Search icon

LUIS RODRIGUEZ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUIS RODRIGUEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUIS RODRIGUEZ, 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: 26 May 2004 (21 years ago)
Date of dissolution: 17 Sep 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 17 Sep 2020 (5 years ago)
Document Number: L04000039760
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
RODRIGUEZ LUIS F Agent 3617 NE 14 AVE, OCALA, FL, 34479
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 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 3617 NE 14 AVE, OCALA, FL 34479 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-11 3617 NE 14 AVE, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2005-07-11 3617 NE 14 AVE, OCALA, FL 34479 -

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 E. RODRIGUEZ VS STATE OF FLORIDA 4D2018-3299 2018-11-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-13719 CF10A

Parties

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

Docket Entries

Docket Date 9999-01-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR AA
Docket Date 2020-03-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's November 18, 2019 motion for rehearing is denied.
Docket Date 2019-11-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Luis Rodriguez
Docket Date 2019-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Luis Rodriguez
Docket Date 2019-09-11
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that appellant’s September 6, 2019 motion for extension of time is granted, and the time for filing a reply to the response is extended ten (10) days from the date of this order.
Docket Date 2019-09-06
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Luis Rodriguez
Docket Date 2019-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-08-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that Appellee’s August 14, 2019 motion for extension of time is granted, and the time for filing a response is extended five (5) days from the date of this order; further, ORDERED that Appellant may file a reply within ten (10) days thereafter.
Docket Date 2019-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2019-07-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that Appellee’s July 8, 2019 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further, ORDERED that Appellant may file a reply within ten (10) days thereafter.
Docket Date 2019-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2019-06-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that Appellee’s June 6, 2019 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further, ORDERED that Appellant may file a reply within ten (10) days thereafter.
Docket Date 2019-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2019-05-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 913 PAGES **CONFIDENTIAL**
On Behalf Of Clerk - Broward
Docket Date 2019-05-30
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK
On Behalf Of Clerk - Broward
Docket Date 2019-05-23
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Clerk to File Unredacted Record ~ ORDERED that appellee’s May 22, 2019 motion for an order directing the clerk of the lower tribunal to file an unredacted version of the record on appeal is granted. The clerk of the lower tribunal shall file an unredacted version of the record on appeal within five (5) days from the date of this order. When filing the unredacted version of the record, the clerk of the lower tribunal shall indicate on the front cover of the document that the record is unredacted and confidential.
Docket Date 2019-05-22
Type Motions Relating to Records
Subtype Motion for Unredacted Record on Appeal
Description Motion to Direct the LT Clerk to File Unredacted Record
On Behalf Of State of Florida
Docket Date 2019-05-17
Type Order
Subtype Order to File Response
Description ORD-Appellee File Response-3.850 ~ ORDERED that appellee, the State of Florida, shall file a response within twenty (20) days and show cause why the trial court's order denying appellant's Florida Rule of Criminal Procedure 3.850 motion should not be remanded to the trial court for an evidentiary hearing or for the attachment of records conclusively refuting appellant’s Grounds B, C, and D claims; further, ORDERED that appellant may file a reply within twenty (20) days of service of the response.
Docket Date 2019-03-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 913 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-03-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK
On Behalf Of Clerk - Broward
Docket Date 2019-02-20
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that within twenty (20) days, the clerk of the circuit court shall file a supplemental record containing the following: State’s response to defendant’s amended motion for post-conviction relief adopted by the trial court in its September 13, 2018 order denying relief.
Docket Date 2019-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Luis Rodriguez
Docket Date 2018-12-26
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 December 21, 2018 motion for extension of time is granted, and appellant may serve the initial brief within forty-five (45) days from the date of this order.
Docket Date 2018-12-21
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 2018-12-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's December 10, 2018 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2018-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***STRICKEN 12/11/18***
On Behalf Of Luis Rodriguez
Docket Date 2018-11-27
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 26, 2018 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***STRICKEN 11/27/18***
On Behalf Of Luis Rodriguez
Docket Date 2018-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-11-07
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2018-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Luis Rodriguez

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

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11600
Current Approval Amount:
11600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11677.55
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4491.83
Current Approval Amount:
4491.83
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4552.59
Date Approved:
2021-04-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
6450
Current Approval Amount:
6450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14597
Current Approval Amount:
14597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6268.4
Date Approved:
2021-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1286
Current Approval Amount:
1286
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1300.5
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20687
Current Approval Amount:
20687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20757.68
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1093
Current Approval Amount:
1093
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1099.29
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20972.84
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20887.98
Date Approved:
2021-05-20
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
6450
Current Approval Amount:
6450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4155
Current Approval Amount:
4155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4171.5
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15689
Current Approval Amount:
15689
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15809.78
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5090
Current Approval Amount:
5090
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5146.56
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12332
Current Approval Amount:
12332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12383.38
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12390
Current Approval Amount:
12390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12458.49
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10962
Current Approval Amount:
10962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11001.64
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10962
Current Approval Amount:
10962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11007.65
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20533
Current Approval Amount:
20533
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20641.01
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1286
Current Approval Amount:
1286
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1303.93
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17645
Current Approval Amount:
17645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17717.05
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6014.14
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8144
Current Approval Amount:
8144
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8172.34
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4947
Current Approval Amount:
4947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4971.73
Date Approved:
2021-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19880
Current Approval Amount:
19880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19937.98
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12332
Current Approval Amount:
12332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12374.48
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12390
Current Approval Amount:
12390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12452.29
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10712
Current Approval Amount:
10712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10767.94
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7981
Current Approval Amount:
7981
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7995.21
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11998
Current Approval Amount:
11998
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12045.01
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11972
Current Approval Amount:
11972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12007.75
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12229
Current Approval Amount:
12229
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12283.28
Date Approved:
2021-03-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-03-24
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
9993
Current Approval Amount:
9993
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10159
Current Approval Amount:
10159
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10191.56
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4071
Current Approval Amount:
4071
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
4082.99
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7893
Current Approval Amount:
7893
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7928.3
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7893
Current Approval Amount:
7893
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7920.19
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8333
Current Approval Amount:
8333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8383.68
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20931.38
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20954.14
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6261.3
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15270
Current Approval Amount:
15270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15334.05
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21012.92
Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20912.43
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15270
Current Approval Amount:
15270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15313.26
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15270
Current Approval Amount:
15270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15360.35
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17645
Current Approval Amount:
17645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17726.36
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12715
Current Approval Amount:
12715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12746.79
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12715
Current Approval Amount:
12715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12759.15
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14597
Current Approval Amount:
14597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12229
Current Approval Amount:
12229
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12287.63
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11073
Current Approval Amount:
11073
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11127
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13573
Current Approval Amount:
13573
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13627.66
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13573
Current Approval Amount:
13573
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13626.92
Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11972
Current Approval Amount:
11972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12012.02
Date Approved:
2021-02-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4575
Current Approval Amount:
4575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4594.06
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4492
Current Approval Amount:
4492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4527.44
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4141
Current Approval Amount:
4141
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4285.93

Motor Carrier Census

DBA Name:
LJTRANSPORT
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(904) 438-5363
Add Date:
2021-04-18
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-08-29
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-11-06
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State