Search icon

LUIS DELGADO LLC - Florida Company Profile

Company Details

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

LUIS DELGADO 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 Feb 2023 (2 years ago)
Date of dissolution: 17 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: L23000066056
Address: 16100 EMERALD ESTATES DR, APT 391, WESTON, FL, 33331, US
Mail Address: 16100 EMERALD ESTATES DRIVE, APT 391, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO LUIS Authorized Member 16100 EMERALD ESTATES DR, APT 391, WESTON, FL, 33331
ZENBUSINESS INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-17 - -

Court Cases

Title Case Number Docket Date Status
LUIS DELGADO VS THE STATE OF FLORIDA 3D2019-1557 2019-08-09 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
87-35599

Parties

Name LUIS DELGADO LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-02
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-15
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant's pro se Motion for Rehearing is hereby denied. Following review of Appellant's Response to this Court's Order to show cause why he should not be prohibited from further pro se filings, it is hereby ordered that the Clerk of the Court of the Third District Court of Appeal shall refuse to accept further pro se filings related to trial court case number F87-35599A; provided, however, that filings may be accepted if they have been reviewed and signed by an attorney who is a licensed member of The Florida Bar in good standing. Any further unauthorized pro se filings will subject Appellant to sanctions, including the issuance of written findings forwarded to the Florida Department of Corrections for consideration of disciplinary action. See § 944.279(1), Fla. Stat. (2019).EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur.
Docket Date 2020-01-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of LUIS DELGADO
Docket Date 2019-12-06
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s pro se Motion for Extension of Time to file a motion for rehearing is granted to and including January 7, 2020,
Docket Date 2019-12-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of LUIS DELGADO
Docket Date 2019-11-05
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s pro se Motion for Extension of Time to file a motion for rehearing and/or rehearing en banc is granted to and including December 5, 2019.
Docket Date 2019-11-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing
On Behalf Of LUIS DELGADO
Docket Date 2019-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ Show cause order issued.
Docket Date 2019-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS DELGADO
Docket Date 2019-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-09-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ NOTICE OF INTENT TO FILE BRIEFAND MOTION FOR ENLARGEMENT OF TIME
On Behalf Of LUIS DELGADO
Docket Date 2019-09-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ SUMMARY RECORD ATTACHED.
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 18-1349, 18-1244, 18-1151 PRIOR CASES: 15-2078, 14-2911, 13-2248, 12-982, 12-980, 10-1513, 09-1146, 05-702, 97-214, 96-1220, 95-3562, 95-2102, 95-1520, 93-1523, 89-621
On Behalf Of LUIS DELGADO
Docket Date 2019-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-08-09
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-08-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
LUIS DELGADO, VS THE STATE OF FLORIDA, 3D2018-1349 2018-07-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
87-35599

Parties

Name LUIS DELGADO LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations NATALIA COSTEA, Office of Attorney General
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-04
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of The State of Florida
Docket Date 2020-02-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s pro se motion for rehearing is hereby denied. FERNANDEZ and LINDSEY, JJ., and LEBAN, Associate Judge, concur.
Docket Date 2019-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUIS DELGADO
Docket Date 2019-04-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LUIS DELGADO
Docket Date 2019-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO EXCEED PAGE LIMIT
On Behalf Of LUIS DELGADO
Docket Date 2019-04-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s pro se motion for leave to exceed page limit for his reply brief is hereby denied.
Docket Date 2019-04-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to exceed page limit
On Behalf Of LUIS DELGADO
Docket Date 2019-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUIS DELGADO
Docket Date 2019-04-01
Type Notice
Subtype Notice
Description Notice ~ of return of mail
On Behalf Of LUIS DELGADO
Docket Date 2019-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-01-28
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 The State of Florida
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including January 28, 2019.
Docket Date 2018-11-21
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 The State of Florida
Docket Date 2018-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including November 27, 2018.
Docket Date 2018-09-28
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 The State of Florida
Docket Date 2018-09-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s September 12, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LUIS DELGADO
Docket Date 2018-08-29
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within thirty (30) days from the date of this order as to why the relief sought by the appellant should not be granted.
Docket Date 2018-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS DELGADO
Docket Date 2018-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2018-07-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of LUIS DELGADO
Docket Date 2018-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LUIS DELGADO
Docket Date 2018-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-07-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
LUIS DELGADO, VS THE STATE OF FLORIDA, 3D2018-1244 2018-06-19 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
87-35599

