Search icon

JORGE FLORES LLC - Florida Company Profile

Company Details

Entity Name: JORGE FLORES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORGE FLORES 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: 03 Dec 2019 (5 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L19000295906
Address: 5208 PATRICIA DRIVE, ORLANDO, FL, 32819
Mail Address: 5208 PATRICIA DRIVE, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES JORGE FJR Agent 5208 PATRICIA DR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
JORGE FLORES, et al., VS SANTA CLARA CIGAR MANUFACTURER, INC., et al., 3D2021-0723 2021-03-12 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
18-2559

Parties

Name JORGE FLORES LLC
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name LIANNET ABALO
Role Appellant
Status Active
Name QUANTUM ON THE BAY CONDO NO. ONE ASSOCIATION, INC.
Role Appellee
Status Active
Name SANTA CLARA CIGAR MANUFACTURER, INC.
Role Appellee
Status Active
Representations Keith R. Gaudioso, Danielle Cohen, ALEXANDRA VALDES, ALEC R. SHELOWITZ
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ IT IS HEREBY ORDERED that the appellee Santa Clara Cigar Manufacturer, Inc.’s Motion to Dismiss for Lack of Appellate Jurisdiction is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed because the order on appeal is non-final.
Docket Date 2021-05-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE SANTA CLARA CIGAR MANUFACTURER, INC.'SMOTION TO DISMISS FOR LACK OF APPELLATE JURISDICTIONAND INCORPORATED MEMORANDUM OF LAW
On Behalf Of SANTA CLARA CIGAR MANUFACTURER, INC.
Docket Date 2021-04-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE SANTA CLARA CIGARMANUFACTURER, INC.'S MOTION TO DISMISS FOR LACK OFAPPELLATE JURISDICTION AND INCORPORATEDMEMORANDUM OF LAW
On Behalf Of SANTA CLARA CIGAR MANUFACTURER, INC.
Docket Date 2021-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SANTA CLARA CIGAR MANUFACTURER, INC.
Docket Date 2021-04-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SANTA CLARA CIGAR MANUFACTURER, INC.
Docket Date 2021-03-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-12
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.NOT CERTIFIED.
On Behalf Of JORGE FLORES

Documents

Name Date
Florida Limited Liability 2019-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9636098906 2021-05-12 0491 PPP 4520 Oakcreek St Apt 204, Orlando, FL, 32835-2874
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) 5577
Loan Approval Amount (current) 5577
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 Orlando, ORANGE, FL, 32835-2874
Project Congressional District FL-10
Number of Employees 1
NAICS code 811191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5594.35
Forgiveness Paid Date 2021-09-10
9847419009 2021-05-29 0491 PPS 4520 Oakcreek St Apt 204, Orlando, FL, 32835-2874
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5577
Loan Approval Amount (current) 5577
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 Orlando, ORANGE, FL, 32835-2874
Project Congressional District FL-10
Number of Employees 1
NAICS code 811191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5591.36
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State