Search icon

JUAN MUNOZ, LLC - Florida Company Profile

Company Details

Entity Name: JUAN MUNOZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUAN MUNOZ, 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: 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

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

Address: 2601 SW 10TH ST, APT 233, OCALA, FL, 34471
Mail Address: 2601 SW 10TH ST, APT 233, OCALA, FL, 34471
ZIP code: 34471
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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4252257810 2020-05-27 0455 PPP 8715 nw 39th street, Sunrise, FL, 33351-6507
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1178
Loan Approval Amount (current) 1178
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Sunrise, BROWARD, FL, 33351-6507
Project Congressional District FL-20
Number of Employees 1
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1192.88
Forgiveness Paid Date 2021-09-01
1068308804 2021-04-09 0455 PPP 859 Pipers Cay Dr, West Palm Beach, FL, 33415-4010
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3862
Loan Approval Amount (current) 3862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33415-4010
Project Congressional District FL-22
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3878.41
Forgiveness Paid Date 2021-09-17
5734598909 2021-04-30 0455 PPS 859 Pipers Cay Dr, West Palm Beach, FL, 33415-4010
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3862
Loan Approval Amount (current) 3862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33415-4010
Project Congressional District FL-22
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3882.84
Forgiveness Paid Date 2021-11-16
2247298204 2020-08-01 0455 PPP 8415 meer way apt 301, kissimmee, FL, 34747-3057
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20594
Loan Approval Amount (current) 20594
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address kissimmee, OSCEOLA, FL, 34747-3057
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6226928910 2021-05-01 0455 PPS 8715 NW 39th St N/A, Sunrise, FL, 33351-6507
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2992
Loan Approval Amount (current) 2992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-6507
Project Congressional District FL-20
Number of Employees 1
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3001.02
Forgiveness Paid Date 2021-09-14
8780738309 2021-01-30 0455 PPP 1719 Bridgets Ct, Kissimmee, FL, 34744-3996
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5897
Loan Approval Amount (current) 5897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-3996
Project Congressional District FL-09
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5952.58
Forgiveness Paid Date 2022-01-12
1239578505 2021-02-18 0491 PPP 7335W W Sand Lake Rd, Orlando, FL, 32819-5263
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4003
Loan Approval Amount (current) 4003
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-5263
Project Congressional District FL-11
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4028.01
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State