Search icon

VICTOR SANCHEZ LLC - Florida Company Profile

Company Details

Entity Name: VICTOR SANCHEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTOR SANCHEZ 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: 29 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: L20000146661
FEI/EIN Number 85-1358732

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

Address: 18707 BOYETTE RD, LOT #4, LITHIA, FL, 33547, US
Mail Address: 18707 BOYETTE RD, LOT #4, LITHIA, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ VICTOR Authorized Member 18707 BOYETTE RD, LITHIA, FL, 33547
SANCHEZ VICTOR A Agent 18707 BOYETTE RD, LITHIA, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000070725 THE POOL MECHANICS ACTIVE 2020-06-23 2025-12-31 - 18707 BOYETTE RD, LOT #4, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 SANCHEZ, VICTOR A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000416002 TERMINATED 1000000897791 HILLSBOROU 2021-08-12 2041-08-18 $ 11,418.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Court Cases

Title Case Number Docket Date Status
VICTOR SANCHEZ VS STATE OF FLORIDA 5D2012-2020 2012-05-23 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
2009-CF-16716-B

Parties

Name VICTOR SANCHEZ LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Edward J. Weiss
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Ann M. Phillips
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-04
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-06-25
Type Record
Subtype Returned Records
Description Returned Records ~ 12VOL
Docket Date 2013-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-02
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2013-04-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-12-28
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2012-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of VICTOR SANCHEZ
Docket Date 2012-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of VICTOR SANCHEZ
Docket Date 2012-11-26
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender -PD7th
Docket Date 2012-11-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 12VOL;1BOX IN EXHIBIT ROOM
Docket Date 2012-10-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2012-10-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ SECOND
On Behalf Of VICTOR SANCHEZ
Docket Date 2012-08-21
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2012-08-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of VICTOR SANCHEZ
Docket Date 2012-06-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req.
Docket Date 2012-05-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
On Behalf Of VICTOR SANCHEZ
Docket Date 2012-05-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2012-05-23
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2012-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTOR SANCHEZ

Documents

Name Date
REINSTATEMENT 2022-10-10
REINSTATEMENT 2021-09-28
Florida Limited Liability 2020-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2284458802 2021-04-11 0455 PPP 130 Santillane Ave Apt 4, Coral Gables, FL, 33134-3141
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1375
Loan Approval Amount (current) 1375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530224
Servicing Lender Name First Equity Mortgage Bankers Inc.
Servicing Lender Address 9035 Dadeland Blvd., Suite 500, Miami, FL, 33156
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-3141
Project Congressional District FL-27
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 530224
Originating Lender Name First Equity Mortgage Bankers Inc.
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1378.82
Forgiveness Paid Date 2021-07-30
6807968604 2021-03-23 0455 PPP 5470 NW 114th Ave, Doral, FL, 33178-4103
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4943
Loan Approval Amount (current) 4943
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 Doral, MIAMI-DADE, FL, 33178-4103
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4967.92
Forgiveness Paid Date 2021-09-27
2256218901 2021-04-26 0491 PPP 6425 Meadow Ridge Ln, Orlando, FL, 32818-8829
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20773
Loan Approval Amount (current) 20773
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-8829
Project Congressional District FL-10
Number of Employees 1
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21027.4
Forgiveness Paid Date 2022-07-26
4433768609 2021-03-18 0455 PPP 8333 Lake Dr, Doral, FL, 33166-7822
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6906
Loan Approval Amount (current) 6906
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-7822
Project Congressional District FL-26
Number of Employees 1
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6947.82
Forgiveness Paid Date 2021-11-08
4955128809 2021-04-16 0455 PPS 8333 Lake Dr, Doral, FL, 33166-7822
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6906
Loan Approval Amount (current) 6906
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-7822
Project Congressional District FL-26
Number of Employees 1
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6939
Forgiveness Paid Date 2021-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State