Search icon

SERGIO RAMIREZ, LLC - Florida Company Profile

Company Details

Entity Name: SERGIO RAMIREZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERGIO RAMIREZ, 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: 10 Mar 2017 (8 years ago)
Document Number: L17000056151
FEI/EIN Number 82-0754648

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

Address: 18331 Troon Avenue, Port Charlotte, FL, 33948, US
Mail Address: P.O Box 381254, murdock, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ SERGIO Manager 18331 Troon Avenue, Port Charlotte, FL, 33948
RAMIREZ SERGIO Agent 18331 Troon Avenue, Port Charlotte, FL, 33948

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 18331 Troon Avenue, Port Charlotte, FL 33948 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 18331 Troon Avenue, Port Charlotte, FL 33948 -
CHANGE OF MAILING ADDRESS 2020-04-13 18331 Troon Avenue, Port Charlotte, FL 33948 -

Court Cases

Title Case Number Docket Date Status
SERGIO RAMIREZ VS JORDA ENTERPRISES, INC., ET AL. SC2015-1296 2015-07-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
11-019831SMS

Unknown Court
1D14-4708

Parties

Name SERGIO RAMIREZ, LLC
Role Petitioner
Status Active
Representations Mark A. Touby, Richard A. Sicking
Name TECHNOLOGY INSURANCE COMPANY, INC
Role Respondent
Status Active
Name JORDA ENTERPRISES, INC.
Role Respondent
Status Active
Representations Rayford Huxford Taylor
Name HON. SYLVIA MEDINA-SHORE, JUDGE
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-13
Type Order
Subtype Supplemental Authority Stricken
Description ORDER-SUPP AUTHORITY STRICKEN ~ Petitioner's Notice of Supplemental Authority does not comply with Florida Rule of Appellate Procedure 9.225 and is hereby stricken. Rule 9.225 does not permit argument in a notice of supplemental authority and does not list a report as an item that may be filed as a supplemental authority.
Docket Date 2016-10-27
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED ~ In Disposition Order
Docket Date 2016-10-19
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Amended Notice of Supplemental Authority
On Behalf Of SERGIO RAMIREZ
View View File
Docket Date 2016-10-27
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the response and reply to the Court's Order to Show Cause dated June 29, 2016, the Court has determined that it should accept jurisdiction in this case. It is ordered that the Petition for Review is granted, that the First District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration in light of our decision in Westphal v. City of St. Petersburg, 194 So. 3d 311 (Fla. 2016). No Motion for Rehearing will be entertained by the Court.
Docket Date 2016-10-13
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ *Stricken 10/13/2016: Rule 9.225 does not permit argument in a notice of supplemental authority and does not list a report as an item that may be filed as a supplemental authority.
On Behalf Of SERGIO RAMIREZ
View View File
Docket Date 2016-07-25
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ APPENDIX TO PETITIONER'S REPLY TO RESPONDENTS' RESPONSE TO SHOW CAUSE ORDER
On Behalf Of SERGIO RAMIREZ
View View File
Docket Date 2016-07-25
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of SERGIO RAMIREZ
View View File
Docket Date 2016-07-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER
On Behalf Of JORDA ENTERPRISES, INC.
View View File
Docket Date 2016-06-29
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ The employer respondent is hereby directed to show cause on or before July 14, 2016, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed, and remand for reconsideration in light of our decision Westphal v. City of St. Petersburg, 2016 WL 3191086 (Fla. Jun. 9, 2016). Petitioner may serve a reply on or before July 25, 2016.
Docket Date 2015-07-21
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-07-21
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 07/16/2015 WITH FILING FEE
On Behalf Of SERGIO RAMIREZ
Docket Date 2015-07-17
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Westphal v. City of St. Petersburg, Case No. SC13-1930, and City of St. Petersburg v. Westphal, Case No. SC13-1976 which are pending in this Court.
Docket Date 2015-07-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-07-16
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 17, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of SERGIO RAMIREZ

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-09
Florida Limited Liability 2017-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8356018807 2021-04-22 0455 PPP 16919 SW 5th Way, Weston, FL, 33326-1565
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7684.38
Loan Approval Amount (current) 7684.38
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-1565
Project Congressional District FL-25
Number of Employees 1
NAICS code 711510
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 7741.22
Forgiveness Paid Date 2022-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State