Search icon

JOSE SANTOS, LLC - Florida Company Profile

Company Details

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

JOSE SANTOS, 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: 30 Jan 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000027243
FEI/EIN Number 82-4213510

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

Address: 9256 Beaver Cove, Apopka, FL, 32702, US
Mail Address: 9256 Beaver Cove, Apopka, FL, 32702, US
ZIP code: 32702
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS JOSE E Manager 9256 Beaver Cove, Apopka, FL, 32702
SANTOS JOSE E Agent 9256 Beaver Cove, Apopka, FL, 32702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-05 - -
REGISTERED AGENT NAME CHANGED 2022-10-05 SANTOS, JOSE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 9256 Beaver Cove, Apopka, FL 32702 -
CHANGE OF MAILING ADDRESS 2020-01-17 9256 Beaver Cove, Apopka, FL 32702 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 9256 Beaver Cove, Apopka, FL 32702 -

Court Cases

Title Case Number Docket Date Status
JOSE SANTOS and MARINA SANTOS, VS AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA, 3D2017-2098 2017-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-34490

Parties

Name MARINA SANTOS
Role Appellant
Status Active
Name JOSE SANTOS, LLC
Role Appellant
Status Active
Representations Paul B. Feltman, Leonardo H. Da Silva, II
Name AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations PATRICK E. BETAR, WILLIAM S. BERK
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-21
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellants' motion for clarification is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-11-09
Type Response
Subtype Response
Description RESPONSE ~ to motion for clarification
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-10-30
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of JOSE SANTOS
Docket Date 2018-10-17
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants Jose Santos and Marina Santos’ motion for attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2018-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-01
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA PAUL B. FELTMAN 992046
On Behalf Of JOSE SANTOS
Docket Date 2018-09-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2018-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE SANTOS
Docket Date 2018-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- American Integrity Insur. Co. - 20 days to 9/4/18
Docket Date 2018-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (American Integrity Insurance Company)-10 days to 8/9/18
Docket Date 2018-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-07-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-07-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOSE SANTOS
Docket Date 2018-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (American Integrity Insurance Company)-30 days to 7/30/18
Docket Date 2018-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Jose Santos and Marina Santos)-30 days to 7/23/18
Docket Date 2018-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE SANTOS
Docket Date 2018-05-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (American Integrity Insurance Company)-30 days to 6/29/18
Docket Date 2018-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Jose Santos and Marina Santos)-30 days to 6/23/18
Docket Date 2018-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE SANTOS
Docket Date 2018-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE SANTOS
Docket Date 2018-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB (Jose Santos and Marina Santos)-1 day to 5/10/18
Docket Date 2018-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE SANTOS
Docket Date 2018-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant American Integrity Insurance Company of Florida’s April 16, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts filed separately.
Docket Date 2018-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-04-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ Motion to Supplement the Record
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-04-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 5/9/18
Docket Date 2018-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/19/18
Docket Date 2018-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/20/18
Docket Date 2018-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2017-12-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-30
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellees’ motion to consolidate, lift abatement and set briefing schedule is granted, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-2098. The abatement entered on October 13, 2017 is hereby lifted. The briefing schedule is accepted as agreed to in the motion.
Docket Date 2017-11-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSE SANTOS
Docket Date 2017-11-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 17-2039
On Behalf Of JOSE SANTOS
Docket Date 2017-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA VS JOSE SANTOS AND MARINA SANTOS 3D2017-2039 2017-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-34490

Parties

Name AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Role Appellant
Status Active
Representations WILLIAM S. BERK, PATRICK E. BETAR
Name JOSE SANTOS, LLC
Role Appellee
Status Active
Representations CHRISTOPHER MARTINEZ, Leonardo H. Da Silva, II, Paul B. Feltman, BENJAMIN R. ALVAREZ
Name MARINA SANTOS
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-21
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellants' motion for clarification is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-11-09
Type Response
Subtype Response
Description RESPONSE ~ to motion for clarification
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-10-30
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of JOSE SANTOS
Docket Date 2018-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-17
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants Jose Santos and Marina Santos’ motion for attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2018-10-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-01
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA PAUL B. FELTMAN 992046
On Behalf Of JOSE SANTOS
Docket Date 2018-09-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2018-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE SANTOS
Docket Date 2018-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-07-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-07-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOSE SANTOS
Docket Date 2018-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE SANTOS
Docket Date 2018-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE SANTOS
Docket Date 2018-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE SANTOS
Docket Date 2018-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE SANTOS
Docket Date 2018-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant American Integrity Insurance Company of Florida’s April 16, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts filed separately.
Docket Date 2018-04-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ Motion to Supplement the Record
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-04-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2017-12-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-30
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellees’ motion to consolidate, lift abatement and set briefing schedule is granted, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-2098. The abatement entered on October 13, 2017 is hereby lifted. The briefing schedule is accepted as agreed to in the motion.
Docket Date 2017-11-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ lift abatement and set briefing schedule
On Behalf Of JOSE SANTOS
Docket Date 2017-11-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSE SANTOS
Docket Date 2017-10-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended final judgment in accordance with this court's Oct 13, 2017 order
On Behalf Of JOSE SANTOS
Docket Date 2017-10-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees’ motion to dismiss for lack of jurisdiction is hereby denied. This appeal shall be held in abeyance for a period of sixty (60) days from the date of this order, to allow the trial court to enter a signed written order disposing of appellees’ motion to amend the Final Judgment that was pending in the trial court at or about the time this notice of appeal was filed. LOGUE, LUCK and LINDSEY, JJ., concur.
Docket Date 2017-09-25
Type Response
Subtype Response
Description RESPONSE ~ to notice of pending motion postponing rendition and motion to dismiss for lack of jurisdiction
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2017-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-09-15
Type Notice
Subtype Notice
Description Notice ~ of pending motion postponing rendition and motion to dismiss for lack of jurisdiction
On Behalf Of JOSE SANTOS
Docket Date 2017-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2017-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
JOSE SANTOS VS STATE OF FLORIDA 5D2016-1235 2016-04-12 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CF-11274-A-O

