Search icon

ANGEL GONZALEZ, L.L.C. - Florida Company Profile

Company Details

Entity Name: ANGEL GONZALEZ, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ANGEL GONZALEZ, L.L.C. 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 Oct 2021 (3 years ago)
Date of dissolution: 22 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2024 (10 months ago)
Document Number: L21000451027
FEI/EIN Number 87-3314848

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

Address: 8467 SW 166 Place, Miami, FL 33193
Mail Address: 8467 SW 166 Place, Miami, FL 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GONZALEZ ANGEL LLC Agent
GONZALEZ ANGEL LLC Manager

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 8467 SW 166 Place, Miami, FL 33193 -
CHANGE OF MAILING ADDRESS 2023-04-22 8467 SW 166 Place, Miami, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 8467 SW 166 Place, Miami, FL 33193 -

Court Cases

Title Case Number Docket Date Status
Angel Gonzalez, Petitioner(s) v. State of Florida, Respondent(s) SC2024-1005 2024-07-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2011-3192;

Parties

Name ANGEL GONZALEZ, L.L.C.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Daniel Burrell Merritt, Jr.
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hernando Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-09
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-07-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Angel Gonzalez
View View File
Docket Date 2024-07-09
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fifth District Court of Appeal on April 24, 2012, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Angel Gonzalez, Appellant(s), v. State of Florida, Appellee(s). 5D2024-1818 2024-07-03 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2010-CF-001001

Parties

Name ANGEL GONZALEZ, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Stephen E. Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Hernando Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Angel Gonzalez
Docket Date 2024-08-20
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-08-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Mailbox 6/27/2024
On Behalf Of Angel Gonzalez
Docket Date 2024-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal- 14 Pages
On Behalf Of Hernando Clerk
Docket Date 2024-07-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-08-28
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; IB STRICKEN; APPEAL DISMISSED; NO AMENDED IB NEED BE FILED
View View File
Docket Date 2024-07-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed and Order to Show Cause; AA W/IN 10 DYS FILE AMENDED NOA AND SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED
View View File
Docket Date 2024-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
ANGEL GONZALEZ VS JUDE MICHAEL FACCIDOMO SC2022-1742 2022-12-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132021SC022222000005

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D22-129

Parties

Name ANGEL GONZALEZ, L.L.C.
Role Petitioner
Status Active
Name Jude Michael Faccidomo
Role Respondent
Status Active
Representations Herman Joseph Russomanno III
Name HON. MARIA D. ORTIZ, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-19
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-12-19
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
View View File
Docket Date 2022-12-15
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2022-12-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Angel Gonzalez
View View File
ANGEL GONZALEZ, VS JUDE FACCIDOMO, 3D2022-0129 2022-01-20 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-22222 SP

