Search icon

VANESSA FERNANDEZ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VANESSA FERNANDEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VANESSA FERNANDEZ, 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: 08 Apr 2024 (a year ago)
Document Number: L24000165596
FEI/EIN Number 99-2451127

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

Address: 12348 WETLANDS EAST DR APT 106, ORLANDO, FL, 32828, UN
Mail Address: 12348 WETLANDS EAST DR APT 106, ORLANDO, FL, 32828, UN
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ VANESSA Manager 12348 WETLANDS EAST DR APT 106, ORLANDO, FL, 32828
FERNANDEZ VANESSA Agent 12348 WETLANDS EAST DR APT 106, ORLANDO, FL, 32828

Court Cases

Title Case Number Docket Date Status
FELIPE PACHECO VS DEUTSCHE BANK NATIONAL TRUST COMPANY, VANESSA FERNANDEZ, BALDWIN PARK RESIDENTIAL OWNERS ASSOCIATION INC., CITIBANK, INC. AND CITIBANK FEDERAL SAVINGS BANK 5D2016-2271 2016-07-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-012104-O

Parties

Name FELIPE PACHECO
Role Appellant
Status Active
Representations LAWRENCE CROW
Name VANESSA FERNANDEZ, LLC
Role Appellee
Status Active
Name BALDWIN PARK RESIDENTIAL OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations ELSA H. SHUM
Name CITIBANK, INC.
Role Appellee
Status Active
Name Citibank Federal Savings Bank
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-12-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-11-30
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2016-11-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2016-10-19
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 FELIPE PACHECO
Docket Date 2016-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FELIPE PACHECO
Docket Date 2016-10-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 10/20 ORDER
Docket Date 2016-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (357 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-08-02
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2016-08-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2016-08-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-08-01
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRWN PER 8/3 ORDER
Docket Date 2016-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/1/16
On Behalf Of FELIPE PACHECO
Docket Date 2016-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-07-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300) ~ W/DRWN PER 8/3 ORDER

Documents

Name Date
Florida Limited Liability 2024-04-08

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
6458.00
Total Face Value Of Loan:
6458.00
Date:
2021-04-19
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:
3635.00
Total Face Value Of Loan:
3635.00
Date:
2021-03-25
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:
6458.00
Total Face Value Of Loan:
6458.00
Date:
2021-03-18
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:
3635.00
Total Face Value Of Loan:
3635.00
Date:
2021-02-19
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:
20833.33
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6458
Current Approval Amount:
6458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6479.23
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6458
Current Approval Amount:
6458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6481.5
Date Approved:
2021-04-19
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
3635
Current Approval Amount:
3635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20500
Current Approval Amount:
20500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20740.38
Date Approved:
2021-03-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
3635
Current Approval Amount:
3635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State