Search icon

DANIEL GARCIA LLC - Florida Company Profile

Company Details

Entity Name: DANIEL GARCIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIEL GARCIA 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: 02 Jan 2025 (4 months ago)
Document Number: L25000004835
Address: 3328 BLUFFVIEW DR, SPRING HILL, FL, 34609, UN
Mail Address: 3328 BLUFFVIEW DR, SPRING HILL, FL, 34609, UN
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DANIEL Manager 3328 BLUFFVIEW DR, SPRING HILL, FL, 34609
GARCIA MARIA Authorized Person 3328 BLUFFVIEW DR, SPRING HILL, FL, 34609
GARCIA DANIEL Agent 3328 BLUFFVIEW DR, SPRING HILL, FL, 34609

Court Cases

Title Case Number Docket Date Status
DANIEL GARCIA, VS SAMANTHA J. PEREZ, 3D2022-0837 2022-05-18 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-4559

Parties

Name DANIEL GARCIA LLC
Role Appellant
Status Active
Representations Roberta G. Mandel
Name SAMANTHA J. PEREZ
Role Appellee
Status Active
Representations Jorge L. Gonzalez, MARCK K. JOSEPH
Name Hon. Spencer Multack
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the parties’ Motions for Attorney’s Fees are remanded to the trial court for a determination of appellate attorney’s fees pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997).
Docket Date 2023-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL GARCIA
Docket Date 2023-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including February 1, 2023, with no further extensions allowed.
Docket Date 2023-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DANIEL GARCIA
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including January 27, 2023, with no further extensions allowed.
Docket Date 2022-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DANIEL GARCIA
Docket Date 2022-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 12/28/22
Docket Date 2022-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DANIEL GARCIA
Docket Date 2022-11-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record on Appeal, filed on October 26, 2022, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2022-10-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SAMANTHA J. PEREZ
Docket Date 2022-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SAMANTHA J. PEREZ
Docket Date 2022-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SAMANTHA J. PEREZ
Docket Date 2022-10-03
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept initial brief as timely filed (OG66) ~ Appellant’s Motion to Accept the Initial Brief as Timely Filed is granted, and the Initial Brief filed on September 28, 2022, is accepted by the Court.
Docket Date 2022-09-28
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of DANIEL GARCIA
Docket Date 2022-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL GARCIA
Docket Date 2022-09-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DANIEL GARCIA
Docket Date 2022-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DANIEL GARCIA
Docket Date 2022-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/26/2025
Docket Date 2022-07-11
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-11
Type Order
Subtype Order
Description Appellant ordered to pay for record (OR35) ~ The record on appeal herein has not been transmitted to this Court for the reason, the Court is informed, that the clerk of the lower court has not been paid the required fee. It is therefore ordered that counsel for the appellant shall cause the record on appeal to be filed in this Court no later than ten (10) days from the date of this Order. Counsel for the appellant’s default shall result in the dismissal of this appeal.
Docket Date 2022-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 20-529
On Behalf Of DANIEL GARCIA
Docket Date 2022-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-05-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 28, 2022.
Docket Date 2022-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DANIEL GARCIA
DANIEL GARCIA VS STATE OF FLORIDA 5D2022-0981 2022-04-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2021-CF-360

