Search icon

JOSE VILLARREAL LLC - Florida Company Profile

Company Details

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

JOSE VILLARREAL 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: 01 Jun 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: L18000136539
Address: 118 DEEN BLVD, AUBURNDALE, FL, 33823
Mail Address: 118 DEEN BLVD, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLARREAL JOSE Manager 118 DEEN BLVD, AUBURNDALE, FL, 33823
VILLARREAL JOSE Agent 118 DEEN BLVD, AUBURNDALE, FL, 33823

Events

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

Court Cases

Title Case Number Docket Date Status
JACQUELINE FUENTES VS JOSE VILLARREAL 3D2016-2891 2016-12-27 Closed
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-23937

Parties

Name JACQUELINE FUENTES
Role Appellant
Status Active
Representations LISA A. BAIRD
Name JOSE VILLARREAL LLC
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-02-27
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that appellee¿s answer brief was due to be filed in this cause on or before February 3, 2017, that on January 24, 2017 this Court entered an order directing appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior order of this Court, be it therefore ordered and adjudged that appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of appellee¿s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2017-01-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to expedite the appeal is granted. Appellee is ordered to file the answer brief within ten (10) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2017-01-11
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within seven (7) days from the date of this order to appellant's motion to expedite appeal.
Docket Date 2017-01-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
Docket Date 2017-01-10
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of JACQUELINE FUENTES
Docket Date 2016-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFED.
Docket Date 2016-12-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description L.T. Order of Insolvency
On Behalf Of JACQUELINE FUENTES
Docket Date 2016-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JACQUELINE FUENTES
Docket Date 2016-12-27
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 2016-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JACQUELINE FUENTES
Docket Date 2016-12-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JACQUELINE FUENTES

Documents

Name Date
Florida Limited Liability 2018-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5994868500 2021-03-02 0455 PPP 5711 NW 114th St, Hialeah, FL, 33012-6609
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-6609
Project Congressional District FL-26
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20611.61
Forgiveness Paid Date 2021-10-08
2914168706 2021-03-30 0455 PPP 815 N Krome Ave, Homestead, FL, 33030-4406
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) 4424
Loan Approval Amount (current) 4424
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 Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33030-4406
Project Congressional District FL-28
Number of Employees 1
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
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 4443.51
Forgiveness Paid Date 2021-09-09
2761558910 2021-04-27 0455 PPP 4802 SW 48th Ave, Davie, FL, 33314-4630
Loan Status Date -
Loan Status Exemption 4
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 Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-4630
Project Congressional District FL-25
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3215158905 2021-04-27 0455 PPS 815 N Krome Ave, Homestead, FL, 33030-4406
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) 4424
Loan Approval Amount (current) 4424
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 Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33030-4406
Project Congressional District FL-28
Number of Employees 1
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
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 4439.88
Forgiveness Paid Date 2021-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State