Search icon

JOSE VASQUEZ LLC - Florida Company Profile

Company Details

Entity Name: JOSE VASQUEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSE VASQUEZ 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: 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: 10 Dec 2021 (3 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L21000521778
Address: 1041 S E MONTEREY RD, B-27, STUART, FL, 34994
Mail Address: 1041 S E MONTEREY RD, B-27, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ JOSE Manager 1041 S E MONTEREY RD B-27, STUART, FL, 34994
AMBROGIO RAYMOND Agent 5063 HEATHERHILL LA, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
JOSE VASQUEZ VS PRIMESTAR FUND I T R S, INC. 2D2017-0642 2017-02-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-4602

Parties

Name JOSE VASQUEZ LLC
Role Appellant
Status Active
Representations JORGE O. ACOSTA
Name PRIMESTAR FUND I T R S, INC.
Role Appellee
Status Active
Representations LAUREN A. ROSS, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-03-10
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ Petitioner's petition for writ of certiorari is dismissed.
Docket Date 2017-03-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, KELLY, and BADALAMENTI
Docket Date 2017-02-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOSE VASQUEZ
Docket Date 2017-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOSE VASQUEZ
Docket Date 2017-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOSE VASQUEZ VS WELLS FARGO BANK, N.A., ET AL. 4D2012-4455 2012-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2008CA011306

Parties

Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name FORCLOSURE
Role Appellant
Status Active
Name JOSE VASQUEZ LLC
Role Appellant
Status Active
Representations W. Trent Steele
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Michael K. Winston, Dean A. Morande, RONALD R. WOLFE, Matthew S. Nugent
Name Hon. Kathryn Nelson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-07-18
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-07-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-05-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-05-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed; further, ORDERED that appellee¿s (Wells Fargo Bank, N.A.) motion filed May 21, 2013, for extension of time is hereby determined moot.
Docket Date 2013-05-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of JOSE VASQUEZ
Docket Date 2013-05-21
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 Wells Fargo Bank, N.A.
Docket Date 2013-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/20/13
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2013-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2013-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of JOSE VASQUEZ
Docket Date 2013-03-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's motion filed March 14, 2013, to supplement the record is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 3.
Docket Date 2013-03-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The initial brief of the appellant filed on March 7, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(a)(2) in that there is no certificate of compliance and Florida Rules of Appellate Procedure 9.210(b)(c) and (d) in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2013-03-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOSE VASQUEZ
Docket Date 2013-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **3/20/13 STRICKEN** (4)
On Behalf Of JOSE VASQUEZ
Docket Date 2013-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed February 19, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before March 7, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-02-19
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 JOSE VASQUEZ
Docket Date 2013-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND MICHAEL K. WINSTON
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2012-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE VASQUEZ
Docket Date 2012-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2021-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8029478808 2021-04-22 0455 PPS 848 nw 91 st terrace, Plantation, FL, 33324
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 997
Loan Approval Amount (current) 997
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 Plantation, BROWARD, FL, 33324
Project Congressional District FL-23
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 1000.38
Forgiveness Paid Date 2021-08-31
9614528609 2021-03-26 0491 PPS 9645 Baymeadows Rd Apt 663, Jacksonville, FL, 32256-7845
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2916
Loan Approval Amount (current) 2916
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 Jacksonville, DUVAL, FL, 32256-7845
Project Congressional District FL-05
Number of Employees 1
NAICS code 492110
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 2955.15
Forgiveness Paid Date 2022-08-04
1244358808 2021-04-09 0455 PPP 11255 SW 220th Ter, Miami, FL, 33170-4759
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) 9582
Loan Approval Amount (current) 9582
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33170-4759
Project Congressional District FL-28
Number of Employees 1
NAICS code 484230
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9630.18
Forgiveness Paid Date 2021-10-08
2946778706 2021-03-30 0455 PPP 848 nw 91 st terrace, Plantation, FL, 33324
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 997
Loan Approval Amount (current) 997
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 Plantation, BROWARD, FL, 33324
Project Congressional District FL-23
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 1000.99
Forgiveness Paid Date 2021-08-31
1458197807 2020-05-21 0491 PPP 9645 Baymeadows Rd. Apt. 663, JACKSONVILLE, FL, 32256-7800
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4415
Loan Approval Amount (current) 4415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32256-7800
Project Congressional District FL-05
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4461.33
Forgiveness Paid Date 2021-06-10
4311508908 2021-04-28 0455 PPP 2714 W Heiter St, Tampa, FL, 33607-6812
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) 20475
Loan Approval Amount (current) 20475
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 Tampa, HILLSBOROUGH, FL, 33607-6812
Project Congressional District FL-14
Number of Employees 1
NAICS code 238330
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 20581.02
Forgiveness Paid Date 2021-11-15
2023959002 2021-05-14 0455 PPS 921 SW 132nd Ter N/A, Davie, FL, 33325-4106
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5104
Loan Approval Amount (current) 5104
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 Davie, BROWARD, FL, 33325-4106
Project Congressional District FL-25
Number of Employees 1
NAICS code 324122
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5127.35
Forgiveness Paid Date 2021-11-10
8405828800 2021-04-22 0491 PPP 1610 Brady Dr, Deltona, FL, 32725-6002
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) 3872
Loan Approval Amount (current) 3872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deltona, VOLUSIA, FL, 32725-6002
Project Congressional District FL-07
Number of Employees 1
NAICS code 485999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3925.46
Forgiveness Paid Date 2022-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State