Parties

Name DANIEL GARCIA LLC
Role Appellant
Status Active
Representations Nah-Deh Simmons, Anthony M. Candela
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Alyssa Marie Williams, Office of the Attorney General
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-10-06
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description ORD-DENYING ORAL ARGUMENT
Docket Date 2023-09-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Daniel Garcia
Docket Date 2023-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/14
On Behalf Of State of Florida
Docket Date 2023-06-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-06-14
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of State of Florida
Docket Date 2023-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ "CORRECTED"
On Behalf Of Daniel Garcia
Docket Date 2023-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ & REQUEST FOR "VIDEO OA"; DENIED PER 10/4 ORDER
On Behalf Of Daniel Garcia
Docket Date 2023-06-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-05-25
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; IB BY 6/2/23
Docket Date 2023-05-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-05-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH; 12 PAGES
On Behalf Of Clerk Flagler
Docket Date 2023-05-22
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of Daniel Garcia
Docket Date 2023-05-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-04-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 163 PAGES
On Behalf Of Clerk Flagler
Docket Date 2023-04-19
Type Response
Subtype Response
Description RESPONSE ~ PER 4/18 ORDER
On Behalf Of Daniel Garcia
Docket Date 2023-04-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/I 10 DAYS
Docket Date 2023-03-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 4/17, IB 20 DAYS THEREAFTER; 3/15 ORDER TO SHOW CAUSE IS DISCHARGED
Docket Date 2023-03-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Daniel Garcia
Docket Date 2023-03-15
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 15 DYS
Docket Date 2023-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 13 PAGES
On Behalf Of Clerk Flagler
Docket Date 2023-02-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Daniel Garcia
Docket Date 2023-02-02
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DYS
Docket Date 2023-01-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 12/28 ORDER IS DISCHARGED
Docket Date 2023-01-10
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
Docket Date 2022-12-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 16 PAGES
On Behalf Of Clerk Flagler
Docket Date 2022-12-28
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DYS
Docket Date 2022-12-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 12/27; IB W/IN 20 DYS; 11/29 OTSC DISCHARGED
Docket Date 2022-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Daniel Garcia
Docket Date 2022-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Daniel Garcia
Docket Date 2022-11-29
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ W/I 10 DAYS
Docket Date 2022-10-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER APPT. ANTHONY CANDELA, ESQ.
Docket Date 2022-10-21
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXTINGUISHED; IB W/IN 30 DYS
Docket Date 2022-10-18
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 11/7 TO APPOINT CONFLICT-FREE COUNSEL
Docket Date 2022-10-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Daniel Garcia
Docket Date 2022-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 376 PAGES
On Behalf Of Clerk Flagler
Docket Date 2022-06-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 10/10
Docket Date 2022-06-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2022-06-02
Type Response
Subtype Response
Description RESPONSE ~ PER 5/24 ORDER
On Behalf Of Daniel Garcia
Docket Date 2022-05-24
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-05-23
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Flagler
Docket Date 2022-04-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2022-04-22
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 10 DYS
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/20/22
On Behalf Of Daniel Garcia
DANIEL GARCIA VS STATE OF FLORIDA 2D2021-1662 2021-06-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CF-014852

Parties

Name DANIEL GARCIA LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JOHNNY T. SALGADO, A.A.G., TAYLOR SCHELL, A.A.G., Attorney General, Tampa
Name HON. BRUCE E. KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2022-06-16
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of DANIEL GARCIA
Docket Date 2022-05-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by attorney Robert D. Rosen is granted. The Tenth Circuit Public Defender’s motion for extension of time to allow the pro se appellant to file post opinion motions is granted for 30 days from the day of the order.
Docket Date 2022-05-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW
On Behalf Of DANIEL GARCIA
Docket Date 2022-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-28
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of STATE OF FLORIDA
Docket Date 2022-02-01
Type Order
Subtype Order Striking Filing
Description motion stricken/unauthorized ~ Appellant's motion for an extension of time is stricken as unauthorized becauseappellant is represented by counsel.
Docket Date 2022-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR AN EXTENSION OF TIME
Docket Date 2022-01-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DANIEL GARCIA
Docket Date 2021-12-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-11-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DANIEL GARCIA
Docket Date 2021-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2021-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR AN EXTENSION OF TIME
On Behalf Of DANIEL GARCIA
Docket Date 2021-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of DANIEL GARCIA
Docket Date 2021-08-04
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of DANIEL GARCIA
Docket Date 2021-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ UNREDACTED, 162 PGS. *CONFIDENTIAL*
On Behalf Of LEE CLERK
Docket Date 2021-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL GARCIA
SAMANTHA PEREZ, VS DANIEL GARCIA, 3D2020-0529 2020-03-20 Closed
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-4559

