Search icon

LUIS QUINTERO, LLC - Florida Company Profile

Company Details

Entity Name: LUIS QUINTERO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUIS QUINTERO, 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 Jun 2022 (3 years ago)
Document Number: L22000273475
FEI/EIN Number 88-2855001

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

Address: 841 2ND ST, PORT ORANGE, FL, 32129
Mail Address: 841 2ND ST, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO LUIS AMR. Manager 841 2ND ST, PORT ORANGE, FL, 32129
QUINTERO LUIS AMR. Agent 841 2ND ST, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 841 2ND ST, PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2025-02-01 841 2ND ST, PORT ORANGE, FL 32129 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 841 2ND ST, PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2024-02-01 841 2ND ST, PORT ORANGE, FL 32129 -

Court Cases

Title Case Number Docket Date Status
LUIS QUINTERO, VS JOSE M. DIAZ, 3D2018-2545 2018-12-18 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
15-4002

Parties

Name LUIS QUINTERO, LLC
Role Appellant
Status Active
Representations HOWARD BRODSKY, GERALD J. TOBIN, JUAN M. CARRERA
Name JOSE M. DIAZ
Role Appellee
Status Active
Representations MICHAEL R. PIPER, MELISSA L. JOHNSON
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-14
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. EMAS, C.J., and SALTER and GORDO, JJ., concur.
Docket Date 2020-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LUIS QUINTERO
Docket Date 2020-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-11-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-09-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-07-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUIS QUINTERO
Docket Date 2019-06-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX OF APPELLEE, JOSE. M. DIAZ
On Behalf Of JOSE M. DIAZ
Docket Date 2019-06-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOSE M. DIAZ
Docket Date 2019-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/27/19
Docket Date 2019-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE M. DIAZ
Docket Date 2019-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS QUINTERO
Docket Date 2019-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LUIS QUINTERO
Docket Date 2019-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S FINAL UNOPPOSED MOTION FOR AN EXTENSION OF TIME TOFILE INITIAL BRIEF
On Behalf Of LUIS QUINTERO
Docket Date 2019-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 4/22/19
Docket Date 2019-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 20 days to 4/2/19
Docket Date 2019-03-13
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 LUIS QUINTERO
Docket Date 2019-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 3/13/19
Docket Date 2019-02-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-02-19
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 LUIS QUINTERO
Docket Date 2018-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-18
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 2018-12-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LUIS QUINTERO

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-20
Florida Limited Liability 2022-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4818819009 2021-05-20 0491 PPP 13321 Zori Ln, Windermere, FL, 34786-7315
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) 8742
Loan Approval Amount (current) 8742
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 N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-7315
Project Congressional District FL-10
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8766.53
Forgiveness Paid Date 2021-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State