Search icon

JONATHAN LUGO, LLC

Company Details

Entity Name: JONATHAN LUGO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 08 Sep 2020 (4 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000278243
Address: 5019 CHANCELLOR STREET NE, SAINT PETERSBURG, FL 33703
Mail Address: 5019 CHANCELLOR STREET NE, SAINT PETERSBURG, FL 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LUGO, JONATHAN M Agent 5019 CHANCELLOR STREET NE, SAINT PETERSBURG, FL 33703

Manager

Name Role Address
LUGO, JONATHAN M Manager 5019 CHANCELLOR STREET NE, SAINT PETERSBURG, FL 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
JONATHAN LUGO VS STATE OF FLORIDA 2D2022-0922 2022-03-23 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
CF17-1102

Parties

Name JONATHAN LUGO, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name HON. PETER F. ESTRADA
Role Judge/Judicial Officer
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-04-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JONATHAN LUGO
Docket Date 2022-03-24
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2022-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JONATHAN LUGO
Docket Date 2022-03-23
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-23
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of HIGHLANDS CLERK

Documents

Name Date
Florida Limited Liability 2020-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1721228906 2021-04-26 0455 PPS 16860 SW 276th St, Homestead, FL, 33031-2720
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55565
Loan Approval Amount (current) 55565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33031-2720
Project Congressional District FL-28
Number of Employees 5
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56204
Forgiveness Paid Date 2022-06-27

Date of last update: 14 Feb 2025

Sources: Florida Department of State