Search icon

JOSE RAMIREZ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

JOSE RAMIREZ, 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: 07 Jan 2022 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L22000017098
Address: 10387 ATWATER BAY DRIVE, WINTER GARDEN, FL, 34787, US
Mail Address: 10387 ATWATER BAY DRIVE, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
City: Winter Garden
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JOSE Authorized Member 10387 ATWATER BAY DRIVE, WINTER GARDEN, FL, 34787
- Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
EMMANUEL ROCHER JEAN BAPTISTE VS NATIONWIDE INVESTMENT FIRM, CORP., et al. 4D2022-3400 2022-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA008549

Parties

Name Emmanuel Rocher Jean Baptiste
Role Appellant
Status Active
Name Luckenson Mompremier
Role Appellee
Status Active
Name NATIONWIDE INVESTMENT FIRM, CORP.
Role Appellee
Status Active
Representations Scott J. Wortman
Name Junior Bazelais
Role Appellee
Status Active
Name JOSE RAMIREZ, LLC
Role Appellee
Status Active
Name Rhode Ester Chery
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-01-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Emmanuel Rocher Jean Baptiste
Docket Date 2022-12-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
JOSE RAMIREZ, VS WELLS FARGO BANK, N.A., etc., et al., 3D2019-0687 2019-04-10 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
18-10749

Parties

Name JOSE RAMIREZ, LLC
Role Appellant
Status Active
Representations JAMES JEAN-FRANCOIS
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Roy A. Diaz, Adam A. Diaz
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. SALTER, SCALES and MILLER, JJ., concur.
Docket Date 2020-02-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JOSE RAMIREZ
Docket Date 2020-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee Wells Fargo Bank, N.A.’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Appellate Attorney’s Fees and to Tax Costs is hereby denied.
Docket Date 2020-01-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.SALTER, SCALES and MILLER, JJ., concur.
Docket Date 2019-12-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE RAMIREZ
Docket Date 2019-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSE RAMIREZ
Docket Date 2019-12-13
Type Record
Subtype Appendix
Description Appendix ~ TO THE REPLY BRIEF
On Behalf Of JOSE RAMIREZ
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Notice of Agreed Extension of Time to Serve Reply Brief is treated as a motion for an extension of time to file the reply brief and is granted to and including December 13, 2019, with no further extensions allowed.
Docket Date 2019-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of JOSE RAMIREZ
Docket Date 2019-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ WELLS FARGO BANK, N.A.'SMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF STIPULATION FOR AN EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 11/7/19
Docket Date 2019-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of JOSE RAMIREZ
Docket Date 2019-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE RAMIREZ
Docket Date 2019-09-18
Type Record
Subtype Index
Description Index
On Behalf Of JOSE RAMIREZ
Docket Date 2019-09-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-26 days to 10/1/19
Docket Date 2019-09-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE RAMIREZ
Docket Date 2019-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s August 28, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the December 18, 2018 transcript which is attached to said motion.
Docket Date 2019-08-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JOSE RAMIREZ
Docket Date 2019-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE RAMIREZ
Docket Date 2019-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 9/3/19
Docket Date 2019-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-06-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ESTEFANIA AGOSTINO VS RAMIREZ SUPER MOTORS, INC., ETC., ET AL. SC2018-0391 2018-03-06 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
132004CA005614000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-565

Parties

Name Estefania Agostino
Role Petitioner
Status Active
Representations Alberto F. Sarasua
Name Jose Agostino
Role Respondent
Status Active
Name RAMIREZ SUPER MOTORS, INC.
Role Respondent
Status Active
Representations THOMAS P. MURPHY
Name D/B/A Ramirez Super Motors, a Florida Corporation
Role Respondent
Status Active
Name JOSE RAMIREZ, LLC
Role Respondent
Status Active
Name Hon. Thomas Julian Rebull
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-03
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-04-23
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ **Stricken 4/23/18, unauthorized.**
On Behalf Of Estefania Agostino
View View File
Docket Date 2018-04-23
Type Order
Subtype ORDER-BRIEF STRICKEN AS UNAUTHORIZED
Description ORDER-BRIEF STRICKEN AS UNAUTHORIZED ~ Petitioner's brief on the merits and appendix are hereby stricken as unauthorized as jurisdictional briefs are required on cases invoking this Court's jurisdiction under Florida Rules of Appellate Procedure 9.030(a)(2)(A)(i)-(iv).
Docket Date 2018-04-17
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2018-03-19
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of Estefania Agostino
View View File
Docket Date 2018-03-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-03-16
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on March 15, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before March 21, 2018, to file an amended jurisdictional brief which does not exceed ten pages in length with page one beginning with the Statement of Case and Facts.
Docket Date 2018-03-15
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix ***Stricken 3/16/18, exceeds page limit.***
On Behalf Of Estefania Agostino
View View File
Docket Date 2018-03-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Estefania Agostino
Docket Date 2018-03-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-03-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-03-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Estefania Agostino
View View File
ESTEFANIA AGOSTINO VS RAMIREZ SUPER MOTORS, INC., etc., et al. 3D2017-0565 2017-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-5614

