Search icon

DANIEL RODRIGUEZ L L C - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DANIEL RODRIGUEZ L L C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jan 2005 (20 years ago)
Date of dissolution: 11 Mar 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2005 (20 years ago)
Document Number: L05000008770
Address: 335 JACKSON VILLE CT, KISSIMMEE, FL, 34759, US
Mail Address: 335 JACKSON VILLE CT, KISSIMMEE, FL, 34759, US
ZIP code: 34759
City: Kissimmee
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DANIEL Manager 335 JACKSON VILLE CT, KISSIMMEE, FL, 34759
RODRIGUEZ DANIEL Agent 335 JACKSON VILLE CT, KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-03-11 - -

Court Cases

Title Case Number Docket Date Status
Geico General Insurance Company, Appellant(s) v. Shazam Auto Glass, LLC, a/a/o Daniel Rodriguez, Appellee(s). 2D2024-1646 2024-07-18 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-045228

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Lindsey Ryan Trowell, Ariane Smith, Chloe Allyson Furfine Orta, Michael Vincent Laurato
Name SHAZAM AUTO GLASS LLC
Role Appellee
Status Active
Representations Anthony Thomas Prieto, Amy Tess Sullivan, Daniel B. Smith, David Michael Caldevilla, Michael Vincent Laurato
Name DANIEL RODRIGUEZ L L C
Role Appellee
Status Active
Representations Anthony Thomas Prieto, Amy Tess Sullivan, Daniel B. Smith
Name Hon. Richard Henry Martin
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Motions Other
Subtype Motion to Vacate Stay
Description Motion to Vacate Stay
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-11-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description APPELLEE'S MOTION FOR CLARIFICATION AND/OR REHEARING
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-11-06
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. Appellant's motion to stay is denied as moot. Appellee's motion to vacate stay is withdrawn.
View View File
Docket Date 2024-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of Geico General Insurance Company
Docket Date 2024-10-01
Type Notice
Subtype Withdrawal
Description SHAZAM'S NOTICE OF WITHDRAWING ITS MOTION TO VACATE STAY
On Behalf Of Shazam Auto Glass, LLC
View View File
Docket Date 2024-10-01
Type Response
Subtype Response
Description SHAZAM'S RESPONSE TO APPELLANT'S MOTION FOR STAY
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-08-26
Type Record
Subtype Record on Appeal Redacted
Description MARTIN - 1449 PAGES
Docket Date 2024-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-07-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Geico General Insurance Company
Docket Date 2024-12-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee's motion for appellate attorney's fees is granted. Appellee is entitled to attorney's fees in an amount to be determined by the lower tribunal. Appellee's motion for clarification or rehearing is denied as moot.
View View File
Docket Date 2024-09-13
Type Motions Other
Subtype Motion To Stay
Description APPELLANT'S MOTION TO STAY APPEAL PENDING THE FLORIDA SUPREME COURT'S RESOLUTION OF CERTIFIED QUESTIONS FROM THE UNITED STATES ELEVENTH CIRCUIT COURT OF APPEALS
On Behalf Of Geico General Insurance Company
Docket Date 2024-07-18
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
ANGELA RODRIGUEZ AND DANIEL RODRIGUEZ, Appellant(s) v. COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC., SOLEIL DESIGN BUILD, INC., HOLLAND HOME CONSULTANTS, INC., BRUCE W. HOLLAND, JR., AND RE LYNCH BUILDING SERVICES, INC., Appellee(s). 2D2023-2518 2023-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-11243

Parties

Name ANGELA RODRIGUEZ LLC
Role Appellant
Status Active
Representations Gregg Evan Hutt, John Daniel Goldsmith, Lindsay Patrick Lopez
Name DANIEL RODRIGUEZ L L C
Role Appellant
Status Active
Name COLDWELL BANKER RESIDENTIAL REAL ESTATE LLC
Role Appellee
Status Active
Representations Michael Christopher Clarke, John Avery Collins Guyton, III, Gregory David Jones
Name HOLLAND HOME CONSULTANTS INC
Role Appellee
Status Active
Name BRUCE W. HOLLAND, JR.
Role Appellee
Status Active
Name RE LYNCH BUILDING SERVICES, INC.
Role Appellee
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name SOLEIL DESIGN BUILD INC.
Role Appellee
Status Active
Representations Bryan Marc Krasinski

