Search icon

LUIS RODRIGUEZ, LLC

Company Details

Entity Name: LUIS RODRIGUEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 May 2004 (21 years ago)
Date of dissolution: 17 Sep 2020 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 17 Sep 2020 (4 years ago)
Document Number: L04000039760
FEI/EIN Number NOT APPLICABLE
Address: 3617 NE 14 AVE, OCALA, FL, 34479
Mail Address: 3617 NE 14 AVE, OCALA, FL, 34479
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ LUIS F Agent 3617 NE 14 AVE, OCALA, FL, 34479

Manager

Name Role Address
RODRIGUEZ LUIS Manager 3617 NE 14 AVE, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 3617 NE 14 AVE, OCALA, FL 34479 No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-11 3617 NE 14 AVE, OCALA, FL 34479 No data
CHANGE OF MAILING ADDRESS 2005-07-11 3617 NE 14 AVE, OCALA, FL 34479 No data

Court Cases

Title Case Number Docket Date Status
LUIS RODRIGUEZ VS DEPARTMENT OF REVENUE, KRISTINA RIVERA, AND ESTATE OF CAROLYN BOWMAN 5D2022-2417 2022-10-07 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
1251423841

Parties

Name LUIS RODRIGUEZ, LLC
Role Appellant
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Representations Toni C. Bernstein
Name Kristina Rivera
Role Appellee
Status Active
Name Estate of Carolyn Bowman
Role Appellee
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-20
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILING
Docket Date 2023-02-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-01-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-01-20
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-12-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; ROA FILED; OTSC DISCHARGED
Docket Date 2022-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 105 PAGES
On Behalf Of Clerk Department of Revenue
Docket Date 2022-12-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-10-12
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2022-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 10/7/22
On Behalf Of Luis Rodriguez
Docket Date 2022-10-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-10-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
LUIS RODRIGUEZ and JORGE RODRIGUEZ VS JUAN RODRIGUEZ, et al. 4D2022-1978 2022-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024427

Parties

Name LUIS RODRIGUEZ, LLC
Role Appellant
Status Active
Name JORGE RODRIGUEZ, PLLC
Role Appellant
Status Active
Name Blanca Covelli
Role Appellee
Status Active
Name JUAN RODRIGUEZ LLC
Role Appellee
Status Active
Representations Michael R. Tolley
Name MANUEL RODRIGUEZ LLC
Role Appellee
Status Active
Name Ketty Lopez
Role Appellee
Status Active
Name Lola Livelli
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jorge Rodriguez
Docket Date 2022-11-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellants' motion for extension filed November 7, 2022, this court's October 28, 2022 order to show cause is discharged. Further,ORDERED that appellants' motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-11-07
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 Luis Rodriguez
Docket Date 2022-10-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before November 7, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 339 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-07-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Luis Rodriguez
Docket Date 2022-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JORGE L. RODRIGUEZ and LUIS RODRIGUEZ VS JUAN RODRIGUEZ 4D2021-1806 2021-06-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024427

