Search icon

CRUZ AND CRUZ PARTNERSHIP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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