Search icon

ROBERTO CARABALLO LLC - Florida Company Profile

Company Details

Entity Name: ROBERTO CARABALLO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERTO CARABALLO 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: 15 Nov 2021 (3 years ago)
Document Number: L21000490365
FEI/EIN Number 87-3616154

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

Address: 1437 NW 124TH AVENUE, PEMBROKE PINES, FL, 33026, US
Mail Address: 1437 NW 124TH AVENUE, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARABALLO ROBERTO A Authorized Member 1437 NW 124TH AVENUE, PEMBROKE PINES, FL, 33026
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000060485 TECHGIX ACTIVE 2024-05-08 2029-12-31 - 2719 HOLLYWOOD BLVD. #7145, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Court Cases

Title Case Number Docket Date Status
CYNTHIA CARABALLO VS ROBERTO CARABALLO 5D2020-1732 2020-08-13 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-DR-014573-O

Parties

Name Cynthia Caraballo
Role Appellant
Status Active
Name ROBERTO CARABALLO LLC
Role Appellee
Status Active
Representations Alison Lopes
Name Hon. Greg A. Tynan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-10-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-09-30
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 250 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-09-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency ~ CLERKS DETERMINATION
Docket Date 2020-09-15
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ AA FILE AMEND NOA W/IN 5 DAYS; RESPONSE TO ORDER TO SHOW CAUSE IS STILL OUTSTANDING
Docket Date 2020-09-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2020-09-09
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRWN PER 9/15 ORDER
Docket Date 2020-09-01
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 15 DAYS
Docket Date 2020-08-24
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Roberto Caraballo
Docket Date 2020-08-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-13
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/11/2020
On Behalf Of Cynthia Caraballo

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-22
Florida Limited Liability 2021-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1284228907 2021-04-24 0491 PPP 1707 Gayle Ridge Dr, Apopka, FL, 32703-4621
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875
Loan Approval Amount (current) 6875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-4621
Project Congressional District FL-11
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5540279001 2021-05-22 0491 PPS 1707 Gayle Ridge Dr, Apopka, FL, 32703-4621
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875
Loan Approval Amount (current) 6875
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 Apopka, ORANGE, FL, 32703-4621
Project Congressional District FL-11
Number of Employees 1
NAICS code 236220
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 -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State