Parties

Name ESTEFANIA AGOSTINO
Role Appellant
Status Active
Representations ALBERTO F. SARASUA
Name RAMIREZ SUPER MOTORS, INC.
Role Appellee
Status Active
Representations THOMAS P. MURPHY, MARK A. LEVINE
Name JOSE RAMIREZ, LLC
Role Appellee
Status Active
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 2018-07-03
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2018-03-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-06
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-03-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ESTEFANIA AGOSTINO
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, appellant’s motion for rehearing en banc or in the alternative the issuance of a written opinion pursuant to Rule 9.330(a) and request that question be certified under Florida Rules of Appellate Procedure Rule 9.030(a)(2)(A)(vi) is treated as having included a motion for rehearing. The motion for rehearing or in the alternative the issuance of a written opinion pursuant to Rule 9.330(a) and request that question be certified under Florida Rules of Appellate Procedure Rule 9.030(a)(2)(A)(vi) are denied. SCALES, LUCK and LINDSEY, JJ., concur. The motion for rehearing en banc is denied.
Docket Date 2018-01-16
Type Notice
Subtype Notice
Description Notice ~ of absence of transcript or recording od the criminal contempt hearing below and applicable law as to the effect
On Behalf Of ESTEFANIA AGOSTINO
Docket Date 2017-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ DUPLICATE
On Behalf Of ESTEFANIA AGOSTINO
Docket Date 2017-12-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, appellant's motion for reconsideration and rehearing pursuant to Rule 9.330 is hereby denied. SCALES, LUCK and LINDSEY, JJ., concur.
Docket Date 2017-11-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND RECONSIDERATION
On Behalf Of ESTEFANIA AGOSTINO
Docket Date 2017-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-09-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ESTEFANIA AGOSTINO
Docket Date 2017-09-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RAMIREZ SUPER MOTORS, INC.
Docket Date 2017-07-25
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees¿ July 12, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2017-07-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Supplemental Record
Docket Date 2017-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 9/10/17
Docket Date 2017-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAMIREZ SUPER MOTORS, INC.
Docket Date 2017-07-12
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 RAMIREZ SUPER MOTORS, INC.
Docket Date 2017-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RAMIREZ SUPER MOTORS, INC.
Docket Date 2017-06-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees¿ motion dismiss is hereby denied. ROTHENBERG, EMAS and LUCK, JJ., concur.
Docket Date 2017-06-20
Type Response
Subtype Reply
Description REPLY ~ to ae motion to strike and dismiss appeal
On Behalf Of ESTEFANIA AGOSTINO
Docket Date 2017-06-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ and dismiss for sanctions
On Behalf Of RAMIREZ SUPER MOTORS, INC.
Docket Date 2017-05-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ESTEFANIA AGOSTINO
Docket Date 2017-04-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ESTEFANIA AGOSTINO
Docket Date 2017-03-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ESTEFANIA AGOSTINO
Docket Date 2017-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 08-514
On Behalf Of ESTEFANIA AGOSTINO
Docket Date 2017-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
JOSE AGOSTINO VS RAMIREZ SUPER MOTORS, INC, etc., et al. 3D2017-0566 2017-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-5614

