Search icon

JUAN X GOMEZ LLC - Florida Company Profile

Company Details

Entity Name: JUAN X GOMEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUAN X GOMEZ 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: 10 Jun 2020 (5 years ago)
Document Number: L20000159558
FEI/EIN Number 85-1583249

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

Address: 3876 CARRICK BEND DR, KISSIMMEE, FL, 34746, US
Mail Address: 3876 CARRICK BEND DR, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ XAVIER President 3876 CARRICK BEND DR, KISSIMMEE, FL, 34746
Gomez Margie P Vice President 3876 Carrick Bend Dr, Kissimmee, FL, 34746
Gomez David Boar 3876 Carrick Bend Dr, Kissimmee, FL, 34746
Gomez Katherine M Boar 3876 Carrick Bend Dr, Kissimmee, FL, 34746
GOMEZ XAVIER Agent 3876 CARRICK BEND DR, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-13 GOMEZ, XAVIER -
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 3876 CARRICK BEND DR, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2021-05-03 3876 CARRICK BEND DR, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 3876 CARRICK BEND DR, KISSIMMEE, FL 34746 -

Court Cases

Title Case Number Docket Date Status
JUAN X. GOMEZ & MARGIE GOMEZ VS BANK OF NEW YORK MELLON 2D2016-1129 2016-03-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014-CA-003395-0000-00

Parties

Name JUAN X GOMEZ LLC
Role Appellant
Status Active
Representations MARK P. STOPA, LATASHA LORDES SCOTT, ESQ.
Name MARGIE GOMEZ
Role Appellant
Status Active
Name BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations ALLISON MORAT, ESQ., S H D LEGAL GROUP, P. A., DARIEL ABRAHAMY, ESQ., RONNIE J. BITMAN, ESQ., KRISTEN M. CRESCENTI, ESQ.
Name THE BANK OF NEW YORK
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 02/08/17
On Behalf Of JUAN X. GOMEZ
Docket Date 2016-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 01/07/17
On Behalf Of JUAN X. GOMEZ
Docket Date 2016-11-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2016-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2018-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-02-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' "motion to consider supplemental authority in support of appellants' amended motion for rehearing and rehearing en banc, or alternatively, to certify conflict" is granted to the extent the motion requests the court consider supplemental authority, otherwise the motion is denied.
Docket Date 2018-01-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONSIDER SUPPLEMENTAL AUTHORITY IN SUPPORT OF APPELLANTS' AMENDED MOTION FOR REHEARING AND REHEARING EN BANC, OR, ALTERNATIVELY, TO CERTIFY CONFLICT
On Behalf Of JUAN X. GOMEZ
Docket Date 2017-11-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR REHEARING EN BANC, OR, ALTERNATIVELY, TO CERTIFY CONFLICT
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2017-11-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AMENDED MOTION FOR REHEARING AND REHEARING EN BANC,OR, ALTERNATIVELY, TO CERTIFY CONFLICT
On Behalf Of JUAN X. GOMEZ
Docket Date 2017-11-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR, ALTERNATIVELY, TO CERTIFY CONFLICT
On Behalf Of JUAN X. GOMEZ
Docket Date 2017-11-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is granted. We remand to the trial court for a determination of a reasonable amount of fees. Appellants' motion for appellate attorney's fees is denied.
Docket Date 2017-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JUAN X. GOMEZ
Docket Date 2017-09-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JUAN X. GOMEZ
Docket Date 2017-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2017-06-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-06-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JUAN X. GOMEZ
Docket Date 2017-05-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2017-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2017-03-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2017-03-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JUAN X. GOMEZ
Docket Date 2017-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2017-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely
Docket Date 2017-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JUAN X. GOMEZ
Docket Date 2016-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 11/30/16
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2016-10-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JUAN X. GOMEZ
Docket Date 2016-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JUAN X. GOMEZ
Docket Date 2016-10-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JUAN X. GOMEZ
Docket Date 2016-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ The appellant's motion for extension of time is denied. The appellant's shall serve the initial brief within 10 days of this order, failing which this appeal will be subject to dismissal without further notice.
Docket Date 2016-09-26
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 JUAN X. GOMEZ
Docket Date 2016-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-08-24
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 JUAN X. GOMEZ
Docket Date 2016-08-11
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2016-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 08/24/16
On Behalf Of JUAN X. GOMEZ
Docket Date 2016-07-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of POLK CLERK
Docket Date 2016-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 07/24/16
On Behalf Of JUAN X. GOMEZ
Docket Date 2016-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 06/24/16
On Behalf Of JUAN X. GOMEZ
Docket Date 2016-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2016-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-03-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN X. GOMEZ
Docket Date 2016-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2021-05-03
Florida Limited Liability 2020-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7305758104 2020-07-23 0455 PPP 3865 Gulf Shore Cir, Kissimmee, FL, 34746-1819
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12731
Loan Approval Amount (current) 12731
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-1819
Project Congressional District FL-09
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12934.35
Forgiveness Paid Date 2022-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State