Search icon

CARLOS SANCHEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARLOS SANCHEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLOS SANCHEZ 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 Mar 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L23000114621
Address: 4406 BLUFF OAK LOOP, KISSIMMEE, FL, 34746
Mail Address: 4406 BLUFF OAK LOOP, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ CARLOS Manager 4406 BLUFF OAK LOOP, KISSIMMEE, FL, 34746
SANCHEZ CARLOS Agent 4406 BLUFF OAK LOOP, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
Carlos L. Sanchez, Appellant(s) v. Sheila George, Appellee(s). 1D2024-0197 2024-01-22 Closed
Classification NOA Final - Circuit Family - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2007-DR-002433-L

Parties

Name CARLOS SANCHEZ LLC
Role Appellant
Status Active
Name Sheilla George
Role Appellee
Status Active
Representations Gordon Edward Welch, Jr.
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee, no timeliness response, no order appealed
View View File
Docket Date 2024-01-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File copy of order being appealed
View View File
Docket Date 2024-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; set up as styled/appellee
On Behalf Of Carlos Sanchez
Security First Insurance Company, Appellant(s), v. 24/7 Restoration Pro Corp., etc., Appellee(s). 3D2024-0071 2024-01-11 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-80021 CC

Parties

Name SECURITY FIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Tara Marie McDonald
Name 24/7 RESTORATION PRO CORP
Role Appellee
Status Active
Representations Rebecca Gallagher
Name Carmen Sanchez
Role Appellee
Status Active
Name CARLOS SANCHEZ LLC
Role Appellee
Status Active
Name Hon. Eleane Sosa-Bruzón
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice
Description Notice of Settlement
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Motion For Substitution of Counsel
Description The Joint Stipulation for Substitution of Counsel, filed on April 4, 2024, is hereby granted, and recognized by the Court.
View View File
Docket Date 2024-04-04
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Joint Stipulation for Substitution of Counsel
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-04-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Following review of Appellee's Response to Appellant's Renewed Motion to Relinquish Jurisdiction, Appellant's Renewed Motion to Relinquish Jurisdiction is hereby denied.
View View File
Docket Date 2024-03-21
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S RENEWED MOTION TO RELINQUISH JURISDICTION TO ALLOW THE TRIAL COURT TO RULE ON THE AMENDED MOTION TO VACATE DEFAULT JUDGMENT
On Behalf Of 24/7 Restoration Pro Corp.
View View File
Docket Date 2024-03-06
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within fifteen (15) days from the date of this Order, to Appellant's Renewed Motion to Relinquish Jurisdiction.
View View File
Docket Date 2024-03-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellant Renewed Motion To Relinquish Jurisdiction to Allow the Trial Court to Rule on the Amended Motion to Vacate Default Judgment
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-02-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Following review of Appellee's Response to Appellant's Motion to Relinquish Jurisdiction, the Motion to Relinquish Jurisdiction is hereby denied.
View View File
Docket Date 2024-02-19
Type Response
Subtype Response
Description Response to Motion to Relinquish Jurisdiction
On Behalf Of 24/7 Restoration Pro Corp.
View View File
Docket Date 2024-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File Response to the Motion to Relinquish Jurisdiction is hereby granted to and including February 20, 2024.
View View File
Docket Date 2024-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Motion to Relinquish Jurisdiction
On Behalf Of 24/7 Restoration Pro Corp.
View View File
Docket Date 2024-02-02
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Relinquish Jurisdiction.
View View File
Docket Date 2024-01-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-01-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 9996375
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-05-02
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-01-11
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 21, 2024.
View View File
CWELT-2008 Trust 15955 LLC, et al., Appellant(s), v. Wilmington Savings Fund Society, FSB, etc., et al., Appellee(s). 3D2023-2164 2023-12-05 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
17-30086

