Search icon

HECTOR CRUZ LLC

Company Details

Entity Name: HECTOR CRUZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Dec 2007 (17 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L07000127915
Address: 1119 TURTLE LAKE COURT, OCOEE, FL, 34761, US
Mail Address: 1119 TURTLE LAKE COURT, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ HECTOR M Agent 1119 TURTLE LAKE COURT, OCOEE, FL, 34761

Manager

Name Role Address
CRUZ HECTOR M Manager 1119 TURTLE LAKE CT, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
HECTOR CRUZ VS UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY 2D2023-0865 2023-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-005689

Parties

Name HECTOR CRUZ LLC
Role Appellant
Status Active
Representations ERIK D. DIENER, ESQ., FRANTZ C. NELSON, ESQ., SIMONE F. NELSON
Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations JASON URBANOWICZ, ESQ., KARA ROCKENBACH LINK, ESQ., DAVID A. NOEL, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of HECTOR CRUZ
Docket Date 2024-03-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of HECTOR CRUZ
Docket Date 2024-02-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ Attorney Frantz C. Nelson's motion to withdraw as counsel for appellant is denied without prejudice to file a renewed motion within 10 days of the date of this order that reflects service on the client at the client's address and/or the client's counsel. See Fla. R. Gen. P. and Jud. Admin. 2.505(f)(1), Fla. R. App. P. 9.440(d).
Docket Date 2024-02-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-02-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of HECTOR CRUZ
Docket Date 2024-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HECTOR CRUZ
Docket Date 2024-01-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDER OF JANUARY 12, 2024
On Behalf Of HECTOR CRUZ
Docket Date 2024-01-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Attorney Frantz C. Nelson shall comply with this court's December 6, 2023, orderwithin 10 days of the date of this order.
Docket Date 2023-12-06
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The motion to stay pending the adjudication of the sale of Font & Nelson isgranted to the extent that this appeal is stayed for 30 days. Attorney Nelson shallprovide this court with a status report concerning the sale of Font & Nelson and anysubstitution of counsel for appellant within 30 days.
Docket Date 2023-11-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S AND FONT & NELSON'S MOTION TO STAY PENDING THE ADJUDICATION OF THE SALE OF FONT & NELSON IN ACCORDANCE WITH FLA. BAR R. REG. 4-1.17
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-11-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S AND FONT & NELSON'S MOTION TO STAY PENDING THE ADJUDICATION OF THE SALE OF FONT & NELSON IN ACCORDANCE WITH FLA. BAR R. REG. 4-1.17
On Behalf Of HECTOR CRUZ
Docket Date 2023-10-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HECTOR CRUZ
Docket Date 2023-08-31
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 beserved within 60 days from the date of this order.
Docket Date 2023-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HECTOR CRUZ
Docket Date 2023-07-27
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 30 days from the date of this order.
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HECTOR CRUZ
Docket Date 2023-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ ARKIN - 904 PAGES - REDACTED
Docket Date 2023-05-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's April 26, 2023, order to show cause is hereby discharged.
Docket Date 2023-05-15
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF COMPLIANCE WITHORDER TO SHOW CAUSE
On Behalf Of HECTOR CRUZ
Docket Date 2023-04-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2023-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of HECTOR CRUZ
Docket Date 2024-03-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-03-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted ~ The motion to withdraw as counsel for the appellant filed by Attorney Frantz C.Nelson is granted. Attorney Nelson is relieved of further appellate responsibilities.Attorney Erik D. Diener and The Diener Firm, P.A. remain counsel of record for theappellant.
Docket Date 2024-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the response filed by Attorney Frantz C. Nelson and the notice of appearance filed by Attorney Erik D. Diener, the stay of this appeal entered by this court's December 6, 2023, order has concluded. This matter shall proceed on the initial brief filed October 27, 2023, and appellee shall serve the answer brief within 15 days of the date of this order.In accordance with The Florida Supreme Court's order in The Florida Bar v. Jose Pete Font, Case No. SC2020-0693, 2023 WL 7126430 (Fla. Oct. 30, 2023), Attorney Font is withdrawn as counsel for appellant. Within 10 days of the date of this order, Attorney Frantz C. Nelson, who remains appellant's counsel of record in this proceeding, shall file a motion to withdraw.
Docket Date 2023-04-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
Florida Limited Liability 2007-12-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State