Search icon

CRUZ MEDICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CRUZ MEDICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRUZ MEDICAL SERVICES, 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 2015 (10 years ago)
Date of dissolution: 04 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: L15000096328
FEI/EIN Number 47-4184054

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

Address: 4239 Fawn Meadows circle, Clermont, FL, 34711, US
Mail Address: 4239 Fawn Meadows circle, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ-JARA EDGAR President 4239 FAWN MEADOWS CIRCLE, CLERMONT, FL, 34711
IRIZAR DE CRUZ TANIA Vice President 4239 FAWN MEADOWS CIRCLE, CLERMONT, FL, 34711
Irizar de cruz Tania Agent 4239 Fawn Meadows circle, Clermont, FL, 34711

Form 5500 Series

Employer Identification Number (EIN):
474184054
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 4239 Fawn Meadows circle, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2023-02-17 4239 Fawn Meadows circle, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 4239 Fawn Meadows circle, A, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2016-11-23 Irizar de cruz, Tania -
REINSTATEMENT 2016-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-04
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-11-23
Florida Limited Liability 2015-06-02

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39200
Current Approval Amount:
39200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35248.05

Date of last update: 03 May 2025

Sources: Florida Department of State