Search icon

RONALD GARCIA LLC - Florida Company Profile

Company Details

Entity Name: RONALD GARCIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RONALD GARCIA 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: 15 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L18000041739
Address: 12791 WHITERAPIDS DRIVE, ORLANDO, FL, 32828
Mail Address: 12791 WHITERAPIDS DRIVE, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA RONALD Manager 12791 WHITERAPIDS DRIVE, ORLANDO, FL, 32828
GARCIA RONALD Authorized Member 12791 WHITERAPIDS DRIVE, ORLANDO, FL, 32828
GARCIA RONALD Agent 12791 WHITERAPIDS DRIVE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
RONALD GARCIA VS STATE OF FLORIDA 2D2020-1347 2020-04-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
18-257F

Parties

Name RONALD GARCIA LLC
Role Appellant
Status Active
Representations MEGAN OLSON, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JONATHAN P. HURLEY, A.A.G., Attorney General, Tampa
Name HON. DONALD H. MASON
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-12
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ **1 CD EXHIBIT RETURNED TO THE CIRCUIT COURT**
Docket Date 2021-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2020-09-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RONALD GARCIA
Docket Date 2020-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2020-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FOR AN EXTENSION OF TIME
On Behalf Of RONALD GARCIA
Docket Date 2020-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RONALD GARCIA
Docket Date 2020-06-29
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of RONALD GARCIA
Docket Date 2020-06-10
Type Record
Subtype Exhibits
Description Received Exhibits ~ STATE EXHIBIT 1 - 1 CD STORED IN VAULT
Docket Date 2020-06-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ transcript
Docket Date 2020-06-04
Type Record
Subtype Record on Appeal
Description Received Records ~ MASON - 257 PAGES
Docket Date 2020-05-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ REPORTER'S ACKNOWLEDGMENT- RP MERIT COURT REPORTING
Docket Date 2020-05-12
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ ORDER GRANTING MOTION TO WITHDRAW AS ATTORNEY FOR PURPOSES OF APPEAL AND APPOINTING THE OFFICE OF THE PUBLIC DEFENDER
On Behalf Of CHARLOTTE CLERK
Docket Date 2020-04-23
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD GARCIA
Docket Date 2020-04-23
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes (2018).If the attorney for appellant has not already done so, they shall forward to thiscourt the required $300.00 filing fee or, if applicable, an order of the circuit court or acertificate of indigency from the circuit court clerk finding appellant insolvent withintwenty days from the date of this order.If this court does not receive any of the above within the prescribed time, thisappeal may be subject to dismissal without further notice and appellant's counsel mayrisk sanctions if this directive is ignored.
RONALD GARCIA, VS UNITED PROPERTY & CASUALTY INSURANCE COMPANY, 3D2020-0444 2020-03-06 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
16-14307

Parties

Name RONALD GARCIA LLC
Role Appellant
Status Active
Representations Melissa A. Giasi, CHASTITY G. DELGADO
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Brian W. Kelley, TODD L. WALLEN
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-05-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RONALD GARCIA
Docket Date 2020-03-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RONALD GARCIA
Docket Date 2020-03-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 27, 2020.
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2020-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2020-03-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of United Property & Casualty Insurance Company
RONALD GARCIA VS UNITED PROPERTY & CASUALTY INSURANCE COMPANY 3D2017-2316 2017-10-26 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
16-14307

Parties

Name RONALD GARCIA LLC
Role Appellant
Status Active
Representations SCOT STREMS, GREGORY SALDAMANDO, Melissa A. Giasi, Cecile S. Mendizabal
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations LUCAS B. AUSTIN, ANDREW A. LABBE, HAZEL K. TURNER, SARAH LAHLOU-AMINE
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for appellate attorneys’ fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Appellant’s motion for attorney’s fees is hereby denied.
Docket Date 2018-10-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-09-14
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, October 2, 2018. The Court will consider the case without oral argument. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-09-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RONALD GARCIA
Docket Date 2018-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 21 days to 9/10/18
Docket Date 2018-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RONALD GARCIA
Docket Date 2018-07-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-07-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2018-07-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2018-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2018-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2018-06-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2018-06-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RONALD GARCIA
Docket Date 2018-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RONALD GARCIA
Docket Date 2018-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/25/18
Docket Date 2018-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2018-05-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RONALD GARCIA
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including May 29, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of RONALD GARCIA
Docket Date 2018-04-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s April 25, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript contanined in the appendix to said motion.
Docket Date 2018-04-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RONALD GARCIA
Docket Date 2018-04-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RONALD GARCIA
Docket Date 2018-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including May 11, 2018.
Docket Date 2018-03-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RONALD GARCIA
Docket Date 2018-03-02
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-01-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RONALD GARCIA
Docket Date 2017-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2017-11-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 12, 2017.
Docket Date 2017-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD GARCIA
Docket Date 2017-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2018-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7476608905 2021-05-07 0455 PPS 2940 Forest Hills Blvd Apt 103C, Coral Springs, FL, 33065-5234
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1154
Loan Approval Amount (current) 1154
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 Coral Springs, BROWARD, FL, 33065-5234
Project Congressional District FL-23
Number of Employees 1
NAICS code 492110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 1169.13
Forgiveness Paid Date 2022-08-23
6462728802 2021-04-19 0491 PPS 2141 BRIGEVIEW CIR, Orlando, FL, 32824
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7334
Loan Approval Amount (current) 7334
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 Orlando, ORANGE, FL, 32824
Project Congressional District FL-09
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7361.93
Forgiveness Paid Date 2021-09-09
2879728701 2021-03-30 0491 PPP 2141 BRIGEVIEW CIR, Orlando, FL, 32824
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7334
Loan Approval Amount (current) 7334
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 Orlando, ORANGE, FL, 32824
Project Congressional District FL-09
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7364.74
Forgiveness Paid Date 2021-09-09
2531578801 2021-04-12 0455 PPP 2940 Forest Hills Blvd Apt 103C, Coral Springs, FL, 33065-5234
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1154
Loan Approval Amount (current) 1154
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 Coral Springs, BROWARD, FL, 33065-5234
Project Congressional District FL-23
Number of Employees 1
NAICS code 492110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 1169.61
Forgiveness Paid Date 2022-08-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1399873 Intrastate Non-Hazmat 2005-07-28 0 - 1 1 Auth. For Hire
Legal Name RONALD GARCIA
DBA Name NG ENTERPRISES CO
Physical Address 141 MARTIN CIRCLE, ROYAL PALM BEACH, FL, 33411, US
Mailing Address 141 MARTIN CIRCLE, ROYAL PALM BEACH, FL, 33411, US
Phone (561) 644-1978
Fax (561) 996-3575
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State