Search icon

SARA MARTINEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SARA MARTINEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARA MARTINEZ 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: 15 Mar 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: L21000122964
Address: 8779 LEWIS RIVER ROAD, DELRAY BEACH, FL, 33446
Mail Address: 8779 LEWIS RIVER ROAD, DELRAY BEACH, FL, 33446
ZIP code: 33446
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMAEI SARA I Agent 8779 LEWIS RIVER ROAD, DELRAY BEACH, FL, 33445

Events

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

Court Cases

Title Case Number Docket Date Status
XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC, SARA MARTINEZ, Appellant(s) v. PEOPLE'S TRUST INSURANCE COMPANY, Appellee(s). 6D2023-3272 2023-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-001484-O

Parties

Name XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name SARA MARTINEZ LLC
Role Appellant
Status Active
Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellee
Status Active
Representations ROBERT A. SWIFT, ESQ.
Name Hon. Emerson R. Thompson, Jr.
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-06-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2024-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2024-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2024-03-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THOMPSON - 12 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE THE INITIAL BRIEF
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2024-03-13
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of the date of this Order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the record.
Docket Date 2024-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served within sixty days from the date of this order.
Docket Date 2024-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE THE INITIAL BRIEF
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2023-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2023-12-08
Type Order
Subtype Order
Description Miscellaneous Order ~ As stated in the order declining referral to mediation, which was also issued October 27, 2023, the initial brief is due seventy days from the date of that order.
Docket Date 2023-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO RESCIND OCTOBER 27, 2023 ORDER ON APPELLANT'S MOTION FOR EXTENSION OF TIME AND ALLOW APPELLANT TO WITHDRAW MOTION (OR ALTERNATIVELY DENY SAID MOTION AS MOOT)
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2023-10-27
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation ~ This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2023-10-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2023-10-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2023-10-24
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order
Docket Date 2023-10-24
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE THE INITIAL BRIEF
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2023-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 345 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-09-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S NOTICE OF FILING AND RESPONSE TOCOURT ORDER DATED AUGUST 22, 2023
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2023-09-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPEALABLE FINAL ORDER
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2023-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2023-08-22
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment)
Docket Date 2023-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2023-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2024-01-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant’s motion to supplement the record on appeal is granted. Within three days from the date of this order, Appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the item referenced in the motion to supplement. The supplemental record shall be filed with this court within fifteen days from the date of this order.
Docket Date 2024-08-12
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed June 20, 2024, this appeal is dismissed. All pending motions are denied as moot.
Docket Date 2024-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve its initial brief is granted. The initial brief shall be served within sixty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
DAVID MARTINEZ VS DEPARTMENT OF REVENUE AND SARA MARTINEZ 5D2017-2282 2017-07-19 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2001098961

Parties

Name DAVID MARTINEZ LLC
Role Appellant
Status Active
Representations CARMELINA MARIN
Name SARA MARTINEZ LLC
Role Appellee
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Representations Toni C. Bernstein

Docket Entries

Docket Date 2017-10-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2017-10-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-09-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2017-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Department of Revenue
Docket Date 2017-07-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED COPY OF NOTICE OF APPEAL; FILED BELOW PE CLERK DEPARTMENT OF REVENUE 7/19/17
On Behalf Of Clerk Department of Revenue
Docket Date 2017-07-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2017-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 7/19/17
On Behalf Of Clerk Department of Revenue

Documents

Name Date
Florida Limited Liability 2021-03-15

USAspending Awards / Financial Assistance

Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14576.00
Total Face Value Of Loan:
14576.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18200.00
Total Face Value Of Loan:
18200.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
88000947
Mark:
L SAN ANDRES CIGARS LINARES
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
TRADEMARK
Application Filing Date:
2018-06-14
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
L SAN ANDRES CIGARS LINARES

Goods And Services

For:
Cigars
First Use:
1996-12-31
International Classes:
034 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,208
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,274.16
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $7,208
Jobs Reported:
1
Initial Approval Amount:
$14,576
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,576
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,671.84
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $14,576
Jobs Reported:
1
Initial Approval Amount:
$10,025
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,025
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,090.92
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $10,025

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State