Search icon

JUAN DE LA CRUZ LLC

Company Details

Entity Name: JUAN DE LA CRUZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Apr 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: L11000039197
FEI/EIN Number 451541068
Mail Address: 7901 4th St N, STE 4000, ST PETERSBURG, FL, 33702, US
Address: 7901 4th St N STE 300, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Member

Name Role Address
VALDEZ ANDREA F Member 7901 4 ST N STE 300, ST PETERSBURG, FL, 33702
DALBENE HECTOR A Member 7901 4th St N STE 300, ST PETERSBURG, FL, 33702

Manager

Name Role Address
Dalbene Maria S Manager 7901 4th St N STE 300, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 7901 4th St N STE 300, ST PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2023-01-30 Registered Agents Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 7901 4th St N STE 300, ST PETERSBURG, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 No data
LC STMNT OF RA/RO CHG 2021-03-01 No data No data

Court Cases

Title Case Number Docket Date Status
LUIS VIRUET VS JUAN DE LA CRUZ 6D2023-2037 2023-02-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-005219-O

Parties

Name LUIS VIRUET
Role Petitioner
Status Active
Representations DEBORAH L. MOSKOWITZ, ESQ., THOMAS A. VALDEZ, ESQ., MARIA BREEN, ESQ.
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active
Name JUAN DE LA CRUZ LLC
Role Respondent
Status Active
Representations MICHAEL H. KESTENBAUM, ESQ., BRYAN W. CREWS, ESQ., ELAINE D. WALTER, ESQ., MITCHELL FRANK, ESQ.
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-05
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LUIS VIRUET
Docket Date 2023-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Petitioner’s Motion for Extension of Time to File Reply to Response to Petition for Writ of Certiorari is granted. Petitioner’s reply shall be filed within ten days from the date of this order.
Docket Date 2023-05-22
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LUIS VIRUET
Docket Date 2023-04-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response-74e ~ Petitioner’s motion for extension of time to reply to the Respondent’s response is granted. The Petitioner shall file a reply within 30 days from the date of this order.
Docket Date 2023-12-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this petition for writ of certiorari is dismissed per Fla R. App. P. 9.350(c).
Docket Date 2023-11-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of LUIS VIRUET
Docket Date 2023-06-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response-74e ~ Petitioner’s Unopposed Motion For Final One (1) Day Extension Of Time To File Reply To Response To Petition For Writ Of Certiorari is granted.
Docket Date 2023-06-15
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LUIS VIRUET
Docket Date 2023-06-12
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ UNOPPOSED MOTION FOR FINAL ONE (1) DAY EXTENSION OF TIME TO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LUIS VIRUET
Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Petitioner's Unopposed Motion For Extension Of Time To File Reply To Response To Petition For Writ of Certiorari is granted. Petitioner's reply shall be filed within four days from the date of this order.
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Traver, C.J., and Stargel and Smith
Docket Date 2023-04-14
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LUIS VIRUET
Docket Date 2023-03-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of JUAN DE LA CRUZ
Docket Date 2023-03-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of JUAN DE LA CRUZ
Docket Date 2023-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUAN DE LA CRUZ
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUAN DE LA CRUZ
Docket Date 2023-03-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's unopposed motion for leave to file an amended petition is granted, and the amended petition is accepted as filed. The response and reply deadlines set forth in this court's March 1, 2023 order remain the same.
Docket Date 2023-03-01
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of LUIS VIRUET
Docket Date 2023-03-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ ORDERED that Respondent in the above-styled cause shall, within thirty days from the date of this order, file a Response to the Petition for Writ of Certiorari, filed February 27, 2023. Additionally, it is ORDERED that Petitioner is granted fifteen days from service of the Response ordered herein to file a Reply thereto.
Docket Date 2023-03-01
Type Motion
Subtype Petition Amendment/Supplement
Description Motion For Leave To File Amended Petition ~ UNOPPOSED MOTION FOR LEAVE TO FILEAMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of LUIS VIRUET
Docket Date 2023-03-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING PROPOSEDAMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of LUIS VIRUET
Docket Date 2023-02-28
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LUIS VIRUET
Docket Date 2023-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LUIS VIRUET

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-11
CORLCRACHG 2021-03-01
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State