Search icon

LUIS MALDONADO LLC - Florida Company Profile

Company Details

Entity Name: LUIS MALDONADO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUIS MALDONADO 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: 28 Aug 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: L18000205720
Address: 2461 SE 18TH CIR, OCALA, FL, 34471
Mail Address: 2461 SE 18TH CIR, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO LUIS D Manager 2461 SE 18TH CIR, OCALA, FL, 34471
MALDONADO LUIS D Agent 2461 SE 18TH CIR, OCALA, FL, 34471

Events

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

Court Cases

Title Case Number Docket Date Status
LUIS MALDONADO VS STATE OF FLORIDA 2D2015-1645 2015-04-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012-CF-016908-NC

Parties

Name LUIS MALDONADO LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-05-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-04-24
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED COPY OF THE IB W/APPENDIX TO THE AG'S OFFICE
On Behalf Of LUIS MALDONADO
Docket Date 2015-04-16
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-04-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUIS MALDONADO
Docket Date 2015-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of SARASOTA CLERK
LUIS MALDONADO VS STATE OF FLORIDA 2D2014-5929 2014-12-29 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012-CF-16908

Parties

Name LUIS MALDONADO LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, ROBERT J. KRAUSS, A.A.G.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-02-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Altenbernd, Casanueva and LaRose
Docket Date 2015-02-26
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot
Docket Date 2015-01-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2015-01-09
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2014-12-29
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2014-12-29
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of LUIS MALDONADO

Documents

Name Date
Florida Limited Liability 2018-08-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109016840 0419700 1996-06-07 UNKNOWN, QUINCY, FL, 32251
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1996-06-07
Case Closed 1996-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3105328700 2021-03-30 0455 PPP 2021 Billys Ter, Kissimmee, FL, 34741-3034
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2015
Loan Approval Amount (current) 2015
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-3034
Project Congressional District FL-09
Number of Employees 1
NAICS code 238320
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 Male Owned
Veteran Unanswered
Forgiveness Amount 2021.88
Forgiveness Paid Date 2021-08-11
9918208704 2021-04-09 0455 PPP 3509 Norwood Ct, Sarasota, FL, 34234-5237
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 710
Loan Approval Amount (current) 710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34234-5237
Project Congressional District FL-17
Number of Employees 1
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 716.39
Forgiveness Paid Date 2022-03-03
6151839004 2021-05-22 0455 PPS 8236 SW 29th St, Miramar, FL, 33025-7407
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-7407
Project Congressional District FL-24
Number of Employees 1
NAICS code 561410
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 -
1347608901 2021-04-24 0455 PPS 2021 Billys Ter, Kissimmee, FL, 34741-3034
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2015
Loan Approval Amount (current) 2015
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 Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-3034
Project Congressional District FL-09
Number of Employees 1
NAICS code 238320
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 Male Owned
Veteran Unanswered
Forgiveness Amount 2021.57
Forgiveness Paid Date 2021-08-25
5193868609 2021-03-20 0455 PPP 1320 Amberwood Blvd, Kissimmee, FL, 34741-2402
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) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-2402
Project Congressional District FL-09
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10057.26
Forgiveness Paid Date 2021-10-20
1702338201 2020-07-30 0455 PPP 8236 sw 29th st, miramar, FL, 33025-7407
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20208
Loan Approval Amount (current) 20208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address miramar, BROWARD, FL, 33025-7407
Project Congressional District FL-24
Number of Employees 1
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State