Search icon

HENRY TORRES L.L.C. - Florida Company Profile

Company Details

Entity Name: HENRY TORRES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENRY TORRES L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jun 2024 (a year ago)
Document Number: L24000256205
Address: 2384 W 80 ST, 6, HIALEAH, FL, 33016
Mail Address: 4020 NW 196 ST, MIAMI GARDENS, FL, 33055, UN
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES HENRY Manager 2384 W 80 ST UNIT 6, HIALEAH, FL, 33016
TORRES HENRY Agent 2384 W 80 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-21 - -

Court Cases

Title Case Number Docket Date Status
HENRY TORRES VS STATE OF FLORIDA 5D2016-2453 2016-07-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CF-033776-A

Parties

Name HENRY TORRES L.L.C.
Role Appellant
Status Active
Representations NOEL A. PELELLA, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-01-03
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2016-10-04
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
Docket Date 2016-09-19
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2016-09-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RE: ANDERS APPEAL
On Behalf Of HENRY TORRES
Docket Date 2016-09-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of HENRY TORRES
Docket Date 2016-08-22
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2016-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (211 PAGES) *CONF ROA*
On Behalf Of Clerk Brevard
Docket Date 2016-07-19
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2016-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/14/16
On Behalf Of HENRY TORRES

Documents

Name Date
Florida Limited Liability 2024-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2617938901 2021-04-27 0455 PPS 1390 N Alhambra Cir, Naples, FL, 34103-3290
Loan Status Date 2021-10-13
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 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 N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-3290
Project Congressional District FL-19
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20911.7
Forgiveness Paid Date 2021-09-17
8961918706 2021-04-08 0455 PPP 1390 N Alhambra Cir, Naples, FL, 34103-3290
Loan Status Date 2021-10-13
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 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 N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-3290
Project Congressional District FL-19
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20921.54
Forgiveness Paid Date 2021-09-17

Date of last update: 02 May 2025

Sources: Florida Department of State