Search icon

ANTHONY CRUZ, LLC

Company Details

Entity Name: ANTHONY CRUZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 25 Feb 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L19000055075
Address: 2025 LYNAH AVENUE, APOPKA, FL 32703
Mail Address: 2025 LYNAH AVENUE, APOPKA, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ, ANTHONY Agent 2025 LYNAH AVENUE, APOPKA, FL 32703

Manager

Name Role Address
CRUZ, ANTHONY Manager 2025 LYNAH AVENUE, APOPKA, FL 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
ANTHONY CRUZ VS STATE OF FLORIDA 4D2019-0284 2019-01-30 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-004601CF10A

Parties

Name ANTHONY CRUZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Barbara R. Duffy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-03
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
Docket Date 2019-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's May 13, 2019 motion for written opinion is denied.
Docket Date 2019-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ REQUEST FOR WRITTEN OPINION
On Behalf Of Anthony Cruz
Docket Date 2019-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Cruz
Docket Date 2019-01-30
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-01-30
Type Record
Subtype Record on Appeal
Description Received Summary Record
ANTHONY CRUZ VS STATE OF FLORIDA 4D2017-2456 2017-07-31 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09 4601 CF10A

Parties

Name ANTHONY CRUZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Jeanine Marie Germanowicz
Name Hon. Ilona Maxine Holmes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-22
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ ~ ORDERED that petitioner Anthony Cruz’s January 16, 2018 motion to accept reply as timely filed is granted. ORDERED that this July 31, 2017 petition alleging ineffective assistance of appellate counsel is denied without prejudice to his right to seek relief in the trial court pursuant to Florida Rule of Criminal Procedure if appropriate, based on trial counsel’s performance regarding the motion for new trial. CONNER, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2018-01-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-01-16
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY.
On Behalf Of Anthony Cruz
Docket Date 2018-01-16
Type Response
Subtype Reply to Response
Description Reply to Response ~ **PROPOSED**
On Behalf Of Anthony Cruz
Docket Date 2018-01-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO ACCEPT REPLY AS TIMELY FILED.
On Behalf Of Anthony Cruz
Docket Date 2017-12-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that the State's December 4, 2017 request for judicial notice is granted. This Court takes judicial notice of its records in the direct appeal file in case number 4D13-1408.
Docket Date 2017-12-04
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description (*DNU*) Request for Judicial Notice
On Behalf Of State of Florida
Docket Date 2017-12-04
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2017-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2017-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2017-11-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's October 26, 2017 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's September 19, 2017 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-08-23
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent, the State of Florida, shall file a response within (20) days and show cause why the petition alleging ineffective assistance of appellate counsel should not be granted. Petitioner may file a reply within (10) days of service of the response.
Docket Date 2017-08-04
Type Letter
Subtype Acknowledgment Letter
Description Ineffective Assistance / Acknowledgment letter
Docket Date 2017-07-31
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2017-07-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Anthony Cruz

Documents

Name Date
Florida Limited Liability 2019-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1471708610 2021-03-13 0491 PPP 1317 Edgewater Dr # 3292, Orlando, FL, 32804-6350
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20181
Loan Approval Amount (current) 20181
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-6350
Project Congressional District FL-10
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20338.52
Forgiveness Paid Date 2022-01-03

Date of last update: 16 Feb 2025

Sources: Florida Department of State