Search icon

MANUEL REY L.L.C. - Florida Company Profile

Company Details

Entity Name: MANUEL REY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANUEL REY L.L.C. 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: 09 Mar 2021 (4 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: L21000113581
FEI/EIN Number 87-2355899

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

Address: 408 SW ASTER RD, PORT ST LUCIE, FL, 34953, US
Mail Address: 408 SW ASTER RD, PORT ST LUCIE, FL, 34953, UN
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rey Manuel Sole 408 SW ASTER RD, PORT ST LUCIE, FL, 34953
REY MANUEL Agent 408 SW ASTER RD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-04-17 MANUEL REY L.L.C. -
REINSTATEMENT 2022-12-20 - -
REGISTERED AGENT NAME CHANGED 2022-12-20 REY, MANUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
MANUEL REY VS STATE OF FLORIDA 5D2020-0362 2020-02-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CF-8312-F-O

Parties

Name MANUEL REY L.L.C.
Role Appellant
Status Active
Representations Casey M. Burns, Rachael E. Reese
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Leticia J. Marques
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Manuel Rey
Docket Date 2020-09-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS CO-COUNSEL
On Behalf Of Manuel Rey
Docket Date 2020-06-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Manuel Rey
Docket Date 2020-05-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-05-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Manuel Rey
Docket Date 2020-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 111 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2020-04-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/11; IB W/IN 20 DYS OF SROA
Docket Date 2020-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SEE AMENDED IB
On Behalf Of Manuel Rey
Docket Date 2020-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Manuel Rey
Docket Date 2020-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 376 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-02-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/06/2020
On Behalf Of Manuel Rey
Docket Date 2020-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-10
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
MANUEL LUIS REY VS STATE OF FLORIDA 5D2016-0954 2016-03-22 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
12-CF-8312-F-O

Parties

Name MANUEL REY L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Jennifer M. Davis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-09-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-09-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-08-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-08-18
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-07-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ MAILBOX 7/26
On Behalf Of Manuel Rey
Docket Date 2016-06-16
Type Response
Subtype Reply
Description REPLY ~ TO 4/12 RESPONSE; MAILBOX 6/13
On Behalf Of State of Florida
Docket Date 2016-05-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2016-05-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ CERT SERV 5/23
On Behalf Of Manuel Rey
Docket Date 2016-04-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ CERT SERV 4/21
On Behalf Of Manuel Rey
Docket Date 2016-04-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2016-04-12
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER
On Behalf Of State of Florida
Docket Date 2016-04-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2016-03-23
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2016-03-22
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2016-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-22
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 3/16/16

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-26
LC Amendment and Name Change 2023-04-17
ANNUAL REPORT 2023-04-07
REINSTATEMENT 2022-12-20
Florida Limited Liability 2021-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9475308710 2021-04-08 0455 PPP 2619 S 72nd St, Tampa, FL, 33619-5904
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2422
Loan Approval Amount (current) 2422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-5904
Project Congressional District FL-14
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7629168503 2021-03-06 0455 PPP 408 SW Aster Rd, Port St Lucie, FL, 34953-2901
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5547.5
Loan Approval Amount (current) 5547.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34953-2901
Project Congressional District FL-21
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5574
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1474418 Intrastate Non-Hazmat 2006-02-28 - - 1 1 Exempt For Hire
Legal Name MANUEL REY
DBA Name -
Physical Address 21057 EVANSTON AVE, PORT CHARLOTTE, FL, 33952, US
Mailing Address 21057 EVANSTON AVE, PORT CHARLOTTE, FL, 33952, US
Phone (786) 402-3602
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State