Search icon

JULIO GONZALEZ "LLC" - Florida Company Profile

Company Details

Entity Name: JULIO GONZALEZ "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JULIO GONZALEZ "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: 22 Apr 2020 (5 years ago)
Document Number: L20000107947
FEI/EIN Number NOT APPLICABLE

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

Address: 790 BIRGHAM PLACE, LAKE MARY, FL, 32746, US
Mail Address: 790 BIRGHAM PLACE, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JULIO Manager 790 BIRGHAM PLACE, LAKE MARY, FL, 32746
GONZALEZ DOLORES Authorized Member 790 BIRGHAM PLACE, LAKE MARY, FL, 32746
GONZALEZ DOLORES Agent 790 BIRGHAM PLACE, LAKE MARY, FL, 32746

Court Cases

Title Case Number Docket Date Status
DANIEL ROJAS, etc., VS JULIO GONZALEZ, 3D2021-1450 2021-07-13 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-26460

Parties

Name DANIEL ROJAS
Role Appellant
Status Active
Representations CRISTOBAL D. PADRON, RAISA ROMAELLE
Name JULIO GONZALEZ "LLC"
Role Appellee
Status Active
Representations Ericka Turk-Moore, Karim Batista, Patricia Gladson
Name Hon. George A. Sarduy
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Prohibition is hereby dismissed.
Docket Date 2021-07-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-07-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ PETITIONER'S NOTICE OF RELATED OR SIMILAR CASES
On Behalf Of DANIEL ROJAS
Docket Date 2021-07-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DANIEL ROJAS
Docket Date 2021-07-13
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of ProhibitionRelated case: 20-1099
On Behalf Of DANIEL ROJAS
Docket Date 2021-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-13
Type Record
Subtype Appendix
Description Appendix ~ PEITIONER'S APPENDIX TO EMERGENCY MOTION TO STAY TRIAL COURT PROCEEDINGS
On Behalf Of DANIEL ROJAS
DANIEL ROJAS, etc., VS JULIO GONZALEZ, 3D2021-1451 2021-07-13 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-26459

Parties

Name DANIEL ROJAS
Role Appellant
Status Active
Representations CRISTOBAL D. PADRON, RAISA ROMAELLE
Name JULIO GONZALEZ "LLC"
Role Appellee
Status Active
Representations Karim Batista, Ericka Turk-Moore, Patricia Gladson
Name Hon. George A. Sarduy
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Prohibition is hereby dismissed.
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-13
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ NON-COMPLIANT CASES: 21-1450, 20-1099, 20-1098
On Behalf Of DANIEL ROJAS
Docket Date 2021-07-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY MOTION TO STAY TRIAL COURT PROCEEDINGS
On Behalf Of DANIEL ROJAS
Docket Date 2021-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-07-13
Type Record
Subtype Appendix
Description Appendix ~ PETIONER'S APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of DANIEL ROJAS
Docket Date 2021-07-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ PETITIONER'S NOTICE OF RELATED OR SIMILAR CASES
On Behalf Of DANIEL ROJAS
DANIEL ROJAS, etc., VS JULIO GONZALEZ, 3D2020-1099 2020-08-05 Closed
Classification Original Proceedings - Circuit Family - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-26460

Parties

Name DANIEL ROJAS
Role Appellant
Status Active
Representations RAISA ROMAELLE
Name JULIO GONZALEZ "LLC"
Role Appellee
Status Active
Representations MICHELLE A. DELANCY
Name Hon. Marcia Del Rey
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-09-18
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Resp. & Reply) (DA29A) ~ Upon the Court’s own motion, it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D20-1098. All filings in the case shall be under case no. 3D20-1098. Following review of the Petitions for Writ of Mandamus, and the Responses and Replies thereto, it is ordered that said Petitions are hereby denied.
Docket Date 2020-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL ROJAS
Docket Date 2020-09-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of JULIO GONZALEZ
Docket Date 2020-09-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JULIO GONZALEZ
Docket Date 2020-08-07
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Mandamus. Petitioner shall have five (5) days thereafter in which to file a reply.
Docket Date 2020-08-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-05
Type Record
Subtype Appendix
Description Appendix ~ PEITIONER'S APPENDIX TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of DANIEL ROJAS
Docket Date 2020-08-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ PETITIONER'S NOTICE OF RELATED OR SIMILAR CASES
On Behalf Of DANIEL ROJAS
Docket Date 2020-08-05
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of Mandamus
On Behalf Of DANIEL ROJAS
Docket Date 2020-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
DANIEL ROJAS, etc., VS JULIO GONZALEZ, 3D2020-1098 2020-08-05 Closed
Classification Original Proceedings - Circuit Family - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-26459

