Search icon

JONATHAN VASQUEZ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JONATHAN VASQUEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JONATHAN VASQUEZ, 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: 04 Mar 2024 (a year ago)
Document Number: L24000110073
Address: 1761 N YOUNG CIRCLE, UNIT 3-319, HOLLYWOOD, FL, 33020, US
Mail Address: 1761 N YOUNG CIRCLE, UNIT 3-319, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ JONATHAN J Manager 1761 N YOUNG CIR STE 3-319, HOLLYWOOD, FL, 33020
VASQUEZ JONATHAN J Agent 1761 N YOUNG CIRCLE, HOLLYWOOD, FL, 33020

Court Cases

Title Case Number Docket Date Status
CATHERINE DIAZ VS JONATHAN VASQUEZ 4D2017-2969 2017-09-25 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2017 009723 (44) (93)

Parties

Name CATHERINE DIAZ
Role Appellant
Status Active
Representations Kimberly Helena Schultz
Name JONATHAN VASQUEZ, LLC
Role Appellee
Status Active
Name Hon. John Patrick Contini
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2017-11-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CATHERINE DIAZ
Docket Date 2017-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JONATHAN VASQUEZ
Docket Date 2017-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that the October 16, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-10-16
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTED CERTIFICATE OF SERVICE *AND* REQUEST FOR EOT.
On Behalf Of CATHERINE DIAZ
Docket Date 2017-10-06
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's October 4, 2017 motion for extension of time is determined to be moot. The initial brief was filed October 5, 2017.
Docket Date 2017-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CATHERINE DIAZ
Docket Date 2017-10-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ INITIAL BRIEF.
On Behalf Of CATHERINE DIAZ
Docket Date 2017-10-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of CATHERINE DIAZ
Docket Date 2017-10-04
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 CATHERINE DIAZ
Docket Date 2017-09-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil 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.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 2017-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CATHERINE DIAZ
Docket Date 2017-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2024-03-04

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
20304.57
Total Face Value Of Loan:
20304.57
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20304.57
Current Approval Amount:
20304.57
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20393.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State