Parties

Name JOSE SANTOS, LLC
Role Appellant
Status Active
Representations Paula C. Coffman
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Robin A. Compton, Office of the Attorney General
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE SANTOS
Docket Date 2016-12-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 1/12/17
On Behalf Of JOSE SANTOS
Docket Date 2016-11-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 12/13
On Behalf Of JOSE SANTOS
Docket Date 2016-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2016-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE SANTOS
Docket Date 2016-08-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/28
On Behalf Of JOSE SANTOS
Docket Date 2016-06-30
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 8/29
On Behalf Of JOSE SANTOS
Docket Date 2016-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (219 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE SANTOS
Docket Date 2016-05-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2016-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2016-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 4/25
On Behalf Of JOSE SANTOS
Docket Date 2016-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 4/4/16
On Behalf Of JOSE SANTOS
Docket Date 2016-04-12
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-01
Florida Limited Liability 2018-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4202398510 2021-02-25 0455 PPP 10303 Salisbury St, Riverview, FL, 33569-5773
Loan Status Date 2021-08-13
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 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33569-5773
Project Congressional District FL-16
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20915.17
Forgiveness Paid Date 2021-08-02
7255099006 2021-05-25 0455 PPS 542 SW Natura Ave, Deerfield Beach, FL, 33441-3255
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) 3893
Loan Approval Amount (current) 3893
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-3255
Project Congressional District FL-20
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3903.17
Forgiveness Paid Date 2021-09-21
6555338802 2021-04-20 0455 PPP 542 SW Natura Ave, Deerfield Beach, FL, 33441-3255
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) 3893
Loan Approval Amount (current) 3893
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-3255
Project Congressional District FL-20
Number of Employees 1
NAICS code 561720
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 3914.44
Forgiveness Paid Date 2021-11-16
7094608801 2021-04-21 0455 PPS 141 Willow View Dr, Davenport, FL, 33896-4727
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3260
Loan Approval Amount (current) 3260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33896-4727
Project Congressional District FL-09
Number of Employees 1
NAICS code 541810
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3276.52
Forgiveness Paid Date 2021-10-27
9257328108 2020-07-28 0455 PPP 141 WILLOW VIEW DR, DAVENPORT, FL, 33896-4727
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3259
Loan Approval Amount (current) 3259
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DAVENPORT, POLK, FL, 33896-4727
Project Congressional District FL-09
Number of Employees 1
NAICS code 561499
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3280.88
Forgiveness Paid Date 2021-03-31
5834609010 2021-05-22 0455 PPS 97 Las Brisas Way, Kissimmee, FL, 34743-4337
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) 20833
Loan Approval Amount (current) 20833
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 Kissimmee, OSCEOLA, FL, 34743-4337
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20896.36
Forgiveness Paid Date 2021-10-15
5610178801 2021-04-18 0455 PPP 97 Las Brisas Way, Kissimmee, FL, 34743-4337
Loan Status Date 2021-10-15
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 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 Kissimmee, OSCEOLA, FL, 34743-4337
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20916.9
Forgiveness Paid Date 2021-09-14
2559348205 2020-08-02 0491 PPP 9256 Beaver Cove, Apopka, FL, 32703
Loan Status Date 2022-02-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6731419003 2021-05-23 0455 PPP 19441sw 30th street, Miramar, FL, 33029
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33029
Project Congressional District FL-20
Number of Employees 1
NAICS code 722511
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 -
Forgiveness Paid Date -
8248698401 2021-02-13 0455 PPP 1440 Coral Ridge Dr # 228, Coral Springs, FL, 33071-5433
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3292
Loan Approval Amount (current) 3292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071-5433
Project Congressional District FL-23
Number of Employees 1
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3304.63
Forgiveness Paid Date 2021-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State