Parties

Name CWELT-2008 TRUST 15955 LLC
Role Appellant
Status Active
Representations Rachel Mendes Coe
Name Lou Trillo
Role Appellant
Status Active
Representations Rachel Mendes Coe
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations Tara Lauren Rosenfeld, Melisa Manganelli, Matthew Leider
Name Laura R. Gutierrez
Role Appellee
Status Active
Name SILVERCREST LAKE ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Marlene Leon-Rubido
Name Pedro Arturo Sanchez
Role Appellee
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Mark S. Dunn
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name Daniel Protasoniski
Role Appellee
Status Active
Name Carlos Licona
Role Appellee
Status Active
Name Valeria Licona
Role Appellee
Status Active
Name The Estate of Jesus Arturo Sanchez
Role Appellee
Status Active
Representations David Alschuler
Name The Estate of Eralia Sachez
Role Appellee
Status Active
Representations David Alschuler
Name CARLOS SANCHEZ LLC
Role Appellee
Status Active
Representations Dayren Lazara Suarez
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-01
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-02-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-12-11
Type Event
Subtype Fee Satisfied
Description $300 Case Filing Fee Paid Through Portal. Batch no. 9739585
On Behalf Of Lou Trillo
Docket Date 2023-12-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 Case Filing Fee Paid Through Portal. Batch no. 9739585
On Behalf Of Lou Trillo
View View File
Docket Date 2023-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before December 15, 2023.
View View File
Docket Date 2023-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Lou Trillo
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file Initial Brief- 45 days to 04/01/2024
On Behalf Of Lou Trillo
View View File
Docket Date 2024-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellants' Notice of Voluntary Dismissal
On Behalf Of Lou Trillo
View View File
GLADYS SANCHEZ, VS CARLOS SANCHEZ, 3D2019-2098 2019-10-30 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-1952

Parties

Name Gladys Sanchez
Role Appellant
Status Active
Representations LAURI WALDMAN ROSS, Raquel A. Rodriguez, THERESA L. GIRTEN
Name CARLOS SANCHEZ LLC
Role Appellee
Status Active
Representations Dirk Lorenzen, Patricia Gladson
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-11-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-11-07
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied on the merits. Upon consideration of Respondent’s Motion for Appellate Fees, it is ordered that said motion is hereby denied.
Docket Date 2019-11-06
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO FORMER HUSBAND'S RESPONSE TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of Gladys Sanchez
Docket Date 2019-11-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLOS SANCHEZ
Docket Date 2019-11-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO FORMER WIFE'S PETITION FOR WRIT OF PROHIBITION
On Behalf Of CARLOS SANCHEZ
Docket Date 2019-10-31
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within fifteen (15) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. A reply may be filed within five (5) days of service of the response. EMAS, C.J., and FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2019-10-30
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Gladys Sanchez
Docket Date 2019-10-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of Gladys Sanchez
Docket Date 2019-10-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
CARLOS SANCHEZ VS STATE OF FLORIDA SC2018-1560 2018-09-13 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1121

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CF0294680001XX

Parties

Name CARLOS SANCHEZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Michael W. Mervine
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-25
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-09-18
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.800 Below
Docket Date 2018-09-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-09-13
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of CARLOS SANCHEZ
View View File
Docket Date 2018-09-13
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
Florida Limited Liability 2023-03-06

USAspending Awards / Financial Assistance

Date:
2021-07-29
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:
-2468.00
Total Face Value Of Loan:
0.00
Date:
2021-07-26
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:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2021-06-01
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:
-6408.00
Total Face Value Of Loan:
0.00
Date:
2021-05-25
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:
2590.00
Total Face Value Of Loan:
2590.00
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:
8727.00
Total Face Value Of Loan:
8727.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-08-08
Type:
Unprog Rel
Address:
5920 WEST OAKLAND PARK BLVD, LAUDERHILL, FL, 33313
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4209
Current Approval Amount:
4209
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4223.26
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8727
Current Approval Amount:
8727
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8775.97
Date Approved:
2021-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6368
Current Approval Amount:
6368
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6404.81
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6408
Current Approval Amount:
6408
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6437.9
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4955
Current Approval Amount:
4955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5001.56
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1900
Current Approval Amount:
1900
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1906.82
Date Approved:
2021-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2590
Current Approval Amount:
2590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2624.53
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2468
Current Approval Amount:
2468
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2485.65
Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20602
Current Approval Amount:
20602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20694.14
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4209
Current Approval Amount:
4209
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4222.95
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2590
Current Approval Amount:
2590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2627.61
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20936.31
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20941.45
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15185
Current Approval Amount:
15185
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15388.85
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15085.07
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4955
Current Approval Amount:
4955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4991.06

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-03-06
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-06-22
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: 01 Jun 2025

Sources: Florida Department of State