Search icon

CESAR LACAYO LLC - Florida Company Profile

Company Details

Entity Name: CESAR LACAYO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CESAR LACAYO 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: 24 Jan 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000031328
FEI/EIN Number 86-1819706

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

Address: 15551 SW 157TH ST, MIAMI, FL, 33187, US
Mail Address: 15551 SW 157TH ST, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACAYO CESAR Manager 15551 SW 157TH ST, MIAMI, FL, 33187
LACAYO CESAR A Agent 15551 SW 157TH ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
LINDA LACAYO, et al., VS U.S. BANK TRUST, N.A., etc., 3D2018-2177 2018-10-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-30562

Parties

Name Linda Lacayo
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER
Name CESAR LACAYO LLC
Role Appellant
Status Active
Name U.S. Bank Trust, N.A.
Role Appellee
Status Active
Representations Albertelli Law, REESE J. HENDERSON, JR., SHANNON TROUTMAN
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ CROSS-APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Linda Lacayo
Docket Date 2019-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ CROSS-APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Linda Lacayo
Docket Date 2019-06-05
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee's Answer Brief ~ CROSS-ANSWER BRIEF OF APPELLEE, U.S. BANK TRUST, N.A.,AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Cross-AB-7 days to 6/5/19
Docket Date 2019-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO SERVE APPELLEE'S ANSWER BRIEF TO CROSS-APPELLANT'S INITIAL BRIEF
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2019-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-02
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of cross-appellant Cesar Lacayo’s motion for appellate attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2019-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-09-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, appellee/cross-appellant’s request for oral argument is hereby denied.FERNANDEZ, MILLER and GORDO, JJ., concur.
Docket Date 2019-07-01
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ CROSS-APPELLANT CESAR LACAYO'S REPLY BRIEF
On Behalf Of Linda Lacayo
Docket Date 2019-05-24
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee’s motion to strike the initial brief of the cross-appellant Cesar Lacayo is hereby denied. SALTER, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-05-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE INITIAL BRIEF OF CROSS-APPELLANT, CESAR LACAYO
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2019-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2019-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Cross-AB-20 days to 5/21/19
Docket Date 2019-04-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss the cross-appeal is hereby denied.
Docket Date 2019-04-22
Type Response
Subtype Response
Description RESPONSE ~ CROSS-APPELLANT'S RESPONSE TO MOTION TO DISMISS
On Behalf Of Linda Lacayo
Docket Date 2019-04-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Cross-appellant shall show cause within ten (10) days from the date of this order why this cross-appeal should not be dismissed.
Docket Date 2019-04-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ NOTICE OF NON-COMPLIANCE AND MOTION TO DISMISS
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2019-03-26
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, counsel for Cesar Lacayo shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court.
Docket Date 2019-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Cross-AB-20 days to 4/10/19
Docket Date 2019-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO SERVE APPELLEE'S ANSWER BRIEF TO CROSS-APPELLANT'S INITIAL BRIEF
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2019-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Cross-AB-10 days to 3/21/19
Docket Date 2019-03-11
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 U.S. Bank Trust, N.A.
Docket Date 2019-03-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT LINDA LACAYO'S REPLY BRIEF
On Behalf Of Linda Lacayo
Docket Date 2019-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-7 days to 3/11/19
Docket Date 2019-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Linda Lacayo
Docket Date 2019-02-07
Type Brief
Subtype Answer/Cross-Initial Brief
Description Cross-Appellant's Initial Brief ~ CROSS-APPELLANT CESAR LACAYO'S INITIAL BRIEF
On Behalf Of Linda Lacayo
Docket Date 2019-02-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2019-01-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee U.S. Bank Trust, N.A.’s motion to dismiss the appeal is hereby denied. SALTER, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT LINDA LACAYO'S INITIAL BRIEF
On Behalf Of Linda Lacayo
Docket Date 2019-01-09
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of Linda Lacayo
Docket Date 2019-01-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2019-01-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Cesar Lacayo’s motion for an extension of time to serve and file a late notice of cross-appeal is granted as stated in the motion.
Docket Date 2018-11-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION TO AN EXTENSION OF TIME TO SERVE ANDFILE A LATE NOTICE OF CROSS-APPEAL
On Behalf Of Linda Lacayo
Docket Date 2018-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2018-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2018-11-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 16, 2018.
Docket Date 2018-10-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Linda Lacayo
Docket Date 2018-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-10-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-09
Florida Limited Liability 2020-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6654677406 2020-05-15 0455 PPP 6862 NW 173 Dive Suite 411, Hialeah, FL, 33015
Loan Status Date 2024-04-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3692848805 2021-04-15 0455 PPS 6862 NW 173rd Dr Apt 411, Hialeah, FL, 33015-5508
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20812
Loan Approval Amount (current) 20812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-5508
Project Congressional District FL-26
Number of Employees 1
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State