Search icon

FRANCISCO CRUZ LLC - Florida Company Profile

Company Details

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

FRANCISCO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 2015 (10 years ago)
Document Number: L15000033526
FEI/EIN Number 47-3322962

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

Address: 15714 SQUIRREL TREE PL, TAMPA, FL, 33624, US
Mail Address: 15714 SQUIRREL TREE PL, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ FRANCISCO S Manager 15714 SQUIRREL TREE PL, TAMPA, FL, 33624
Cruz Ailin C Agent 15714 SQUIRREL TREE PL, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-07 Cruz, Ailin Caridad -
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 15714 SQUIRREL TREE PL, TAMPA, FL 33624 -

Court Cases

Title Case Number Docket Date Status
FRANCISCO CRUZ & NIURKA CHIRINO VS COOPERATIVA DE SEGUROS MULTIPLES DE PR, INC. 2D2011-1826 2011-04-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-00024369 D

Parties

Name FRANCISCO CRUZ LLC
Role Appellant
Status Active
Representations MICHAEL VINCENT LAURATO, ESQ.
Name NIURKA CHIRINO
Role Appellant
Status Active
Name COOPERATIVA DE SEGUROS MULTIPL
Role Appellee
Status Active
Representations AIMEE M. NOCERO, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-07-18
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Denied as of S. Ct. order dated 07/13/12.
Docket Date 2012-02-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2012-01-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2012-01-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-12-30
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion ~ in part, denied in part
Docket Date 2011-07-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FRANCISCO CRUZ
Docket Date 2011-05-31
Type Response
Subtype Reply
Description REPLY ~ Petitioner's reply brief, e-filed 5-31-11.
On Behalf Of FRANCISCO CRUZ
Docket Date 2011-05-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of COOPERATIVA DE SEGUROS MULTIPL
Docket Date 2011-05-10
Type Response
Subtype Response
Description RESPONSE ~ Response to petition for writ of certiorari and writ of mandamus w/unattached appendix, e-filed 5-9-11.
On Behalf Of COOPERATIVA DE SEGUROS MULTIPL
Docket Date 2011-04-20
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2011-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-13
Type Petition
Subtype Petition
Description Petition Filed ~ e-mailed
On Behalf Of FRANCISCO CRUZ

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-29
Florida Limited Liability 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9240678101 2020-07-28 0455 PPP 617 Southeast 31st Avenue, Homestead, FL, 33033-7181
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2336
Loan Approval Amount (current) 2336
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 Unanswered
Project Address Homestead, MIAMI-DADE, FL, 33033-7181
Project Congressional District FL-28
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2362.5
Forgiveness Paid Date 2021-09-16
4212588806 2021-04-15 0455 PPS 617 SE 31st Ave, Homestead, FL, 33033-7181
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10218
Loan Approval Amount (current) 10218
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-7181
Project Congressional District FL-28
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10270.35
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State