Search icon

LUIS A CRUZ LLC

Company Details

Entity Name: LUIS A CRUZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 22 Mar 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000131639
Address: 7123 80TH TERR N, LOT 171, PINELLAS PARK, FL 33781
Mail Address: 7123 80TH TERR N, LOT 171, PINELLAS PARK, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ, LUIS A Agent 7123 80TH TERR, LOT 171, PINELLAS PARK, FL 33781

Manager

Name Role Address
CRUZ, LUIS A Manager 7123 80TH TERR N, PINELLAS PARK, FL 33781

Authorized Member

Name Role Address
HERNANDEZ, BRYANA S Authorized Member 7570 46TH AVE N, ST PETE, FL 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
LUIS A. CRUZ VS STATE OF FLORIDA 2D2013-0409 2013-01-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-14238

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-14239

Parties

Name LUIS A CRUZ LLC
Role Appellant
Status Active
Representations MEGAN OLSON, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations HELENE S. PARNES, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-06-19
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-02-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-11-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LUIS A. CRUZ
Docket Date 2013-10-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-06-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 06/27/13
On Behalf Of LUIS A. CRUZ
Docket Date 2013-06-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of LUIS A. CRUZ
Docket Date 2013-04-16
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2013-04-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES COOK
Docket Date 2013-04-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PD Kay S. Murray, A. P. D. 0537756
Docket Date 2013-03-25
Type Order
Subtype Order to File Status Report
Description status report within * days ~ wall/JB-from PD on rec prep
Docket Date 2013-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUIS A. CRUZ
Docket Date 2013-01-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Florida Limited Liability 2021-03-22

Date of last update: 14 Jan 2025

Sources: Florida Department of State