Search icon

JOSE AYALA LLC - Florida Company Profile

Company Details

Entity Name: JOSE AYALA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSE AYALA 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: 28 Jan 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L21000052279
Address: 5500 ANDORA ST., ORLANDO, FL, 32807
Mail Address: 5500 ANDORA ST., ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYALA JOSE Manager 5500 ANDORA ST., ORLANDO, FL, 32807
AYALA JOSE Agent 5500 ANDORA ST., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
JOSE AYALA VS SPACE COAST CREDIT UNION 5D2018-0043 2018-01-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2014-CA-046289

Parties

Name JOSE AYALA LLC
Role Appellant
Status Active
Representations Beau Bowin
Name ANA L. AYALA
Role Appellee
Status Active
Name DISCOVER BANK
Role Appellee
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations Michael C. Caborn, C. Andrew Roy
Name MAGNOLIA PARK AT BAYSIDE LAKES HOMEOWNERS ASSOC, INC.
Role Appellee
Status Active
Name BAYSIDE LAKES COMMERCIAL CENTER PROPERTY OWNERS ASSOC, INC.
Role Appellee
Status Active
Name Hon. James H. Earp
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-04
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-12-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA 2/1 MOT FOR ATTY FEES DENIED
Docket Date 2018-11-27
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-10-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSE AYALA
Docket Date 2018-08-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE AYALA
Docket Date 2018-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Space Coast Credit Union
Docket Date 2018-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Space Coast Credit Union
Docket Date 2018-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE AYALA
Docket Date 2018-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 6/22
Docket Date 2018-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of JOSE AYALA
Docket Date 2018-06-14
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 JOSE AYALA
Docket Date 2018-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 6/14
Docket Date 2018-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-05-14
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 JOSE AYALA
Docket Date 2018-05-11
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 JOSE AYALA
Docket Date 2018-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 459 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 5/14
Docket Date 2018-04-13
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 JOSE AYALA
Docket Date 2018-02-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JOSE AYALA
Docket Date 2018-01-29
Type Response
Subtype Response
Description RESPONSE ~ PER 1/26 ORDER
On Behalf Of JOSE AYALA
Docket Date 2018-01-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 2/2
Docket Date 2018-01-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MICHAEL C CABORN 0162477
On Behalf Of Space Coast Credit Union
Docket Date 2018-01-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA BEAU BOWIN 0792551
On Behalf Of JOSE AYALA
Docket Date 2018-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/3
On Behalf Of JOSE AYALA

Documents

Name Date
Florida Limited Liability 2021-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6916188507 2021-03-04 0455 PPP 3026 NW 204th Ter, Miami Gardens, FL, 33056-2013
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3479
Loan Approval Amount (current) 3479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-2013
Project Congressional District FL-24
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3503.02
Forgiveness Paid Date 2021-11-18
9177158802 2021-04-23 0455 PPP 1290 Daton Rd SW, Palm Bay, FL, 32908-7517
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20607
Loan Approval Amount (current) 20607
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 Y
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32908-7517
Project Congressional District FL-08
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9778808301 2021-01-31 0491 PPP 798 Princeton Dr, Clermont, FL, 34711-7014
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10412
Loan Approval Amount (current) 10412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443578
Servicing Lender Name Town Center Bank
Servicing Lender Address 20181 S LaGrange Rd, FRANKFORT, IL, 60423-3102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-7014
Project Congressional District FL-11
Number of Employees 1
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 443578
Originating Lender Name Town Center Bank
Originating Lender Address FRANKFORT, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10524.22
Forgiveness Paid Date 2022-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State