Search icon

VICTOR MARTINEZ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VICTOR MARTINEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTOR MARTINEZ, 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: 05 Jun 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: L19000149138
Address: 2449 2ND AVE SE, VERO BEACH, FL, 32962
Mail Address: 2449 2ND AVE SE, VERO BEACH, FL, 32962
ZIP code: 32962
City: Vero Beach
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ VICTOR Manager 2449 2ND AVE SE, VERO BEACH, FL, 32962
MARTINEZ VICTOR Agent 2449 2ND AVE SE, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 2449 2ND AVE SE, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2025-02-01 2449 2ND AVE SE, VERO BEACH, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 2449 2ND AVE SE, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2024-02-01 2449 2ND AVE SE, VERO BEACH, FL 32962 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
LISA LOCKARD MARTINEZ VS VICTOR MARTINEZ 2D2015-5154 2015-11-05 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14DR-011505

Parties

Name LISA LOCKARD MARTINEZ
Role Appellant
Status Active
Representations KAROL K. WILLIAMS, ESQ.
Name VICTOR MARTINEZ, LLC
Role Appellee
Status Active
Representations GINGER DUGAN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-04-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING OF ORDER DENYING WIFE'S MOTIONFOR APPELLATE ATTORNEYS FEES
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2017-04-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description wife's fee motion denied ~ The wife's motion for appellate attorney's fees is denied. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001).
Docket Date 2017-04-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2016-09-15
Type Order
Subtype Order on Motion to Expedite
Description Deny Expediting-77a ~ Appellant's motion to expedite calendaring and panel determination of appeal is denied.
Docket Date 2016-08-29
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ CALENDARING AND PANEL DETERMINATION OF APPEAL
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2016-08-04
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLANT'S MOTION TO SET APPEAL FOR IMMEDAITE PANEL DETERMINATION
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2016-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2016-06-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2016-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 5-IB DUE 06/16/16
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2016-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 8-IB DUE 06/11/16
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2016-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15-IB DUE 06/03/16
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2016-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-IB DUE 05/20/16
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2016-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-IB DUE 05/10/16
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2016-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/30/16
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2016-03-16
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-03-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2016-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ SHEEHAN
Docket Date 2016-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2015-12-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2015-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2015-11-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-05
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-08-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellant's motion to set appeal for immediate panel determination is granted only to the extent that the appellee shall serve the answer brief within 10 days of this order, failing which this appeal will be perfected and assigned to a merits panel without an answer brief. As may be appropriate following this deadline, the appellant may renew her motion.
VICTOR MARTINEZ, ET AL. VS FLORIDA DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES SC2015-1584 2015-08-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D13-421

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132003CA030110000001

Parties

Name VERNER GLENN
Role Petitioner
Status Active
Name GORDON FORREST
Role Petitioner
Status Active
Name BROOKS TROPICALS, INC.
Role Petitioner
Status Active
Name JANIE GLENN
Role Petitioner
Status Active
Name OFIR MARTINEZ
Role Petitioner
Status Active
Name VICTOR MARTINEZ, LLC
Role Petitioner
Status Active
Representations RICHARD THOMAS SAHUC
Name Florida Department of Agriculture & Consumer Services
Role Respondent
Status Active
Representations Wesley R. Parsons, Karen H. Curtis
Name Hon. Daryl Evan Trawick
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-25
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC DISP-CERTIORARI DY ~ DATE NOTICE REC'D
Docket Date 2015-12-07
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC NOT/CERT FILED IN FSC ~ The petition for a writ of certiorari in the above entitled case was filed onNovember 27, 2015 and placed on the docket December 1, 2015 as No. 15-714.
Docket Date 2015-11-27
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC CERTIORARI
Docket Date 2015-09-02
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 08/18/2015 WITH FILING FEE
Docket Date 2015-08-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-08-28
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-08-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of VICTOR MARTINEZ
Docket Date 2015-08-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2019-06-05

USAspending Awards / Financial Assistance

Date:
2021-05-29
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
Date:
2021-05-24
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:
3457.00
Total Face Value Of Loan:
3457.00
Date:
2021-05-12
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:
7346.00
Total Face Value Of Loan:
7346.00
Date:
2021-04-29
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:
3269.00
Total Face Value Of Loan:
3269.00
Date:
2021-04-28
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:
14644.00
Total Face Value Of Loan:
14644.00

Trademarks

Serial Number:
90008869
Mark:
COURT KINGZ HIS COURT... HIS VISION...
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2020-06-18
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
COURT KINGZ HIS COURT... HIS VISION...

Goods And Services

For:
Fundraising services by means of organizing fundraisers for schools and other groups
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,269
Date Approved:
2021-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,269
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $3,269
Jobs Reported:
1
Initial Approval Amount:
$3,457
Date Approved:
2021-05-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $3,457
Jobs Reported:
1
Initial Approval Amount:
$14,644
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,644
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,683.32
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $14,644
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-29
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:
$21,112.68
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$3,457
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,474.24
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $3,457
Jobs Reported:
1
Initial Approval Amount:
$14,644
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,644
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,695.66
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $14,644
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-10
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:
$20,909.97
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $20,831
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$7,346
Date Approved:
2021-05-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,346
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $7,346

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-09-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
DBA Name:
CHIQUI TRUCKING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-07-25
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
DBA Name:
MARTINEZ TRANSPORT & LOGISTIC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 880-4781
Add Date:
2004-12-07
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State