Search icon

ORTIZ MARKETS, LLC - Florida Company Profile

Company Details

Entity Name: ORTIZ MARKETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORTIZ MARKETS, 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: 10 Jan 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000008433
FEI/EIN Number 81-4989867

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

Address: 724 ORTIZ AVE, FORT MYERS, FL, 33905, US
Mail Address: 724 ORTIZ AVE, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA-BENN WALESKA Manager 4016 18TH STREET SW, LEHIGH ACRES, FL, 33976
FIGUEROA-BENN WALESKA Agent 724 ORTIZ AVE, FORT MYERS, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023349 BACK BAY MKT EXPIRED 2018-02-14 2023-12-31 - 724 ORTIZ AVE, FORT MYERS, FL, 33905
G18000023350 PENNY SAVER SUPERMARKET EXPIRED 2018-02-14 2023-12-31 - 724 ORTIZ AVE, FORT MYERS, FL, 33905
G17000028306 PARK SMOKE SHOP EXPIRED 2017-03-16 2022-12-31 - 724 ORTIZ AVE., FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4632717209 2020-04-27 0455 PPP 724 Ortiz Ave, FORT MYERS, FL, 33905-3620
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33905-0001
Project Congressional District FL-19
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12528.13
Forgiveness Paid Date 2021-05-06
1530168506 2021-02-19 0455 PPS 724 Ortiz Ave, Fort Myers, FL, 33905-3620
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12495.7
Loan Approval Amount (current) 12495.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33905-3620
Project Congressional District FL-19
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12627.6
Forgiveness Paid Date 2022-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State