Search icon

ARTURO GARCIA LLC - Florida Company Profile

Company Details

Entity Name: ARTURO GARCIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTURO GARCIA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2019 (6 years ago)
Document Number: L19000038636
FEI/EIN Number 26-1247246

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

Address: 853 Knecht RD NE, Palm Bay, FL, 32905, US
Mail Address: 853 Knecht RD NE, Palm Bay, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Arturo G Manager 853 Knecht RD NE, Palm Bay, FL, 32905
GARCIA ARTURO G Agent 853 Knecht RD NE, Palm Bay, FL, 32905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 853 Knecht RD NE, Palm Bay, FL 32905 -
CHANGE OF MAILING ADDRESS 2024-04-30 853 Knecht RD NE, Palm Bay, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 853 Knecht RD NE, Palm Bay, FL 32905 -

Court Cases

Title Case Number Docket Date Status
ARTURO GARCIA VS STATE OF FLORIDA 2D2013-4120 2013-08-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CF-13193

Parties

Name ARTURO GARCIA LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G.
Name HILLSBOROUGH 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 2015-10-16
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (WORD)
On Behalf Of STATE OF FLORIDA
Docket Date 2014-08-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ARTURO GARCIA
Docket Date 2014-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-06-20
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 ARTURO GARCIA
Docket Date 2014-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2014-03-20
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 ARTURO GARCIA
Docket Date 2014-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-02-05
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 ARTURO GARCIA
Docket Date 2013-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD HOLDER
Docket Date 2013-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot as premature; non-summary ~ CM
Docket Date 2013-10-01
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 ARTURO GARCIA
Docket Date 2013-08-28
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2013-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTURO GARCIA
Docket Date 2013-08-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-20
Florida Limited Liability 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5404098604 2021-03-20 0455 PPS 1865 Wa Kee Na Dr, Miami, FL, 33133-2439
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1981
Loan Approval Amount (current) 1981
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-2439
Project Congressional District FL-27
Number of Employees 1
NAICS code 485119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1997.18
Forgiveness Paid Date 2022-01-21
8709858906 2021-05-12 0455 PPS 41 RAEMOOR DR, PALM COAST, FL, 32164-6854
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11157
Loan Approval Amount (current) 11157
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 N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-3588
Project Congressional District FL-25
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9442058700 2021-04-08 0455 PPP 41 RAEMOOR DR, PALM COAST, FL, 32164-6854
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11157
Loan Approval Amount (current) 11157
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 N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-3588
Project Congressional District FL-25
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6930657408 2020-05-15 0455 PPP 1865 WA KEE NA DR, MIAMI, FL, 33133
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3258.95
Loan Approval Amount (current) 3258.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3299.58
Forgiveness Paid Date 2021-08-18
5824989004 2021-05-22 0455 PPS 20310 SW 106th Ave, Cutler Bay, FL, 33189-1322
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7009
Loan Approval Amount (current) 7009
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 Cutler Bay, MIAMI-DADE, FL, 33189-1322
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
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 7042.68
Forgiveness Paid Date 2021-12-14
5465128909 2021-04-30 0455 PPP 3324 State St, Hollywood, FL, 33021-8326
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5458
Loan Approval Amount (current) 5458
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 N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-8326
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3968408510 2021-02-24 0455 PPP 20310 SW 106th Ave N/A, Cutler Bay, FL, 33189-1322
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3276
Loan Approval Amount (current) 3276
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-1322
Project Congressional District FL-27
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3301.58
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State