Entity Name: | CRUZ AND CRUZ PARTNERSHIP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRUZ AND CRUZ PARTNERSHIP, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Apr 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000032511 |
FEI/EIN Number |
264598271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5560 Curry Ford Road, ORLANDO, FL, 32822, US |
Mail Address: | 5560 Curry Ford Road, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ LUIS D | Manager | 3535 S. Ocean Dr., Hollywood, FL, 33019 |
CRUZ CLARIBEL | Manager | 3535 SOUTH OCEAN DRIVE, STE. 2301, HOLLYWOOD, FL, 33019 |
BOTBOL SOLANGE | Manager | 3535 S. Ocean Dr., Hollywood, FL, 33019 |
Cruz Luis Dr. | Agent | 3535 S. Ocean Dr., Hollywood, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 5560 Curry Ford Road, Office, ORLANDO, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2018-01-12 | 5560 Curry Ford Road, Office, ORLANDO, FL 32822 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-12 | 3535 S. Ocean Dr., Apt. 2301, Hollywood, FL 32822 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-27 | Cruz, Luis, Dr. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001159325 | TERMINATED | 1000000059518 | 25944 4388 | 2007-09-24 | 2029-04-22 | $ 16,461.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09001159168 | TERMINATED | 1000000042193 | 25351 3237 | 2007-02-08 | 2029-04-22 | $ 25,264.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State