Search icon

JUAN MUNOZ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JUAN MUNOZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Mar 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000035052
FEI/EIN Number NOT APPLICABLE
Address: 2601 SW 10TH ST, APT 233, OCALA, FL, 34471
Mail Address: 2601 SW 10TH ST, APT 233, OCALA, FL, 34471
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ JUAN Manager 2601 SW 10TH ST APT233, OCALA, FL, 34471
MUNOZ JUAN C Agent 2601 SW 10TH ST, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
CB THEATER EXPERIENCE, LLC, et al., VS JUAN MUNOZ, 3D2020-1040 2020-07-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-28890

Parties

Name DOLPHIN MALL ASSOCIATES LLC
Role Appellant
Status Active
Name CB THEATER EXPERIENCE LLC
Role Appellant
Status Active
Representations ANGELA M. SWENKA, ROBIN B. ROTHMAN, ANDREW S. CONNELL, JR.
Name JUAN MUNOZ, LLC
Role Appellee
Status Active
Representations Andrew H. Braaksma, Paul A. McKenna
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-09-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-08
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, Petitioners’ Motion to Stay is hereby denied. Following review of the consolidated Petitions for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petitions are hereby denied.
Docket Date 2020-09-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-08-31
Type Response
Subtype Reply
Description REPLY ~ Petitioners' Reply to Respondent's Response to the Writs of Certiorari from the Circuit Court of the Eleventh Judicial Circuit in and for Miami-Dade County,
On Behalf Of CB THEATER EXPERIENCE, LLC
Docket Date 2020-08-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' PETITIONS FOR CERTIORARI
On Behalf Of JUAN MUNOZ
Docket Date 2020-08-11
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Petitioners’ Motion to Stay Proceedings Pending Appeal is hereby denied. Upon the Court’s own motion, it is ordered that the above-referenced Petitions are hereby consolidated for all appellate purposes under case no. 3D20-1040. All filings in the case shall be under case no. 3D20-1040. SALTER, FERNANDEZ and HENDON, JJ., concur.
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including fifteen (15) days from the date of this Order. SALTER, FERNANDEZ and HENDON, JJ., concur.
Docket Date 2020-08-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS' MOTION TO STAY PROCEEDINGS BEFORE THETRIAL COURT PENDING RULING ON APPEAL
On Behalf Of CB THEATER EXPERIENCE, LLC
Docket Date 2020-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of JUAN MUNOZ
Docket Date 2020-07-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-07-24
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Petition for Writ of Certiorari
On Behalf Of CB THEATER EXPERIENCE, LLC
Docket Date 2020-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-07-24
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of Certiorari- Related case: 20-945
On Behalf Of CB THEATER EXPERIENCE, LLC
Docket Date 2020-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CB THEATER EXPERIENCE, LLC
CB THEATER EXPERIENCE, LLC, et al., VS JUAN MUNOZ, 3D2020-0945 2020-07-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-28890

Parties

Name CB THEATER EXPERIENCE LLC
Role Appellant
Status Active
Representations ANGELA M. SWENKA, ANDREW S. CONNELL, JR., ROBIN B. ROTHMAN
Name DOLPHIN MALL ASSOCIATES LLC
Role Appellant
Status Active
Name JUAN MUNOZ, LLC
Role Appellee
Status Active
Representations Andrew H. Braaksma, Paul A. McKenna
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-07-06
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of Certiorari
On Behalf Of CB THEATER EXPERIENCE, LLC
Docket Date 2020-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-08
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, Petitioners’ Motion to Stay is hereby denied. Following review of the consolidated Petitions for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petitions are hereby denied.
Docket Date 2020-09-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-08-31
Type Response
Subtype Reply
Description REPLY ~ Petitioners' Reply to Respondent's Response to the Writs of Certiorari from the Circuit Court of the Eleventh Judicial Circuit in and for Miami-Dade County,
On Behalf Of CB THEATER EXPERIENCE, LLC
Docket Date 2020-08-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' PETITIONS FOR CERTIORARI
On Behalf Of JUAN MUNOZ
Docket Date 2020-08-11
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Petitioners’ Motion to Stay Proceedings Pending Appeal is hereby denied. Upon the Court’s own motion, it is ordered that the above-referenced Petitions are hereby consolidated for all appellate purposes under case no. 3D20-1040. All filings in the case shall be under case no. 3D20-1040. SALTER, FERNANDEZ and HENDON, JJ., concur.
Docket Date 2020-08-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS' MOTION TO STAY PROCEEDINGS BEFORE THETRIAL COURT PENDING RULING ON APPEAL
On Behalf Of CB THEATER EXPERIENCE, LLC
Docket Date 2020-07-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including twenty (20) days from the date of this Order.
Docket Date 2020-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of JUAN MUNOZ
Docket Date 2020-07-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-07-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CB THEATER EXPERIENCE, LLC
Docket Date 2020-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-09
Florida Limited Liability 2011-03-23

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,178
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,178
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,192.88
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $1,178
Jobs Reported:
1
Initial Approval Amount:
$3,862
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,882.84
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $3,862
Jobs Reported:
1
Initial Approval Amount:
$3,862
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,878.41
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $3,862
Jobs Reported:
1
Initial Approval Amount:
$2,992
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,001.02
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $2,991
Jobs Reported:
1
Initial Approval Amount:
$5,897
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,897
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,952.58
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $5,897
Jobs Reported:
1
Initial Approval Amount:
$4,003
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,003
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,028.01
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $3,999
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,594
Date Approved:
2020-08-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,594
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,594

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State