Search icon

JULIO GONZALEZ "LLC" - Florida Company Profile

Company claim

Is this your business?

Get access!

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

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

Date Approved:
2021-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13238
Current Approval Amount:
13238
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13268.1
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21028.77
Date Approved:
2021-02-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
3200
Current Approval Amount:
3200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19612
Current Approval Amount:
19612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19785.24
Date Approved:
2021-02-10
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
18935
Current Approval Amount:
18935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15928
Current Approval Amount:
15928
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15998.69
Date Approved:
2021-02-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
19927
Current Approval Amount:
19927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1990
Current Approval Amount:
1990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2011.81
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7257
Current Approval Amount:
7257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7288.85
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7257
Current Approval Amount:
7257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7285.22
Date Approved:
2020-07-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
3200
Current Approval Amount:
3200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20816
Current Approval Amount:
20816
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20938.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State