Docket Entries

Docket Date 2024-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC.
Docket Date 2024-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 12/02/24
On Behalf Of COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC.
Docket Date 2024-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 10/30/2024
On Behalf Of COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC.
Docket Date 2024-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 09/30/2024
On Behalf Of COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC.
Docket Date 2024-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time is granted, and the initial brief shall be served within 5 days from the date of this order.
View View File
Docket Date 2024-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ANGELA RODRIGUEZ
View View File
Docket Date 2024-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-07-19
Type Record
Subtype Supplemental Record Redacted
Description 48 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-06-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by June 18, 2024.
View View File
Docket Date 2024-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-04-26
Type Order
Subtype Abeyance Order
Description Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer in abeyance and shall proceed. Appellant shall serve the initial brief within twenty days of the date of this order.
View View File
Docket Date 2024-04-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - CERTIFIED
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-04-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-04-08
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellants shall file an updated status report regarding motions tolling rendition within ten days from the date of this order.
Docket Date 2024-04-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR PROVISIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR PROVISIONAL AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC.
Docket Date 2024-03-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-03-11
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellants shall file a status report regarding motions tolling rendition within ten days from the date of this order.
Docket Date 2024-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC.
Docket Date 2024-01-25
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Appellants' motion to abate is granted to the extent that it appears that motion(s)are pending in the lower tribunal with the effect of delaying rendition pursuant to FloridaRule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are nosuch motions pending, Appellant shall notify this court within five days. If there are suchmotion(s) pending, Appellant shall notify this court upon disposition of the motion(s) orshall file a status report within thirty days, whichever occurs first.
Docket Date 2024-01-24
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 1620 PAGES REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-11-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2023-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2023-11-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-06-20
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted and appellant shall make arrangements within ten days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. The initial brief shall be served within thirty-five days from the date of this order.
View View File
Docket Date 2024-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for an extension of time is denied. Appellee shall serve the answer brief by December 2, 2024, or this appeal will proceed without the answer brief.
View View File
Docket Date 2024-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-12-31
Type Order
Subtype Order on Motion to Withdraw Filing
Description Appellee's "Notice of Withdrawal" is accepted, and the "Motion for Provisional Award of Appellate Attorney's Fees" filed March 19, 2024, is withdrawn and will not be considered by this court.
View View File
Docket Date 2024-12-26
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion to Withdraw Filing - Motion for Provisional Award of Appellate Attorney's Fees, filed on March 19, 2024
On Behalf Of COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC.
Docket Date 2024-12-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion to Stay
Description The "Agreed Motion to Stay Appeal Pending Execution of Settlement Documents and Voluntary Dismissal" is granted to the extent that this appeal is stayed until December 26, 2024. No later than December 26, 2024, Appellant shall file a notice of voluntary dismissal of this appeal or Appellee shall serve the answer brief, failing which this appeal will proceed without an answer brief. If Appellant files a notice of voluntary dismissal, Appellee shall file a notice of withdrawal of "Appellee's Motion for Provisional Award of Appellate Attorney's Fees" or a request for ruling on the motion.
View View File
Docket Date 2024-11-27
Type Motions Other
Subtype Motion To Stay
Description AGREED MOTION TO STAY APPEAL PENDING EXECUTION OF SETTLEMENT DOCUMENTS AND VOLUNTARY DISMISSAL
On Behalf Of COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC.
DANIEL RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2021-1011 2021-04-26 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F94-20414E

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F94-40664

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F95-547

Parties

Name DANIEL RODRIGUEZ L L C
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Spencer Multack
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Pro se Appellant’s Motion for Extension of Time to file a motion for rehearing is granted to and including fifteen (15) days from the date of this Order. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2021-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for Extension of Time, and Motion of Inquiry
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2021-04-26
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-04-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2021-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
PEOPLE'S TRUST INSURANCE COMPANY VS RESTORATION GENIE, INC. a/a/o YANET GRUZ and DANIEL RODRIGUEZ 4D2021-0628 2021-01-28 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-13749

