Search icon

LUIS GOMEZ LLC - Florida Company Profile

Company Details

Entity Name: LUIS GOMEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUIS GOMEZ 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: 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: 03 May 2021 (4 years ago)
Document Number: L21000204343
FEI/EIN Number 30-1286024

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

Address: 367 E CORAL TRACE CIR, DELRAY BEACH, FL, 33445
Mail Address: 149 SEVILLA AVE, ROYAL PALM BEACH, FL, 33411
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLIANCE FINANCIAL SERVICES OF FLORIDA, LLC Agent -
GOMEZ LUIS Member 367 E CORAL TRACE CIR, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 2101 Vista Parkway, 124, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2022-06-10 Alliance Financial Services of Florida LLC -

Court Cases

Title Case Number Docket Date Status
Omer Bechor, et al., Appellant(s), v. Simcenter, Inc., et al., Appellee(s). 3D2022-0230 2022-02-04 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
11-36773

Parties

Name Omer Bechor
Role Appellant
Status Active
Representations Tony B. Jobe, Bruce D. Green
Name Ted J. Beechinor
Role Appellant
Status Active
Name Freeman Cooper
Role Appellant
Status Active
Name Andrew Dee
Role Appellant
Status Active
Name Guilherme DeSouza
Role Appellant
Status Active
Name LUIS GOMEZ LLC
Role Appellant
Status Active
Name Chris Hulstine
Role Appellant
Status Active
Name William A. Lang
Role Appellant
Status Active
Name Chris Maks
Role Appellant
Status Active
Name Fabrice Malary
Role Appellant
Status Active
Name Anna Pelevina
Role Appellant
Status Active
Name RAMON RODRIGUEZ,CORP
Role Appellant
Status Active
Name MICHAEL SHANNON, LLC
Role Appellant
Status Active
Name Michael Stahl
Role Appellant
Status Active
Name Damian Wynter
Role Appellant
Status Active
Name SIMCENTER, INC.
Role Appellee
Status Active
Name HENRY GEORGE, INC.
Role Appellee
Status Active
Representations George Stuart Savage
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion for Attorney's Fees, it is ordered that said Motion is conditionally granted, conditioned upon Appellants prevailing in the action below and the trial court's determination that Appellants are entitled to fees pursuant to section 501.2105(1), Florida Statutes and the factors outlined in Humane Society of Broward County, Inc. v. Florida Humane Society, 951 So. 2d 966 (Fla. 4th DCA 2007). Upon consideration of Appellee Henry George's Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-06-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Supplemental Authority
Description Appellant's Notice of Supplemental Authority
On Behalf Of Omer Bechor
View View File
Docket Date 2023-09-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Omer Bechor
Docket Date 2022-11-18
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX FOR APPELLANTS' OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Omer Bechor
Docket Date 2022-11-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' OPPOSITION TOAPPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Omer Bechor
Docket Date 2022-11-15
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Omer Bechor
Docket Date 2022-11-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Omer Bechor
Docket Date 2022-11-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Tony B. Jobe, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion.
Docket Date 2022-11-07
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro hac vice fee for Tony B. Jobe
On Behalf Of Omer Bechor
Docket Date 2022-11-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF GENERAL PRATICE AND JUDICIAL ADMINSTRATION 2.510
On Behalf Of Omer Bechor
Docket Date 2022-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Henry George
Docket Date 2022-10-28
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX (CORRECTED*)FOR APPELLANTS' INITIAL AND REPLY BRIEFS
On Behalf Of Omer Bechor
Docket Date 2022-10-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Tony B. Jobe, Esquire, is ordered to file a Motion to Appear Pro Hac Vice on behalf of the appellants, as required by Florida Rule of General Practice and Judicial Administration 2.510(a), and shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2022-10-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Omer Bechor
Docket Date 2022-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Omer Bechor
Docket Date 2022-10-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Henry George
Docket Date 2022-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Henry George's Third Motion for Extension of Time to File the Answer Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Henry George
Docket Date 2022-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 9/08/2022
Docket Date 2022-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Henry George
Docket Date 2022-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/25/2022
Docket Date 2022-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Henry George
Docket Date 2022-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Omer Bechor
Docket Date 2022-05-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DEPOSITION TRANSCRIPT
On Behalf Of Omer Bechor
Docket Date 2022-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/27/2022
Docket Date 2022-04-26
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 Omer Bechor
Docket Date 2022-04-19
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-04-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 4/27/2022
Docket Date 2022-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PLAINTIFFS'/APPELLANTS' UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Omer Bechor
Docket Date 2022-02-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of Omer Bechor
Docket Date 2022-02-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-02-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Simcenter, Inc.
Docket Date 2022-02-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 14, 2022.
DR. JAMES ERIC MCDONOUGH, VS ALEJANDRO MURGUIDO, et al., 3D2020-0339 2020-02-18 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
15-8342

