Search icon

JEANETTE MORALES LLC - Florida Company Profile

Company Details

Entity Name: JEANETTE MORALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEANETTE MORALES 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: 19 Mar 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L20000085792
Address: 10715 CROWNGATE LN, TAMPA, FL, 33624
Mail Address: 10707 MEADOWGLEN LN., TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JEANETTE Manager 10715 CROWNGATE LN, TAMPA, FL, 33624
MORALES JEANETTE Agent 10715 CROWNGATE LN, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
FRANCISCO RODRIGUEZ VS DEPARTMENT OF REVENUE CHILD SUPPORT ENFORCEMENT 2D2016-1790 2016-04-27 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2000945448, 53165300173AD

Parties

Name FRANCISCO RODRIGUEZ, LLC
Role Appellant
Status Active
Name JEANETTE MORALES LLC
Role Appellee
Status Active
Name DEPARTMENT OF REVENUE CHILD SUPPORT ENFORCEMENT
Role Appellee
Status Active

Docket Entries

Docket Date 2016-08-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wallace, Morris, and Badalamenti
Docket Date 2016-07-14
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2016-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-27
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-04-27
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order
Docket Date 2016-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANCISCO RODRIGUEZ

Documents

Name Date
Florida Limited Liability 2020-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2935818808 2021-04-13 0491 PPP 5612 Hickey Dr, Orlando, FL, 32822-2205
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7470
Loan Approval Amount (current) 7470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-2205
Project Congressional District FL-09
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State