Search icon

CARLOS LORENZO, LLC - Florida Company Profile

Company Details

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

CARLOS LORENZO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 2019 (6 years ago)
Document Number: L19000217706
FEI/EIN Number 84-2841549

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

Address: 10234 SW 224 TERRACE, MIAMI, FL, 33190
Mail Address: 10234 SW 224 TERRACE, MIAMI, FL, 33190
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO CARLOS M Manager 10234 SW 224 TERRACE, MIAMI, FL, 33190
LORENZO CARLOS M Agent 10234 SW 224 TERRACE, MIAMI, FL, 33190

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-24 LORENZO, CARLOS M -

Court Cases

Title Case Number Docket Date Status
CARLOS LORENZO VS PUBLIX SUPER MARKET, INC. 4D2017-2852 2017-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA010699XXXXMB

Parties

Name CARLOS LORENZO, LLC
Role Appellant
Status Active
Representations David C Wiitala
Name PUBLIX SUPERMARKETS, INC.
Role Appellee
Status Active
Representations SERGIO RAFAEL CASIANO
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's November 29, 2017 motion for order awarding appellate attorney's fees is denied.
Docket Date 2018-05-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-01-22
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellee's January 18, 2018 motion for continuance of oral argument is granted. Oral argument scheduled for March 28, 2018 is cancelled and will be rescheduled for a later date.
Docket Date 2018-01-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 28, 2018, at 10:00 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-01-18
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of PUBLIX SUPERMARKETS, INC.
Docket Date 2018-01-10
Type Response
Subtype Response
Description Response
On Behalf Of CARLOS LORENZO
Docket Date 2018-01-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CARLOS LORENZO
Docket Date 2017-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 1/10/18
On Behalf Of CARLOS LORENZO
Docket Date 2017-12-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PUBLIX SUPERMARKETS, INC.
Docket Date 2017-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 1/10/18)
On Behalf Of PUBLIX SUPERMARKETS, INC.
Docket Date 2017-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARLOS LORENZO
Docket Date 2017-11-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS LORENZO
Docket Date 2017-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLOS LORENZO
Docket Date 2017-10-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (135 PAGES)
Docket Date 2017-09-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 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.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS LORENZO
Docket Date 2017-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED***
On Behalf Of CARLOS LORENZO

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-23
Florida Limited Liability 2019-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3795638804 2021-04-15 0455 PPP 10234 SW 224th Ter, Cutler Bay, FL, 33190-1738
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6059
Loan Approval Amount (current) 6059
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33190-1738
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 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6084.41
Forgiveness Paid Date 2021-09-27
8711338902 2021-05-12 0455 PPS 10234 SW 224th Ter, Cutler Bay, FL, 33190-1738
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6059
Loan Approval Amount (current) 6059
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33190-1738
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 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6081.55
Forgiveness Paid Date 2021-09-27
7805029002 2021-05-26 0455 PPP 100 SW 10th St Apt 703, Miami, FL, 33130-4081
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4125
Loan Approval Amount (current) 4125
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-4081
Project Congressional District FL-27
Number of Employees 1
NAICS code 711510
Borrower Race White
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 -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State