Search icon

LUIS & LEON LLC - Florida Company Profile

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7527038106 2020-07-23 0455 PPP 10967 SW 25 St, Miami, FL, 33165-2365
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33165-2365
Project Congressional District FL-28
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 4360.79
Forgiveness Paid Date 2022-01-06
4281449004 2021-05-20 0491 PPS 5401 Ferrol Dr, Winter Park, FL, 32792-7551
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9840
Loan Approval Amount (current) 9840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, SEMINOLE, FL, 32792-7551
Project Congressional District FL-07
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9940.86
Forgiveness Paid Date 2022-06-23
6807568907 2021-05-03 0491 PPP 5401 Ferrol Dr, Winter Park, FL, 32792-7551
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9840
Loan Approval Amount (current) 9840
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 N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, SEMINOLE, FL, 32792-7551
Project Congressional District FL-07
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9952.61
Forgiveness Paid Date 2022-06-23
2898218707 2021-03-30 0491 PPP 7385 Park Village Dr, Jacksonville, FL, 32256-8022
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3947
Loan Approval Amount (current) 3947
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-8022
Project Congressional District FL-05
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3960.52
Forgiveness Paid Date 2021-08-18
5634828702 2021-04-02 0455 PPP 4501 NW 3rd Ave, Miami, FL, 33127-2633
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) 4895
Loan Approval Amount (current) 4895
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-2633
Project Congressional District FL-24
Number of Employees 1
NAICS code 492110
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 4911.18
Forgiveness Paid Date 2021-08-11
7214458309 2021-01-28 0455 PPS 10967 SW 25th St, Miami, FL, 33165-2365
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 9239
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 33165-2365
Project Congressional District FL-28
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9339688801 2021-04-23 0455 PPS 4501 NW 3rd Ave, Miami, FL, 33127-2633
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4895
Loan Approval Amount (current) 4895
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 Miami, MIAMI-DADE, FL, 33127-2633
Project Congressional District FL-24
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4927.32
Forgiveness Paid Date 2021-12-23
4833059004 2021-05-20 0455 PPP 2725 Via Cipriani Unit 720B, Clearwater, FL, 33764-3965
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) 4720
Loan Approval Amount (current) 4720
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 Clearwater, PINELLAS, FL, 33764-3965
Project Congressional District FL-13
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4739.54
Forgiveness Paid Date 2021-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State