Search icon

VICTOR TORRES, LLC - Florida Company Profile

Company Details

Entity Name: VICTOR TORRES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTOR TORRES, 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: 25 Jan 2024 (a year ago)
Document Number: L24000047817
Address: 2626 BLOOM LN, NAPLES FL, 2626 BLOOM LN, NAPLES, FL, 34120
Mail Address: 2626 BLOOM LN, NAPLES FL, 2626 BLOOM LN, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES VICTOR G Manager 2626 BLOOM LN, NAPLES, FL, 34120
TORRES VICTOR G Agent 2626 BLOOM LN, NAPLES FL, NAPLES, FL, 34120

Court Cases

Title Case Number Docket Date Status
CEMEX CONSTRUCTION MATERIALS, ETC., ET AL. VS CURTIS ROSS, JR., ET AL. 5D2012-2449 2012-06-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2010-CA-4307

Parties

Name RINKER MATERIALS OF FLORIDA, I
Role Appellant
Status Active
Name CEMEX CONSTRUCTION MATERIALS
Role Appellant
Status Active
Representations Barry Kalmanson
Name WILLIAM W. ALLAN
Role Appellee
Status Active
Name KING CONTRACTORS, INC.
Role Appellee
Status Active
Name CARYANN D. ALLAN
Role Appellee
Status Active
Name VICTOR TORRES, LLC
Role Appellee
Status Active
Name ROBERT G. ALLAN
Role Appellee
Status Active
Name JASON S. KING
Role Appellee
Status Active
Name MEIA BETH ALLAN
Role Appellee
Status Active
Name CURTIS ROSS, JR.
Role Appellee
Status Active
Representations Derek A. Schroth, THOMAS C. RANEW, JR

Docket Entries

Docket Date 2015-12-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-01-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2012-08-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AA'S 8/6 MTN/SUBSTITUTE IS DENIED.
Docket Date 2012-08-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SBUS NEVIS LAND HOLDINGS, INC. AS APPELANT....
On Behalf Of CEMEX CONSTRUCTION MATERIALS
Docket Date 2012-08-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CEMEX CONSTRUCTION MATERIALS
Docket Date 2012-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CURTIS ROSS, JR.
Docket Date 2012-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2012-07-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST;AA Barry Kalmanson 0814199
Docket Date 2012-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CURTIS ROSS, JR.
Docket Date 2012-06-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Barry Kalmanson 0814199
Docket Date 2012-06-20
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of CEMEX CONSTRUCTION MATERIALS
Docket Date 2012-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of CEMEX CONSTRUCTION MATERIALS

Documents

Name Date
Florida Limited Liability 2024-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7228708607 2021-03-23 0455 PPP 7407 NW 75th St, Tamarac, FL, 33321-5139
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-5139
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6600768410 2021-02-10 0455 PPS 9800 4th St N Ste 200, St Petersburg, FL, 33702-2462
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33702-2462
Project Congressional District FL-14
Number of Employees 1
NAICS code 531320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4521.45
Forgiveness Paid Date 2021-08-04
2651718800 2021-04-13 0455 PPP 5107 Springwater Ct, Tampa, FL, 33624-4833
Loan Status Date 2021-12-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17708.32
Loan Approval Amount (current) 17708.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-4833
Project Congressional District FL-14
Number of Employees 1
NAICS code 212111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17816.03
Forgiveness Paid Date 2021-11-23
5379459010 2021-05-22 0455 PPP 5326 Newton Ave S, Gulfport, FL, 33707-3542
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Gulfport, PINELLAS, FL, 33707-3542
Project Congressional District FL-13
Number of Employees 1
NAICS code 531320
Borrower Race White
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 20876.4
Forgiveness Paid Date 2021-09-02
4993919001 2021-05-21 0455 PPP 670 Star Magnolia Dr, Kissimmee, FL, 34744-4807
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-4807
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 4178.61
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State