Parties

Name LUIS RODRIGUEZ, LLC
Role Appellant
Status Active
Name JORGE RODRIGUEZ, PLLC
Role Appellant
Status Active
Name JUAN RODRIGUEZ LLC
Role Appellee
Status Active
Representations Michael R. Tolley
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ April 1, 2022 motion for rehearing is denied.
Docket Date 2022-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Juan Rodriguez
Docket Date 2022-04-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Luis Rodriguez
Docket Date 2022-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that the appellee's January 26, 2022 motion for attorney's fees is granted in part. The circuit court shall award attorneys' fees in accordance with section 64.081, Florida Statutes. See also Vergne v. Glidewell, 284 So. 3d 573, 574 (Fla. 4th DCA 2019); Sherman v. Sherman, 279 So.3d 188 (Fla. 4th DCA 2019) (Conner, J., concurring) (“The case law interpreting section 64.081 makes clear that costs incurred by both parties in partition actions are to be paid in proportion to the party's interest in the property, subject to adjustment based on equitable principles.”). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jorge Rodriguez
Docket Date 2022-02-10
Type Response
Subtype Response
Description Response ~ "APPELLANTS MOTION TO DENY ATTORNEY'S FEES"
On Behalf Of Jorge Rodriguez
Docket Date 2022-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 2/10/22)
On Behalf Of Juan Rodriguez
Docket Date 2022-01-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Juan Rodriguez
Docket Date 2022-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jorge Rodriguez
Docket Date 2021-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellants’ December 9, 2021 “compliance of court order,” this Court’s November 30, 2021 order to show cause is discharged. Further,ORDERED that appellants’ December 9, 2021 “compliance of court order” is treated as a motion for extension of time to file initial brief and is granted. Appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-12-09
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 Luis Rodriguez
Docket Date 2021-11-30
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANTS TO FILE INITIAL BRIEF
On Behalf Of Juan Rodriguez
Docket Date 2021-11-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 12/10/2021**Upon consideration of appellees' November 30, 2021 motion to compel, it is ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-09-29
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ ORDERED that the appellee's September 8, 2021 motion to compel is denied as moot as the record on appeal was filed with this court on September 28, 2021.
Docket Date 2021-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 87 PAGES (PAGES 1-78)
On Behalf Of Clerk - Broward
Docket Date 2021-09-13
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that, upon consideration of appellants' September 3, 2021 notice of filing, this Court's June 7, 2021 and July 7, 2021 orders are vacated. This appeal shall proceed from the August 27, 2021 final judgment. Further,ORDERED that, appellants shall file a response, within ten (10) days from the date of this order, to appellee’s September 8, 2021 motion to compel.
Docket Date 2021-09-08
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANTS TO COMPLY WITH RULE 9.200(e)
On Behalf Of Juan Rodriguez
Docket Date 2021-09-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGEMENT
On Behalf Of Jorge Rodriguez
Docket Date 2021-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' July 2, 2021 motion for extension of time is granted, and appellants shall comply with this court’s June 7, 2021 order to obtain a final order within thirty (30) days from the date of this order.
Docket Date 2021-08-05
Type Response
Subtype Response
Description Response to Order to Show Cause ~ CIRCUIT COURT ORDER SETTING CASE MANANGEMENT CONFERENCE IS ATTACHED
On Behalf Of Jorge Rodriguez
Docket Date 2021-07-27
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's June 7, 2021 order requiring appellants to obtain a final order and to file a copy in this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2021-07-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-07-07
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ **VACATED, SEE 09/13/2021 ORDER** ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the order on appeal is an appealable order since additional judicial labor is contemplated in the order granting summary judgment and the circuit court has scheduled a case management conference for August 11, 2021. Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-07-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RESPOND TO THE JUNE 7, 2021 DOBRICK ORDER
On Behalf Of Jorge Rodriguez
Docket Date 2021-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Juan Rodriguez
Docket Date 2021-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-07
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ **VACATED, SEE 09/13/2021 ORDER**It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2021-06-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jorge Rodriguez
CHRISTIE WEAVER VS LUIS RODRIGUEZ 4D2020-0153 2020-01-16 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE18-8836

Parties

Name Christie Weaver
Role Appellant
Status Active
Name LUIS RODRIGUEZ, LLC
Role Appellee
Status Active
Representations Nathan Kohley
Name Hon. Tarlika Navarro
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN**
On Behalf Of Christie Weaver
Docket Date 2020-11-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christie Weaver
Docket Date 2020-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Christie Weaver
Docket Date 2020-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ (250 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-02-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's February 24, 2020 motions are stricken as unauthorized without prejudice to filing a proper pleading directed to this court.
Docket Date 2020-02-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Christie Weaver
Docket Date 2020-01-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ **NOT INDIGENT**
On Behalf Of Clerk - Broward
Docket Date 2020-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
On Behalf Of Clerk - Broward
Docket Date 2020-01-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ **NOT DETERMINED BY LT**
On Behalf Of Christie Weaver
Docket Date 2020-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christie Weaver
Docket Date 2020-01-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ REPORT & RECOMMENDATION OF GENERAL MAGISTR.
Docket Date 2020-07-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-04-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 20, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-02-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid.
LUIS RODRIGUEZ, VS OTTO ENRIQUE CASTILLO, et al, 3D2018-0262 2018-02-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-24632

Parties

Name LUIS RODRIGUEZ, LLC
Role Petitioner
Status Active
Representations JORGE RODRIGUEZ
Name ANA SANCHEZ RIVERO
Role Appellee
Status Active
Name JAIME RIVERO
Role Appellee
Status Active
Name ESTEBAN LESLIE BROWN
Role Appellee
Status Active
Name ALLIED PROPERTY GROUP, INC.
Role Appellee
Status Active
Name OTTO ENRIQUE CASTILLO
Role Appellee
Status Active
Representations RAMY P. ELMASRI, Charles M. Auslander, BENJAMIN J. BIARD, DANIEL A. ESPINOSA, Brian C. Tackenberg, John G. Crabtree, Brian M. Torres, NICOLAS M. JIMENEZ, ADAM DAVIS
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-04-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-09
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the petition for writ of certiorari and the responses thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-04-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-03-10
Type Response
Subtype Response
Description RESPONSE
On Behalf Of OTTO ENRIQUE CASTILLO
Docket Date 2018-03-01
Type Response
Subtype Response
Description RESPONSE
On Behalf Of OTTO ENRIQUE CASTILLO
Docket Date 2018-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OTTO ENRIQUE CASTILLO
Docket Date 2018-02-19
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may serve a reply within ten (10) days of service of the response.
Docket Date 2018-02-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUIS RODRIGUEZ
Docket Date 2018-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-02-12
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 17-1276, 17-1236, 17-1187, 17-1061
On Behalf Of LUIS RODRIGUEZ
LUIS RODRIGUEZ VS OTTO ENRIQUE CASTILLO, et al., 3D2017-1276 2017-06-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-24632

