Search icon

JUAN CRESPO, L.L.C. - Florida Company Profile

Company Details

Entity Name: JUAN CRESPO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUAN CRESPO, L.L.C. 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: 14 Sep 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L21000406393
Address: 5335 NW 87TH AVE, SUITE 109 #156, DORAL, FL, 33178
Mail Address: 5335 NW 87TH AVE, SUITE 109 #156, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESP JUAN A Manager 5335 NW 87TH AVE. SUITE 109 #156, DORAL, FL, 33178
CRESPO JUAN A Agent 5335 NW 87TH AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
JUAN CRESPO VS STATE OF FLORIDA 5D2018-0114 2018-01-10 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-002840-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-009134-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-009541-B-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-002220-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-008494-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-009064-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-009194-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-002841-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-011736-A-O

Parties

Name JUAN CRESPO, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name Hon. Alan S. Apte
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-05-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 5/11
On Behalf Of JUAN CRESPO
Docket Date 2018-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-02-21
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2018-02-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 2/1/18
On Behalf Of JUAN CRESPO
Docket Date 2018-01-10
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2018-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 12/29/17
On Behalf Of JUAN CRESPO
Docket Date 2018-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-10
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
JUAN A. CRESPO VS STATE OF FLORIDA 5D2016-2487 2016-07-21 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
13-CF-09194

Circuit Court for the Ninth Judicial Circuit, Orange County
13-CF-08494

Circuit Court for the Ninth Judicial Circuit, Orange County
13-CF-02814

Circuit Court for the Ninth Judicial Circuit, Orange County
14-CF-02841

Circuit Court for the Ninth Judicial Circuit, Orange County
13-CF-09064

Circuit Court for the Ninth Judicial Circuit, Orange County
13-CF-09541

Circuit Court for the Ninth Judicial Circuit, Orange County
14-CF-02840

Circuit Court for the Ninth Judicial Circuit, Orange County
14-CF-02220

Circuit Court for the Ninth Judicial Circuit, Orange County
13-CF-09134

Circuit Court for the Ninth Judicial Circuit, Orange County
13-CF-11736

Parties

Name JUAN CRESPO, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Hon. Leticia J. Marques
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-03-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-03-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-03-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-03-01
Type Response
Subtype Response
Description RESPONSE ~ COMM REPORT PER 1/5 ORDER
Docket Date 2017-01-05
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 10/5 ORDER
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE COMMISSIONER'S REPORT
Docket Date 2016-12-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE RESPONSE PER 10/5/16 ORDER
Docket Date 2016-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT
Docket Date 2016-11-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE COMMISSIONER'S REPORT
On Behalf Of State of Florida
Docket Date 2016-10-05
Type Order
Subtype Order Appointing Commissioner
Description ORD-Appoint Circuit Judge as Commissioner ~ REMANDED 45 DAYS...
Docket Date 2016-08-15
Type Response
Subtype Response
Description RESPONSE ~ PER 7/26 ORDER
On Behalf Of State of Florida
Docket Date 2016-07-26
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
Docket Date 2016-07-21
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 7/15/16
On Behalf Of JUAN CRESPO
Docket Date 2016-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-21
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
Florida Limited Liability 2021-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9663149006 2021-05-29 0455 PPP 1528 Whitehall Dr, Davie, FL, 33324-6679
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5091
Loan Approval Amount (current) 5091
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33324-6679
Project Congressional District FL-25
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5100.35
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State