Parties

Name DANIEL ROJAS
Role Appellant
Status Active
Representations RAISA ROMAELLE
Name JULIO GONZALEZ "LLC"
Role Appellee
Status Active
Representations MICHELLE A. DELANCY
Name Hon. Marcia Del Rey
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-10-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-18
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Resp. & Reply) (DA29A) ~ Upon the Court’s own motion, it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D20-1098. All filings in the case shall be under case no. 3D20-1098. Following review of the Petitions for Writ of Mandamus, and the Responses and Replies thereto, it is ordered that said Petitions are hereby denied.
Docket Date 2020-09-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL ROJAS
Docket Date 2020-09-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of JULIO GONZALEZ
Docket Date 2020-09-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JULIO GONZALEZ
Docket Date 2020-08-06
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Mandamus. Petitioner shall have five (5) days thereafter in which to file a reply.
Docket Date 2020-08-05
Type Record
Subtype Appendix
Description Appendix ~ PEITIONER'S APPENDIX TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of DANIEL ROJAS
Docket Date 2020-08-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ PETITIONER'S NOTICE OF RELATED OR SIMILAR CASES
On Behalf Of DANIEL ROJAS
Docket Date 2020-08-05
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of Mandamus
On Behalf Of DANIEL ROJAS
Docket Date 2020-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-08-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
STATE OF FLORIDA VS JARED JACKSON, JULIO GONZALEZ AND NELSON IRIZARRY 5D2019-1667 2019-06-07 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-316121 MMDB

Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-300522 MMDB

Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-301942 MMDB

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Office of the Attorney General, Wesley Heidt, Volusia State Attorney
Name JULIO GONZALEZ "LLC"
Role Appellee
Status Active
Name NELSON IRIZARRY
Role Appellee
Status Active
Name JARED JACKSON
Role Appellee
Status Active
Representations Office of the Public Defender, Robert Jackson Pearce, III
Name Hon. Belle Schuman DNU
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-06-22
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Per Curiam Opinion ~ JURISDICTION DECLINED
Docket Date 2020-06-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 6/9 OA CANCELED
Docket Date 2020-05-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of JARED JACKSON
Docket Date 2020-05-19
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 5/14 ORDER
On Behalf Of State of Florida
Docket Date 2020-05-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-05-14
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED; OA TO BE HELD VIA ZOOM CONFERENCE; PARTIES ARE ADVISED TO CHECK WEBSITE FOR PANEL AND TIME CHANGES
Docket Date 2020-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE; W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-03-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-02-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of State of Florida
Docket Date 2020-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/10
On Behalf Of State of Florida
Docket Date 2020-01-08
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ 12/30/19 AB ACCEPTED
Docket Date 2020-01-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JARED JACKSON
Docket Date 2020-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 1/10
Docket Date 2019-12-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JARED JACKSON
Docket Date 2019-12-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JARED JACKSON
Docket Date 2019-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/23
On Behalf Of JARED JACKSON
Docket Date 2019-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State of Florida
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 10/23
Docket Date 2019-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of State of Florida
Docket Date 2019-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/23
On Behalf Of State of Florida
Docket Date 2019-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JARED JACKSON
Docket Date 2019-07-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD FOR AA JARED JACKSON
Docket Date 2019-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 189 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-06-11
Type Order
Subtype Order Accept Jurisdiction Per 9.160
Description ORD-Accept Jurisdiction-9.160
Docket Date 2019-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 9.160 APPEAL
On Behalf Of State of Florida
Docket Date 2019-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
JULIO ENRIQUE GONZALEZ VS STATE OF FLORIDA 5D2013-1750 2013-05-16 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2004-CF-13511-A/O

Parties

Name JULIO GONZALEZ "LLC"
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Pamela J. Koller, Office of the Attorney General
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-02
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2013-09-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & WRITTEN OPIN;MAILBOX 9/9;Pa,Lw,Br
On Behalf Of JULIO GONZALEZ
Docket Date 2013-08-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-07-25
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF
On Behalf Of State of Florida
Docket Date 2013-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JULIO GONZALEZ
Docket Date 2013-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2013-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JULIO GONZALEZ
Docket Date 2013-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-05-16
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2013-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JULIO GONZALEZ
Docket Date 2013-05-16
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
JULIO E. GONZALEZ VS STATE OF FLORIDA 5D2011-0663 2011-03-01 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2004-CF-13511-A-O

Parties

Name JULIO GONZALEZ "LLC"
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-03-01
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2014-09-24
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-23
Type Misc. Events
Subtype Case Closed
Description File Scanned
Docket Date 2011-07-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-06-07
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2011-05-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JULIO GONZALEZ
Docket Date 2011-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JULIO GONZALEZ
Docket Date 2011-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JULIO GONZALEZ
Docket Date 2011-03-01
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
JULIO GONZALEZ VS STATE OF FLORIDA 5D2011-0031 2011-01-04 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
04-CF-13511-O/A

