Search icon

CARLOS AMADOR LLC - Florida Company Profile

Company Details

Entity Name: CARLOS AMADOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLOS AMADOR 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: 22 Aug 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000214857
FEI/EIN Number 84-2905298

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

Address: 211 Fairfax Drive, Pensacola, FL, 32503, US
Mail Address: 211 Fairfax Drive, Pensacola, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMADOR CARLOS Manager 211 Fairfax Drive, Pensacola, FL, 32503
AMADOR CARLOS Agent 211 Fairfax Drive, Pensacola, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-04 211 Fairfax Drive, Pensacola, FL 32503 -
CHANGE OF MAILING ADDRESS 2023-06-04 211 Fairfax Drive, Pensacola, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-04 211 Fairfax Drive, Pensacola, FL 32503 -
REGISTERED AGENT NAME CHANGED 2021-02-23 AMADOR, CARLOS -
REINSTATEMENT 2021-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
ANGELA CAMPELLONE VS CARLOS AMADOR 2D2022-1110 2022-04-04 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012 DR 002044NC

Parties

Name ANGELA CAMPELLONE
Role Appellant
Status Active
Representations COLLEEN NORMAN, ESQ., CARMEN R. GILLETT, ESQ.
Name CARLOS AMADOR LLC
Role Appellee
Status Active
Representations STACY L. HAVERFIELD, ESQ., MELISSA CASCIOLA, ESQ.
Name HON. MARIA RUHL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ANGELA CAMPELLONE
Docket Date 2022-11-07
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant shall file with this court an unredacted version of the appendix to her initial brief by 5:00 p.m. on Thursday, November 10, 2022. See Fla. R. App. P. 9.220. The cover page of the transmission shall prominently feature a notice saying, "This appendix contains confidential information," or words to similar effect.
Docket Date 2022-09-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CARLOS AMADOR
Docket Date 2022-08-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANGELA CAMPELLONE
Docket Date 2022-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLOS AMADOR
Docket Date 2022-07-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CARLOS AMADOR
Docket Date 2022-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 25, 2022.
Docket Date 2022-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CARLOS AMADOR
Docket Date 2022-06-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ANGELA CAMPELLONE
Docket Date 2022-06-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANGELA CAMPELLONE
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 20, 2022.
Docket Date 2022-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ANGELA CAMPELLONE
Docket Date 2022-05-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - June 10, 2022 thru and including October 31, 2022
On Behalf Of ANGELA CAMPELLONE
Docket Date 2022-05-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant’s motion to relinquish jurisdiction is denied.
Docket Date 2022-05-05
Type Response
Subtype Response
Description RESPONSE ~ FORMER HUSBAND'S RESPONSE TO THE FORMER WIFE'S MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT TO AUTHORIZE ORDER ON MOTION FOR RECONSIDERATION AND TO TAKE FURTHER ACTION WHICH MAY MOOT APPEAL; AND INCORPORATED CONSENT MOTION FOR TEMPORARY ABATEMENT OF APPEAL AND/OR TO EXTEND BRIEFING SCHEDULE
On Behalf Of CARLOS AMADOR
Docket Date 2022-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLOS AMADOR
Docket Date 2022-04-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to appellant’s motion to relinquish jurisdiction.
Docket Date 2022-04-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT TO AUTHORIZE ORDER ON MOTION FOR RECONSIDERATIONAND TO TAKE FURTHER ACTION WHICH MAY MOOT APPEAL: AND INCORPORATED CONSENT MOTION FOR TEMPORARY ABATEMENT OF APPEAL AND/OR TO EXTEND BRIEFING SCHEDULE
On Behalf Of ANGELA CAMPELLONE
Docket Date 2022-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANGELA CAMPELLONE
Docket Date 2022-04-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANGELA CAMPELLONE
Docket Date 2022-04-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ANGELA CAMPELLONE
Docket Date 2022-04-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description husband's fee motion remanded/no rosen ~ The husband's motion for appellate attorney's fees is remanded to the trial court. If the husband establishes his entitlement pursuant to section 61.16, Florida Statutes, the trial court is authorized to award him all or a portion of the reasonable appellate attorney's fees. The merit of the respective positions of the parties in this appeal is not a factor that the trial court need consider. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001).

Documents

Name Date
ANNUAL REPORT 2023-06-04
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-02-23
Florida Limited Liability 2019-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6072008106 2020-07-20 0455 PPP 100 tuxpan ln, kiissimmee, FL, 34743
Loan Status Date 2022-03-18
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3375
Loan Approval Amount (current) 3375
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address kiissimmee, OSCEOLA, FL, 34743-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3024.74
Forgiveness Paid Date 2021-05-26
9816548308 2021-01-31 0455 PPS 100 Tuxpan Ln, Kissimmee, FL, 34743-7031
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3375
Loan Approval Amount (current) 3375
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34743-7031
Project Congressional District FL-09
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3445.09
Forgiveness Paid Date 2023-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1253180 Intrastate Non-Hazmat 2004-05-29 72000 2003 1 1 Auth. For Hire
Legal Name CARLOS AMADOR
DBA Name -
Physical Address 4813 FORT STEVENS ST, ORLANDO, FL, 32822, US
Mailing Address 4813 FORT STEVENS ST, ORLANDO, FL, 32822, US
Phone (407) 701-0984
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