Parties

Name ANGEL GONZALEZ, L.L.C.
Role Appellant
Status Active
Name JUDE M. FACCIDOMO
Role Appellee
Status Active
Representations HERMAN J. RUSSOMANNO, HERMAN J. RUSSOMANNO, III, ROBERT J. BORRELLO
Name Hon. Maria D. Ortiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It appearing to the Court that the notice was not timely filed, itis ordered that the cause is hereby dismissed on the Court's ownmotion, subject to reinstatement if timeliness is established onproper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2022-12-15
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANGEL GONZALEZ
Docket Date 2022-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellee's Response to pro se Appellant's request for an extension of time is noted. Pro se Appellant's request for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Denied (reply brief) (OD05) ~ Upon consideration, the pro se appellant’s Motion for an Extension of Time to File a Reply Brief is hereby denied, without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) (“A motion for an extension of time shall, and other motions if appropriate may, contain a certificate that the movant’s counsel
Docket Date 2022-07-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of JUDE M. FACCIDOMO
Docket Date 2022-07-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANGEL GONZALEZ
Docket Date 2022-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JUDE M. FACCIDOMO
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension denied (answer brief) (OD04) ~ Upon consideration, Appellee’s Motion for Extension of Time to File an Answer Brief is hereby denied without prejudice to the filing of a motion that complies with the conferral requirement of the Florida Rules of Appellate Procedure.
Docket Date 2022-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ RENEWED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of JUDE M. FACCIDOMO
Docket Date 2022-05-10
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 JUDE M. FACCIDOMO
Docket Date 2022-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANGEL GONZALEZ
Docket Date 2022-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant’s request for extension of time to file the initial brief is granted to and including April 29, 2022.
Docket Date 2022-03-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANGEL GONZALEZ
Docket Date 2022-03-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Whereas the pro se Appellant's initial brief is due on March 31,2022, the pro se Appellant's request for an extension of time is deniedwithout prejudice to refiling if the need for additional time remains at thattime.
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUDE M. FACCIDOMO
Docket Date 2022-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANGEL GONZALEZ
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JUDE M. FACCIDOMO
Docket Date 2022-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-01-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of ANGEL GONZALEZ
ANGEL GONZALEZ VS STATE OF FLORIDA 5D2016-1136 2016-04-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2010-CF-1001

Parties

Name ANGEL GONZALEZ, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 3/29/16
On Behalf Of ANGEL GONZALEZ
Docket Date 2016-04-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion Rehearing
Docket Date 2016-04-05
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
ANGEL GONZALEZ VS STATE OF FLORIDA 5D2015-4495 2015-12-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2010CF1001

Parties

Name ANGEL GONZALEZ, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-03-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-02-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 15 DAYS
Docket Date 2015-12-29
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2015-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-12-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 12/18/15
On Behalf Of ANGEL GONZALEZ
ANGEL GONZALEZ VS STATE OF FLORIDA 5D2015-3240 2015-09-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2010-CF-1001

Parties

Name ANGEL GONZALEZ, L.L.C.
Role Appellant
Status Active
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Andrea K. Totten, Office of the Attorney General

Docket Entries

Docket Date 2016-02-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-01-25
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2016-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX DATE 1/4
On Behalf Of ANGEL GONZALEZ
Docket Date 2015-12-09
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL ~ 2ND SUPPL
Docket Date 2015-12-04
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF BY 1/4; APPEAL SHALL PROCEED
Docket Date 2015-12-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ DENYING MOT REH PER 9/17 ORDER
Docket Date 2015-10-28
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL ~ SUPPLEMENTAL
Docket Date 2015-09-17
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/I 10DAYS ADVISE WHEN LT RENDERS ORDER
Docket Date 2015-09-16
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2015-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 9/9/15
On Behalf Of ANGEL GONZALEZ
ANGEL R. GONZALEZ, VS THE STATE OF FLORIDA, 3D2013-1020 2013-04-17 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-8753

Parties

Name ANGEL GONZALEZ, L.L.C.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, JILL D. KRAMER, PAMELA JO BONDI
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-01
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of petitioner, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D13-1268. Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2013-06-27
Type Response
Subtype Reply
Description REPLY ~ to the response
Docket Date 2013-10-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-16
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Resp. & Reply) (DA29A) ~ Following review of the petition for writ of mandamus and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2013-09-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Denied--see ruling in 13-1268
Docket Date 2013-07-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 vol (electronic)
Docket Date 2013-05-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with case #13-1268
On Behalf Of ANGEL GONZALEZ
Docket Date 2013-05-20
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of ANGEL GONZALEZ
Docket Date 2013-04-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2013-04-17
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2013-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGEL GONZALEZ
ANGEL GONZALEZ, VS THE STATE OF FLORIDA, 3D2013-0076 2013-01-09 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-8753

