Search icon

OSCAR GARCIA LLC - Florida Company Profile

Company Details

Entity Name: OSCAR GARCIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSCAR GARCIA 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: 26 Apr 2021 (4 years ago)
Date of dissolution: 07 Mar 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: L21000193953
FEI/EIN Number 81-2665316

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

Address: 809 S 15TH STREET, FORT PIERCE, FL, 34950, US
Mail Address: 809 S 15TH STREET, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROONEY & ROONEY, P.A. Agent -
GARCIA OSCAR I Manager 809 S 15TH STREET, VERO BEACH, FL, 34950

Events

Event Type Filed Date Value Description
CONVERSION 2022-03-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS P22000022123. CONVERSION NUMBER 100000224771
REGISTERED AGENT NAME CHANGED 2022-03-03 Rooney & Rooney, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 1517 20th Street, Vero Beach, FL 32960 -

Court Cases

Title Case Number Docket Date Status
ROLLS-ROYCE, INC., VS OSCAR GARARDO POSADAS GARCIA, et al., 3D2011-0537 2011-02-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-19562

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-19559

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-19870

Parties

Name ROLLS-ROYCE INC
Role Appellant
Status Active
Representations J. THOMPSON THORNTON, BEVERLY D. EISENSTADT
Name OSCAR GARCIA LLC
Role Appellee
Status Active
Representations Stephen F. Rosenthal, RICHARD M. DUNN, JOHN O'FLANAGAN, RICARDO M. MARTINEZ-CID
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-01-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ remanded with directionsto the trial court to enter an order granting mot. to dismiss.
Docket Date 2011-10-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2011-10-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OSCAR GARCIA
Docket Date 2011-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of OSCAR GARCIA
Docket Date 2011-07-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of ROLLS-ROYCE, INC.
Docket Date 2011-07-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of ROLLS-ROYCE, INC.
Docket Date 2011-07-11
Type Record
Subtype Appendix
Description Appendix
Docket Date 2011-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OSCAR GARCIA
Docket Date 2011-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A)
Docket Date 2011-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-03-23
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept initial brief as timely filed (OG66)
Docket Date 2011-03-18
Type Record
Subtype Appendix
Description Appendix
Docket Date 2011-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to file brief out of time
Docket Date 2011-03-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John O'Flanagan AE Ricardo Martinez-Cid AE Anaysa Gallardo 0707635 AE J. Thompson Thornton AE Stephen F. Rosenthal CC Harvey Ruvin JU Hon. Gisela Cardonne Ely CC Harvey Ruvin AE Stephen F. Rosenthal AE J. Thompson Thornton AE Anaysa Gallardo 0707635 AE Ricardo Martinez-Cid AA John O'Flanagan AE Ricardo Martinez-Cid AE Anaysa Gallardo 0707635 AE J. Thompson Thornton AE Stephen F. Rosenthal CC Harvey Ruvin JU Hon. Gisela Cardonne Ely CC Harvey Ruvin AE Stephen F. Rosenthal AE J. Thompson Thornton AE Anaysa Gallardo 0707635 AE Ricardo Martinez-Cid AA John O'Flanagan AE Ricardo Martinez-Cid AE Anaysa Gallardo 0707635 AE J. Thompson Thornton AE Stephen F. Rosenthal CC Harvey Ruvin JU Hon. Gisela Cardonne Ely CC Harvey Ruvin AE Stephen F. Rosenthal AE J. Thompson Thornton AE Anaysa Gallardo 0707635 AE Ricardo Martinez-Cid AA John O'Flanagan
Docket Date 2011-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROLLS-ROYCE, INC.
Docket Date 2011-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2011-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-03-07
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2011-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OSCAR GARCIA
Docket Date 2011-03-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D11-502, AND 3D11-548
On Behalf Of OSCAR GARCIA
Docket Date 2011-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROLLS-ROYCE, INC.
Docket Date 2011-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-03-03
Florida Limited Liability 2021-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7295538702 2021-04-06 0455 PPS 9036 Hickory Cir, Tampa, FL, 33615-1441
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6874
Loan Approval Amount (current) 6874
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-1441
Project Congressional District FL-14
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 6896.34
Forgiveness Paid Date 2021-08-11
5665819001 2021-05-22 0455 PPP 6741 W 15th Ct, Hialeah, FL, 33012-6211
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-6211
Project Congressional District FL-26
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8804608801 2021-04-22 0455 PPS 13442 SW 43rd Ln, Miami, FL, 33175-3860
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) 20435
Loan Approval Amount (current) 20435
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 Miami, MIAMI-DADE, FL, 33175-3860
Project Congressional District FL-28
Number of Employees 1
NAICS code 454110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20515.6
Forgiveness Paid Date 2021-09-22
4497828907 2021-04-29 0455 PPP 4200 Hillcrest Dr, Hollywood, FL, 33021-7977
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13740
Loan Approval Amount (current) 13740
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-7977
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
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 Unanswered
Veteran Unanswered
Forgiveness Amount 13811.9
Forgiveness Paid Date 2021-11-16
1456278505 2021-02-18 0455 PPS 540 Brickell Key Dr Apt 1109, Miami, FL, 33131-2843
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208.34
Loan Approval Amount (current) 5208.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2843
Project Congressional District FL-27
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5250.72
Forgiveness Paid Date 2021-12-14
4644627301 2020-04-30 0455 PPP 540 Brickell key Drive 1109, Miami, FL, 33131
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5145.84
Loan Approval Amount (current) 5145.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5181.09
Forgiveness Paid Date 2021-01-07
5804159005 2021-05-22 0455 PPP 911 SW 15th St Apt 306, Pompano Beach, FL, 33060-8973
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8558
Loan Approval Amount (current) 8558
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-8973
Project Congressional District FL-23
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8579.81
Forgiveness Paid Date 2021-09-10
4259418602 2021-03-18 0455 PPP 9036 Hickory Cir, Tampa, FL, 33615-1441
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6874
Loan Approval Amount (current) 6874
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-1441
Project Congressional District FL-14
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 6900.16
Forgiveness Paid Date 2021-08-11
1254048410 2021-02-01 0455 PPS 3015 Virginia St, Coconut Grove, FL, 33133-4568
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Grove, MIAMI-DADE, FL, 33133-4568
Project Congressional District FL-27
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20966.97
Forgiveness Paid Date 2021-09-29
8724369002 2021-05-28 0455 PPP 965 Manor Dr, Palm Springs, FL, 33461-2957
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
Business Age Description Existing or more than 2 years old
Project Address Palm Springs, PALM BEACH, FL, 33461-2957
Project Congressional District FL-22
Number of Employees 1
NAICS code 333241
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20890.45
Forgiveness Paid Date 2021-09-14
6702329001 2021-05-23 0455 PPP 2780 E Fowler Ave # 522, Tampa, FL, 33612-6297
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13920
Loan Approval Amount (current) 13920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-6297
Project Congressional District FL-15
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13989.79
Forgiveness Paid Date 2021-12-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State