Search icon

MICHAEL MENDEZ LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL MENDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL MENDEZ 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: 26 Apr 2018 (7 years ago)
Document Number: L18000105130
FEI/EIN Number 83-0754318

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

Address: 1328 CARIBBEAN WAY, LANTANA, FL, 33462, US
Mail Address: 1328 CARIBBEAN WAY, LANTANA, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ MICHAEL Agent 1328 CARIBBEAN WAY, LANTANA, FL, 33462
MICHAEL MENDEZ LLC President -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128252 THE FLORIDA FLOORING GUYS EXPIRED 2018-12-04 2023-12-31 - 1328 CARIBBEAN WAY, LANTANA, FL, 33462
G18000127217 THE FLORIDA FLOOR GUYS EXPIRED 2018-12-01 2023-12-31 - 1328 CARIBBEAN WAY, LANTANA, FL, 33462

Court Cases

Title Case Number Docket Date Status
JASON ALLEN, ESQ., VS MICHAEL MENDEZ, et al., 3D2023-0237 2023-02-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-23389

Parties

Name JASON T. ALLEN
Role Appellant
Status Active
Representations CRYSTAL L. AROCHA, JESUS M. SUAREZ, BARRI A. REISCH, John Arrastia, Jr., BRUCE R. CALDERON
Name GEORGE WILLIAMSON III
Role Appellee
Status Active
Name RICHARD GONZALEZ
Role Appellee
Status Active
Name VERA-WILLIAMSON AUTOMOTIVE, INC.
Role Appellee
Status Active
Name KATHLEEN KLOCK MENDEZ
Role Appellee
Status Active
Name MENDEZ FUEL HOLDINGS 2 LLC
Role Appellee
Status Active
Name LOUIS VERA
Role Appellee
Status Active
Name GEORGE WILLIAMSON II
Role Appellee
Status Active
Name MICHAEL MENDEZ LLC
Role Appellee
Status Active
Representations JAVIER A. LOPEZ, Joseph P. Klock, Jr., Jaime A. Pozo
Name LEO PENA
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-31
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed. See Fridovich v. Fridovich, 598 So. 2d 65 (Fla. 1992); Debrincat v. Fischer, 217 So. 3d 68, 71 (Fla. 2017); Williams v. Oken, 62 So. 3d 1129, 1134 (Fla. 2011); DelMonico v. Traynor, 116 So. 3d 1205 (Fla. 2013); see also Am. Nat’l Title & Escrow of Fla., Inc. v. Guarantee Title & Trust Co., 810 So. 2d 996 (Fla. 4th DCA 2002). Upon consideration of Petitioner’s Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2023-03-24
Type Response
Subtype Reply
Description REPLY
On Behalf Of JASON T. ALLEN
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JASON T. ALLEN
Docket Date 2023-03-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of MICHAEL MENDEZ
Docket Date 2023-03-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Petitioner’s Motion for Review of the Trial Court’s Orders Denying the Motion for Stay and Motion for Protective Order is hereby denied. EMAS, HENDON and MILLER, JJ., concur.
Docket Date 2023-02-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JASON T. ALLEN
Docket Date 2023-02-28
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONER'S RULE 9.310(f) MOTION FOR REVIEW OF THE TRIAL COURT'S ORDERS DENYING THE MOTION FOR STAY AND MOTION FOR PROTECTIVE ORDER AS TO JASON ALLEN, ESQ.
On Behalf Of JASON T. ALLEN
Docket Date 2023-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JASON T. ALLEN
Docket Date 2023-02-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2023-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-02-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JASON T. ALLEN
Docket Date 2023-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JASON T. ALLEN
Docket Date 2023-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S RULE 9.400 MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of JASON T. ALLEN

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-09
Florida Limited Liability 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5622048707 2021-04-02 0455 PPP 1328 Caribbean Way, Lantana, FL, 33462-4251
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) 12226
Loan Approval Amount (current) 12226
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 Y
Business Age Description Existing or more than 2 years old
Project Address Lantana, PALM BEACH, FL, 33462-4251
Project Congressional District FL-22
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12277.62
Forgiveness Paid Date 2021-09-14
5405389007 2021-05-22 0491 PPP 55 W Church St, Orlando, FL, 32801-4931
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
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 Orlando, ORANGE, FL, 32801-4931
Project Congressional District FL-10
Number of Employees 1
NAICS code 532112
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 -
2399668904 2021-04-26 0455 PPS 1328 Caribbean Way, Lantana, FL, 33462-4251
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) 12226
Loan Approval Amount (current) 12226
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 Y
Business Age Description Existing or more than 2 years old
Project Address Lantana, PALM BEACH, FL, 33462-4251
Project Congressional District FL-22
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12271.17
Forgiveness Paid Date 2021-09-14
8564888804 2021-04-22 0455 PPP 107 Nicholson Dr, Davenport, FL, 33837-7200
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11665
Loan Approval Amount (current) 11665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33837-7200
Project Congressional District FL-18
Number of Employees 1
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State