County Court for the Seventeenth Judicial Circuit, Broward County
COCE18-1882

Parties

Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellant
Status Active
Representations Daniel Maher, George Hooker, Mark D. Tinker, Mary Lou Cuellar-Stilo, Brett R. Frankel, Jeffrey Fedna, Jonathan Michael Sabghir, Raquel Toral, Tasha Somarriba
Name RESTORATION GENIE. INC.
Role Appellee
Status Active
Representations Karen Lanz, Adrian Neiman Arkin, Julia M. Kowzan
Name Yanet Gruz
Role Appellee
Status Active
Name DANIEL RODRIGUEZ L L C
Role Appellee
Status Active
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellant’s April 6, 2021 motion for attorney's fees is granted conditioned on the trial court determining that appellant is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with 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 2022-03-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-03-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee Restoration Genie, Inc.’s November 4, 2021 motion for appellate attorney's fees is denied.
Docket Date 2021-12-10
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 2021-11-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s November 19, 2021 motion to deem order as amended order on appeal is granted and this appeal shall proceed from the November 18, 2021 agreed final judgment.
Docket Date 2021-11-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER OF FINAL JUDGMENT AND MOTION TO DEEM ORDER AS AMENDED ORDER ON APPEAL
On Behalf Of People's Trust Insurance Company
Docket Date 2021-11-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of People's Trust Insurance Company
Docket Date 2021-11-18
Type Response
Subtype Response
Description Response ~ TO RESTORATION GENIE'S AMENDED MOTION FOR ATTORNEYS' FEES
On Behalf Of People's Trust Insurance Company
Docket Date 2021-11-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2021-11-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED (Response filed 11/18/21)
On Behalf Of Restoration Genie, Inc.
Docket Date 2021-10-27
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant 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 2021-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant’s October 22, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-10-22
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 People's Trust Insurance Company
Docket Date 2021-10-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/04/2021
Docket Date 2021-10-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ AMENDED (Amended as to Title only)
On Behalf Of People's Trust Insurance Company
Docket Date 2021-09-29
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of People's Trust Insurance Company
Docket Date 2021-09-23
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Restoration Genie, Inc.
Docket Date 2021-09-23
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellees’ September 22, 2021 motion to serve an amended answer brief is granted. Said amended answer brief is deemed filed as of the date of this order.
Docket Date 2021-09-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Restoration Genie, Inc.
Docket Date 2021-09-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Restoration Genie, Inc.
Docket Date 2021-09-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 9/29/21)
On Behalf Of Restoration Genie, Inc.
Docket Date 2021-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Restoration Genie, Inc.
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ September 3, 2021 motion for extension of time is granted, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-09-03
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 Restoration Genie, Inc.
Docket Date 2021-08-04
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 Restoration Genie, Inc.
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ August 4, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before September 3, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-07-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/04/2021
Docket Date 2021-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Restoration Genie, Inc.
Docket Date 2021-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Restoration Genie, Inc.
Docket Date 2021-06-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/05/2021
Docket Date 2021-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Restoration Genie, Inc.
Docket Date 2021-05-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/04/2021
Docket Date 2021-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of People's Trust Insurance Company
Docket Date 2021-04-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEYS' FEES
On Behalf Of People's Trust Insurance Company
Docket Date 2021-04-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of People's Trust Insurance Company
Docket Date 2021-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of People's Trust Insurance Company
Docket Date 2021-03-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 29 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-03-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ Upon consideration of appellant’s February 2, 2021 response, it is ORDERED that appellee’s February 1, 2021 motion to dismiss is denied. Further, ORDERED that appellant’s January 27, 2021 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2021-02-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of People's Trust Insurance Company
Docket Date 2021-02-02
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO DISMISS
On Behalf Of People's Trust Insurance Company
Docket Date 2021-02-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of People's Trust Insurance Company
Docket Date 2021-02-01
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-02-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Restoration Genie, Inc.
Docket Date 2021-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-28
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2021-01-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of People's Trust Insurance Company
Docket Date 2020-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of People's Trust Insurance Company
DANIEL RODRIGUEZ AND LINDA G. RODRIGUEZ VS WELLS FARGO BANK, N.A., DARRIN C. LAVINE A/K/A DARRIN LA VINE A/K/A DARRIN LAVINE, INDIVIDUALLY AND AS TRUSTEE FOR RODRIGUEZ HOLDING COMPANIES, BRADCO SUPPLY CORPORATION, CAMERON GROVE, ETC., ET AL. 5D2019-1360 2019-05-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-001773

