Search icon

DAVID RODRIGUEZ LLC

Company Details

Entity Name: DAVID RODRIGUEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Nov 2005 (19 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L05000112273
Address: 1731 NW 1ST TERRACE, POMPANO BEACH, FL, 33060, US
Mail Address: 1731 NW 1ST TERRACE, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KHAN ADAM J Agent 1731 NW 1ST TERRACE, POMPANO BEACH, FL, 33060

Managing Member

Name Role Address
RODRIGUEZ DAVID Managing Member 5734 SUNBERRY CIRCLE, FT. PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID RODRIGUEZ, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-2600 2023-12-01 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CF-001276-A

Parties

Name DAVID RODRIGUEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. LYANN GOUDIE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-22
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of DAVID RODRIGUEZ
Docket Date 2024-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed **WITHDRAWN SEE WORD ORDER W/ PCA DATED 6/21/2024**
Docket Date 2024-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 30 days from the date of this order.
Docket Date 2024-01-09
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 DAVID RODRIGUEZ
Docket Date 2023-12-04
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2023-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID RODRIGUEZ
Docket Date 2023-12-01
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY REDACTED GOUDIE
On Behalf Of HILLSBOROUGH CLERK
JOSEPH J. ACOSTA, Petitioner(s) v. DAVID RODRIGUEZ o/b/o S.R., a Minor, Respondent(s). 4D2023-2606 2023-10-30 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012DR010225

Parties

Name Joseph J. Acosta
Role Petitioner
Status Active
Name DAVID RODRIGUEZ LLC
Role Respondent
Status Active
Name S.R., a minor
Role Respondent
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-02-07
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration
Docket Date 2023-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2023-11-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2023-11-03
Type Order
Subtype Order on Petition
Description ORDERED that, within twenty (20) days of service of this order, petitioner shall file an amended petition that is properly sworn and which contains all the information required by Florida Rule of Appellate Procedure 9.141(c)(4).
View View File
Docket Date 2023-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-30
Type Petition
Subtype Petition Belated Appeal
Description Petition Belated Appeal
Docket Date 2024-01-11
Type Disposition by Order
Subtype Dismissed
Description ORDERED that this case is dismissed for failure to file an amended petition as required by this Court's November 3, 2023 order.
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that the Initial Brief filed by Petitioner on December 1, 2023, is stricken as unauthorized. Further, ORDERED that Petitioner's November 29, 2023 motion for extension of time is granted. The time for filing a petition is extended twenty (20) days from the date of this order.
View View File
JASMINE ROBINSON and DAVID RODRIGUEZ, Appellant(s) v. BROWARD ONE, LLC, Appellee(s). 4D2023-2466 2023-10-13 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO23-006075

Parties

Name Jasmine Robinson
Role Appellant
Status Active
Name DAVID RODRIGUEZ LLC
Role Appellant
Status Active
Name BROWARD ONE LLC
Role Appellee
Status Active
Representations Derek Carrillo
Name Hon. Corey Amanda Cawthon
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-06
Type Disposition by Order
Subtype Dismissed
Description Sua Sponte Dismissed - No Filing Fee
View View File
Docket Date 2023-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
JOSEPH J. ACOSTA VS DAVID RODRIGUEZ o/b/o S.R., a minor 4D2022-3060 2022-11-14 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012DR010225

Parties

Name Joseph J. Acosta
Role Appellant
Status Active
Name S.R., a minor
Role Appellee
Status Active
Name DAVID RODRIGUEZ LLC
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2023-02-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's February 3, 2023 “response to court order” is treated as a motion for rehearing and is denied.
Docket Date 2023-02-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (RESPONSE TO COURT ORDER)
On Behalf Of Joseph J. Acosta
Docket Date 2023-01-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED that appellant's January 9, 2023 motion for rehearing or reconsideration is treated as a response to this court's December 2, 2022 order. Further, upon consideration of appellant's response, it is ORDERED that this appeal is dismissed as untimely filed. See Fla. R. App. P. 9.020(h) ("An order is rendered when a signed, written order is filed with the clerk of the lower tribunal."); Harris v. Anne Bates Leach Eye Inst., 174 So. 3d 570, 571 (Fla. 3d DCA 2015) ("A belated review is available only in criminal cases."); David M. Dresdner, M.D., P.A. v. Charter Oak Fire Ins. Co., 972 So. 2d 275, 278 (Fla. 2d DCA 2008) (noting that failure to timely file notice of appeal constitutes an irremediable jurisdictional defect).GROSS, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2023-01-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ AMENDED.
On Behalf Of Joseph J. Acosta
Docket Date 2023-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (35 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2022-12-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's December 21, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2022-12-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ **STRICKEN**
On Behalf Of Joseph J. Acosta
Docket Date 2022-12-02
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ This court has received a Notice of Appeal in the above case which appears to be untimely. If the Notice is untimely, then this court does not have jurisdiction to hear the appeal. The Notice of Appeal shows that Defendant (who is incarcerated) gave the Notice to prison authorities on November 4, 2022, which appears to be more than thirty (30) days after filing of the order being appealed on August 18, 2022. If the order being appealed was followed by a timely motion for rehearing or new trial, then the date of order would have been suspended until the date of disposition of the motion for new trial. It is therefore ORDERED that, within twenty (20) days from the date of this order, Defendant shall file in this court a conformed copy of any orders on motions for rehearing or new trial filed after the filing of the order being appealed.
Docket Date 2022-11-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Joseph J. Acosta
Docket Date 2022-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph J. Acosta
Docket Date 2022-11-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
DAVID RODRIGUEZ VS STATE OF FLORIDA 2D2020-0943 2020-03-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CF-316

