Search icon

CARLOS VILLANUEVA, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARLOS VILLANUEVA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLOS VILLANUEVA, 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: 26 Aug 2024 (a year ago)
Document Number: L24000373549
Address: 19536 SW 79TH PLACE, CUTLER BAY, FL, 33157, US
Mail Address: 19536 SW 79TH PLACE, CUTLER BAY, FL, 33157, US
ZIP code: 33157
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLANUEVA CARLOS J Manager 19536 SW 79TH PL, CUTLER BAY, FL, 33157
VILLANUEVA CARLOS J Agent 19536 SW 79TH PL, CUTLER BAY, FL, 33157

Court Cases

Title Case Number Docket Date Status
CARLOS VILLANUEVA VS ROSA ALEGRIA 4D2023-1025 2023-04-27 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022SC021087

Parties

Name CARLOS VILLANUEVA, LLC.
Role Appellant
Status Active
Name Rosa Alegria
Role Appellee
Status Active
Name Hon. Ori Silver
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s May 19, 2023 motion for extension of time is granted, and appellant has fifteen (15) days from the date of this order to file a conformed copy of the order being appealed in compliance with this court’s May 2, 2023 order.
Docket Date 2023-05-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Carlos Villanueva
Docket Date 2023-05-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Carlos Villanueva
Docket Date 2023-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-17
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the April 26, 2023 order is a final or nonfinal appealable order, as it states the dismissal is without prejudice. See Fla. R. App. P. 9.110; U.S. Bank Nat’l Ass’n v. Rodriguez, 206 So. 3d 734 (Fla. 3d DCA 2016) (“Generally, when an order dismisses a complaint ‘without prejudice,’ that language signifies that the order is not a final order.”) (quoting Al-Hakim v. Big Lots Stores, Inc., 161 So. 3d 568, 569 (Fla. 2d DCA 2014)). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-07-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Carlos Villanueva
Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s June 28, 2023 motion for extension of time is granted, and appellant has fifteen (15) days from the date of this order to respond to this court’s June 21, 2023 order.
Docket Date 2023-06-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Carlos Villanueva
Docket Date 2023-06-21
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court’s May 22, 2023 order.
Docket Date 2023-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carlos Villanueva
Docket Date 2023-08-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that this appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.110; Al-Hakim v. Big Lots Stores, Inc., 161 So. 3d 568 (Fla. 2d DCA 2014) (“Generally, when an order dismisses a complaint ‘without prejudice,’ that language signifies that the order is not a final order.”); see also Bushweiler v. Levine, 476 So. 2d 725 (Fla. 4th DCA 1985) (dismissing appeal from an order dismissing case without prejudice because it failed to contain “magic words demonstrating finality” and did not qualify under Florida Rule of Appellate Procedure 9.130 as an appealable non-final order); Liebman v. Miami-Dade Cnty. Code Compliance Office, 54 So. 3d 1043 (Fla. 3d DCA 2011) (“We lack jurisdiction to review the two orders granting motions to dismiss the complaint without prejudice to amend. These orders are non-final and non-appealable.”).KLINGENSMITH, C.J., GROSS and GERBER, JJ., concur.
Docket Date 2023-05-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.

Documents

Name Date
Florida Limited Liability 2024-08-26

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
3608.00
Total Face Value Of Loan:
3608.00
Date:
2021-03-23
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:
3608.00
Total Face Value Of Loan:
3608.00
Date:
2021-03-15
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,831
Jobs Reported:
1
Initial Approval Amount:
$3,608
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,608
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,619.76
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,608
Jobs Reported:
1
Initial Approval Amount:
$3,608
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,608
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,622.33
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,608

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State