Parties

Name DANIEL RODRIGUEZ L L C
Role Appellant
Status Active
Representations Mitchell Davis, Scott A. Smothers
Name LINDA G. RODRIGUEZ
Role Appellant
Status Active
Name FIFTH THIRD BANK
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Joseph N. Dayan, Brittney Lauren Difato, Emily Y. Rottmann, Colleen Murphy-Davis, Sara F. Holladay-Tobias, Kathleen D. Dackiewicz, Nicole Ramirez
Name PNC Bank National Association
Role Appellee
Status Active
Name COLE, SCOTT & KISSANE, P.A.
Role Appellee
Status Active
Name Darrin C. Lavine
Role Appellee
Status Active
Name CAMERON GROVE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name BRADCO SUPPLY CORPORATION
Role Appellee
Status Active
Name RODRIGUEZ HOLDING COMPANIES
Role Appellee
Status Active
Name Hon. Debra S. Nelson
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-04-16
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ FOR WRITTEN OPINION
Docket Date 2020-04-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPINION
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2020-03-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost
Docket Date 2020-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-02-12
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2019-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2019-11-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/11
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/11
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2019-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 3/17 ORDER
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2019-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1869 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-06-24
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-05-31
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-05-31
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2019-05-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE SARA F. HOLLADAY-TOBIAS 0026225
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-05-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2019-05-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA SCOTT A. SMOTHERS 0028489
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2019-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/9/19
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2019-05-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Voluntary Dissolution 2005-03-11
Florida Limited Liability 2005-01-27

Trademarks

Serial Number:
87389291
Mark:
C.A.N CIVIC ACTION NETWORK
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2017-03-28
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
C.A.N CIVIC ACTION NETWORK

Goods And Services

For:
Providing non-medical assisted living services for personal purposes in the nature of scheduling appointments, answering the telephone, checking messages, mail sorting, mail handling, mail receiving and secretarial and clerical services
International Classes:
045 - Primary Class
Class Status:
Active
Serial Number:
87249064
Mark:
DREMÜR
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2016-11-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DREMÜR

Goods And Services

For:
Caps; Flip flops; Hats; Jackets; Shirts; Sweatshirts; T-shirts
First Use:
2018-06-01
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
87248895
Mark:
EAT, SLEEP, DRIVE BOWTIE
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2016-11-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EAT, SLEEP, DRIVE BOWTIE

Goods And Services

For:
Caps; Flip flops; Hats; Jackets; Shirts; Sweatshirts; T-shirts, excluding bowties
International Classes:
025 - Primary Class
Class Status:
Active
Serial Number:
73165974
Mark:
EL COROJO
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1978-04-12
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
EL COROJO

Goods And Services

For:
CIGARS
First Use:
1967-01-05
International Classes:
034 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,038.75
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,038.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,068.47
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $3,038.75
Jobs Reported:
1
Initial Approval Amount:
$3,632
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,632
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,645.72
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $3,628
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$11,992
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,021.98
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $11,992
Jobs Reported:
1
Initial Approval Amount:
$3,471
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,471
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,488.59
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $3,471
Jobs Reported:
1
Initial Approval Amount:
$19,352
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,352
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,463.27
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $19,349
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$7,932
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,961.52
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $7,932
Jobs Reported:
1
Initial Approval Amount:
$17,000
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,081.22
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $16,995
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$7,932
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,957.56
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $7,932
Jobs Reported:
1
Initial Approval Amount:
$12,691
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,691
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,714.97
Servicing Lender:
F & M Bank and Trust Company
Use of Proceeds:
Payroll: $12,691
Jobs Reported:
1
Initial Approval Amount:
$15,000
Date Approved:
2021-02-12
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$384
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $381
Jobs Reported:
1
Initial Approval Amount:
$1,962
Date Approved:
2020-07-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $1,962
Jobs Reported:
1
Initial Approval Amount:
$16,470
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,565.21
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $16,470
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,104.69
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $20,830
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$3,471
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,471
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,486.03
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $3,471
Jobs Reported:
1
Initial Approval Amount:
$11,992
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,060.67
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $11,992
Jobs Reported:
1
Initial Approval Amount:
$16,470
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,520.99
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $16,470
Jobs Reported:
1
Initial Approval Amount:
$11,066
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,066
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,135.73
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $11,066
Jobs Reported:
1
Initial Approval Amount:
$17,420
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,420
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,528.88
Servicing Lender:
Amur Equipment Finance, Inc.
Use of Proceeds:
Payroll: $17,418
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$4,583
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,583
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,630.96
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $4,581
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$11,066
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,066
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,138.46
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $11,066

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-01-06
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-12-18
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
DBA Name:
CITY TOWING SERVICE
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-04-07
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 Jul 2025

Sources: Florida Department of State