Parties

Name DAVID RODRIGUEZ LLC
Role Appellant
Status Active
Representations RICHARD P. ALBERTINE, JR., A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. J. FRANK PORTER
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-02
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2020-10-16
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of DAVID RODRIGUEZ
Docket Date 2020-10-02
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID RODRIGUEZ
Docket Date 2020-09-29
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2020-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ PORTER **CONFIDENTIAL** UNREDACTED - 121 PAGES
Docket Date 2020-07-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until August 27, 2020.
Docket Date 2020-07-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2020-07-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT
Docket Date 2020-06-29
Type Order
Subtype Notices Filed by Attorney and Pro Se
Description pro se and atty-filed NOAs
Docket Date 2020-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2020-06-03
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of May 12, 2020, does not fulfill the requirements of this court's fee order of March 23, 2020. If appellant qualifies for a filing fee waiver, he/she must submit an order or certificate of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order or certificate then forwarded to this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within twenty days.
Docket Date 2020-04-17
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel-42 ~ Appellant's motion for appointment of counsel and application for criminal indigent status are denied without prejudice. Appellant must submit the motion and application to the trial court.
Docket Date 2020-03-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT INDIGENCY APPLICATION WITH NO DETERMINATION - PS DAVID RODRIGUEZ
On Behalf Of DAVID RODRIGUEZ
Docket Date 2020-03-23
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, an order from the circuit court finding appellant insolvent pursuant to sections 57.081 and 924.17, Florida Statutes, or a clerk's certificate pursuant to section 27.52, Florida Statutes, within forty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-03-20
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of DAVID RODRIGUEZ
Docket Date 2020-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ARISES FROM 19-4824
On Behalf Of DAVID RODRIGUEZ
Docket Date 2020-03-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
DAVID RODRIGUEZ VS STATE OF FLORIDA 2D2019-4824 2019-12-18 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CF-316

Parties

Name DAVID RODRIGUEZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, JAMES AARON HELLICKSON, A.A.G.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-10
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ Kelly, Salario, and Rothstein-Youakim
Docket Date 2020-03-10
Type Disposition by Order
Subtype Granted
Description grant belated appeal; J & S ~ The petition for belated appeal is granted in circuit court case number 18-CF-316. This order shall serve as a timely notice of appeal from the judgment and sentence, the latter imposed February 25, 2019. Within twenty days the trial court shall consider appellant's eligibility for appointment of appellate counsel, provided appellant files within ten days a motion in the circuit court requesting same accompanied by a financial affidavit, and shall enter an order thereupon, with a copy to appellant and a copy to this court.The circuit court clerk shall treat this order as a notice of appeal, promptly certify same and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the circuit court, and a new appellate case number will be assigned to this appeal and an acknowledgment letter will issue at that time.
Docket Date 2020-03-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION SEEKING BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2020-02-04
Type Order
Subtype Order to Respond to Petition
Description belated appeal; response ~ The Attorney General's Office shall serve a response to this petition for a belated appeal within 30 days. The response shall include any information that refutes claims in the petition. If trial/postconviction counsel, who in the petition is alleged to have failed to file a notice of appeal upon timely request, contests this allegation, any refutation by the attorney shall be submitted by affidavit in an appendix to the response. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2020-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-18
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2019-12-18
Type Petition
Subtype Petition
Description Petition Filed ~ SEE NEW APPEAL 20-943
On Behalf Of DAVID RODRIGUEZ
DAVID RODRIGUEZ VS FLORIDA INSURANCE GUARANTY ASSOCIATION AND HOMEWISE PREFFERED INSURANCE COMPANY 2D2019-0424 2019-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
1O-CA-4029 WS