Parties

Name SAMANTHA J. PEREZ
Role Appellant
Status Active
Representations MARCK K. JOSEPH
Name DANIEL GARCIA LLC
Role Appellee
Status Active
Representations WILLIAM L. GAUTIER, JR.
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-04-17
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-04-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of SAMANTHA J. PEREZ
Docket Date 2020-04-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Status Reports and Response, the stayentered on March 31, 2020, is hereby lifted for the purpose of relinquishing jurisdiction to the trial court for a period of thirty (30) days from the date of this Order to address only the issues related to parental responsibility and the timesharing in the best interest of the children.
Docket Date 2020-04-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AS TO CURRENT LOCATION OF MINORCHILDREN
On Behalf Of SAMANTHA J. PEREZ
Docket Date 2020-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE
On Behalf Of DANIEL GARCIA
Docket Date 2020-04-02
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE TO EMERGENCY MOTION AND MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT
On Behalf Of DANIEL GARCIA
Docket Date 2020-03-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Emergency Motion, the trial court's proceedings are hereby stayed pending further order of this Court. Appellee is ordered to file a response by 5:00 p.m. on Thursday,April 2, 2020, to the appellant's Emergency Motion and both parties shall file a status report as to the current location of the two minor children. Further, the parties shall adhere to the following expedited briefing: The initial brief shall be filed within twenty (20) days from the date of this Order, and the answer brief within twenty (20) days after the initial brief is filed. The reply brief shall be filed within ten (10) days thereafter.
Docket Date 2020-03-30
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of SAMANTHA J. PEREZ
Docket Date 2020-03-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIXTOAPPELLANT'S EMERGENCY MOTION FOR REVIEW AND REVERSALOF ORDER DENYING STAY PENDING APPEAL, MOTION FOR STAYPENDING APPEAL, AND MOTION TO VACATE AND SET ASIDECHILD TRIAL COURT'S ORAL ORDER TO RETURN THE CHILDRENTO THE JURISDICTION OF THE COURT, ORDER TO PICK-UP MINORCHILD[REN], AND ORDER ON FATHER'S VERIFIED EX-PARTEEMERGENCY MOTION FOR IMMEDIATE RETURN OF MINORCHILDREN TO THE JURISDICTION OF THIS COURT
On Behalf Of SAMANTHA J. PEREZ
Docket Date 2020-03-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SAMANTHA J. PEREZ
Docket Date 2020-03-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 6, 2020.
Docket Date 2020-03-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SAMANTHA J. PEREZ
Docket Date 2020-03-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DANIEL GARCIA
Docket Date 2020-03-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
MARIA DEL CARMEN PONCE VS DEPARTMENT OF REVENUE CHILD SUPPORT ENFORCEMENT AND DANIEL GARCIA 2D2016-1509 2016-04-08 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2000726823

Parties

Name MARIA DEL CARMEN PONCE
Role Appellant
Status Active
Name DANIEL GARCIA LLC
Role Appellee
Status Active
Name DEPARTMENT OF REVENUE CHILD SUPPORT ENFORCEMENT
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.

Docket Entries

Docket Date 2016-07-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-06-17
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2016-06-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, BLACK, and LUCAS
Docket Date 2016-05-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellee's motion to change case style is granted. This case shall be styled "Maria Del Carmen Ponce vs.Department of Revenue and Daniel Garcia."
Docket Date 2016-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE CHILD SUPPORT ENFORCEMENT
Docket Date 2016-05-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO AMEND STYLE OF CASE
On Behalf Of DEPARTMENT OF REVENUE CHILD SUPPORT ENFORCEMENT
Docket Date 2016-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of MARIA DEL CARMEN PONCE
Docket Date 2016-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-11
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order
Docket Date 2016-04-08
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2016-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA DEL CARMEN PONCE

