Search icon

RODRIGUEZ FAMILY INVESTMENT PARTNERSHIP, LLLP

Company Details

Entity Name: RODRIGUEZ FAMILY INVESTMENT PARTNERSHIP, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 08 Dec 1997 (27 years ago)
Last Event: LP AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Dec 2013 (11 years ago)
Document Number: A97000002668
FEI/EIN Number 650796159
Address: 142 PALM AVENUE, MIAMI BEACH, FL, 33139
Mail Address: 142 PALM AVENUE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ana I Blanchard CPA PA Agent 631 US Highway 1, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 631 US Highway 1, Suite 309, North Palm Beach, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2017-01-12 Ana I Blanchard CPA PA No data
LP AMENDMENT AND NAME CHANGE 2013-12-11 RODRIGUEZ FAMILY INVESTMENT PARTNERSHIP, LLLP No data
CONTRIBUTION CHANGE 2000-06-06 No data No data

Court Cases

Title Case Number Docket Date Status
Roxana Quintana, Appellant(s), v. Rodriguez Family Investment Partnership, LLLP, etc., Appellee(s). 3D2023-0968 2023-05-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-23210

Parties

Name Roxana Quintana
Role Appellant
Status Active
Representations Emmanuel Perez
Name RODRIGUEZ FAMILY INVESTMENT PARTNERSHIP, LLLP
Role Appellee
Status Active
Representations Lynette Ebeoglu McGuinness, Michael Ian Feldman
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Roxana Quintana
View View File
Docket Date 2024-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 3/6/24. (GRANTED)
On Behalf Of Roxana Quintana
View View File
Docket Date 2024-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rodriguez Family Investment Partnership, LLLP
View View File
Docket Date 2024-01-08
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement the Record, filed on January 03, 2024, is granted, and the record on appeal is supplemented to include the transcript which is filed separately. Order on Motion to Supplement Record
View View File
Docket Date 2024-01-03
Type Record
Subtype Supplemental Record
Description Appellee's Supplemental Record
On Behalf Of Rodriguez Family Investment Partnership, LLLP
View View File
Docket Date 2024-01-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Motion to Supplement Record
On Behalf Of Rodriguez Family Investment Partnership, LLLP
View View File
Docket Date 2023-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Agreed Notice of Extension of Time to file answer brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including January 9, 2024. No further extensions will be allowed absent extraordinary circumstances. Order on Motion for Extension of Time
View View File
Docket Date 2023-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Rodriguez Family Investment Partnership, LLLP
View View File
Docket Date 2023-11-28
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Answer Brief- 30 days to 12/26/2023 (GRANTED)
Docket Date 2023-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time
On Behalf Of Rodriguez Family Investment Partnership, LLLP
View View File
Docket Date 2023-10-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Upon consideration, Appellee's "Motion for Rehearing of Denial of Motion to Relinquish Jurisdiction for Trial Court to Set a Foreclosure Sale Date" is hereby denied.
View View File
Docket Date 2023-10-04
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Rehearing of Denial of Motion to Relinquish Jurisdiction for Trial Court to set a Foreclosure Sale Date
On Behalf Of Rodriguez Family Investment Partnership, LLLP
View View File
Docket Date 2023-09-27
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion to Extend the Deadline to file a Reply by 60 Days
On Behalf Of Roxana Quintana
View View File
Docket Date 2023-09-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Upon consideration, Appellee's Motion to Relinquish Jurisdiction for Trial Court to Set a Foreclosure Sale Date is hereby denied. Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- AB - 60 days to 11/24/2023.
On Behalf Of Rodriguez Family Investment Partnership, LLLP
View View File
Docket Date 2023-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Motion for Extension of Time to Respond to Appellant's Initial Brief
On Behalf Of Rodriguez Family Investment Partnership, LLLP
View View File
Docket Date 2023-09-22
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion to Relinquish Jurisdiction for Trial Court to set a Foreclosure Sale Date & Incorporated Memorandum of Law
On Behalf Of Roxana Quintana
View View File
Docket Date 2023-09-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellee's Motion To Relinquish Jurisdiction for Trial Court to Set a Foreclosure Sale Date
On Behalf Of Rodriguez Family Investment Partnership, LLLP
View View File
Docket Date 2023-08-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Transcript of January 7, 2021
On Behalf Of Roxana Quintana
View View File
Docket Date 2023-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Roxana Quintana
View View File
Docket Date 2023-08-22
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
View View File
Docket Date 2023-08-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 09/02/2023
Docket Date 2023-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Roxana Quintana
View View File
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rodriguez Family Investment Partnership, LLLP
View View File
Docket Date 2023-05-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 10, 2023.
View View File
Docket Date 2023-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-05-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Roxana Quintana
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State