Search icon

JUAN CARRILLO, LLC - Florida Company Profile

Company Details

Entity Name: JUAN CARRILLO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUAN CARRILLO, 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: 23 Jun 2022 (3 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: L22000285472
Address: 5606 PEACOCK RD, PORT ST LUCIE, FL, 34987, US
Mail Address: 5606 PEACOCK RD, PORT ST LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO JIMENEZ JUAN Agent 5606 PEACOCK RD, PORT ST LUCIE, FL, 34987

Events

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

Court Cases

Title Case Number Docket Date Status
JUAN CARRILLO AND ROSA SANCHEZ VS HOMEOWNERS CHOICE PROPERTY AND CASUALTY INSURANCE 2D2015-4943 2015-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
CA-13-009064

Parties

Name JUAN CARRILLO, LLC
Role Appellant
Status Active
Representations KIMBERLY HENDEE, ESQ., MICHAEL VINCENT LAURATO, ESQ.
Name ROSAURA SANCHEZ
Role Appellant
Status Active
Name HOMEOWNERS CHOICE PROPERTY AND CASUALTY INSURANCE
Role Appellee
Status Active
Representations KRISTINA LYNN MARSH, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-03-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JUAN CARRILLO
Docket Date 2016-02-17
Type Order
Subtype Order to File Status Report
Description status report within * days ~ MBK-Within thirty days, AA shall file a status report unless the appeal is voluntarily dismissed before then.
Docket Date 2016-01-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of JUAN CARRILLO
Docket Date 2015-11-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-10
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Grant Pro Hac Vice Appearance-40
Docket Date 2015-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN CARRILLO

Documents

Name Date
Florida Limited Liability 2022-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4099609008 2021-05-20 0455 PPP 10509 Boyette Creek Blvd N/A, Riverview, FL, 33569-2709
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7309
Loan Approval Amount (current) 7309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33569-2709
Project Congressional District FL-16
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7326.42
Forgiveness Paid Date 2021-09-28
9294528108 2020-07-28 0455 PPP 19905 Northwest 67th Avenue, Hialeah, FL, 33015-2416
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20375
Loan Approval Amount (current) 20375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Hialeah, MIAMI-DADE, FL, 33015-2416
Project Congressional District FL-26
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20622.29
Forgiveness Paid Date 2021-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State