Parties

Name LUIS RODRIGUEZ, LLC
Role Appellant
Status Active
Representations JORGE RODRIGUEZ, DOROTHY G. NEGRIN
Name ALLIED PROPERTY GROUP, INC.
Role Appellee
Status Active
Name OTTO ENRIQUE CASTILLO
Role Appellee
Status Active
Representations ADAM DAVIS, RAMY P. ELMASRI, DANIEL A. ESPINOSA
Name ANA SANCHEZ RIVERO
Role Appellee
Status Active
Name JAIME RIVERO
Role Appellee
Status Active
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2017-07-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-06-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motions for leave to withdraw as counsel are granted, and Colin Blackwood, Esquire is withdrawn as counsel for Luis Rodriguez, and is relieved from any further responsibility in this cause. The motion for sanctions and attorney¿s fees is denied.Within ten (10) days from the date of this order, Jorge Rodriguez, Esquire is ordered to cause an attorney who is in good standing as a member of The Florida Bar to file a notice of appearance for the petitioner, in compliance with Florida Rule of Judicial Administration 2.510(a), or this Court¿s order permitting Jorge Rodriguez, Esquire to appear Pro Hac Vice will be rescinded. The above-styled cases are held in abeyance pending the filing of the notice of appearance.ROTHENBERG, LAGOA and SCALES, JJ., concur.
Docket Date 2017-06-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-06-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-06-05
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 17-1236, 17-1187, 17-1061
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LUIS RODRIGUEZ, VS LIBERTY MUTUAL INSURANCE COMPANY, et al., 3D2017-1236 2017-05-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-24632

Parties

Name LUIS RODRIGUEZ, LLC
Role Appellant
Status Active
Representations JORGE RODRIGUEZ, DOROTHY G. NEGRIN
Name LIBERTY MUTUAL GROUP INC.
Role Appellee
Status Active
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Representations DANIEL A. ESPINOSA, Brittany P. Borck, BENJAMIN J. BIARD, RAMY P. ELMASRI, ADAM DAVIS
Name LIBERTY INSURANCE UNDERWRITERS INC.
Role Appellee
Status Active
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-07-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2017-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-07-13
Type Response
Subtype Reply
Description REPLY ~ to RS response
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-07-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted, and the response filed on June 27, 2017 is deem timely filed.
Docket Date 2017-06-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2017-06-27
Type Response
Subtype Response
Description RESPONSE ~ to the petition
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-06-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motions for leave to withdraw as counsel are granted, and Colin Blackwood, Esquire is withdrawn as counsel for Luis Rodriguez, and is relieved from any further responsibility in this cause. The motion for sanctions and attorney¿s fees is denied.Within ten (10) days from the date of this order, Jorge Rodriguez, Esquire is ordered to cause an attorney who is in good standing as a member of The Florida Bar to file a notice of appearance for the petitioner, in compliance with Florida Rule of Judicial Administration 2.510(a), or this Court¿s order permitting Jorge Rodriguez, Esquire to appear Pro Hac Vice will be rescinded. The above-styled cases are held in abeyance pending the filing of the notice of appearance.ROTHENBERG, LAGOA and SCALES, JJ., concur.
Docket Date 2017-06-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-06-12
Type Response
Subtype Response
Description RESPONSE ~ to motion to withdraw as counsel and opposition to motion for sanctions
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-06-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-06-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may, but is not required to, file a reply within fifteen (15) days thereafter.
Docket Date 2017-06-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-05-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Related cases: 17-1187, 17-1061
On Behalf Of LUIS RODRIGUEZ
LUIS RODRIGUEZ VS STATE OF FLORIDA 4D2014-3691 2014-10-01 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-13719CF10A

Parties

Name LUIS RODRIGUEZ, LLC
Role Appellant
Status Active
Representations Patrick Joseph Curry
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Jeanine Marie Germanowicz
Name Hon. Dale C. Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-09-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ ***AMENDED**This case is set for Oral Argument on October 18, 2016, at 9:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-07-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ **AMENDED 9/23/16**This case is set for Oral Argument on October 18, 2016, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 25, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Luis Rodriguez
Docket Date 2016-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ **NFE ABSENT DETAILED EXPLANATION**ORDERED that appellee's April 13, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within five (5) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-04-13
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 2016-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/13/16
On Behalf Of STATE OF FLORIDA
Docket Date 2016-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 03/14/16
On Behalf Of STATE OF FLORIDA
Docket Date 2015-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 02/12/16
On Behalf Of STATE OF FLORIDA
Docket Date 2015-11-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Luis Rodriguez
Docket Date 2015-11-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Luis Rodriguez
Docket Date 2015-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellant's August 27, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-08-27
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 Luis Rodriguez
Docket Date 2015-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 29, 2015 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-07-29
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 Luis Rodriguez
Docket Date 2015-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 29, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above¿styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-04-29
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 Luis Rodriguez
Docket Date 2015-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHT (8) VOLUMES
Docket Date 2014-12-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including March 4, 2015. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-12-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2014-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Luis Rodriguez
Docket Date 2014-10-01
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-08-18
ANNUAL REPORT 2005-07-11
Florida Limited Liability 2004-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State