Search icon

JORGE ESPINOZA LLC - Florida Company Profile

Company Details

Entity Name: JORGE ESPINOZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORGE ESPINOZA 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: 07 Nov 2018 (6 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: L18000261658
FEI/EIN Number 84-3363653

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

Address: 100 NW 23RD AVE, APT 2104, OCALA, FL, 34475, US
Mail Address: 100 NW 23RD AVE, APT 2104, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOZA JORGE Member 100 NW 23RD APT 2104, OCALA, FL, 34475
Hernandez Pacheco Juan C Auth 16785 NE Jacksonville RD, Citra, FL, 32113
Espinoza Marvin Auth 100 NW 23rd AVE, Ocala, FL, 34475
Epinoza Edwin A Auth 3920 SW 30th ST, Ocala, FL, 34474
Hernandez Samuel Auth 11835 SE 71st AVE RD, Belleview, FL, 34420
Ramos Alexis Auth 2647 SW 33rd AVE, Ocala, FL, 34474
CABRERA TAX ACCOUNTANTS LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 CABRERA TAX ACCOUNTANTS LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-10-15
Florida Limited Liability 2018-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1616538609 2021-03-13 0455 PPP 13322 SW 8th Ln, Miami, FL, 33184-1929
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) 4127
Loan Approval Amount (current) 4127
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 Miami, MIAMI-DADE, FL, 33184-1929
Project Congressional District FL-28
Number of Employees 1
NAICS code 541120
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 4147.63
Forgiveness Paid Date 2021-09-14
1917218807 2021-04-11 0455 PPS 13322 SW 8th Ln, Miami, FL, 33184-1929
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) 4127
Loan Approval Amount (current) 4127
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 Miami, MIAMI-DADE, FL, 33184-1929
Project Congressional District FL-28
Number of Employees 1
NAICS code 541120
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 4143.74
Forgiveness Paid Date 2021-09-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State