Parties

Name LUIS DELGADO LLC
Role Appellant
Status Active
Name The State of Florida
Role Respondent
Status Active
Representations Office of Attorney General
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s pro se motion for rehearing and/or clarification of issue is hereby denied. SUAREZ, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-09-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
On Behalf Of LUIS DELGADO
Docket Date 2018-09-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s September 4, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2018-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LUIS DELGADO
Docket Date 2018-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant's motion to enforce this Court's order to supplement the record and stay the proceedings is hereby denied.Copies of the supplemental record mailed to the appellant.
Docket Date 2018-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to enforce the court order to supplement the record/stay the proceedings
On Behalf Of LUIS DELGADO
Docket Date 2018-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS DELGADO
Docket Date 2018-08-03
Type Record
Subtype Exhibits
Description Received Exhibits ~ Verdict forms
Docket Date 2018-07-24
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s July 19, 2018 motion to supplement the record is granted, and the clerk of the trial court is directed to provide the verdict forms returned by the jury following trial.
Docket Date 2018-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LUIS DELGADO
Docket Date 2018-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration of appellant’s motion for an extension of time to file the initial brief and supplement the record on appeal, the motion for an extension of time to file the initial brief is granted. Appellant shall file his initial brief no later than forty-five (45) days from the date of this order.
Docket Date 2018-07-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ and supplement the record
On Behalf Of LUIS DELGADO
Docket Date 2018-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CORRECTED.
On Behalf Of LUIS DELGADO
Docket Date 2018-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-06-19
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
LUIS DELGADO VS THE STATE OF FLORIDA 3D2018-1151 2018-06-08 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
87-35599

Parties

Name LUIS DELGADO LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-06-12
Type Disposition by Order
Subtype Denied
Description Habeas Denied (No Response) (DA31B) ~ Following review of the petition for habeas corpus seeking belated appeal, it is ordered that said petition is hereby denied without prejudice to file a legally sufficient petition addressed to a particular trial order in accordance with Fla. R. App. P. 9.141(c).
Docket Date 2018-06-12
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-06-08
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-06-08
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 15-2078, 14-2911, 13-2248, 12-980, 10-1513, 09-1146, 05-702, 97-214, 96-1220, 95-3562, 95-2102, 95-1520, 93-1523, 89-621
On Behalf Of LUIS DELGADO
LUIS DELGADO, VS THE STATE OF FLORIDA, 3D2015-2078 2015-09-10 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
87-35599

Parties

Name LUIS DELGADO LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-02
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing, clarification and certification is hereby denied. WELLS, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2016-02-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ clarification/certification
On Behalf Of LUIS DELGADO
Docket Date 2016-01-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS DELGADO
Docket Date 2015-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including November 30, 2015.
Docket Date 2015-09-24
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 DELGADO
Docket Date 2015-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 14-2911, 13-2248, 12-980, 10-1513, 09-1146, 05-702, 97-214, 96-1220, 95-3562, 95-2102, 95-1520, 93-1523, 89-621
On Behalf Of LUIS DELGADO
Docket Date 2015-09-10
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
LUIS DELGADO, VS THE STATE OF FLORIDA, 3D2013-2248 2013-08-30 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
87-35599

Parties

Name LUIS DELGADO LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JILL D. KRAMER, Office of Attorney General
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing and request for order compelling production of supplemental record are hereby denied. SHEPHERD, C.J., and WELLS and ROTHENBERG, JJ., concur.
Docket Date 2014-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LUIS DELGADO
Docket Date 2014-01-27
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ production of supplemental record.
On Behalf Of LUIS DELGADO
Docket Date 2014-01-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-11-21
Type Notice
Subtype Notice
Description Notice ~ aa's status update on supplementation of record
On Behalf Of LUIS DELGADO
Docket Date 2013-11-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of State of Florida
Docket Date 2013-11-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s motion to compel correction to supplementation of the record, the Court has been informed by the clerk of the lower tribunal that he is unable to locate the jury instructions in the court file. Within twenty (20) days, the State of Florida is requested to supplement the record on appeal with the jury instructions.
Docket Date 2013-10-31
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ correction to supplementation of the record
On Behalf Of LUIS DELGADO
Docket Date 2013-10-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2013-10-15
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellant¿s September 9, 2013 motion to supplement the record is denied as to the transcript of the sentencing proceeding dated February 21, 1989. The motion is granted as to the jury instructions dated on or about September 1, 1988. The clerk of the lower tribunal shall supplemenet the record with the jury instructions within twenty (20) days from the date of this order.
Docket Date 2013-10-15
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of LUIS DELGADO
Docket Date 2013-09-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of LUIS DELGADO
Docket Date 2013-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case.
Docket Date 2013-08-30
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2013-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 12-982, 12-980, 10-1513, 09-1146, 05-702, 97-214, 96-1220, 95-3562, 95-2102, 95-1520, 93-1523, 89-621
On Behalf Of LUIS DELGADO

