Search icon

RICARDO SANCHEZ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RICARDO SANCHEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICARDO SANCHEZ, 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: 06 Feb 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L19000037664
Address: 10339 TILLERY RD, APT C, SPRING HILL, FL, 34608, US
Mail Address: 10339 TILLERY RD, APT C, SPRING HILL, FL, 34608, US
ZIP code: 34608
City: Spring Hill
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COA & ASSOCIATES, LLC Agent 3812 MIRAMONTES CIRCLE, WELLINGTON, FL, 33414
GARCIA ANDRES Manager 10339 TILLERY RD, APT C, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-10-07 - -

Court Cases

Title Case Number Docket Date Status
RICARDO SANCHEZ VS STATE OF FLORIDA 4D2018-2387 2018-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA005939

Parties

Name RICARDO SANCHEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2019-06-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 27, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-05-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's motion for extension of time filed May 8, 2019, this court's April 25, 2019 order to show cause is discharged; further,ORDERED that appellant's motion for extension of time is granted, and appellant shallserve the initial brief within thirty (30) days from the date of this order. In addition, if the initialbrief is not served within the time provided for in this order, the above–styled case may besubject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RICARDO SANCHEZ
Docket Date 2019-04-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 5/9/19***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 6, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-03-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response and motion for extension filed March 18, 2019, this court's March 5, 2019 order to show cause is discharged; further,ORDERED that appellant's motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-03-18
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of RICARDO SANCHEZ
Docket Date 2019-03-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 3/19/19***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 11, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that appellant’s January 2, 2019 motion for rehearing is granted, and the above-styled appeal is reinstated. Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled appeal will be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-01-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of RICARDO SANCHEZ
Docket Date 2019-01-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RICARDO SANCHEZ
Docket Date 2018-11-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2018-10-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (63 PAGES)
Docket Date 2018-08-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2018-08-22
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of RICARDO SANCHEZ
Docket Date 2018-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICARDO SANCHEZ
Docket Date 2018-08-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived
RICARDO SANCHEZ VS STATE OF FLORIDA 4D2016-4256 2016-12-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432006CF001373A

Parties

Name RICARDO SANCHEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RICARDO SANCHEZ
Docket Date 2017-01-26
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2017-01-23
Type Order
Subtype Order Reclassifying Case
Description ORD-Writ Treated as NOA ~ ORDERED that this petition is redesignated as an appeal under Florida Rule of Appellate Procedure 9.141(b)(2). The clerk of the circuit court shall file a record in compliance with Florida Rule of Appellate Procedure 9.141(b)(2)(A); further ORDERED that appellant may file an initial brief within thirty (30) days of service of the record. Appellee need not file an answer brief unless directed to do so by this court.
Docket Date 2016-12-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RICARDO SANCHEZ
Docket Date 2016-12-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RICARDO SANCHEZ
Docket Date 2016-12-19
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-12-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
RICARDO SANCHEZ VS STATE OF FLORIDA 4D2016-3246 2016-09-23 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
06-1373 CFA

Parties

Name RICARDO SANCHEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Larry Schack
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-23
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2016-10-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-10-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ ~ ORDERED that the September 23, 2016 petition for ineffective assistance of counsel is denied.CIKLIN, C.J., CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2016-09-26
Type Letter
Subtype Acknowledgment Letter
Description Ineffective Assistance / Acknowledgment letter
Docket Date 2016-09-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RICARDO SANCHEZ
Docket Date 2016-09-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RICARDO SANCHEZ
Docket Date 2016-12-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's November 10, 2016 motion for rehearing newly discovered evidence writ of habeas corpus alleging ineffective assistance of appellate counsel is denied.
Docket Date 2016-11-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "PETITION FOR REIIEARING, ETC"
On Behalf Of RICARDO SANCHEZ
RICARDO SANCHEZ VS STATE OF FLORIDA 4D2015-2998 2015-08-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CF004523C

Parties

Name RICARDO SANCHEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Barry M. Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ ORDER DENYING MOTION FOR REHEARING
Docket Date 2015-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICARDO SANCHEZ
Docket Date 2015-08-06
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2015-08-06
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
RICARDO SANCHEZ VS STATE OF FLORIDA 4D2015-2118 2015-06-02 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CF004523C

