Search icon

STEPHANIE TORRES LLC - Florida Company Profile

Company Details

Entity Name: STEPHANIE TORRES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEPHANIE TORRES 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: 06 Jul 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L22000302310
FEI/EIN Number 88-3112716

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

Address: 450 SEVILLE PKWY, ST AUGUSTINE, 32086, UN
Mail Address: 450 SEVILLE PKWY, ST AUGUSTINE, 32086, UN
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES STEPHANIE M Owner 450 SEVILLE PKWY, ST AUGUSTINE, 32086
TORRES STEPHANIE M Agent 450 SEVILLE PKWY, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 450 SEVILLE PKWY, ST AUGUSTINE 32086 UN -
CHANGE OF MAILING ADDRESS 2023-04-30 450 SEVILLE PKWY, ST AUGUSTINE 32086 UN -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 450 SEVILLE PKWY, ST AUGUSTINE, FL 32086 -
LC NAME CHANGE 2023-02-06 STEPHANIE TORRES LLC -
LC NAME CHANGE 2022-02-06 STEPHANIE TORRES LLC -

Court Cases

Title Case Number Docket Date Status
JORGE LEYVA VS STEPHANIE TORRES 2D2017-3938 2017-10-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-DR-13099

Parties

Name JORGE LEYVA
Role Appellant
Status Active
Representations MICHAEL A. GIASI, ESQ.
Name STEPHANIE TORRES LLC
Role Appellee
Status Active
Name HON. RICHARD M. WEISS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-25
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The December 12, 2018, oral argument in this case is canceled. The case will be decided based on the briefs without oral argument.
Docket Date 2018-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 12, 2018, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Patricia J. Kelly, Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-07-16
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days from the date of this order or this appeal will proceed without it.
Docket Date 2018-05-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days.
Docket Date 2018-03-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **STORED ON CONFIDENTIAL DOCKET IDCA DUE TO CONFIDENTIAL ADDRESS**
On Behalf Of JORGE LEYVA
Docket Date 2018-03-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STORED ON CONFIDENTIAL DOCKET IDCA** CONFIDENTIAL ADDRESS
On Behalf Of JORGE LEYVA
Docket Date 2018-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ WEIS - REDACTED - 62 PAGES
Docket Date 2018-02-12
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days of the date of this order.
Docket Date 2017-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-10-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JORGE LEYVA

Documents

Name Date
ANNUAL REPORT 2023-04-30
LC Name Change 2023-02-06
Florida Limited Liability 2022-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5690868806 2021-04-18 0455 PPS 2240 SW 106th Ct, Miami, FL, 33165-7961
Loan Status Date 2021-04-29
Loan Status Charged Off
Loan Maturity in Months 53
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-7961
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6519108501 2021-03-03 0455 PPP 9066 SW 148th Ct, Miami, FL, 33196-4120
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5959
Loan Approval Amount (current) 5959
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 Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196-4120
Project Congressional District FL-28
Number of Employees 1
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5984.14
Forgiveness Paid Date 2021-08-11
5191157902 2020-06-15 0455 PPP 2240 Southwest 106th Court, Miami, FL, 33165-7961
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20562
Loan Approval Amount (current) 20562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-7961
Project Congressional District FL-27
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20214.79
Forgiveness Paid Date 2021-07-13
5639319000 2021-05-22 0491 PPP 60 Universal Trl, Palm Coast, FL, 32164-5703
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32164-5703
Project Congressional District FL-06
Number of Employees 1
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State