Search icon

JONATHAN SANCHEZ LLC - Florida Company Profile

Company Details

Entity Name: JONATHAN SANCHEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JONATHAN SANCHEZ 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 2020 (4 years ago)
Date of dissolution: 16 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: L20000347595
FEI/EIN Number 85-3714942

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

Address: 1700 SW 78TH AVE, APT 1007, PLANTATION, FL 33324
Mail Address: 1700 SW 78TH AVE, APT 1007, PLANTATION, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ, JONATHAN Agent 1700 SW 78TH AVE, APT 1007, PLANTATION, FL 33324
SANCHEZ, JONATHAN Authorized Member 1700 SW 78TH AVE, APT 1007 PLANTATION, FL 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-16 - -

Court Cases

Title Case Number Docket Date Status
JONATHAN SANCHEZ VS FLORIDA DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES SC2022-0614 2022-05-04 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
102012DR000857A001XX

Parties

Name JONATHAN SANCHEZ LLC
Role Petitioner
Status Active
Name Florida Department of Highway Safety and Motor Vehicles
Role Respondent
Status Active
Representations Christie S. Utt
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Tara S. Green
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-23
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ Petitioner has submitted a "Notice of Petition," which this Court has treated as a petition for writ of mandamus. The petition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Circuit Court of the Second Judicial Circuit, in and for Leon County, Florida. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of mandamus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 301 S. Monroe Street, Suite 100, Tallahassee, Florida 32301.
Docket Date 2022-05-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-05-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2022-05-04
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Jonathan Sanchez
Docket Date 2022-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JONATHAN SANCHEZ, VS RICARDO IV MONTILLA OSORIO, 3D2017-2068 2017-09-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-26005

Parties

Name JONATHAN SANCHEZ LLC
Role Appellant
Status Active
Representations Leslie Perez Perez
Name RICARDO IV MONTILLA OSORIO
Role Appellee
Status Active
Representations TYLER A. MAMONE
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-09-19
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-11-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-24
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated September 26, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-09-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 6, 2016.
Docket Date 2017-09-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Jonathan Sanchez

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-16
ANNUAL REPORT 2021-02-15
Florida Limited Liability 2020-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1433038805 2021-04-10 0491 PPP 13300 Tanja King Blvd, Orlando, FL, 32828-7828
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 847
Loan Approval Amount (current) 847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32828-7828
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3036938908 2021-04-27 0491 PPS 13300 Tanja King Blvd, Orlando, FL, 32828-7828
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 847
Loan Approval Amount (current) 847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32828-7828
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9706018802 2021-04-23 0491 PPP 5659 Telipa Dr, Orlando, FL, 32839-5210
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32839-5210
Project Congressional District FL-10
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1145618808 2021-04-09 0455 PPP 634 Munich St NW N/A, Palm Bay, FL, 32907-8246
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20326
Loan Approval Amount (current) 20326
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32907-8246
Project Congressional District FL-08
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20488.05
Forgiveness Paid Date 2022-02-01

Date of last update: 14 Feb 2025

Sources: Florida Department of State