Parties

Name RICARDO SANCHEZ, LLC
Role Appellant
Status Active
Representations Public Defender-P.B., BERNARD SILVERIO FERNANDEZ
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., JUSTICE ADMINISTRATIVE COMM.
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant's August 27, 2015 motion for voluntary dismissal is granted, and this case is dismissed.
Docket Date 2015-08-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of RICARDO SANCHEZ
Docket Date 2015-08-27
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of RICARDO SANCHEZ
Docket Date 2015-08-18
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to complete financial arrangements with the court reporter for preparation of the transcript.
Docket Date 2015-08-06
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter ~ FINANCIAL ARRANGEMENTS HAVE NOT BEEN MADE
Docket Date 2015-07-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency
Docket Date 2015-07-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Rptr Transcript-Referral to Circuit CJ ~ ORDERED that appellant's June 5, 2015 motion to treat untimely filed notice of appeal as timely filed and reinstate the briefing schedule is granted. Alfonso v. Dep't of Envtl. Regulation, 616 So. 2d 44, 47 (Fla. 1993); further,ORDERED that the court reporting agency's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including August 6, 2015. Attorneys shall notify this court of non-compliance; further,The court reporting agency shall provide a copy of this order to each individual court reporter involved in this appeal. All court reporters involved in this appeal are advised that no further extensions of time will be granted for preparation of the transcript unless the court reporter demonstrates exigent circumstances which require a further extension. Exigent circumstances DO NOT include issues relating to the individual court reporter's workload, including, but not limited to, a situation where the court reporter is preparing transcripts for multiple appeals.ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2015-07-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2015-06-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** Order LT Insolvency & Appointing Public Defender ~ P.D.15
Docket Date 2015-06-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TREAT UNTIMELY FILED NOA AS TIMELY
On Behalf Of RICARDO SANCHEZ
Docket Date 2015-06-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-02
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
On Behalf Of RICARDO SANCHEZ
Docket Date 2015-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICARDO SANCHEZ

Documents

Name Date
LC Amendment 2019-10-07
Florida Limited Liability 2019-02-06

USAspending Awards / Financial Assistance

Date:
2021-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8185.00
Total Face Value Of Loan:
8185.00
Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1037.00
Total Face Value Of Loan:
1037.00
Date:
2021-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20832.00
Total Face Value Of Loan:
0.00
Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9349.00
Total Face Value Of Loan:
9349.00
Date:
2021-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Trademarks

Serial Number:
90169514
Mark:
BEACHEZ
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2020-09-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BEACHEZ

Goods And Services

For:
Beach umbrellas
International Classes:
018 - Primary Class
Class Status:
Active
For:
Beach chairs
International Classes:
020 - Primary Class
Class Status:
Active
Serial Number:
98703650
Mark:
SUNSET REBELLION
Status:
PUBLICATION/ISSUE REVIEW COMPLETE
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2024-08-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SUNSET REBELLION

Goods And Services

For:
Entertainment services in the nature of live musical performances; Entertainment services in the nature of recording, production and post-production services in the field of music; Entertainment services, namely, personal appearances by a musical group; Entertainment services, namely, providing non-...
First Use:
2024-11-01
International Classes:
041 - Primary Class
Class Status:
Active
For:
Digital media, namely, pre-recorded DVDs, downloadable audio and video recordings, and pre-recorded CDs featuring and promoting music; Digital media, namely, pre-recorded video cassettes, digital video discs, digital versatile discs, downloadable audio and video recordings, pre-recorded DVDs, and pr...
First Use:
2024-11-01
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,037
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,040.72
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $1,037
Jobs Reported:
1
Initial Approval Amount:
$1,037
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,044.37
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $1,037
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,926.04
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$8,185
Date Approved:
2021-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,210.34
Servicing Lender:
Lendistry SBLC, LLC
Use of Proceeds:
Payroll: $8,182
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$17,326
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,326
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,391.03
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $17,323
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$9,349
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,349
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,402.02
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $9,349
Jobs Reported:
1
Initial Approval Amount:
$5,628
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,648.79
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $5,628
Jobs Reported:
1
Initial Approval Amount:
$20,832.5
Date Approved:
2021-02-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832.5
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,832.5
Jobs Reported:
1
Initial Approval Amount:
$5,628
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,653.01
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $5,628

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State