Parties

Name ANGEL GONZALEZ, L.L.C.
Role Appellant
Status Active
Representations Roberta G. Mandel
Name Regional Counsel
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Linda Katz, Office of Attorney General, PAMELA JO BONDI
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ request for mandate
Docket Date 2014-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing and/or clarification is hereby denied. SHEPHERD, C.J., and LAGOA and FERNANDEZ, JJ., concur.
Docket Date 2014-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
On Behalf Of ANGEL GONZALEZ
Docket Date 2014-05-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-08
Type Record
Subtype Transcript
Description Transcripts
Docket Date 2014-04-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within thirty (30) days from the date of this order, the clerk of the lower tribunal is directed to re-transmit to this Court the trial transcripts originally filed under case number 3D05-2323.
Docket Date 2014-03-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-02-21
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Roberta G. Mandel 435953
Docket Date 2014-02-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to accept response as timely filed
On Behalf Of The State of Florida
Docket Date 2014-01-14
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2013-12-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 NFE(OG01F) ~ Appellee¿s motion for an extension of time to file a response is granted to and including January 6, 2014, with no further extensions allowed.
Docket Date 2013-12-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2013-11-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee¿s motion for an extension of time to file a response is granted to and including December 23, 2013.
Docket Date 2013-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2013-10-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee¿s motion for an extension of time to file a response is granted to and including November 21, 2013.
Docket Date 2013-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2013-08-23
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within sixty (60) days from the date of this order as to why the relief sought in Issue #1 of the appellant¿s initial brief should not be granted.
Docket Date 2013-07-30
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 The State of Florida
Docket Date 2013-06-28
Type Record
Subtype Appendix
Description Appendix ~ I of II
On Behalf Of ANGEL GONZALEZ
Docket Date 2013-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANGEL GONZALEZ
Docket Date 2013-03-26
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandated Granted (OG57C) ~ Upon consideration, appellant's motion to vacate this Court's decision and to recall the Court's mandate is granted. The mandate issued on March 8, 2013 is hereby recalled and this Court's decision issued on February 20, 2013 is vacated.Appellant shall file the initial brief within ninety (90) days from the date of this order.SHEPHERD and LAGOA, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2013-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to vacate this court's feb 20, 2013 decision and to recall the mandate
On Behalf Of ANGEL GONZALEZ
Docket Date 2013-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-08
Type Mandate
Subtype Mandate
Description Mandate ~ RECALLED 3/26/13
Docket Date 2013-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-07
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
Docket Date 2013-01-09
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2013-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGEL GONZALEZ

