Search icon

JOSE CORTEZ LLC - Florida Company Profile

Company Details

Entity Name: JOSE CORTEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSE CORTEZ 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 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2024 (6 months ago)
Document Number: L17000218315
FEI/EIN Number 823167880

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

Address: 5811 DEFIANCE AVENUE, ORLANDO, FL, 32839, US
Mail Address: 5811 DEFIANCE AVENUE, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTEZ CRUZ JOSE Member 5811 DEFIANCE AVENUE, ORLANDO, FL, 32839
CORTEZ CRUZ JOSE I Agent 5811 DEFIANCE AVENUE, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-15 - -
REGISTERED AGENT NAME CHANGED 2020-06-15 CORTEZ CRUZ, JOSE I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
LEWIS TREE SERVICE, INC. VS ASPLUNDH TREE EXPERT, LLC, ET AL. 2D2020-0493 2020-02-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-9641

Parties

Name LEWIS TREE SERVICE, INC.
Role Petitioner
Status Active
Representations KEVIN P. MC COY, ESQ., JOSEPH H. LANG, JR., ESQ.
Name RAUL PEREZ, INC.
Role Respondent
Status Active
Name JOSE CORTEZ LLC
Role Respondent
Status Active
Name ASPLUNDH TREE EXPERT, LLC
Role Respondent
Status Active
Representations KRISTIN N. ROYAL, ESQ., David E. Cannella, Esq., JAMIE BILLOTTE MOSES, ESQ., LUIS J. GONZALEZ, ESQ.
Name BACILIO ALCALA, JR.
Role Respondent
Status Active
Name ISRAEL MARTINEZ
Role Respondent
Status Active
Name ASPLUNDH TREE EXPERT CO.
Role Respondent
Status Active
Name ALEJANDRO JASSO MARTINEZ
Role Respondent
Status Active
Name JUAN ANGEL GARZA
Role Respondent
Status Active
Name OVIDIO DIAZ
Role Respondent
Status Active
Name MILTON BELLOSO
Role Respondent
Status Active
Name ELIEZER S. RIVERA
Role Respondent
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner Lewis Tree Service, Inc., has filed a motion for a provisional award of appellate attorney's fees pursuant to a proposal for settlement that it served on Respondent Asplundh Tree Expert, LLC, in the trial court under section 768.79, Florida Statutes (2018), and Florida Rule of Civil Procedure 1.442. This motion is remanded to the trial court. If Lewis Tree establishes its entitlement to an award of attorney's fees pursuant to the proposal for settlement at the conclusion of the case, the trial court is authorized to award Lewis Tree those appellate attorney's fees reasonably incurred in pursuing this petition. Respondent Asplundh has also filed a motion for a provisional award of appellate attorney's fees pursuant to a proposal for settlement that it served on Lewis Tree in the trial court under section 768.79 and rule 1.442. This motion is denied.
Docket Date 2020-09-25
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2020-04-07
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioner's motion to review the denial of a stay is granted, and the denial of stay is disapproved. The trial court's order is stayed pending review and disposition of this certiorari proceeding or until further order of the court.
Docket Date 2020-04-07
Type Response
Subtype Reply
Description REPLY ~ LEWIS TREE SERVICE, INC.'S REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of LEWIS TREE SERVICE, INC.
Docket Date 2020-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT ASPLUNDH TREE EXPERT, LLC'S MOTION FOR APPELLATE FEES
On Behalf Of ASPLUNDH TREE EXPERT, LLC
Docket Date 2020-03-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ASPLUNDH TREE EXPERT, LLC'S RESPONSE IN OPPOSITION TO MOTION TO STAY
On Behalf Of ASPLUNDH TREE EXPERT, LLC
Docket Date 2020-03-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of LEWIS TREE SERVICE, INC.
Docket Date 2020-03-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to petitioner's "motion to review trial court's orderdenying stay pending resolution of this proceeding on its petition for writ of certiorari"within ten days.
Docket Date 2020-03-09
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT ASPLUNDH TREE EXPERT, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ASPLUNDH TREE EXPERT, LLC
Docket Date 2020-03-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ASPLUNDH TREE EXPERT, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ASPLUNDH TREE EXPERT, LLC
Docket Date 2020-02-13
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LEWIS TREE SERVICE, INC.
Docket Date 2020-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of LEWIS TREE SERVICE, INC.

Documents

Name Date
REINSTATEMENT 2024-10-14
REINSTATEMENT 2023-04-27
ANNUAL REPORT 2021-04-02
REINSTATEMENT 2020-06-15
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4452878809 2021-04-16 0455 PPP 13155 IXORA CT #1001 NORTH MIAMI, Miami, FL, 33181
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1581
Loan Approval Amount (current) 1581
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 Miami, MIAMI-DADE, FL, 33181
Project Congressional District FL-24
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1587.84
Forgiveness Paid Date 2021-09-22
6667359003 2021-05-23 0455 PPS 13155 IXORA CT #1001 NORTH MIAMI, Miami, FL, 33181-2301
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1581
Loan Approval Amount (current) 1581
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33181-2301
Project Congressional District FL-24
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1585.3
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State