Search icon

DANIEL CAMACHO, LLC - Florida Company Profile

Company Details

Entity Name: DANIEL CAMACHO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DANIEL CAMACHO, 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: 14 Jul 2023 (2 years ago)
Document Number: L23000333914
FEI/EIN Number 93-2395147

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

Address: 7604 Clovelly Park Place, APOLLO BEACH, FL 33572
Mail Address: 7604 Clovelly Park Place, APOLLO BEACH, FL 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO, DANIEL Agent 7604 Clovelly Park Place, APOLLO BEACH, FL 33572
CAMACHO, DANIEL Manager 7604 Clovelly Park Place, APOLLO BEACH, FL 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 7604 Clovelly Park Place, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2024-02-22 7604 Clovelly Park Place, APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 7604 Clovelly Park Place, APOLLO BEACH, FL 33572 -

Court Cases

Title Case Number Docket Date Status
DANIEL CAMACHO VS STATE OF FLORIDA 4D2016-3399 2016-10-05 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-14635 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-15575 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-4661 CF10A

Parties

Name DANIEL CAMACHO, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Ernest A. Kollra, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-10-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the October 5, 2016 petition for writ of mandamus is denied.
Docket Date 2016-10-10
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2016-10-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DANIEL CAMACHO
Docket Date 2016-10-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DANIEL CAMACHO
Docket Date 2016-10-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
DANIEL CAMACHO VS STATE OF FLORIDA 4D2016-3306 2016-09-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-15575 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-14635 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-4661 CF10A

Parties

Name DANIEL CAMACHO, LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Sarah Sandler, Stacey Kime, Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Kimberly T. Acuna
Name Hon. Ernest A. Kollra, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 9/16/17
On Behalf Of State of Florida
Docket Date 2017-05-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 7/18/17
On Behalf Of State of Florida
Docket Date 2017-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL CAMACHO
Docket Date 2017-04-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 96 PAGES **3.800(b)(2)**
Docket Date 2017-03-21
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of DANIEL CAMACHO
Docket Date 2017-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 4/12/17
On Behalf Of DANIEL CAMACHO
Docket Date 2017-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 3/13/17
On Behalf Of DANIEL CAMACHO
Docket Date 2016-09-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-09-28
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL CAMACHO
Docket Date 2016-12-14
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of DANIEL CAMACHO
Docket Date 2017-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 2/10/17
On Behalf Of DANIEL CAMACHO
Docket Date 2016-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 337 PAGES
Docket Date 2016-10-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ AND APPOINTING P.D.
Docket Date 2016-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-02-22
Florida Limited Liability 2023-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5893188106 2020-07-20 0455 PPP 8752 MALLARD RESERVE DR 204, TAMPA, FL, 33614-2335
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 542
Loan Approval Amount (current) 542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33614-2335
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
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 -
8378468400 2021-02-13 0455 PPS 8752 Mallard Reserve Dr Unit 204, Tampa, FL, 33614-2363
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 542
Loan Approval Amount (current) 542
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-2363
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1411008806 2021-04-10 0491 PPS 8476 Allwine Ct, Jacksonville, FL, 32244-5953
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) 3967
Loan Approval Amount (current) 3967
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 Jacksonville, DUVAL, FL, 32244-5953
Project Congressional District FL-04
Number of Employees 1
NAICS code 236118
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 3980.11
Forgiveness Paid Date 2021-08-18
1607348609 2021-03-13 0491 PPP 8476 Allwine Ct, Jacksonville, FL, 32244-5953
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) 3967
Loan Approval Amount (current) 3967
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 Jacksonville, DUVAL, FL, 32244-5953
Project Congressional District FL-04
Number of Employees 1
NAICS code 236118
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 3983.97
Forgiveness Paid Date 2021-08-18

Date of last update: 09 Feb 2025

Sources: Florida Department of State