Search icon

LUIS & LEON LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

LUIS & LEON 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: 26 Jul 2021 (4 years ago)
Document Number: L21000336495
FEI/EIN Number APPLIED FOR

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

Address: 2000 NE 135TH STREET, APT 407, MIAMI, 33181, UN
Mail Address: 2000 NE 135TH STREET, APT 407, NORTH MIAMI BEACH, 33160, UN
ZIP code: 33181
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ye Kenneth Manager 2000 ne 135th street, N. MIAMI, FL, 33181
LEON LUIS Manager 16509 NE 26TH PL., N. MIAMI BEACH FL, FL, 33160
Ge Lijun Manager 2000 Northeast 135th Street, North Miami, FL, 33181
LEON LUIS Agent 2000 NE 135TH STREET, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-21 2000 NE 135TH STREET, APT 407, MIAMI 33181 UN -
CHANGE OF MAILING ADDRESS 2023-09-21 2000 NE 135TH STREET, APT 407, MIAMI 33181 UN -

Court Cases

Title Case Number Docket Date Status
LUIS LEON VS STATE OF FLORIDA 5D2017-0460 2017-02-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
14-CF-000088-A-X

Parties

Name LUIS & LEON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rebecca Rock McGuigan, Office of the Attorney General
Name Hon. Robert W. Hodges
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-16
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2017-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 2/24
On Behalf Of LUIS LEON
Docket Date 2017-02-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion
Docket Date 2017-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 2/6/17
On Behalf Of LUIS LEON
Docket Date 2017-02-14
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2017-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
LUIS LEON, et al., VS BENTWORTH CAPITAL PARTNERS 3D2015-2500 2015-10-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-10835

Parties

Name LUIS & LEON LLC
Role Appellant
Status Active
Name DULCE LEON
Role Appellant
Status Active
Name MARCIANO LEON
Role Appellant
Status Active
Name GELCY LEON
Role Appellant
Status Active
Name BENWORTH CAPITAL PARTNERS LLC
Role Appellee
Status Active
Representations Alexis Gonzalez, Albert D. Rey
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-10-30
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2015-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-12-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-12-01
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated October 30, 2015, and with the Florida Rules of Appellate Procedure.
Docket Date 2015-11-04
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants¿ emergency motion for stay of writ of execution is hereby denied. SHEPHERD, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2015-11-03
Type Record
Subtype Appendix
Description Appendix ~ Exhibits
On Behalf Of LUIS LEON
Docket Date 2015-11-03
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ with appendix and exhibits
On Behalf Of LUIS LEON
Docket Date 2015-10-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LUIS LEON
Docket Date 2015-10-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before November 9, 2015, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2022-04-29
Florida Limited Liability 2021-07-26

Trademarks

Serial Number:
87679881
Mark:
PTW
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2017-11-10
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
PTW

Goods And Services

For:
Headbands; Jerseys Athletic footwear; Athletic jackets; Athletic shirts; Athletic shoes; Athletic shorts; Athletic skirts; Athletic sweaters; Athletic tights; Athletic uniforms; Boots; Gloves; Hats; Headbands against sweating; Headbands for clothing; Pants; Protective neck and arm guards made of neo...
First Use:
2016-05-01
International Classes:
025 - Primary Class
Class Status:
Active
Serial Number:
87250125
Mark:
PTW
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2016-11-29
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
PTW

Goods And Services

For:
Charitable services, namely, fundraising services by means of organizing special events for disadvantaged children
First Use:
2016-02-01
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
87246718
Mark:
PAINTING THE WORLD, ONE KID AT A TIME
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2016-11-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PAINTING THE WORLD, ONE KID AT A TIME

Goods And Services

For:
Organizing, arranging and conducting paintball events, the proceeds of which are donated to charity
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,500
Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$4,360.79
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $4,300
Jobs Reported:
1
Initial Approval Amount:
$9,840
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,940.86
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $9,840
Jobs Reported:
1
Initial Approval Amount:
$9,840
Date Approved:
2021-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,952.61
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $9,840
Jobs Reported:
1
Initial Approval Amount:
$4,895
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,927.32
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $4,895
Jobs Reported:
1
Initial Approval Amount:
$3,947
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,960.52
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,947
Jobs Reported:
1
Initial Approval Amount:
$4,720
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,739.54
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $4,718
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$8,750
Date Approved:
2021-01-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,239
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $9,239
Jobs Reported:
1
Initial Approval Amount:
$4,895
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,911.18
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $4,895

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State