Search icon

DAVID QUINTERO LLC - Florida Company Profile

Company Details

Entity Name: DAVID QUINTERO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID QUINTERO 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: 30 Dec 2019 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L20000007574
FEI/EIN Number 84-4281289

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

Address: 2501 BRICKELL AVENUE #1107, MIAMI, FL, 33129, US
Mail Address: 2501 BRICKELL AVENUE #1107, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO DAVID Authorized Member 2501 BRICKELL AVENUE #1107, MIAMI, FL, 33129
QUINTERO DAVID Agent 2501 BRICKELL AVENUE #1107, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
MELBA COTTO, JUAN COTTO, DAVID QUINTERO, Appellant(s) v. INDIAN LAKES HOMEOWNERS PLAINTIFF INC, Appellee(s). 6D2024-0870 2024-04-29 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2022 CA 2390

Parties

Name MELBA COTTO
Role Appellant
Status Active
Representations Stacy Anderson McCland
Name JUAN COTTO
Role Appellant
Status Active
Representations Stacy Anderson McCland
Name DAVID QUINTERO LLC
Role Appellant
Status Active
Representations Stacy Anderson McCland
Name INDIAN LAKES HOMEOWNERS PLAINTIFF INC
Role Appellee
Status Active
Representations Lisa M. Acharekar, Michael March Brownlee, Allison Morat
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INDIAN LAKES HOMEOWNERS PLAINTIFF INC
Docket Date 2024-08-16
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description Appellants' Motion for Extension of Time to Complete Mediation is granted and the time to complete mediation is extended through December 31, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-08-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANTS' MOTION FOR EXTENSION OF TIME TO COMPLETE MEDIATION
On Behalf Of MELBA COTTO
Docket Date 2024-07-22
Type Record
Subtype Record on Appeal
Description COTTO - 455 PAGES
On Behalf Of Osceola Clerk
Docket Date 2024-07-10
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-07-23
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of MELBA COTTO
View View File
Docket Date 2024-06-13
Type Order
Subtype Order
Description This court will treat appellant's Motion to Show Cause, filed May 31, 2024, as a response to this court's two orders filed on May 28, 2024. Upon consideration of appellant's response, this court's orders regarding timeliness and filing fees, each filed on May 28, 2024, are discharged.
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INDIAN LAKES HOMEOWNERS PLAINTIFF INC
Docket Date 2024-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - MOTION TO SHOW CAUSE *treated as a response to this court's two orders filed on May 28, 2024. *
On Behalf Of MELBA COTTO
Docket Date 2024-05-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MELBA COTTO
View View File
Docket Date 2024-05-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-28
Type Order
Subtype Order on Filing Fee
Description *DISCHARGED-SEE 6/13/24 ORDER.* Order on Filing Fee
View View File
Docket Date 2024-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of MELBA COTTO
View View File
Docket Date 2024-12-27
Type Order
Subtype Order on Successful Mediation
Description This Court received the Mediation Report indicating a settlement agreement was reached. The successful mediation is acknowledged. Pursuant to the Order of Referral to Mediation previously issued by this Court, Appellant must file a Joint Stipulation for Dismissal or Notice of Voluntary Dismissal within twenty days of the date of this order.
View View File
Docket Date 2024-07-25
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Donald A. Myers, Jr., mediator number 40110 FRA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated July 10, 2024.
Docket Date 2024-06-21
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File

Documents

Name Date
ANNUAL REPORT 2021-05-01
Florida Limited Liability 2019-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1437488710 2021-03-27 0455 PPP 4768 NW 114th Ave Unit 106, Doral, FL, 33178-4275
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) 12797
Loan Approval Amount (current) 12797
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 Doral, MIAMI-DADE, FL, 33178-4275
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
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 Unanswered
Veteran Unanswered
Forgiveness Amount 12854.23
Forgiveness Paid Date 2021-09-14
5284278800 2021-04-17 0455 PPS 4768 NW 114th Ave Unit 106, Doral, FL, 33178-4275
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12797
Loan Approval Amount (current) 12797
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 Doral, MIAMI-DADE, FL, 33178-4275
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
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 Unanswered
Veteran Unanswered
Forgiveness Amount 12881.96
Forgiveness Paid Date 2021-12-23
6336008808 2021-04-19 0455 PPS 2534 Tanner Ter, Kissimmee, FL, 34743-6118
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9074
Loan Approval Amount (current) 9074
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 Kissimmee, OSCEOLA, FL, 34743-6118
Project Congressional District FL-09
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9142.31
Forgiveness Paid Date 2022-01-25
9898268604 2021-03-26 0455 PPP 2534 Tanner Ter, Kissimmee, FL, 34743-6118
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9074
Loan Approval Amount (current) 9074
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 Kissimmee, OSCEOLA, FL, 34743-6118
Project Congressional District FL-09
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9147.6
Forgiveness Paid Date 2022-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State