Search icon

ROBERTO ORTIZ LLC - Florida Company Profile

Company Details

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

ROBERTO 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: 26 Mar 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L19000083987
FEI/EIN Number 83-4250405

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

Address: 6529 ELOISE LOOP RD, WINTER HAVEN, FL, 33884, US
Mail Address: 6529 ELOISE LOOP RD, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ ROBERTO Manager 6529 ELOISE LOOP RD, WINTER HAVEN, FL, 33884
ORTIZ ROBERTO Agent 6529 ELOISE LOOP RD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
ROBERTO ORTIZ, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2022-3321 2022-12-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CF008720C

Parties

Name ROBERTO ORTIZ LLC
Role Appellant
Status Active
Representations Philip Joseph Massa, Ronald Andersen Hurst, Jr.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Richard Chambers Valuntas
Name Hon. Howard Kelly Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-14
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2023-09-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 09/20/2023
Docket Date 2023-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2023-07-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 09/04/2023
Docket Date 2023-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2023-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Roberto Ortiz
Docket Date 2023-06-09
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 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 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roberto Ortiz
Docket Date 2023-04-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the Circuit Court’s April 24, 2023 order appointing conflict-free appellate counsel, it is ORDERED that Philip Massa shall file a notice of appearance in this court within ten (10) days from the date of this order.
Docket Date 2023-04-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPOINTING PHILLIP MASSA AS CONFLICT-FREE COUNSEL
On Behalf Of Roberto Ortiz
Docket Date 2023-04-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as Counsel and Remand ~ ORDERED that the Office of Criminal Conflict and Civil Regional Counsel, Fourth District's April 17, 2023 motion to withdraw is granted, and the Office of Criminal Conflict and Civil Regional Counsel, Fourth District is withdrawn as counsel for appellant in the above-styled cause; further,ORDERED that jurisdiction is relinquished to the trial court for thirty (30) days from the date of this order for the appointment of independent counsel to represent appellant in this cause; further,ORDERED that the Office of Criminal Conflict and Civil Regional Counsel, Fourth District is directed to file a status report or a copy of the order entered on or before the end of the thirty (30) day period.
Docket Date 2023-04-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND RELINQUISH JURISDICTION FOR APPOINTMENT OF CONFLICT FREE COUNSEL
On Behalf Of Roberto Ortiz
Docket Date 2023-04-11
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 918 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-04-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description W/draw as counsel; Appt OCCRC ~ ORDERED that the April 5, 2023 Motion to Withdraw and Motion to Appoint the Office of Criminal Conflict and Civil Regional Counsel as Appellate Counsel is granted. The Public Defender for the Fifteenth Judicial Circuit is withdrawn as counsel for appellant, Roberto Ortiz, in the above-styled appeal. The Office of Criminal Conflict and Civil Regional Counsel shall enter an appearance in this court within ten (10) days from the date of this order.
Docket Date 2023-04-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND TO APPOINT REGIONAL CONFLICT COUNSEL
On Behalf Of Roberto Ortiz
Docket Date 2023-03-31
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ENVELOPE.
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 918 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including March 10, 2023. Attorneys shall notify this court of non-compliance; further,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) (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 2023-03-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2023-02-28
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPTS/CD BY THE CLERK OF THE LOWER TRIBUNAL WITHIN THE TIME LIMIT AND NON-TRANSMITTAL OF RECORD
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ Upon consideration of the Circuit Court’s January 4, 2023 order of indigency, it is ORDERED that the above-styled appeal is reinstated.
Docket Date 2023-01-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order LT Insolvency & Appointing PD
On Behalf Of Clerk - Palm Beach
Docket Date 2023-01-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order LT Insolvency & Appointing PD
On Behalf Of Roberto Ortiz
Docket Date 2023-01-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 01/05/2023** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-15
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a lower tribunal clerk's determination of indigency status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roberto Ortiz
Docket Date 2022-12-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived
ROBERTO ORTIZ VS STATE OF FLORIDA 2D2012-4523 2012-09-04 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
01-CF-16324

Parties

Name ROBERTO ORTIZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
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 2013-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2013-06-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ RECALL MANDATE
Docket Date 2013-05-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ROBERTO ORTIZ
Docket Date 2013-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-09-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-09-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2012-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERTO ORTIZ
ROBERT ORTIZ VS STATE OF FLORIDA 2D2011-1420 2011-03-16 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
01-CF-16324

Parties

Name ROBERTO ORTIZ LLC
Role Appellant
Status Active
Representations DANE K. CHASE, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DANILO CRUZ CARINO,ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-22
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-09-27
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-11-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ "INITIAL BRIEF" EMAILED 11/02/11
On Behalf Of ROBERTO ORTIZ
Docket Date 2011-10-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 10/27/11
On Behalf Of STATE OF FLORIDA
Docket Date 2011-09-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 09/29/11
On Behalf Of ROBERTO ORTIZ
Docket Date 2011-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 5 VOLUMES SEXTON
Docket Date 2011-03-24
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2011-03-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2011-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERTO ORTIZ

Documents

Name Date
ANNUAL REPORT 2020-04-09
Florida Limited Liability 2019-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7694288805 2021-04-22 0455 PPP 1733A Hawksbill Ln, Saint Cloud, FL, 34771-7549
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4350
Loan Approval Amount (current) 4350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34771-7549
Project Congressional District FL-09
Number of Employees 1
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4371.63
Forgiveness Paid Date 2021-10-29
6115897305 2020-04-30 0455 PPP 141 Parkway Dr., Royal Palm Beach, FL, 33411
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1135
Loan Approval Amount (current) 1135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1149.3
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State