Search icon

EFRAIN PEREZ LLC - Florida Company Profile

Company Details

Entity Name: EFRAIN PEREZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EFRAIN PEREZ 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: 02 Nov 2023 (a year ago)
Document Number: L23000499718
FEI/EIN Number 35-2828945

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

Address: 24040 GREEN GARDENS CT, EUSTIS, FL, 32736, US
Mail Address: 24040 GREEN GARDENS CT, EUSTIS, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ EFRAIN Manager 24040 GREEN GARDENS CT, EUSTIS, FL, 32736
PEREZ EFRAIN Agent 24040 GREEN GARDENS CT, EUSTIS, FL, 32736

Court Cases

Title Case Number Docket Date Status
EFRAIN PEREZ VS STATE OF FLORIDA 4D2016-4243 2016-12-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-17114 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-9314 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-8629 CF10A

Parties

Name EFRAIN PEREZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Jessenia J. Concepcion
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-17
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2017-05-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of EFRAIN PEREZ
Docket Date 2017-03-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's March 20, 2017 motion for extension of time is granted, and the time for filing a response is extended sixty (60) days from the date of this order; further,ORDERED that appellant may file a reply within twenty (20) days thereafter.
Docket Date 2017-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2017-02-27
Type Order
Subtype Order to File Response
Description ORD-Appellee File Response-3.850 ~ ORDERED that appellee, the State of Florida, shall file a response within twenty (20) days and show cause why the trial court's order denying appellant's Florida Rule of Criminal Procedure 3.850 motion should not be remanded to the trial court for an evidentiary hearing or for the attachment of records conclusively refuting the claim(s); further, ORDERED that appellant may file a reply within twenty (20) days of service of the response.
Docket Date 2017-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EFRAIN PEREZ
Docket Date 2017-01-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of EFRAIN PEREZ
Docket Date 2017-01-06
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 EFRAIN PEREZ
Docket Date 2017-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 6, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order.
Docket Date 2016-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EFRAIN PEREZ
Docket Date 2016-12-15
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2016-12-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2024-01-27
Florida Limited Liability 2023-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6120568802 2021-04-19 0455 PPS 25941 S Dixie Hwy Apt 711, Homestead, FL, 33032-5571
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1726
Loan Approval Amount (current) 1726
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 Homestead, MIAMI-DADE, FL, 33032-5571
Project Congressional District FL-28
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
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 -
2721158707 2021-03-30 0455 PPP 25941 S Dixie Hwy Apt 711, Homestead, FL, 33032-5510
Loan Status Date 2023-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1726
Loan Approval Amount (current) 1726
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 Homestead, MIAMI-DADE, FL, 33032-5510
Project Congressional District FL-28
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1758.58
Forgiveness Paid Date 2023-03-01
3303898904 2021-04-28 0455 PPS 1835 Jefferson St, Hollywood, FL, 33020-5425
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19479
Loan Approval Amount (current) 19479
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 Hollywood, BROWARD, FL, 33020-5425
Project Congressional District FL-25
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19604.95
Forgiveness Paid Date 2021-12-22
9503978601 2021-03-26 0455 PPP 1835 Jefferson St, Hollywood, FL, 33020-5425
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19479
Loan Approval Amount (current) 19479
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 Hollywood, BROWARD, FL, 33020-5425
Project Congressional District FL-25
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19620.42
Forgiveness Paid Date 2021-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State