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-22
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-05-09
Florida Limited Liability 2021-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9644028308 2021-01-31 0455 PPS 1109 E 23rd St, Hialeah, FL, 33013-4328
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) 10337
Loan Approval Amount (current) 10337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-4328
Project Congressional District FL-26
Number of Employees 1
NAICS code 811121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10399.02
Forgiveness Paid Date 2021-09-10
2887628706 2021-03-30 0455 PPP 10440 SW 156th Ct, Miami, FL, 33196-3518
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) 5081
Loan Approval Amount (current) 5081
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 Miami, MIAMI-DADE, FL, 33196-3518
Project Congressional District FL-28
Number of Employees 1
NAICS code 334515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5098.54
Forgiveness Paid Date 2021-08-19
4494278608 2021-03-18 0491 PPS 1122 Honey Blossom Dr, Orlando, FL, 32824-4866
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4327
Loan Approval Amount (current) 4327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-4866
Project Congressional District FL-09
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4390.1
Forgiveness Paid Date 2022-09-09
5611908601 2021-03-20 0455 PPP 733 W Wheeler Rd N/A, Brandon, FL, 33510-2151
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2964
Loan Approval Amount (current) 2964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33510-2151
Project Congressional District FL-15
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4424489003 2021-05-20 0455 PPS 2813 Alcazar Dr, Miramar, FL, 33023-4719
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) 18958
Loan Approval Amount (current) 18958
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-4719
Project Congressional District FL-24
Number of Employees 1
NAICS code 532284
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19009.61
Forgiveness Paid Date 2021-09-27
9807089001 2021-05-29 0455 PPP 13951 SW 272nd St, Homestead, FL, 33032-8895
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) 14972
Loan Approval Amount (current) 14972
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 Homestead, MIAMI-DADE, FL, 33032-8895
Project Congressional District FL-28
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15007.69
Forgiveness Paid Date 2021-09-21
2538758810 2021-04-12 0455 PPP 3455 W 10th Ave, Hialeah, FL, 33012-5083
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20565
Loan Approval Amount (current) 20565
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 N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-5083
Project Congressional District FL-26
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 20652.97
Forgiveness Paid Date 2021-09-23
8368148100 2020-07-25 0455 PPP 9155 SW 162 CT, MIAMI, FL, 33196-4926
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 33196-4926
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5870828802 2021-04-18 0455 PPP 2813 Alcazar Dr, Miramar, FL, 33023-4719
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) 18958
Loan Approval Amount (current) 18958
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-4719
Project Congressional District FL-24
Number of Employees 1
NAICS code 532284
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19071.23
Forgiveness Paid Date 2021-11-24
2182098909 2021-04-26 0455 PPP 1646 NE 151st St, North Miami Beach, FL, 33162-5943
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) 11067
Loan Approval Amount (current) 11067
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 North Miami Beach, MIAMI-DADE, FL, 33162-5943
Project Congressional District FL-24
Number of Employees 1
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11101.87
Forgiveness Paid Date 2021-08-27
2819008804 2021-04-13 0491 PPP 8 S Bumby Ave, Orlando, FL, 32803-6238
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28400
Loan Approval Amount (current) 28400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-6238
Project Congressional District FL-10
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28538.06
Forgiveness Paid Date 2021-11-10
5691949009 2021-05-22 0455 PPS 3455 W 10th Ave, Hialeah, FL, 33012-5083
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) 20565
Loan Approval Amount (current) 20565
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, 33012-5083
Project Congressional District FL-26
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 20635.99
Forgiveness Paid Date 2021-10-07
6304618907 2021-05-01 0455 PPS 10550 W State Road 84 Lot 53, Davie, FL, 33324-4210
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6404
Loan Approval Amount (current) 6404
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 Davie, BROWARD, FL, 33324-4210
Project Congressional District FL-25
Number of Employees 1
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4744378705 2021-04-01 0455 PPP 2128 W Saint John St, Tampa, FL, 33607-2633
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18110
Loan Approval Amount (current) 18110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-2633
Project Congressional District FL-14
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4310288803 2021-04-16 0491 PPS 10386 Lake District Ln, Orlando, FL, 32832-5892
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) 3164
Loan Approval Amount (current) 3164
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 Orlando, ORANGE, FL, 32832-5892
Project Congressional District FL-09
Number of Employees 1
NAICS code 532112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3175.36
Forgiveness Paid Date 2021-09-01
