Search icon

MARCOS CRUZ LLC - Florida Company Profile

Company Details

Entity Name: MARCOS CRUZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARCOS CRUZ 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 Jun 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L14000088469
Address: 701 SAILFISH RD, WINTER SPRINGS, FL, 32708, FL
Mail Address: 701 SAILFISH RD, WINTER SPRINGS, FL, 32708, FL
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ MARCOS Authorized Member 701 SAILFISH RD, WINTER SPRINGS, FL, 32708
CRUZ AMANDA Authorized Member 701 SAILFISH RD, WINTER SPRINGS, FL, 32708
CRUZ MARCOS Agent 701 SAILFISH RD, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
MARCOS CRUZ, Appellant(s) v. SACULA ENTERPRISES, INC., Appellee(s). 6D2024-1121 2024-06-05 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2024-CC-006200-O

Parties

Name MARCOS CRUZ LLC
Role Appellant
Status Active
Name SACULA ENTERPRISES INC
Role Appellee
Status Active
Name Hon. Amanda Sampaio Bova
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - CERTIFIED BY CLERK
View View File
Docket Date 2024-10-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-19
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate of indigency, as previously ordered by this Court, this appeal is hereby dismissed.
View View File
Docket Date 2024-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-05
Type Notice
Subtype Amended Notice of Appeal
Description Notice of Appeal NOT CERTIFIED
On Behalf Of MARCOS CRUZ
View View File
Docket Date 2024-06-06
Type Order
Subtype Certify Notice of Appeal
Description Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in 6D2024-1121.
View View File
MARCOS CRUZ, Appellant(s) v. THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK, Appellee(s). 6D2024-0787 2024-04-15 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-007125-O

Parties

Name MARCOS CRUZ LLC
Role Appellant
Status Active
Name THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
Role Appellee
Status Active
Representations Gregory Adam Wallach, Shonda Danielle White
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Order
Subtype Order to Serve Brief
Description The answer brief in this case is overdue. Appellee shall serve the answer brief within ten days of this order, or this appeal will proceed without it.
View View File
Docket Date 2024-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MARCOS CRUZ
View View File
Docket Date 2024-06-28
Type Order
Subtype Order
Description Within ten days, appellant shall respond to this court's order dated April 24, 2024, or this appeal may be dismissed without further notice.
View View File
Docket Date 2024-06-05
Type Record
Subtype Record on Appeal
Description FALCONE - 924 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description not certified received 4/9/24
On Behalf Of MARCOS CRUZ
Docket Date 2024-04-26
Type Order
Subtype Order to Show Cause
Description Within fifteen days, [Appellant/Petitioner] shall show cause why this proceeding should not be dismissed as untimely.
View View File
Docket Date 2024-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
View View File
Docket Date 2024-04-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
View View File
Docket Date 2024-04-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
MARCOS CRUZ, Appellant(s) v. TRINITY FINANCIAL SERVICES, LLC, F/K/A T. FINANCIAL SERVICES, LLC, Appellee(s). 6D2024-0784 2024-04-14 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-009321-O

Parties

Name MARCOS CRUZ LLC
Role Appellant
Status Active
Name Hon. Heather Pinder Rodriguez
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name TRINITY FINANCIAL SERVICES, LLC, F/K/A T. FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Representations Ashland Roberts Medley

Docket Entries

Docket Date 2024-11-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-09
Type Disposition by Order
Subtype Dismissed
Description Having failed to receive a response to this court's orders of April 15, 2024, and July 31, 2024, the instant appeal is dismissed as untimely.
View View File
Docket Date 2024-07-31
Type Order
Subtype Order to Show Cause
Description Appellant has failed to respond to this Court's order to show cause why this appeal is untimely, issued April 18, 2024. Within seven days of this order, Appellant must show cause why this appeal is not untimely under the Florida Rules of Appellate Procedure, failing which this appeal will be dismissed without further notice.
View View File
Docket Date 2024-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MARCOS CRUZ
Docket Date 2024-05-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Orange Clerk
View View File
Docket Date 2024-04-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
View View File
Docket Date 2024-04-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
View View File
Docket Date 2024-04-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
View View File
MARCOS CRUZ VS THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF CWABS INC., ASSET-BACKED CERTIFICATES 6D2023-3298 2023-08-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-007125-0

Parties

Name MARCOS CRUZ LLC
Role Appellant
Status Active
Name THE BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations Ian P. Hudson
Name F/K/A THE BANK OF NEW YORK
Role Appellee
Status Active
Name Hon. Vincent Falcone, I I I
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-09-11
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MARCOS CRUZ
Docket Date 2023-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-08-17
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MARCOS CRUZ
Docket Date 2023-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-19
Type Disposition by Order
Subtype Dismissed
Description SS dismissal; no fee/appeal ~ This appeal is dismissed for failing to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent for purposes of appeal, as earlier directed by this court.

Documents

Name Date
Florida Limited Liability 2014-06-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State