Search icon

DANIEL ORTIZ LLC - Florida Company Profile

Company Details

Entity Name: DANIEL ORTIZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIEL ORTIZ 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: 27 Mar 2023 (2 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: L23000151278
FEI/EIN Number APPLIED FOR

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

Address: 5241 Red Cedar Dr., Fort Myers, FL, 33907, US
Mail Address: 5241 Red Cedar Dr., Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ DANIEL Authorized Member 2716 42ND ST. SW, LEHIGH ACRES, FL, 33976
Ortiz Daniel L Owne 5241 Red Cedar Dr., Fort Myers, FL, 33907
ORTIZ DANIEL L Agent 5241 Red Cedar Dr., Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-12 5241 Red Cedar Dr., Apt. 24, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2024-07-12 5241 Red Cedar Dr., Apt. 24, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-12 5241 Red Cedar Dr., APT. 24, Fort Myers, FL 33907 -
LC AMENDMENT 2024-03-06 - -

Court Cases

Title Case Number Docket Date Status
APOPKA FLORIDA 21 TRUST O/B/O JAVIER LOPEZ VS DITECH FINANCIAL, LLC F/K/A GREEN TREE SERVICING, LLC, JAMES A. OLSEN, GINGERY Y. OLSEN, THE PALMETTO RIDGE SCHOPKE HOMEOWNERS ASSOCIATION, INC., DANIEL ORTIZ, TERANO FINANCIAL, LLC, ET AL 5D2021-2843 2021-11-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-006945-O

Parties

Name Javier Lopez
Role Appellant
Status Active
Name Apopka Florida 21 Trust
Role Appellant
Status Active
Representations Gregory Bryl
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Name The Palmetto Ridge Schopke Homeowners Association, Inc.
Role Appellee
Status Active
Name Ginger Y. Olsen
Role Appellee
Status Active
Name TERANO FINANCIAL, LLC
Role Appellee
Status Active
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations Candice J. Hart, Andrea Tromberg
Name PALMETTO RIDGE CIRCLE,LLC
Role Appellee
Status Active
Name DANIEL ORTIZ LLC
Role Appellee
Status Active
Name James A. Olsen
Role Appellee
Status Active
Name Hon. Vincent Falcone
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2022-01-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Apopka Florida 21 Trust
Docket Date 2022-01-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-11-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2021-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-18
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 11/17/21
On Behalf Of Apopka Florida 21 Trust

Documents

Name Date
ANNUAL REPORT 2024-07-12
LC Amendment 2024-03-06
Florida Limited Liability 2023-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2004428201 2020-07-31 0491 PPP 6855 PLUM LAKE DR N, KACKSONVILLE, FL, 32222
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2991
Loan Approval Amount (current) 2991
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, 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 KACKSONVILLE, DUVAL, FL, 32222-0001
Project Congressional District FL-04
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7967299005 2021-05-26 0491 PPP 1038 Redman St, Orlando, FL, 32839-1947
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20255
Loan Approval Amount (current) 20255
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32839-1947
Project Congressional District FL-09
Number of Employees 1
NAICS code 446199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20338.83
Forgiveness Paid Date 2021-11-02
5339919001 2021-05-22 0455 PPS 1344 SW Granville Ave, Port Saint Lucie, FL, 34953-2201
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Port Saint Lucie, SAINT LUCIE, FL, 34953-2201
Project Congressional District FL-21
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4796408910 2021-04-29 0455 PPP 1344 SW Granville Ave, Port Saint Lucie, FL, 34953-2201
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34953-2201
Project Congressional District FL-21
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4817638800 2021-04-16 0455 PPP 1795 55th Ter SW Apt C, Naples, FL, 34116-5559
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4515
Loan Approval Amount (current) 4515
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34116-5559
Project Congressional District FL-19
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4568.31
Forgiveness Paid Date 2022-06-23
8114768904 2021-05-11 0455 PPS 1795 55th Ter SW Apt C, Naples, FL, 34116-5559
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4515
Loan Approval Amount (current) 4515
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34116-5559
Project Congressional District FL-19
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4564.73
Forgiveness Paid Date 2022-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State