Search icon

CARLOS RENDON LLC - Florida Company Profile

Company Details

Entity Name: CARLOS RENDON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLOS RENDON 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: 28 Feb 2017 (8 years ago)
Date of dissolution: 17 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2018 (7 years ago)
Document Number: L17000047421
Address: 15611 SW 300 ST, HOMESTEAD, FL, 33033
Mail Address: 15611 SW 300 ST, HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENDON CARLOS President 15611 SW 300 ST, HOMESTEAD, FL, 33033
RENDON CARLOS Agent 15611 SW 300 ST, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-17 - -

Court Cases

Title Case Number Docket Date Status
Carlos Rendon, Appellant(s) v. Department of Revenue Child Support Program Appellee(s). 1D2023-2405 2023-09-20 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2001262431

Parties

Name CARLOS RENDON LLC
Role Appellant
Status Active
Representations Patrick Thompson
Name Department of Revenue
Role Appellee
Status Active
Representations Toni Carol Bernstein, Kenneth Scott Schlegel
Name Ann Coffin
Role Judge/Judicial Officer
Status Active
Name DOR Child Support Enforcement Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-27
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-11-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Carlos Rendon
Docket Date 2023-11-07
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 21 pages
Docket Date 2023-10-23
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-10-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; cert. serv.
On Behalf Of Carlos Rendon
Docket Date 2023-09-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel
On Behalf Of Department of Revenue
Docket Date 2023-09-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Carlos Rendon
Docket Date 2023-09-29
Type Response
Subtype Response
Description Response to 09/22 order - no certification of transcripts
On Behalf Of Carlos Rendon
Docket Date 2023-09-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended NOA/rend. date
View View File
Docket Date 2023-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Carlos Rendon
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Carlos Rendon

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-17
Florida Limited Liability 2017-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8853487900 2020-06-19 0455 PPP 5615 41ST ST EAST, BRADENTON, FL, 34203-5558
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRADENTON, MANATEE, FL, 34203-5558
Project Congressional District FL-16
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21092.7
Forgiveness Paid Date 2021-09-21
1012628807 2021-04-09 0455 PPP 665 NE 25th St Apt 1501, Miami, FL, 33137-4779
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11363
Loan Approval Amount (current) 11363
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 Miami, MIAMI-DADE, FL, 33137-4779
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11414.13
Forgiveness Paid Date 2021-09-29
3423078910 2021-04-28 0455 PPS 665 NE 25th St Apt 1501, Miami, FL, 33137-4841
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11363
Loan Approval Amount (current) 11363
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4841
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
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 11431.49
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State