Search icon

OSCAR HERNANDEZ LLC - Florida Company Profile

Company Details

Entity Name: OSCAR HERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSCAR HERNANDEZ 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: 15 Sep 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Aug 2022 (3 years ago)
Document Number: L20000289025
FEI/EIN Number 85-3166720

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

Address: 160 CORAL REEF CIR, KISSIMMEE, FL, 34743, US
Mail Address: 160 CORAL REEF CIR, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ OSCAR Manager 160 CORAL REEF CIR., KISSIMMEE, FL, 34743
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000053618 LEVEL UP NETWORK ACTIVE 2024-04-22 2029-12-31 - 3700 34TH ST, SUITE 302, ORLANDO, FL, 32805
G23000078175 LEVEL UP NETWORK MARKETING ACTIVE 2023-06-29 2028-12-31 - 3700 34TH STREET, SUITE 302, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC NAME CHANGE 2022-08-23 OSCAR HERNANDEZ LLC -

Court Cases

Title Case Number Docket Date Status
OSCAR HERNANDEZ VS STATE OF FLORIDA 5D2016-3149 2016-09-14 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
09-CF-954

Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA14-1245

Parties

Name OSCAR HERNANDEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Marjorie Vincent-Tripp, Office of the Attorney General
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-07
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-12-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-12-01
Type Response
Subtype Response
Description RESPONSE ~ PER 10/20 ORDER, STYLED IN WRONG COURT
On Behalf Of Hon. J. Michael Traynor
Docket Date 2016-10-24
Type Response
Subtype Reply
Description REPLY ~ TO 10/11 RESPONSE; MAILBOX 10/19
On Behalf Of OSCAR HERNANDEZ
Docket Date 2016-10-20
Type Order
Subtype Order Appointing Commissioner
Description ORD-Appoint Circuit Judge as Commissioner ~ REMANDED 45 DAYS...
Docket Date 2016-10-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2016-10-11
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State of Florida
Docket Date 2016-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT RESPONSE AS TIMLEY FILED
On Behalf Of State of Florida
Docket Date 2016-09-16
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS
Docket Date 2016-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-14
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2016-09-14
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 9/8/16
On Behalf Of OSCAR HERNANDEZ
OSCAR HERNANDEZ VS OFFICE OF THE STATE ATTORNEY, ETC. 5D2015-2634 2015-07-28 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2009-00954-CF

Parties

Name OSCAR HERNANDEZ LLC
Role Appellant
Status Active
Name St. Johns State Attorney
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-09-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-09-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-08-19
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge
Docket Date 2015-08-19
Type Order
Subtype Order
Description Miscellaneous Order ~ WRIT TRANSFERRED TO CIRCUIT COURT; FUTURE PLEADINGS FILED IN ST. JOHNS CIRCUIT COURT
Docket Date 2015-08-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS Oscar Hernandez V37182
Docket Date 2015-08-12
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2015-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-28
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2015-07-28
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 7/20/15
On Behalf Of OSCAR HERNANDEZ
Docket Date 2015-07-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-05
LC Name Change 2022-08-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
Florida Limited Liability 2020-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347945602 0418600 2024-12-19 59 ANHINGA ST. LOT 26 B SANCTUARY, CANTONMENT, FL, 32533
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-12-19
Emphasis N: FALL, P: FALL

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6634818105 2020-07-22 0455 PPP 2009 Saint Andrews Road, Hollywood, FL, 33021-2942
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20810
Loan Approval Amount (current) 20810
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 Unanswered
Project Address Hollywood, BROWARD, FL, 33021-2942
Project Congressional District FL-25
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21076.25
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State