Parties

Name DR. JAMES ERIC MCDONOUGH
Role Appellant
Status Active
Name ALEJANDRO MURGUIDO
Role Appellee
Status Active
Representations ERIC L. STETTIN, Laura K. Wendell, JOHN A. JABRO
Name LUIS GOMEZ LLC
Role Appellee
Status Active
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-08-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ COMBINED REPLY BRIEF OF DR. JAMES ERIC MCDONOUGH
On Behalf Of DR. JAMES ERIC MCDONOUGH
Docket Date 2020-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s pro se Motion for an Extension of Time to File the Reply Brief is granted to and including August 13, 2020.
Docket Date 2020-07-20
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 DR. JAMES ERIC MCDONOUGH
Docket Date 2020-07-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALEJANDRO MURGUIDO
Docket Date 2020-07-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALEJANDRO MURGUIDO
Docket Date 2020-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ Joint Motion for Extension of Time to File the Answer Briefs is granted to and including July 9, 2020.
Docket Date 2020-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ JOINT MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEFS
On Behalf Of ALEJANDRO MURGUIDO
Docket Date 2020-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALEJANDRO MURGUIDO
Docket Date 2020-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-35days to 6/25/20
Docket Date 2020-05-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-21
Type Record
Subtype Appendix
Description Appendix ~ INITIAL APPENDIX OF DR. JAMES ERIC MCDONOUGH
On Behalf Of DR. JAMES ERIC MCDONOUGH
Docket Date 2020-04-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DR. JAMES ERIC MCDONOUGH
Docket Date 2020-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALEJANDRO MURGUIDO
Docket Date 2020-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALEJANDRO MURGUIDO
Docket Date 2020-02-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Alan J. Greenstein, P.A., and Alan J. Greenstein, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause.
Docket Date 2020-02-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DR. JAMES ERIC MCDONOUGH
Docket Date 2020-02-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFICATE OF SERVICE
On Behalf Of DR. JAMES ERIC MCDONOUGH
Docket Date 2020-02-18
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2020-02-18
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 2020-02-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALEJANDRO MURGUIDO

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-06-10
Florida Limited Liability 2021-05-03

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2725
Current Approval Amount:
2725
Race:
Native Hawaiian or Other Pacific Islander
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2740.97
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6433
Current Approval Amount:
6433
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
6474.77
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7187
Current Approval Amount:
7187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7241.35
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
18842.19
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9161
Current Approval Amount:
9161
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9177.03
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9161
Current Approval Amount:
9161
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9185.17
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20991.1
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7187
Current Approval Amount:
7187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7218.74
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2316
Current Approval Amount:
2316
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2322.5
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3700
Current Approval Amount:
3700
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3741.83
Date Approved:
2021-04-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
3764
Current Approval Amount:
3764
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20557
Current Approval Amount:
20557
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20634.09
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6983
Current Approval Amount:
6983
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7012.68

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-03-03
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State