Search icon

CARLOS ORTIZ LLC - Florida Company Profile

Company Details

Entity Name: CARLOS ORTIZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLOS ORTIZ 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: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L18000206025
FEI/EIN Number NOT APPLICABLE

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

Address: 2590 NE 3RD DR, 202, HOMESTEAD, FL, 33033, US
Mail Address: 2590 NE 3RD DR, 202, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ CARLOS A President 2590 NE 3RD DR, HOMESTEAD, FL, 33033
ORTIZ CARLOS A Agent 2590 NE 3RD DR, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
CARLOS ORTIZ VS STATE OF FLORIDA 5D2017-2746 2017-08-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2-15-CF-002675-B

Parties

Name CARLOS ORTIZ LLC
Role Appellant
Status Active
Representations Matthew Funderburk, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Carmen F. Corrente, Office of the Attorney General
Name Hon. Marlene M. Alva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-10
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2017-10-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2018-05-02
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-04-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2018-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of CARLOS ORTIZ
Docket Date 2018-04-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of CARLOS ORTIZ
Docket Date 2018-04-12
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 4/23
Docket Date 2018-04-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 11 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-03-26
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of CARLOS ORTIZ
Docket Date 2018-03-16
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB W/IN 10 DAYS
Docket Date 2018-03-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 11 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-01-16
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of CARLOS ORTIZ
Docket Date 2017-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/19
On Behalf Of CARLOS ORTIZ
Docket Date 2017-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/20
On Behalf Of CARLOS ORTIZ
Docket Date 2017-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 40 PAGES **TRIAL TRANSCRIPT**
On Behalf Of Clerk Seminole
Docket Date 2017-10-02
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-08-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2017-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2017-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/28/17
On Behalf Of CARLOS ORTIZ
Docket Date 2017-08-28
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
CARLOS ORTIZ VS STATE OF FLORIDA 5D2017-1525 2017-05-18 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CF-6878

Parties

Name CARLOS ORTIZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Rebecca Roark Wall
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-08-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-07-31
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-07-31
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON MERITS
Docket Date 2017-07-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2017-07-25
Type Response
Subtype Response
Description RESPONSE ~ PER 7/13 ORDER
On Behalf Of State of Florida
Docket Date 2017-07-13
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RS TO RESPOND BY 7/25
Docket Date 2017-05-18
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 5/12/17
On Behalf Of CARLOS ORTIZ
Docket Date 2017-05-18
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2017-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CARLOS ORTIZ VS STATE OF FLORIDA 5D2016-1041 2016-03-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CF-6878-A-O

Parties

Name CARLOS ORTIZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations 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 2016-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-05-19
Type Notice
Subtype Notice
Description Notice ~ OF FILING NO INITIAL BRIEF; MAILBOX 4/21
On Behalf Of CARLOS ORTIZ
Docket Date 2016-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 4/15
On Behalf Of CARLOS ORTIZ
Docket Date 2016-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 3/18/16
On Behalf Of CARLOS ORTIZ
Docket Date 2016-03-29
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2016-03-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
CARLOS ORTIZ VS STATE OF FLORIDA 2D2013-0128 2013-01-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CF-14130

Parties

Name CARLOS ORTIZ LLC
Role Appellant
Status Active
Representations JOSEPH THYE SEXTON, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-01-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-01-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-01-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CARLOS ORTIZ
Docket Date 2013-12-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Tic/JB
Docket Date 2013-11-19
Type Order
Subtype Order to File Status Report
Description status report/record ~ wall/JB
Docket Date 2013-05-23
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Grant Substitution of Counsel-31A
Docket Date 2013-05-20
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STATUS REPORT
On Behalf Of CARLOS ORTIZ
Docket Date 2013-05-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ PD Gary H. Bass, A.P.D. 0838594
Docket Date 2013-05-06
Type Order
Subtype Order to File Status Report
Description status report within * days ~ tic cab/JB-APD Bass rec prep stat rpt due
Docket Date 2013-04-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description deny criminal v.d./no client signature
Docket Date 2013-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CARLOS ORTIZ
Docket Date 2013-03-21
Type Order
Subtype Order to File Status Report
Description status report/record ~ wall/JB
Docket Date 2013-03-05
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE RECORD
On Behalf Of LEE CLERK
Docket Date 2013-01-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def ~ 01/14/13
Docket Date 2013-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2013-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS ORTIZ

Documents

Name Date
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7996768606 2021-03-24 0491 PPP 5429 Pointe Vista Cir Apt 103, Orlando, FL, 32839-8422
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 Orlando, ORANGE, FL, 32839-8422
Project Congressional District FL-10
Number of Employees 1
NAICS code 335220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4172719003 2021-05-20 0455 PPP 8321 Sands Point Blvd Apt D103, Tamarac, FL, 33321-8529
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10056
Loan Approval Amount (current) 10056
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-8529
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10074.99
Forgiveness Paid Date 2021-08-31
2152248709 2021-03-28 0455 PPP 6881 NW 179th St, Hialeah, FL, 33015-7454
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3447
Loan Approval Amount (current) 3447
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 Hialeah, MIAMI-DADE, FL, 33015-7454
Project Congressional District FL-26
Number of Employees 1
NAICS code 484210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 3459.06
Forgiveness Paid Date 2021-08-11
3751519002 2021-05-20 0455 PPS 1491 NE 133rd Rd, North Miami, FL, 33161-4435
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5757
Loan Approval Amount (current) 5757
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 Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-4435
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
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 5770.27
Forgiveness Paid Date 2021-09-10
7363098802 2021-04-21 0455 PPP 1491 NE 133rd Rd, North Miami, FL, 33161-4435
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5757
Loan Approval Amount (current) 5757
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 North Miami, MIAMI-DADE, FL, 33161-4435
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
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 5786.49
Forgiveness Paid Date 2021-10-27
7213489007 2021-05-23 0455 PPP 2145 NE 63rd Ct, Fort Lauderdale, FL, 33308-1330
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3193
Loan Approval Amount (current) 3193
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-1330
Project Congressional District FL-23
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3199.56
Forgiveness Paid Date 2021-09-01
5526168708 2021-04-02 0455 PPP 2900 NW 130th Ave Apt 119, Sunrise, FL, 33323-2965
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) 12006
Loan Approval Amount (current) 12006
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 Sunrise, BROWARD, FL, 33323-2965
Project Congressional District FL-20
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 Unanswered
Veteran Unanswered
Forgiveness Amount 12055.69
Forgiveness Paid Date 2021-09-10
9535718805 2021-04-23 0455 PPS 2900 NW 130th Ave Apt 119, Sunrise, FL, 33323-2965
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) 12006
Loan Approval Amount (current) 12006
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 Sunrise, BROWARD, FL, 33323-2965
Project Congressional District FL-20
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 Unanswered
Veteran Unanswered
Forgiveness Amount 12050.02
Forgiveness Paid Date 2021-09-10
6051278804 2021-04-19 0455 PPP 1925 Reef Club Dr, Kissimmee, FL, 34741-3188
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) 1538
Loan Approval Amount (current) 1538
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 Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-3188
Project Congressional District FL-09
Number of Employees 1
NAICS code 541219
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 1543.39
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State