Search icon

LOURDES GONZALEZ LLC - Florida Company Profile

Company Details

Entity Name: LOURDES GONZALEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOURDES GONZALEZ 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: 23 May 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000114407
FEI/EIN Number 82-1371589

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

Address: 2917 MARBILL ROAD, WEST PALM BEACH, FL, 33406, US
Mail Address: 2917 MARBILL ROAD, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LOURDES Manager 2917 MARBILL ROAD, WEST PALM BEACH, FL, 33406
GONZALEZ LOURDES Agent 2917 MARBILL ROAD, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
LOURDES GONZALEZ VS STATE OF FLORIDA 2D2021-0962 2021-03-31 Closed
Classification NOA Final - County Criminal Traffic - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
CT20-002005-WH

County Court for the Tenth Judicial Circuit, Polk County
CT20-002008-WH

Parties

Name LOURDES GONZALEZ LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., LISA B. LOTT, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. BOB GRODE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-06-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LOURDES GONZALEZ
Docket Date 2021-06-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER DATED JUNE 2, 2021
On Behalf Of LOURDES GONZALEZ
Docket Date 2021-06-02
Type Order
Subtype Show Cause re No Date in Notice of Appeal
Description OSC - no date in NOA - civil and pro se crim ~ Within fifteen days from the date of this order, Appellant shall file an amended notice of appeal in the lower tribunal, with a copy sent to this court, that identifies the date of the order for which review is sought. Failure to comply may result in the dismissal of this appeal for lack of jurisdiction.
Docket Date 2021-04-29
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ AND APPOINT PUBLIC DEFENDER
On Behalf Of POLK CLERK
Docket Date 2021-04-28
Type Order
Subtype Show Cause re No Date in Notice of Appeal
Description OSC - no date in NOA - civil and pro se crim
Docket Date 2021-04-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2021-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-31
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LOURDES GONZALEZ
LOURDES GONZALEZ VS SUMMER GROVE APARTMENTS SC2014-0116 2014-01-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-39918

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D12-2466

Parties

Name LOURDES GONZALEZ LLC
Role Petitioner
Status Active
Name SUMMER GROVE APARTMENTS
Role Respondent
Status Active
Representations LUIS JAVIER PERDOMO, JOSE GUILLERMO SEPULVEDA
Name Hon. Patricia Marino-Pedraza
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-27
Type Letter-Case
Subtype Letter
Description LETTER ~ Petitioner'sMotion Requesting the Issuance of Written Opinions, Motion Requesting to Recall and/or Modify Mandate¿ is returned herewith as it is not clear what court the motion was directed to. The above-referenced motion is directed to both the Florida Supreme Court and the Third District Court of Appeal.
On Behalf Of LOURDES GONZALEZ
Docket Date 2014-02-18
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS LOURDES GONZALEZ, ET AL, PRO SE, ANSWER TO APPELLEE SUMMER GROVE APARTMENTS' RESPONSE TO OUR MOTIONS
Docket Date 2014-02-06
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS MOTION REQUESTING THE ISSUANCE OF WRITTEN OPINIONS. MOTION REQUESTING TO RECALL AND/ OR MODIFY MANDATE (02/27/2014: RETURNED AS CANNOT DETERMINE WHAT COURT MOTION DIRECTED TO)
On Behalf Of LOURDES GONZALEZ
Docket Date 2014-02-06
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE OF CORRIGENDUM (PLACED W/FILE)
On Behalf Of LOURDES GONZALEZ
Docket Date 2014-01-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-01-24
Type Disposition
Subtype **DISP-REV DISM NO JURIS (GRATE/JENKINS)
Description DISP-REV DISM NO JURIS (GRATE/JENKINS) ~ Having considered this case under any or all of the jurisdictional bases described in Article V, Section 3(b)(3) and 3(b)(7)-(9), Florida Constitution, it appears that the Court is without jurisdiction. Accordingly, this case is hereby dismissed. See Grate v. State, 750 So. 2d 625 (Fla. 1999); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2014-01-15
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2014-01-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS PETITION FOR WRIT OF CERTIORARI & TREATED AS NOT-INVOKE
On Behalf Of LOURDES GONZALEZ

Documents

Name Date
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7686438802 2021-04-22 0455 PPS 9945 SW 49th St, Miami, FL, 33165-6315
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3705
Loan Approval Amount (current) 3705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 33165-6315
Project Congressional District FL-27
Number of Employees 1
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3726.42
Forgiveness Paid Date 2021-11-26
9134248609 2021-03-25 0455 PPP 9945 SW 49th St, Miami, FL, 33165-6315
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3705
Loan Approval Amount (current) 3705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 33165-6315
Project Congressional District FL-27
Number of Employees 1
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3726.93
Forgiveness Paid Date 2021-11-17
5450309004 2021-05-22 0491 PPP 334 Emerald Rd, Ocala, FL, 34472-2482
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19029
Loan Approval Amount (current) 19029
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34472-2482
Project Congressional District FL-06
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19098.34
Forgiveness Paid Date 2021-10-27
4188708804 2021-04-15 0455 PPP 41 Andora St N/A, Lehigh Acres, FL, 33936-6824
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12876
Loan Approval Amount (current) 12876
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33936-6824
Project Congressional District FL-17
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12924.33
Forgiveness Paid Date 2021-09-20
5194148607 2021-03-20 0455 PPP 7921 NW 168th Ter, Miami Lakes, FL, 33016-3427
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) 5862
Loan Approval Amount (current) 5862
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 Lakes, MIAMI-DADE, FL, 33016-3427
Project Congressional District FL-26
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5889.36
Forgiveness Paid Date 2021-09-15
5519758808 2021-04-17 0455 PPS 7921 NW 168th Ter, Miami Lakes, FL, 33016-3427
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5862
Loan Approval Amount (current) 5862
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 Lakes, MIAMI-DADE, FL, 33016-3427
Project Congressional District FL-26
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5895.89
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State