Search icon

JUAN NUNEZ, LLC - Florida Company Profile

Company Details

Entity Name: JUAN NUNEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUAN NUNEZ, 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: 18 May 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: L20000133652
FEI/EIN Number 38-4153104

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

Address: 4731 THOMAS ST, HOLLYWOOD, FL, 33021, US
Mail Address: 4731 THOMAS ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ JUAN M Managing Member 4731 THOMAS ST, HOLLYWOOD, FL, 33021
NUNEZ JUAN M Agent 4731 THOMAS ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2020-05-26 JUAN NUNEZ, LLC -

Court Cases

Title Case Number Docket Date Status
JACKIE HINES VS BREVARD COUNTY SHERIFF'S OFFICE, ET AL. 5D2019-1800 2019-06-19 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CA-044885-X

Parties

Name Jackie Hines
Role Petitioner
Status Active
Name NICK PAUL
Role Respondent
Status Active
Name STEPHEN EGGLESTO
Role Respondent
Status Active
Name SHAYLA EDWARDS
Role Respondent
Status Active
Name GINNY BROWNING
Role Respondent
Status Active
Name Brevard County Sheriff's Office
Role Respondent
Status Active
Representations S. Renee Stephens Lundy, Thomas W. Poulton
Name Clerk Brevard
Role Respondent
Status Active
Name CRISSY WALLSCHAGLER
Role Respondent
Status Active
Name Armor Correctional Health, Inc.
Role Respondent
Status Active
Name JUAN NUNEZ, LLC
Role Respondent
Status Active
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-08-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-08-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ WITHOUT PREJUDICE
Docket Date 2019-08-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2019-08-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Jackie Hines
Docket Date 2019-07-01
Type Response
Subtype Response
Description RESPONSE ~ PER 6/27 ORDER
On Behalf Of Hon. George B. Turner, III
Docket Date 2019-06-27
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 8/12/19
Docket Date 2019-06-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of Jackie Hines
Docket Date 2019-06-26
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2019-06-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ W/IN 15 DAYS
Docket Date 2019-06-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2019-06-19
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2019-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-19
Type Petition
Subtype Petition
Description Petition Filed ~ ENVELOPE DATED 6/17/19
On Behalf Of Jackie Hines
JUAN NUNEZ VS STATE OF FLORIDA 5D2017-0541 2017-02-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CF-12176-A-O

Parties

Name JUAN NUNEZ, LLC
Role Appellant
Status Active
Representations George D.E. Burden, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kaylee D. Tatman, Office of the Attorney General
Name Hon. Greg A. Tynan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2017-06-14
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of JUAN NUNEZ
Docket Date 2017-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 397 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-04-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 6/19
Docket Date 2017-04-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of JUAN NUNEZ
Docket Date 2017-04-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPOINTS PUBLIC DEFENDER
Docket Date 2018-04-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/10
On Behalf Of State of Florida
Docket Date 2017-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/11
On Behalf Of State of Florida
Docket Date 2017-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN NUNEZ
Docket Date 2017-07-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/12
On Behalf Of JUAN NUNEZ
Docket Date 2017-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 2/16/17
On Behalf Of JUAN NUNEZ
Docket Date 2017-02-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JUAN NUNEZ VS STATE OF FLORIDA 5D2016-2228 2016-06-29 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
12-CF-012176

Parties

Name JUAN NUNEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Greg A. Tynan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-09-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-09-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ W/OUT PREJUDICE
Docket Date 2016-08-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2016-08-12
Type Response
Subtype Response
Description RESPONSE ~ PER 6/30 ORDER
On Behalf Of Hon. Greg A. Tynan
Docket Date 2016-06-30
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 8/15
Docket Date 2016-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-29
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 06/27/16
On Behalf Of JUAN NUNEZ
Docket Date 2016-06-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JUAN E. NUNEZ VS STATE OF FLORIDA 5D2014-0250 2014-01-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
12-CF-012176

Parties

Name JUAN NUNEZ, 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 2014-02-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-02-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ LACK OF JURISDICTION
Docket Date 2014-02-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION W/O PREJUDICE FOR AA TO FILE A PET FOR BEL APPEAL
Docket Date 2014-01-31
Type Response
Subtype Response
Description RESPONSE ~ PER 1/27 ORDER
On Behalf Of JUAN NUNEZ
Docket Date 2014-01-27
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 10 DAYS; AA SHALL SHOW CAUSE WHY APPEAL SHOULD NOT BE DISM FOR LACK OF JURISDICTION
Docket Date 2014-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 1/4/14; L.T. ORDER OF INSOLVENCY FILED 9/13/13
On Behalf Of JUAN NUNEZ
Docket Date 2014-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-01-24
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
JUAN NUNEZ, VS THE STATE OF FLORIDA, 3D2011-3252 2011-12-16 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-4262

Parties

Name JUAN NUNEZ, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-12-16
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN NUNEZ

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
LC Name Change 2020-05-26
Florida Limited Liability 2020-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3640879002 2021-05-19 0491 PPP 13201 Granger Ave N/A, Orlando, FL, 32827-3860
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10234
Loan Approval Amount (current) 10234
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32827-3860
Project Congressional District FL-09
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10275.78
Forgiveness Paid Date 2021-11-22
3350388210 2020-08-04 0455 PPP 4731 THOMAS ST, HOLLYWOOD, FL, 33021-3407
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6220
Loan Approval Amount (current) 6220
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 HOLLYWOOD, BROWARD, FL, 33021-3407
Project Congressional District FL-25
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6287.31
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State