Search icon

EDWIN CRUZ LLC - Florida Company Profile

Company Details

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

EDWIN 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: 24 Jun 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L20000175757
Address: 1011 S 70TH ST, TAMPA, FL, 33619
Mail Address: 1011 S 70TH ST, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ EDWIN Manager 1011 S 70TH ST, TAMPA, FL, 33619
CRUZ EDWIN Agent 1011 S 70TH ST, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
EDWIN CRUZ VS STATE OF FLORIDA 5D2021-2304 2021-09-15 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2004-CF-002772

Parties

Name EDWIN CRUZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Mikaela Nix-Walker
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-09-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MAILBOX 09/22/21
On Behalf Of Edwin Cruz
Docket Date 2021-09-15
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2021-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 9/10/21
On Behalf Of Edwin Cruz
Docket Date 2021-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
EDWIN CRUZ VS STATE OF FLORIDA 5D2021-1748 2021-07-15 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2004-CF-002772

Parties

Name EDWIN CRUZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Mikaela Nix-Walker
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2021-09-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2021-09-13
Type Response
Subtype Response
Description RESPONSE ~ PER 8/9 ORDER
On Behalf Of Hon. Mikaela Nix-Walker
Docket Date 2021-08-09
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 9/23
Docket Date 2021-08-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION; MAILBOX 7/22/21
On Behalf Of Edwin Cruz
Docket Date 2021-07-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 15 DYS
Docket Date 2021-07-15
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2021-07-15
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 07/13/21
On Behalf Of Edwin Cruz

Documents

Name Date
Florida Limited Liability 2020-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4715849004 2021-05-20 0491 PPS 2915 Woolridge Dr, Orlando, FL, 32837-9062
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) 8888
Loan Approval Amount (current) 8888
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 Orlando, ORANGE, FL, 32837-9062
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8915.16
Forgiveness Paid Date 2021-10-07
5902468807 2021-04-18 0491 PPP 2915 Woolridge Dr, Orlando, FL, 32837-9062
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) 8888
Loan Approval Amount (current) 8888
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 Orlando, ORANGE, FL, 32837-9062
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8934.27
Forgiveness Paid Date 2021-10-27
9553288800 2021-04-23 0455 PPP 6849 NW 173rd Dr, Hialeah, FL, 33015-5568
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6750
Loan Approval Amount (current) 6750
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-5568
Project Congressional District FL-26
Number of Employees 1
NAICS code 812111
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 6798.64
Forgiveness Paid Date 2022-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State