Documents

Name Date
Florida Limited Liability 2025-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6408998801 2021-04-19 0455 PPP 13336 NW 3rd Ln, Miami, FL, 33182-1626
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2731
Loan Approval Amount (current) 2731
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, 33182-1626
Project Congressional District FL-28
Number of Employees 1
NAICS code 238320
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 2746.71
Forgiveness Paid Date 2021-11-16
7308889001 2021-05-25 0455 PPS 13336 NW 3rd Ln, Miami, FL, 33182-1605
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2731
Loan Approval Amount (current) 2731
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
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, 33182-1605
Project Congressional District FL-28
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2737.68
Forgiveness Paid Date 2021-09-15
7217448704 2021-04-05 0455 PPP 11040 SW 196th St Apt 208, Cutler Bay, FL, 33157-8491
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2064
Loan Approval Amount (current) 2064
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-8491
Project Congressional District FL-28
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2085.77
Forgiveness Paid Date 2022-05-09
2384328904 2021-04-26 0455 PPS 11040 SW 196th St Apt 208, Cutler Bay, FL, 33157-8491
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2064
Loan Approval Amount (current) 2064
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-8491
Project Congressional District FL-28
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2084.81
Forgiveness Paid Date 2022-05-09
2484818808 2021-04-12 0491 PPP 4684 Cason Cove Dr, Orlando, FL, 32811-7465
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 906
Loan Approval Amount (current) 906
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 Orlando, ORANGE, FL, 32811-7465
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 919.19
Forgiveness Paid Date 2022-09-28
6457108701 2021-04-04 0491 PPP 7971 Jubilee Park Blvd Apt 1912, Orlando, FL, 32822-5245
Loan Status Date 2021-10-20
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 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-5245
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20918.62
Forgiveness Paid Date 2021-09-14
6817968804 2021-04-20 0455 PPP 14915 SW 104th St, Miami, FL, 33196-2489
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 852
Loan Approval Amount (current) 852
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, 33196-2489
Project Congressional District FL-28
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 863.62
Forgiveness Paid Date 2022-09-06
1142168101 2020-07-09 0455 PPP 655 West 31st Street, Hialeah, FL, 33012-5336
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20230
Loan Approval Amount (current) 20230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Hialeah, MIAMI-DADE, FL, 33012-5336
Project Congressional District FL-26
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20441.72
Forgiveness Paid Date 2021-07-27
7025478610 2021-03-23 0455 PPP 1180 Pacifica Dr, Kissimmee, FL, 34744-1148
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4134
Loan Approval Amount (current) 4134
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 Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-1148
Project Congressional District FL-09
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8643608407 2021-02-13 0455 PPS 655 W 31st St, Hialeah, FL, 33012-5336
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-5336
Project Congressional District FL-26
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20399.45
Forgiveness Paid Date 2023-02-16
6687478604 2021-03-23 0455 PPP 2731 SW 14th St, Miami, FL, 33145-1127
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10206
Loan Approval Amount (current) 10206
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-1127
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10242.63
Forgiveness Paid Date 2021-08-10
3540758901 2021-04-28 0455 PPP 2293 SW 15th St, Miami, FL, 33145-1327
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-1327
Project Congressional District FL-27
Number of Employees 1
NAICS code 561612
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 Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3801748810 2021-04-15 0455 PPP 4880 47th Ave N, Saint Petersburg, FL, 33714-2824
Loan Status Date 2021-10-21
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 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33714-2824
Project Congressional District FL-13
Number of Employees 1
NAICS code 333120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20918.62
Forgiveness Paid Date 2021-09-21
2031288910 2021-04-26 0491 PPS 7971 Jubilee Park Blvd Apt 1912, Orlando, FL, 32822-5245
Loan Status Date 2021-10-21
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 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-5245
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20908.91
Forgiveness Paid Date 2021-09-14
2031847306 2020-04-29 0491 PPP 3312 BROADVIEW CIR, CRESTVIEW, FL, 32539-8611
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTVIEW, OKALOOSA, FL, 32539-8611
Project Congressional District FL-01
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10572.49
Forgiveness Paid Date 2021-01-08
3331318804 2021-04-14 0455 PPP 3850 Oakwood Dr, Wesley Chapel, FL, 33543-5095
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25972
Loan Approval Amount (current) 25972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33543-5095
Project Congressional District FL-15
Number of Employees 3
NAICS code 115116
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26141.54
Forgiveness Paid Date 2021-12-08
4309378907 2021-04-28 0455 PPS 1180 Pacifica Dr, Kissimmee, FL, 34744-1148
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4134
Loan Approval Amount (current) 4134
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 Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-1148
Project Congressional District FL-09
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3604198605 2021-03-17 0491 PPS 3312 Broadview Cir, Crestview, FL, 32539-8611
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crestview, OKALOOSA, FL, 32539-8611
Project Congressional District FL-01
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10598.38
Forgiveness Paid Date 2022-02-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1188735 Intrastate Non-Hazmat 2008-08-04 10000 2003 1 1 Auth. For Hire
Legal Name DANIEL GARCIA
DBA Name -
Physical Address 2236 EAST MEADDOWS RD, LAKELAND, FL, 33012, US
Mailing Address 2236 EAST MEADDOWS RD, LAKELAND, FL, 33012, US
Phone (863) 899-6192
Fax (305) 634-4113
E-mail YENISEIS2000@PEOPLEPC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1267412 Intrastate Non-Hazmat 2004-07-15 900000 2004 1 1 COMMERCIAL HAULING
Legal Name DANIEL GARCIA
DBA Name -
Physical Address 7003 GATEWAY CT, TAMPA, FL, 33615, US
Mailing Address 7003 GATEWAY CT, TAMPA, FL, 33615, US
Phone (813) 888-5158
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State