Search icon

NANCY GONZALEZ LLC - Florida Company Profile

Company Details

Entity Name: NANCY GONZALEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NANCY GONZALEZ 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: 18 Jul 2024 (9 months ago)
Document Number: L24000319877
Address: 10120 SW 128TH ST, MIAMI, FL, 33176, US
Mail Address: 10120 SW 128TH ST, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ NANCY M Manager 10120 SW 128TH ST, MIAMI, FL, 33176
GONZALEZ NANCY M Agent 10120 SW 128TH ST, MIAMI, FL, 33176

Court Cases

Title Case Number Docket Date Status
PETER GARMAN VS SPACE COAST CREDIT UNION FINANCIAL SERVICES, INC., et al. 4D2020-0958 2020-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562008CA001778

Parties

Name Peter Garman
Role Appellant
Status Active
Representations Tim B. Wright, Paul J Parton
Name NANCY GONZALEZ LLC
Role Appellee
Status Active
Name SPACE COAST CREDIT UNION FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Representations Alejandro Vilarello, Victor Kalman Rones, Guy M. Shir, Patrick Dervishi, Jeff Tomberg, Steven G. Buchbinder
Name St. Lucie Land and SFP(2)
Role Appellee
Status Active
Name Pedrosa & Marrero
Role Appellee
Status Active
Name JRS and Barna
Role Appellee
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (1810 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2020-04-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Peter Garman
Docket Date 2020-04-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED.
On Behalf Of Peter Garman
Docket Date 2021-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s January 15, 2021 motion for appellate attorneys’ fees and cost is denied.
Docket Date 2021-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-04-05
Type Notice
Subtype Notice
Description Notice ~ RE: OA (RICARDO PEDROSA AND JOSE MARRERO'S)
On Behalf Of Space Coast Credit Union Financial Services, Inc.
Docket Date 2021-03-29
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the April 27, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, April 5, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, April 5, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2021-03-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellees shall submit an agreed notice, within ten days from the date of this order, directing how they will allocate the oral argument time between them.
Docket Date 2021-03-15
Type Notice
Subtype Notice
Description Notice ~ OF ALLOCATION OF TIME
On Behalf Of Space Coast Credit Union Financial Services, Inc.
Docket Date 2021-02-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 27, 2021, at 9:00 A.M. for 15 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2021-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Peter Garman
Docket Date 2021-01-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Peter Garman
Docket Date 2021-01-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Peter Garman
Docket Date 2020-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 1/15/21.
Docket Date 2020-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Peter Garman
Docket Date 2020-12-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of Space Coast Credit Union Financial Services, Inc.
Docket Date 2020-12-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees’ appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-12-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Space Coast Credit Union Financial Services, Inc.
Docket Date 2020-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ RICARDO PEDROSA, JOSE MARRERRO, and SOUTH FLORIDA PROPERTIES
On Behalf Of Space Coast Credit Union Financial Services, Inc.
Docket Date 2020-12-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/31/20.
Docket Date 2020-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO MS. GONZALEZ ANSWER BRIEF.
On Behalf Of Peter Garman
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ November 15, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on or before December 16, 2020. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2020-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ NANCY B. GONZALEZ
On Behalf Of Space Coast Credit Union Financial Services, Inc.
Docket Date 2020-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ RICARDO PEDROSA, JOSE MARRERRO, and SOUTH FLORIDA PROPERTIES
On Behalf Of Space Coast Credit Union Financial Services, Inc.
Docket Date 2020-10-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/18/20.
Docket Date 2020-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ NANCY B. GONZALEZ
On Behalf Of Space Coast Credit Union Financial Services, Inc.
Docket Date 2020-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/19/20.
Docket Date 2020-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ NANCY B. GONZALEZ
On Behalf Of Space Coast Credit Union Financial Services, Inc.
Docket Date 2020-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ RICARDO PEDROSA, JOSE MARRERRO, and SOUTH FLORIDA PROPERTIES
On Behalf Of Space Coast Credit Union Financial Services, Inc.
Docket Date 2020-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Peter Garman
Docket Date 2020-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/17/20.
Docket Date 2020-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Peter Garman
Docket Date 2020-06-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/18/20.
Docket Date 2020-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Peter Garman
Docket Date 2020-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Space Coast Credit Union Financial Services, Inc.
Docket Date 2020-04-14
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2020-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Peter Garman

Documents

Name Date
Florida Limited Liability 2024-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4691378809 2021-04-16 0455 PPS 1800 N Bayshore Dr, Miami, FL, 33132-3251
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5041
Loan Approval Amount (current) 5041
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-3251
Project Congressional District FL-24
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5059.09
Forgiveness Paid Date 2021-08-26
7228448601 2021-03-23 0455 PPP 1800 N Bayshore Dr, Miami, FL, 33132-3251
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5041
Loan Approval Amount (current) 5041
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 Miami, MIAMI-DADE, FL, 33132-3251
Project Congressional District FL-24
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5061.44
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State