2556148808 2021-04-12 0455 PPS 3460 W Hillsboro Blvd, Coconut Creek, FL, 33073-2119
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3151
Loan Approval Amount (current) 3151
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 Coconut Creek, BROWARD, FL, 33073-2119
Project Congressional District FL-23
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 3162.55
Forgiveness Paid Date 2021-09-01
5050148608 2021-03-20 0455 PPP 3460 W Hillsboro Blvd, Coconut Creek, FL, 33073-2119
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3151
Loan Approval Amount (current) 3151
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 Coconut Creek, BROWARD, FL, 33073-2119
Project Congressional District FL-23
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 3164.3
Forgiveness Paid Date 2021-08-26
2321338507 2021-02-20 0455 PPS 2920 6th St SW, Lehigh Acres, FL, 33976-2521
Loan Status Date 2022-04-07
Loan Status Charged Off
Loan Maturity in Months 46
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5741.88
Loan Approval Amount (current) 5741.88
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33976-2521
Project Congressional District FL-17
Number of Employees 1
NAICS code 814110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4455.85
Forgiveness Paid Date 2022-01-21
1729638208 2020-07-30 0491 PPP 6727 mission club blvd 112, Orlando, FL, 32821-6901
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2333
Loan Approval Amount (current) 2333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Orlando, ORANGE, FL, 32821-6901
Project Congressional District FL-09
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2381.96
Forgiveness Paid Date 2022-09-13
1302498705 2021-03-27 0455 PPP 319 S State Road 7 N/A, Plantation, FL, 33317-3736
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) 1374
Loan Approval Amount (current) 1374
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 Plantation, BROWARD, FL, 33317-3736
Project Congressional District FL-20
Number of Employees 1
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1381.15
Forgiveness Paid Date 2021-10-20
9559598702 2021-04-09 0455 PPP 10550 W State Road 84 Lot 53, Davie, FL, 33324-4210
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) 6404
Loan Approval Amount (current) 6404
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 Davie, BROWARD, FL, 33324-4210
Project Congressional District FL-25
Number of Employees 1
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6432.07
Forgiveness Paid Date 2021-09-24
6241338603 2021-03-20 0491 PPP 7614 Eaton Ave, Jacksonville, FL, 32211-7821
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16847
Loan Approval Amount (current) 16847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32211-7821
Project Congressional District FL-05
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16925
Forgiveness Paid Date 2021-09-08
7945497307 2020-04-30 0455 PPP 2920 6th Street Southwest, Lehigh Acres, FL, 33976
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5741.88
Loan Approval Amount (current) 5741.88
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33976-2100
Project Congressional District FL-19
Number of Employees 1
NAICS code 814110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5781.21
Forgiveness Paid Date 2021-01-07
3606228703 2021-03-31 0491 PPP 10386 Lake District Ln, Orlando, FL, 32832-5892
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3164
Loan Approval Amount (current) 3164
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 Orlando, ORANGE, FL, 32832-5892
Project Congressional District FL-09
Number of Employees 1
NAICS code 532112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3183.16
Forgiveness Paid Date 2021-11-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
929850 Intrastate Non-Hazmat 2014-08-21 100000 2014 2 2 Exempt For Hire
Legal Name ANGEL GONZALEZ
DBA Name ANGEL GONZALEZ TRUCKING
Physical Address 630 LYTLE STREET, WEST PALM BEACH, FL, 33405, US
Mailing Address 630 LYTLE STREET, WEST PALM BEACH, FL, 33405, US
Phone (561) 588-3394
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
2371531 Intrastate Non-Hazmat 2013-01-18 - - 1 1 Auth. For Hire
Legal Name ANGEL GONZALEZ
DBA Name DRIVER
Physical Address 1624 NW 29 CT, MIAMI, FL, 33125, US
Mailing Address 1624 NW 29 CT, MIAMI, FL, 33125, US
Phone (305) 608-1076
Fax -
E-mail EDRIK98@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Safety Measurement System - Passenger Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance Percentile Less than 5 driver inspections
Vehicle Maintenance BASIC Acute/Critical Indicator No
Vehicle Maintenance BASIC Roadside Performance Percentile Less than 5 vehicle inspections
Controlled Substances and Alcohol BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance Percentile 0%
Unsafe Driving BASIC Roadside Performance Percentile 0%
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Driver Fitness BASIC Roadside Performance Over Threshold Indicator No
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Vehicle Maintenance BASIC Roadside Performance Over Threshold Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Controlled Substances and Alcohol BASIC Roadside Performance Over Threshold Indicator No
Driver Fitness BASIC Indicator No
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Unsafe Driving BASIC Roadside Performance Over Threshold Indicator No
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Vehicle Maintenance BASIC Indicator No
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Controlled Substances and Alcohol BASIC Indicator No
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Unsafe Driving Overall BASIC Indicator No
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 12 Feb 2025

Sources: Florida Department of State