Search icon

LEONARDO GONZALEZ LLC - Florida Company Profile

Company Details

Entity Name: LEONARDO GONZALEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEONARDO GONZALEZ 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 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: L19000085846
FEI/EIN Number 83-4170706

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

Address: 4541 CORAL PALMS LN, 7, NAPLES, FL, 34116
Mail Address: 4541 CORAL PALMS LN, 7, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LEONARDO Authorized Member 4541 CORAL PALMS LN #7, NAPLES, FL, 34116
GONZALEZ LEONARDO Agent 4541 CORAL PALMS LN, NAPLES, FL, 34116

Events

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

Court Cases

Title Case Number Docket Date Status
COUNTRY CLUB OF MIAMI CONDOMINIUM ASSOCIATION, INC., VS NAIDIMA GRACIA, et al., 3D2018-0791 2018-04-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7189

Parties

Name LEONARDO GONZALEZ LLC
Role Appellee
Status Active
Name MAITE T. ALVAREZ
Role Appellee
Status Active
Name Manuel A. Enriquez
Role Appellee
Status Active
Name Naidima Gracia
Role Appellee
Status Active
Representations ROGER CABRERA
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Country Club of Miami Condominium Association, Inc.
Role Appellant
Status Active
Representations Elbert Alfaro, ANDREW PAUL KAWEL, ANDREW RICHARD VERBLOW

Docket Entries

Docket Date 2019-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO:APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'SMOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Naidima Gracia
Docket Date 2019-06-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION FOR REHEARING
On Behalf Of Naidima Gracia
Docket Date 2019-06-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ The Association's Motion to Supplement the Record
On Behalf Of Country Club of Miami Condominium Association, Inc.
Docket Date 2019-06-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Country Club of Miami Condominium Association, Inc.
Docket Date 2019-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ The Association's Motion for Rehearing to Consider Transcripts and theAssociation's Arguments in Reply
On Behalf Of Country Club of Miami Condominium Association, Inc.
Docket Date 2019-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-05-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellees’ motion for prevailing party appellate fees, it is ordered that said motion is hereby denied.
Docket Date 2019-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to allow this court to consider their reply to aa response in opposition to ae motion for prevailing party aa fees.
On Behalf Of Naidima Gracia
Docket Date 2019-02-27
Type Response
Subtype Reply
Description REPLY ~ in support of ae motion for prevailing party aa fees
On Behalf Of Naidima Gracia
Docket Date 2019-02-26
Type Response
Subtype Response
Description RESPONSE ~ to Appellees' Motion for Fees
On Behalf Of Country Club of Miami Condominium Association, Inc.
Docket Date 2019-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 4/12/19
Docket Date 2019-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Country Club of Miami Condominium Association, Inc.
Docket Date 2019-01-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Naidima Gracia
Docket Date 2019-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES NAIDIMA GRACIA AND MANUEL A. ENRIQUEZ'SMOTION FOR PREVAILING PARTY APPELLATE FEES
On Behalf Of Naidima Gracia
Docket Date 2019-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Naidima Gracia
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/3/19
Docket Date 2018-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of Naidima Gracia
Docket Date 2018-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Country Club of Miami Condominium Association, Inc.
Docket Date 2018-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including November 9, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-04-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Country Club of Miami Condominium Association, Inc.
Docket Date 2018-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-06-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, the Association's June 6, 2019 motion to supplement the record is hereby denied. Upon consideration, the Association's motion for rehearing to consider transcripts and the Association's arguments in reply, and motion for appellate fees are hereby denied. EMAS, C.J., and SCALES and MILLER, JJ., concur.
Docket Date 2018-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Country Club of Miami Condominium Association, Inc.
Docket Date 2018-05-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Amended notice includes the conformed copies of the missing orders.
On Behalf Of Country Club of Miami Condominium Association, Inc.

Documents

Name Date
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1100349105 2021-06-22 0455 PPP 13700 SW 62nd St Apt 222, Miami, FL, 33183-2047
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
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, 33183-2047
Project Congressional District FL-28
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20915.75
Forgiveness Paid Date 2021-12-06
5709858009 2020-06-29 0455 PPP 4955 Northwest 199th Street, Opa-locka, FL, 33055-1756
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20415
Loan Approval Amount (current) 20415
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 Y
LMI Y
Business Age Description Unanswered
Project Address Opa-locka, MIAMI-DADE, FL, 33055-1756
Project Congressional District FL-26
Number of Employees 1
NAICS code 221118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20646.56
Forgiveness Paid Date 2021-08-18
9037678106 2020-07-27 0455 PPP 9920 SW 212TH ST, MIAMI, FL, 33189-3018
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5127
Loan Approval Amount (current) 5127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33189-3018
Project Congressional District FL-27
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5182.06
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1488986 Intrastate Non-Hazmat 2006-03-29 - - 1 1 Exempt For Hire
Legal Name LEONARDO GONZALEZ
DBA Name -
Physical Address 11510 SW 80 STREET, MIAMI, FL, 33173, US
Mailing Address 11510 SW 80 STREET, MIAMI, FL, 33173, US
Phone (786) 223-0924
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State