Search icon

RODRIGUEZ STUCCO, LLC - Florida Company Profile

Company Details

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

RODRIGUEZ STUCCO, 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: 05 Apr 2005 (20 years ago)
Date of dissolution: 11 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2011 (14 years ago)
Document Number: L05000033209
FEI/EIN Number 202624374

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

Address: 603 WARD STREET, HOUSE, TITUSVILLE, FL, 32796, US
Mail Address: PO BOX 571033, ORLANDO, FL, 32857-1033
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ROSA Manager 603 WART STREET, TITUSVILLE, FL, 32796
ROSA RODRIGUEZ Agent 603 WARD AVE, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-11 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 ROSA, RODRIGUEZ -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 603 WARD AVE, HSE, TITUSVILLE, FL 32796 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 603 WARD STREET, HOUSE, TITUSVILLE, FL 32796 -
CHANGE OF MAILING ADDRESS 2006-09-14 603 WARD STREET, HOUSE, TITUSVILLE, FL 32796 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000601170 LAPSED 1000000284321 ORANGE 2012-11-21 2023-03-27 $ 644.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
EBENEZER STUCCO CORP. VS ALARCON CONSTRUCTION, INC., CRUZ STUCCO, INC., NORTHEAST CONSTRUCTION GROUP, INC., RODRIGUEZ STUCCO, LLC, THE ONE'S LATH AND TRIM, LLC, WALTER STUCCO CORP, MEJIA CONSTRUCTION SERVICES, INC., ET AL. 5D2016-3964 2016-11-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-001794-A-O

Parties

Name EBENEZER STUCCO CORP
Role Appellant
Status Active
Representations Adam Craig Herman
Name WALTER STUCCO CORP
Role Appellee
Status Active
Name BLUE HEROD BEACH RESORT DEVELOPER, LLC
Role Appellee
Status Active
Name THE ONE'S LATH & TRIM, LLC
Role Appellee
Status Active
Name DEE STRUCTURES, INC.
Role Appellee
Status Active
Name MCMURRAY CONSTRUCTIONCO., INC.
Role Appellee
Status Active
Name BLUE HERON BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name WELLINGTON PROFESSIONAL STUCCO & DRYWALL INC.
Role Appellee
Status Active
Name BLUE HERON BEACH RESORT DEVELOPER, LLC
Role Appellee
Status Active
Name NORTHEAST CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name ORL, LLC
Role Appellee
Status Active
Name MEJIA CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name CRUZ STUCCO, INC.
Role Appellee
Status Active
Name RODRIGUEZ STUCCO, LLC
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name ALARCON CONSTRUCTION INC.
Role Appellee
Status Active
Representations KAREN M. SHIMONSKY, Todd K. Norman, Michael E. Milne, SCOTT A. TACKTILL, G. DOUGLAS NAIL, Jason R. Moyer, Atheseus R. Lockhart, Thomas A. Valdez, JAMES R. MYERS, Chesley G. Moody, Jr., PAUL S. JONES, RIED J. ARNOLD, Douglas Wall, Jason W. Bruce, Christopher T. Hill, JAMES ALLEN SCOTT, JR.

Docket Entries

Docket Date 2017-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EBENEZER STUCCO CORP.
Docket Date 2016-12-15
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER & NOTICE OF NON-REPRESENTATION (ORDER NOT DIRECTED TO ATTY. CRABILL)
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2017-08-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-14
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2017-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2017-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2017-01-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-01-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of EBENEZER STUCCO CORP.
Docket Date 2016-12-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ FOR REMOVAL FROM APPEAL...
Docket Date 2016-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR REMOVAL FROM APPEAL"
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-27
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2016-12-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EBENEZER STUCCO CORP.
Docket Date 2016-12-20
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-13
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF OPPOSITION TO MOT EOT
On Behalf Of EBENEZER STUCCO CORP.
Docket Date 2016-12-13
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-12
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-09
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-09
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-06
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED PER 12/21 ORDER
Docket Date 2016-12-05
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 EBENEZER STUCCO CORP.
Docket Date 2016-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/21/16
On Behalf Of EBENEZER STUCCO CORP.

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-08-11
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-09-10
ANNUAL REPORT 2006-09-14
Florida Limited Liability 2005-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315274308 0420600 2011-01-27 PALMETTO GLEN, LITHIA, FL, 33569
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-01-27
Emphasis S: CONSTRUCTION, S: FALL FROM HEIGHT, S: HISPANIC, S: RESIDENTIAL CONSTR, S: SILICA
Case Closed 2013-01-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-02-24
Abatement Due Date 2011-03-01
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
312794209 0420600 2008-10-29 FISHHAWK RANCH, LITHIA, FL, 33572
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-10-29
Emphasis L: FALL
Case Closed 2008-12-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-11-10
Abatement Due Date 2008-11-14
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-11-10
Abatement Due Date 2008-11-14
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-11-10
Abatement Due Date 2008-11-14
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
311106355 0420600 2007-10-31 260 FOUNTAIN PARKWAY, SAINT PETERSBURG, FL, 33716
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-10-31
Emphasis L: FALL, S: FALL FROM HEIGHT, S: CONSTRUCTION, S: COMMERCIAL CONSTR
Case Closed 2008-02-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-11-09
Abatement Due Date 2007-11-17
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 B03
Issuance Date 2007-11-09
Abatement Due Date 2007-11-17
Current Penalty 1050.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2007-11-09
Abatement Due Date 2007-11-17
Current Penalty 1050.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
310883814 0420600 2007-02-14 2550 CHEVAL ST, ORLANDO, FL, 32828
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-02-14
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-06-18

Related Activity

Type Inspection
Activity Nr 310883798

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-03-07
Abatement Due Date 2007-03-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-03-07
Abatement Due Date 2007-03-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-03-07
Abatement Due Date 2007-03-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2007-03-07
Abatement Due Date 2007-03-12
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 03 Apr 2025

Sources: Florida Department of State