Search icon

JOSHUA TORRES LLC

Company Details

Entity Name: JOSHUA TORRES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Jun 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: L20000157990
FEI/EIN Number 81-3855803
Address: 132 Westmoor Bend, Orlando, FL 32835
Mail Address: 132 Westmoor Bend, Orlando, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES, JOSHUA L Agent 132 Westmoor Bend, Orlando, FL 32835

Owner

Name Role Address
Torres, Joshua Louis Owner 132 Westmoor Bend, Orlando, FL 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 132 Westmoor Bend, Orlando, FL 32835 No data
CHANGE OF MAILING ADDRESS 2022-03-03 132 Westmoor Bend, Orlando, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 132 Westmoor Bend, Orlando, FL 32835 No data
LC AMENDMENT 2020-06-26 No data No data

Court Cases

Title Case Number Docket Date Status
JOSHUA TORRES VS STATE OF FLORIDA 4D2017-3386 2017-11-02 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CF007850A

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CF007021A

Parties

Name JOSHUA TORRES LLC
Role Appellant
Status Active
Representations ANTHONY CALVELLO, Nancy Barbara Jack, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-14
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2018-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-16
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders ~ This court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738 (1967), having deferred ruling on a motion of the public defender to withdraw as counsel for the indigent defendant-appellant, and having allowed the appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and the appellant having filed a response and/or having failed to respond, on consideration upon full examination of the proceedings, we conclude that the appeal is wholly frivolous. Whereupon, the public defender's said motion to withdraw is granted.
Docket Date 2018-06-19
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and twenty (20) days after service of pro se appellant's brief to file any responsive brief.
Docket Date 2018-06-15
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of JOSHUA TORRES
Docket Date 2018-06-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOSHUA TORRES
Docket Date 2018-04-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 6/15/18
On Behalf Of JOSHUA TORRES
Docket Date 2018-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 4/16/18
On Behalf Of JOSHUA TORRES
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSHUA TORRES
Docket Date 2018-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 28 PAGES
Docket Date 2018-01-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's January 3, 2018 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2018-01-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-01-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of JOSHUA TORRES
Docket Date 2017-12-22
Type Notice
Subtype Notice
Description Notice ~ OF FILING CORRECTED ROA
Docket Date 2017-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 470 PAGES
Docket Date 2017-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSHUA TORRES
Docket Date 2017-11-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2017-11-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ***AMENDED***
Docket Date 2017-11-02
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSHUA TORRES

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-03
LC Amendment 2020-06-26
Florida Limited Liability 2020-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5023718803 2021-04-17 0455 PPP Northwest 69th Terrace, Hollywood, FL, 33024
Loan Status Date 2021-09-28
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 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, 33024
Project Congressional District FL-23
Number of Employees 1
NAICS code 541990
Borrower Race White
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 20902.06
Forgiveness Paid Date 2021-08-19
7112148505 2021-03-05 0491 PPP 655 Underwood Cv, Casselberry, FL, 32707-2423
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12924
Loan Approval Amount (current) 12924
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 Casselberry, SEMINOLE, FL, 32707-2423
Project Congressional District FL-07
Number of Employees 1
NAICS code 238990
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 -

Date of last update: 15 Feb 2025

Sources: Florida Department of State