Parties

Name JOSE AGOSTINO
Role Appellant
Status Active
Representations ALBERTO F. SARASUA
Name JOHN DOE INC
Role Appellee
Status Active
Name JOSE RAMIREZ, LLC
Role Appellee
Status Active
Name RAMIREZ SUPER MOTORS, INC.
Role Appellee
Status Active
Representations MARK A. LEVINE
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 2018-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-16
Type Notice
Subtype Notice
Description Notice ~ of absence of transcript or recording of the criminal contempt hearing below and applicable law as to the effect
On Behalf Of JOSE AGOSTINO
Docket Date 2017-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ filed under 17-565
On Behalf Of JOSE AGOSTINO
Docket Date 2017-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-09-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE AGOSTINO
Docket Date 2017-08-17
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-08-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of JOSE AGOSTINO
Docket Date 2017-05-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOSE AGOSTINO

Documents

Name Date
Florida Limited Liability 2022-01-07

Trademarks

Serial Number:
90245556
Mark:
NATURGIN PRODUCTS USA
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2020-10-09
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
NATURGIN PRODUCTS USA

Goods And Services

For:
Dietary supplements; Dietary and nutritional supplements; Dietary and nutritional supplements used for weight loss; Herbal supplements; Multi-vitamin preparations; Nutritional supplements; Vitamin supplements; Vitamins; Gummy vitamins; Natural herbal supplements
First Use:
2020-12-01
International Classes:
005 - Primary Class
Class Status:
Active
Serial Number:
87818726
Mark:
NATURGIN PRODUCTS USA
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2018-03-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NATURGIN PRODUCTS USA

Goods And Services

For:
Dietary supplements; Dietary and nutritional supplements; Dietary and nutritional supplements used for weight loss; Herbal supplements; Multi-vitamin preparations; Natural herbal supplements; Nutritional supplements; Vitamin supplements; Vitamins
First Use:
2020-02-01
International Classes:
005 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,192
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,199.85
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $1,192
Jobs Reported:
1
Initial Approval Amount:
$7,711
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,711
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,731.28
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $7,711
Jobs Reported:
1
Initial Approval Amount:
$6,148
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,148
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,184.38
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $6,148
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,108.68
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$956
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$956
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$958.39
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $956
Jobs Reported:
1
Initial Approval Amount:
$2,663
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,663
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,699.55
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $2,663
Jobs Reported:
1
Initial Approval Amount:
$3,375
Date Approved:
2021-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,389.91
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $3,375
Jobs Reported:
1
Initial Approval Amount:
$3,375
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,385.22
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $3,375
Jobs Reported:
1
Initial Approval Amount:
$956
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$956
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$961.61
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $956
Jobs Reported:
1
Initial Approval Amount:
$5,459
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,459
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,481.14
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $5,459
Jobs Reported:
1
Initial Approval Amount:
$7,711
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,711
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,733.49
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $7,711
Jobs Reported:
1
Initial Approval Amount:
$1,192
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,196.24
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $1,192
Jobs Reported:
1
Initial Approval Amount:
$20,810
Date Approved:
2021-04-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,809
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$2,500
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,513.82
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $2,498
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$5,200
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,213.53
Servicing Lender:
Shelby Savings Bank, SSB
Use of Proceeds:
Payroll: $5,200
Jobs Reported:
1
Initial Approval Amount:
$7,917
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,942.51
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $7,917
Jobs Reported:
1
Initial Approval Amount:
$3,088
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,088
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,105.68
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $3,088
Jobs Reported:
1
Initial Approval Amount:
$3,088
Date Approved:
2021-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,088
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,096.15
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $3,088
Jobs Reported:
1
Initial Approval Amount:
$7,917
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,946.91
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $7,917
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,898.55
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,828
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$14,463
Date Approved:
2021-03-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,463
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $14,463
Jobs Reported:
1
Initial Approval Amount:
$6,937
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,964.94
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $6,937
Jobs Reported:
1
Initial Approval Amount:
$6,937
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,962.05
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $6,937
Jobs Reported:
1
Initial Approval Amount:
$20,810
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,944.11
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,809
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,772
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,844.7
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $20,772
Jobs Reported:
1
Initial Approval Amount:
$20,772
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,839.72
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,772
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,084.15
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$6,008
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,008
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,032.03
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $6,008
Jobs Reported:
1
Initial Approval Amount:
$5,459
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,459
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,485.62
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $5,459

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State