Search icon

ESTEBAN GONZALEZ, LLC - Florida Company Profile

Company Details

Entity Name: ESTEBAN GONZALEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESTEBAN GONZALEZ, 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: 19 Oct 2020 (4 years ago)
Document Number: L20000331218
FEI/EIN Number NOT APPLICABLE

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

Address: 501 NOTH EAST 31 STREET, 3704, MIAMI, FL, 33137, US
Mail Address: 501 NOTH EAST 31 STREET, 3704, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ESTEBAN Manager 501 NOTH EAST 31 STREET, MIAMI, FL, 33137
GONZALEZ ESTEBAN Agent 501 NOTH EAST 31 STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 501 NOTH EAST 31 STREET, 3704, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-03-30 501 NOTH EAST 31 STREET, 3704, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-30 501 NOTH EAST 31 STREET, 3704, MIAMI, FL 33137 -

Court Cases

Title Case Number Docket Date Status
BRYAN ROBERTS VS WELLS FARGO BANK, N.A., ET AL. 4D2015-3326 2015-09-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09069575 (11)

Parties

Name BRYAN ROBERTS INC.
Role Appellant
Status Active
Name ESTABAN GONZALEZ
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Gabriel M. Hartsell, Sara F. Holladay-Tobias, Emily Y. Rottmann, Aldridge Pite, LLP
Name ESTEBAN GONZALEZ, LLC
Role Appellee
Status Active
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-01-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-05-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 7, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 28, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-12-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2015-12-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO AMENDED INITIAL BRIEF
Docket Date 2015-12-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the brief is not paginated and the table of contents does not show page numbers. The appendix must be efiled separately. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2015-11-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 27, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SARA F. HOLLADAY-TOBIAS, ESQ. AND EMILY Y. ROTTMANN, ESQ.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRYAN ROBERTS

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2021-04-28
Florida Limited Liability 2020-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2208059010 2021-05-14 0455 PPP 567 Lakeview Dr, Coral Springs, FL, 33071-4047
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6040
Loan Approval Amount (current) 6040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071-4047
Project Congressional District FL-23
Number of Employees 1
NAICS code 238320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6082.45
Forgiveness Paid Date 2022-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State