Search icon

FERNANDO GARCIA L.L.C - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FERNANDO GARCIA L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERNANDO GARCIA 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: 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: 21 Mar 2022 (3 years ago)
Document Number: L22000138669
FEI/EIN Number 88-1317595

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

Address: 3502 EGRET DR, MELBOURNE, FL, 32901, UN
Mail Address: 3502 EGRET DR, MELBOURNE, FL, 32901, UN
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA FERNANDO Manager 3502 EGRET DR, MELBOURNE, FL, 32901
GARCIA FERNANDO Agent 3502 EGRET DR, MELBOURNE, FL, 32901

Court Cases

Title Case Number Docket Date Status
ROLANDO AREVALO AND ANA D. FILIPPSEN, VS MILLER COUNTRY PLAZA, INC., etc., et al., 3D2019-0018 2019-01-03 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
17-20856

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-20854

Parties

Name ANA D. FILIPPSEN
Role Appellant
Status Active
Name ROLANDO AREVALO
Role Appellant
Status Active
Representations FORREST SYGMAN, MARLENE COLLAZO
Name MILLER COUNTRY PLAZA, INC.
Role Appellee
Status Active
Representations ABEL LOPEZ, JONATHAN R. SINGER, PAUL A. SHELOWITZ, CRISTINA B. RODRIGUEZ
Name CARIVEL HERNANDEZ
Role Appellee
Status Active
Name FRANCISCO LUIS RODRIGUEZ
Role Appellee
Status Active
Name FERNANDO GARCIA L.L.C
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 2019-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, appellants' motion for extension of time to file an initial brief is hereby denied without prejudice to the filing (within five (5) days) of a motion for extension of time that complies with the consultation and certification requirements of Fla. R. App. P. 9.300(a).
Docket Date 2019-08-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-30
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. LOGUE-HENDON and LINDSEY, JJ., concur.
Docket Date 2019-07-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR REHEARING
On Behalf Of MILLER COUNTRY PLAZA, INC.
Docket Date 2019-07-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Motion for Rehearing
On Behalf Of ROLANDO AREVALO
Docket Date 2019-07-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT S' MOTION FOR REHEARING
On Behalf Of ROLANDO AREVALO
Docket Date 2019-07-03
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Appellee Miller Country Plaza, Inc.’s motion to strike appendix filed with reply brief and portions of reply brief is hereby denied as moot.
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-05-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKEAPPENDIX FILED WITH REPLY BRIEFAND PORTIONS OF REPLY BRIEF
On Behalf Of MILLER COUNTRY PLAZA, INC.
Docket Date 2019-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROLANDO AREVALO
Docket Date 2019-05-24
Type Record
Subtype Appendix
Description Appendix ~ TO THE REPLY BRIEF
On Behalf Of ROLANDO AREVALO
Docket Date 2019-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE
On Behalf Of MILLER COUNTRY PLAZA, INC.
Docket Date 2019-05-08
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX OF APPELLEE
On Behalf Of MILLER COUNTRY PLAZA, INC.
Docket Date 2019-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-7 days to 5/8/19
Docket Date 2019-04-26
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 MILLER COUNTRY PLAZA, INC.
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 5/1/19
Docket Date 2019-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO SERVE ANSWER BRIEF
On Behalf Of MILLER COUNTRY PLAZA, INC.
Docket Date 2019-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MILLER COUNTRY PLAZA, INC.
Docket Date 2019-03-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-13
Type Record
Subtype Appendix
Description Appendix ~ to the initial
On Behalf Of ROLANDO AREVALO
Docket Date 2019-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROLANDO AREVALO
Docket Date 2019-02-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to vacate order to dismiss appeal dated Feb 15, 2019 for failure to comply with court order dated January 11, 2019.
On Behalf Of ROLANDO AREVALO
Docket Date 2019-02-15
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [Vacated 2/19/19] Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated January 11, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-02-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 2/19/19
Docket Date 2019-02-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF ATTORNEY WITHIN FORREST SYGMANP.A.'S LAW FIRM
On Behalf Of ROLANDO AREVALO
Docket Date 2019-01-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 21, 2019.
Docket Date 2019-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROLANDO AREVALO
Docket Date 2019-01-03
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 2019-03-08
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 ROLANDO AREVALO
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, appellants’ motion to vacate order to dismiss appeal dated February 15, 2019 is granted, and this Court’s order of February 15, 2019 is hereby vacated. Appellants shall, within five (5) days, comply with this Court’s order of January 11, 2019.
FERNANDO GARCIA, ET AL. VS THE BANK OF NEW YORK MELLON, ETC. SC2015-1678 2015-09-10 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
3D15-377

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA028822000001

Parties

Name SILVIA ZAPATA
Role Petitioner
Status Active
Name FERNANDO GARCIA L.L.C
Role Petitioner
Status Active
Name BANK OF NEW YORK MELLON TRUST COMPANY, N.A.
Role Respondent
Status Active
Representations David Ehrlich
Name John W. Thornton Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-09-11
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-09-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of FERNANDO GARCIA
Docket Date 2015-09-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FERNANDO GARCIA and SILVIA ZAPATA, VS THE BANK OF NEW YORK MELLON, 3D2015-1988 2015-08-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-28822

Parties

Name SILVIA ZAPATA
Role Appellant
Status Active
Name FERNANDO GARCIA L.L.C
Role Appellant
Status Active
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations CLARFIELD, OKON & SALOMONE, P.L.
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-03-10
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 18, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-02-18
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 2015-11-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-08-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before September 7, 2015, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2015-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The Bank of New York Mellon

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-28
Florida Limited Liability 2022-03-21

USAspending Awards / Financial Assistance

Date:
2021-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
99400.00
Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2604.00
Total Face Value Of Loan:
2604.00
Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3406.00
Total Face Value Of Loan:
3406.00
Date:
2021-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10457.00
Total Face Value Of Loan:
10457.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3406
Current Approval Amount:
3406
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3436.14
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20972.62
Date Approved:
2020-07-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1730
Current Approval Amount:
1730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2604
Current Approval Amount:
2604
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2608.92
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20919.19
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10457
Current Approval Amount:
10457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10488.66
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3406
Current Approval Amount:
3406
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3432.59
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10457
Current Approval Amount:
10457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10494.76

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-01-24
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State