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-17
Florida Limited Liability 2023-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5293778908 2021-04-29 0455 PPP 6392 Narragansett Bay Dr Apt 101, Tampa, FL, 33615-2889
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4677
Loan Approval Amount (current) 4677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-2889
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4691.16
Forgiveness Paid Date 2021-08-18
7368919010 2021-05-25 0455 PPP 2600 NW 19th Ave, Miami, FL, 33142-7502
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3145.2
Loan Approval Amount (current) 3145.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-7502
Project Congressional District FL-26
Number of Employees 1
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2623598706 2021-03-30 0455 PPP 8200 SW 210th St Apt 111, Cutler Bay, FL, 33189-3462
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-3462
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10463.81
Forgiveness Paid Date 2021-09-14
4557338905 2021-04-29 0455 PPS 8200 SW 210th St Apt 111, Cutler Bay, FL, 33189-3462
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-3462
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10454.67
Forgiveness Paid Date 2021-09-15
9279919007 2021-05-29 0455 PPP 10050 NW 7th Ct, Miami, FL, 33150-1351
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33150-1351
Project Congressional District FL-24
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20995.76
Forgiveness Paid Date 2022-03-17
3812748609 2021-03-17 0455 PPP 5951 SW 11th St, West Miami, FL, 33144-5111
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3133
Loan Approval Amount (current) 3133
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Miami, MIAMI-DADE, FL, 33144-5111
Project Congressional District FL-27
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3152.23
Forgiveness Paid Date 2021-11-09
4221659006 2021-05-20 0491 PPS 989 Monument Rd Apt 927, Jacksonville, FL, 32225-7424
Loan Status Date 2023-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7405
Loan Approval Amount (current) 7405
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 Jacksonville, DUVAL, FL, 32225-7424
Project Congressional District FL-05
Number of Employees 1
NAICS code 236220
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 7452.1
Forgiveness Paid Date 2023-09-07
6274688806 2021-04-19 0491 PPP 989 Monument Rd Apt 927, Jacksonville, FL, 32225-7424
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7405
Loan Approval Amount (current) 7405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32225-7424
Project Congressional District FL-05
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7485.22
Forgiveness Paid Date 2022-05-24
4648328810 2021-04-16 0455 PPS 5951 SW 11th St, West Miami, FL, 33144-5111
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3133
Loan Approval Amount (current) 3133
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Miami, MIAMI-DADE, FL, 33144-5111
Project Congressional District FL-27
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3146.14
Forgiveness Paid Date 2021-10-26
7326239009 2021-05-25 0455 PPS 12220 NW 1st Ct, North Miami, FL, 33168-4534
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4199
Loan Approval Amount (current) 4199
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 North Miami, MIAMI-DADE, FL, 33168-4534
Project Congressional District FL-24
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1929528901 2021-04-26 0491 PPS 5001 SW 20th St Apt 8301, Ocala, FL, 34474-8701
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10477
Loan Approval Amount (current) 10477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34474-8701
Project Congressional District FL-03
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10507.85
Forgiveness Paid Date 2021-08-18
4778998701 2021-04-01 0491 PPP 5001 SW 20th St Apt 8301, Ocala, FL, 34474-8701
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10477
Loan Approval Amount (current) 10477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34474-8701
Project Congressional District FL-03
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10513.67
Forgiveness Paid Date 2021-08-18
3596798803 2021-04-15 0455 PPP 12220 NW 1st Ct, North Miami, FL, 33168-4534
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4199
Loan Approval Amount (current) 4199
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33168-4534
Project Congressional District FL-24
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State