Search icon

GONZALEZ HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GONZALEZ HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 27 Jun 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: M03000002110
FEI/EIN Number 830362157

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

Address: 217 Live Oak Ln, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 217 Live Oak Ln, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GONZALEZ JAIME Manager 1010 TERRACE BLVD., ORLANDO, FL, 32803
GONZALEZ VILMA Manager 217 LIVE OAK LN, ALTAMONTE SPRINGS, FL, 32714
GONZALEZ JAIME Agent 217 Live Oak Ln, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 217 Live Oak Ln, ALTAMONTE SPRINGS, FL 32714 -
LC STMNT OF RA/RO CHG 2023-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 217 Live Oak Ln, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2023-01-13 217 Live Oak Ln, ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 2016-03-14 - -
REGISTERED AGENT NAME CHANGED 2016-03-14 GONZALEZ, JAIME -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2004-10-26 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000780627 TERMINATED 2010-CA-004011 5TH JUD CIR, LAKE COUNTY 2011-02-28 2023-12-04 $1,166,482.20 SMS FINANCIAL P, LLC ASSIGNEE OF PNC BANK, 6829 NORTH 12 STREET, PHOENIX, ARIZONA 85014

Court Cases

Title Case Number Docket Date Status
GONZALEZ HOLDINGS, LLC, JAMIE GONZALEZ AND VILMA GONZALEZ VS SMS FINANCIAL P, LLC 5D2020-0811 2020-03-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2010-CA-004011

Parties

Name Jamie Gonzalez
Role Appellant
Status Active
Name GONZALEZ HOLDINGS, LLC
Role Appellant
Status Active
Representations Matthew C. Neff, Neil A. Saydah
Name Vilma Gonzalez
Role Appellant
Status Active
Name RBC BANK (USA)
Role Appellee
Status Active
Representations Luis A. Gonzalez, Riley Cirulnick, Richard B. Storfer
Name SMS FINANCIAL P, LLC
Role Appellee
Status Active
Name Hon. Larry Metz
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 884 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2020-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/17
On Behalf Of Gonzalez Holdings, LLC
Docket Date 2020-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Gonzalez Holdings, LLC
Docket Date 2020-06-17
Type Response
Subtype Response
Description RESPONSE ~ PER 6/12 ORDER AND MOTION TO AMEND AND REDESIGNATE CASE STYLE
On Behalf Of RBC Bank (USA)
Docket Date 2020-06-12
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL FOR SMS FINANCIAL W/IN 10 DAYS ADVISE INTEREST IN THIS APPEAL...
Docket Date 2020-08-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-08-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-07-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Gonzalez Holdings, LLC
Docket Date 2020-06-24
Type Order
Subtype Order
Description Miscellaneous Order ~ SMS FINANCIAL P, LLC IS DESIGNATED AS AE
Docket Date 2020-06-19
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RBC Bank (USA)
Docket Date 2020-04-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-04-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-04-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Matthew C. Neff 0112665
On Behalf Of Gonzalez Holdings, LLC
Docket Date 2020-03-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Richard B. Storfer 984523
On Behalf Of RBC Bank (USA)
Docket Date 2020-03-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Gonzalez Holdings, LLC
Docket Date 2020-03-26
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-03-25
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/25/20
On Behalf Of Gonzalez Holdings, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-24
CORLCRACHG 2023-01-24
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State