Parties

Name JULIO GONZALEZ "LLC"
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name HON. BELVIN PERRY, JR.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-09-15
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-06
Type Misc. Events
Subtype Case Closed
Description File Scanned
Docket Date 2011-03-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-02-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-02-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2011-01-27
Type Response
Subtype Response
Description RESPONSE ~ PER 1/7ORDER
On Behalf Of State of Florida
Docket Date 2011-01-07
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/I 20DAYS;ATTY EMAIL REPSONSE IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-01-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-01-04
Type Petition
Subtype Petition
Description Petition Filed ~ TRANSFER FROM CIRCUIT COURT ORANGE COUNTY
On Behalf Of JULIO GONZALEZ

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-11
Florida Limited Liability 2020-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7434429004 2021-05-25 0455 PPP 5470 W 5th Ave, Hialeah, FL, 33012-2538
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13238
Loan Approval Amount (current) 13238
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 Hialeah, MIAMI-DADE, FL, 33012-2538
Project Congressional District FL-26
Number of Employees 1
NAICS code 811412
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 Unanswered
Veteran Unanswered
Forgiveness Amount 13268.1
Forgiveness Paid Date 2021-08-31
6276898705 2021-04-03 0455 PPP 2560 NW 155th Ter, Miami Gardens, FL, 33054-2753
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33054-2753
Project Congressional District FL-24
Number of Employees 1
NAICS code 484121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21028.77
Forgiveness Paid Date 2022-03-17
1230698401 2021-02-01 0455 PPS 1825 Catawba Cir Apt F, Kissimmee, FL, 34741-3409
Loan Status Date 2022-09-21
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3200
Loan Approval Amount (current) 3200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-3409
Project Congressional District FL-09
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4438978503 2021-02-25 0455 PPP 9802 Oaks St, Tampa, FL, 33635-1016
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19927
Loan Approval Amount (current) 19927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33635-1016
Project Congressional District FL-14
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9301188907 2021-05-12 0455 PPS 14902 SW 82nd Ln Apt 207, Miami, FL, 33193-3111
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19612
Loan Approval Amount (current) 19612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433060
Servicing Lender Name The Enterprise Center Capital Corporation
Servicing Lender Address 4548 Market Street, Philadelphia, PA, 19139
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-3111
Project Congressional District FL-28
Number of Employees 1
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19785.24
Forgiveness Paid Date 2022-04-04
6332358408 2021-02-10 0455 PPP 14902 SW 82nd Ln Apt 207, Miami, FL, 33193-3111
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18935
Loan Approval Amount (current) 18935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 601592
Servicing Lender Name Lendistry-Federal Reserve (MBE) Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-3111
Project Congressional District FL-28
Number of Employees 1
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1573428207 2020-07-30 0455 PPP 1825 CATAWBA CIR APT F, KISSIMMEE, FL, 34741-3409
Loan Status Date 2022-03-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3200
Loan Approval Amount (current) 3200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address KISSIMMEE, OSCEOLA, FL, 34741-3409
Project Congressional District FL-09
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2254428803 2021-04-11 0455 PPP 202 Sandy Ave, Tampa, FL, 33615-3150
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15928
Loan Approval Amount (current) 15928
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 Tampa, HILLSBOROUGH, FL, 33615-3150
Project Congressional District FL-14
Number of Employees 1
NAICS code 561720
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 15998.69
Forgiveness Paid Date 2021-09-22
4237598707 2021-04-01 0455 PPP 4430 16th Ave NE, Naples, FL, 34120-8992
Loan Status Date 2021-04-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1990
Loan Approval Amount (current) 1990
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 N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-8992
Project Congressional District FL-26
Number of Employees 1
NAICS code 484110
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 2011.81
Forgiveness Paid Date 2022-05-18
4944668703 2021-04-01 0491 PPP 5008 Millenia Palms Dr Apt 1112, Orlando, FL, 32839-2229
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) 7257
Loan Approval Amount (current) 7257
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32839-2229
Project Congressional District FL-10
Number of Employees 1
NAICS code 492110
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 7288.85
Forgiveness Paid Date 2021-09-20
9388538809 2021-04-23 0491 PPS 5008 Millenia Palms Dr Apt 1112, Orlando, FL, 32839-2229
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) 7257
Loan Approval Amount (current) 7257
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32839-2229
Project Congressional District FL-10
Number of Employees 1
NAICS code 492110
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 7285.22
Forgiveness Paid Date 2021-09-20
6953418601 2021-03-23 0455 PPP 2800 55th St W, Lehigh Acres, FL, 33971-0783
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20816
Loan Approval Amount (current) 20816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33971-0783
Project Congressional District FL-17
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20938.61
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State