 2013-07-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-07-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-06-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-06-14
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2013-04-15
Type Response
Subtype Reply
Description Reply ~ TO 3/27RESPONSE;PS Jose Pagan 471256
Docket Date 2013-03-27
Type Response
Subtype Response
Description RESPONSE ~ PER 3/7ORDER
On Behalf Of State of Florida
Docket Date 2013-03-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ 20 DYS;REPLY 10 DYS
Docket Date 2013-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-03-01
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2013-03-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Jose Pagan

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7504458503 2021-03-06 0455 PPS 1942 NE 149th St, North Miami, FL, 33181-1112
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) 9657.18
Loan Approval Amount (current) 9657.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-1112
Project Congressional District FL-24
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9731.79
Forgiveness Paid Date 2021-12-14
7834447801 2020-06-04 0455 PPP 1942 Northeast 149th Street, North Miami, FL, 33181-1112
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7127
Loan Approval Amount (current) 7127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-1112
Project Congressional District FL-24
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7166.05
Forgiveness Paid Date 2020-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State