Search icon

JUAN CASTRO LLC - Florida Company Profile

Company Details

Entity Name: JUAN CASTRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUAN CASTRO 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: 04 Apr 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: L19000093820
Address: 813 New York Ave, Saint Cloud, FL, 32769, US
Mail Address: 7010 LAKE NONA BLVD, APT 134, ORLANDO, FL, 32827, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO JUAN S Manager 7010 LAKE NONA BLVD APT 134, ORLANDO, FL, 32827
CASTRO JUAN S Agent 7010 LAKE NONA BLVD, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-03 813 New York Ave, Saint Cloud, FL 32769 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
JUAN CASTRO VS STATE OF FLORIDA 4D2016-4232 2016-12-15 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-010399CF10A

Parties

Name JUAN CASTRO LLC
Role Petitioner
Status Active
Representations Bradford M. Cohen
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Elizabeth A. Scherer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition 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.**NOTE: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-01-03
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-01-03
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the December 15, 2016 petition for writ of prohibition is denied.MAY, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2016-12-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JUAN CASTRO
Docket Date 2016-12-16
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JUAN CASTRO
JUAN CASTRO VS HOMEOWNERS PROPERTY & CASUALTY INSURANCE CO. 2D2015-5456 2015-12-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-009306

Parties

Name MYIAM LOPEZ
Role Appellant
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name JUAN CASTRO LLC
Role Appellant
Status Active
Representations AARON S. KLING, ESQ., ANDREW LEE SMITH, ESQ.
Name HOMEOWNERS PROPERTY & CASUALTY INSURANCE CO., (DNU)
Role Appellee
Status Active
Representations ANDREW A. LABBE, ESQ., JONATHAN T. HALL, ESQ., ROBERT T. SCHULTE, ESQ.

Docket Entries

Docket Date 2017-02-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HOMEOWNERS PROPERTY & CASUALTY INSURANCE CO., (DNU)
Docket Date 2017-09-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR REHEARING, CLARIFICATION, AND CERTIFICATION
On Behalf Of JUAN CASTRO
Docket Date 2017-09-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING, CLARIFICATION, AND CERTIFICATION
On Behalf Of HOMEOWNERS PROPERTY & CASUALTY INSURANCE CO., (DNU)
Docket Date 2017-08-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description GRANT ATT.'S FEE ~ Appellants' motion for appellate attorney fees is granted in an amount to be determined by the trial court.
Docket Date 2017-08-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2017-02-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ St. Petersburg
Docket Date 2016-11-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JUAN CASTRO
Docket Date 2016-09-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HOMEOWNERS PROPERTY & CASUALTY INSURANCE CO., (DNU)
Docket Date 2016-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 09/09/16
On Behalf Of HOMEOWNERS PROPERTY & CASUALTY INSURANCE CO., (DNU)
Docket Date 2016-06-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JUAN CASTRO
Docket Date 2016-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-04-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2016-04-21
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 JUAN CASTRO
Docket Date 2016-04-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JUAN CASTRO
Docket Date 2016-03-04
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of JUAN CASTRO
Docket Date 2016-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD
Docket Date 2015-12-23
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2015-12-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-10
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-12-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2015-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN CASTRO
Docket Date 2017-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-09-20
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO APPELLANTS RESPONSE TO APPELLEE'S MOTION FOR REHEARING, CLARIFICATION, AND CERTIFICATION
On Behalf Of HOMEOWNERS PROPERTY & CASUALTY INSURANCE CO., (DNU)
Docket Date 2016-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOMEOWNERS PROPERTY & CASUALTY INSURANCE CO., (DNU)
Docket Date 2016-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JUAN CASTRO
Docket Date 2016-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JUAN CASTRO
Docket Date 2016-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-RB DUE 11/21/16
On Behalf Of JUAN CASTRO

Documents

Name Date
Florida Limited Liability 2019-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7126148909 2021-05-05 0491 PPP 3701 Castle Pines Ln Apt 3912, Orlando, FL, 32839-3539
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32839-3539
Project Congressional District FL-10
Number of Employees 1
NAICS code 561730
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8784308807 2021-04-22 0455 PPS 18660 NW 7O COURT, Hialeah, FL, 33015
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9353
Loan Approval Amount (current) 9353
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015
Project Congressional District FL-24
Number of Employees 1
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6601618500 2021-03-04 0455 PPP 1333 NW 15th St, Miami, FL, 33125-1656
Loan Status Date 2024-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20072
Loan Approval Amount (current) 20072
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 Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-1656
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
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 20136.01
Forgiveness Paid Date 2021-06-30
9459998108 2020-07-28 0455 PPP 18660 NW 7O COURT, HIALEAH, FL, 33015
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) 2685
Loan Approval Amount (current) 2685
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 Y
Business Age Description Unanswered
Project Address HIALEAH, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 236115
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 Unanswered
Veteran Unanswered
Forgiveness Amount 2723.77
Forgiveness Paid Date 2022-01-13
4122989005 2021-05-20 0455 PPP 620 LAS FUENTES DR, Kissimmee, FL, 34746
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15440
Loan Approval Amount (current) 15440
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 Kissimmee, OSCEOLA, FL, 34746
Project Congressional District FL-09
Number of Employees 1
NAICS code 238320
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 15498.76
Forgiveness Paid Date 2021-11-03
5445009003 2021-05-22 0455 PPP 641 San Filippo Dr SE, Palm Bay, FL, 32909-5324
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10381
Loan Approval Amount (current) 10381
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32909-5324
Project Congressional District FL-08
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State