Parties

Name DAVID RODRIGUEZ LLC
Role Appellant
Status Active
Representations ROBERT E. BIASOTTI, ESQ., AMY D. BOGGS, ESQ.
Name FLORIDA INSURANCE GUARANTY ASSOCIATION
Role Appellee
Status Active
Representations DIANE TUTT, ESQ., KENNETH R. SWEARINGEN, JR., ESQ.
Name HOMEWISE PREFFERED INSURANCE COMPANY
Role Appellee
Status Active
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-06-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees, filed pursuant to sections 627.428 and 631.70, Florida Statutes (2019), is denied.
Docket Date 2020-06-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-06-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2020-05-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant one week before the argument. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 10, 2020, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-03-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant’s request for rescheduling oral argument is granted. The case will be rescheduled for a later date.
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 14, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 14, 2020, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Matthew C. Lucas, Associate Judge Jennifer X. Gabbard. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-01-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2019-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID RODRIGUEZ
Docket Date 2019-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID RODRIGUEZ
Docket Date 2019-12-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DAVID RODRIGUEZ
Docket Date 2019-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - RB DUE 12/19/19
On Behalf Of DAVID RODRIGUEZ
Docket Date 2019-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 12/9/19
On Behalf Of DAVID RODRIGUEZ
Docket Date 2019-10-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2019-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB due 10/09/19
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2019-09-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DAVID RODRIGUEZ
Docket Date 2019-08-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID RODRIGUEZ
Docket Date 2019-08-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 73 PAGES
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court 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. Appellant's motion for extension of time is granted, and the initial brief shall be served within thirty days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2019-07-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DAVID RODRIGUEZ
Docket Date 2019-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 24, 2019. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2019-07-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION FORSERVING AND FILING HIS INITIAL BRIEF
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2019-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID RODRIGUEZ
Docket Date 2019-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 07/10/19 STIPULATED NOTICE OF AGREED THIRTY-DAYEXTENSION TO SERVE THE INITIAL BRIEF
On Behalf Of DAVID RODRIGUEZ
Docket Date 2019-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 06/10/19
On Behalf Of DAVID RODRIGUEZ
Docket Date 2019-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 05/09/19
On Behalf Of DAVID RODRIGUEZ
Docket Date 2019-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ MANSFIELD - 1716 PAGES
Docket Date 2019-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID RODRIGUEZ
Docket Date 2019-01-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-01-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
DIANE RODRIGUEZ, ET AL. VS ERNST NICOLITZ, M.D., ET AL. SC2018-1246 2018-07-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D16-4604

Circuit Court for the Fourth Judicial Circuit, Duval County
162014CA003474XXXXMA

Parties

Name Diane Rodriguez
Role Petitioner
Status Active
Representations BRANDON S. VESELY, Matthew D. Emerson, Mr. Wesley Thomas Straw
Name DAVID RODRIGUEZ LLC
Role Petitioner
Status Active
Name Lenka Champion, M.D.
Role Respondent
Status Active
Representations Michael R. D'Lugo
Name Ernst Nicolitz, M.D.
Role Respondent
Status Active
Representations Richard E. Ramsey
Name Hon. Karen Kay Cole
Role Judge/Judicial Officer
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-25
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-08-31
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Lenka Champion, M.D.
View View File
Docket Date 2018-08-13
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioners' Brief on Jurisdiction
On Behalf Of Diane Rodriguez
View View File
Docket Date 2018-08-07
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioners' motion for extension of time is granted, and petitioners are allowed to and including August 13, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-08-06
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for Extension of Time to File Petitioners' Brief on Jurisdiction
On Behalf Of Diane Rodriguez
View View File
Docket Date 2018-08-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-08-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Diane Rodriguez
View View File
Docket Date 2018-08-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Lenka Champion, M.D.
View View File
Docket Date 2018-08-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-07-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Diane Rodriguez
View View File
Docket Date 2018-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DAVID RODRIGUEZ VS STATE OF FLORIDA 5D2016-1118 2016-04-04 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-CF-300197

Parties

Name DAVID RODRIGUEZ LLC
Role Appellant
Status Active
Representations NICOLE JOANNE MARTINGANO, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Nora Hutchinson Hall
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2016-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-11-15
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2016-10-04
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2016-09-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2016-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of DAVID RODRIGUEZ
Docket Date 2016-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of DAVID RODRIGUEZ
Docket Date 2016-08-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/21
On Behalf Of DAVID RODRIGUEZ
Docket Date 2016-08-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (21 PAGES) *CONF ROA*
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-07-27
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-07-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DAVID RODRIGUEZ
Docket Date 2016-06-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/20
On Behalf Of DAVID RODRIGUEZ
Docket Date 2016-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID RODRIGUEZ
Docket Date 2016-05-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (163 PAGES) *CONF ROA*
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-04-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-04-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-04
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2016-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/29/16
On Behalf Of DAVID RODRIGUEZ
DAVID RODRIGUEZ VS FLORIDA INSURANCE GUARANTY ASSOCIATION SC2015-1313 2015-07-16 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2D13-5451

Circuit Court for the Sixth Judicial Circuit, Pasco County
512010CA004029CAAXWS

Parties

Name DAVID RODRIGUEZ LLC
Role Petitioner
Status Active
Representations AMY DERUELLE BOGGS, Robert Erich Biasotti, Christine Renee O'Neil
Name Florida Insurance Guaranty Association
Role Respondent
Status Active
Representations MARK SODHI, Diane H. Tutt, Hinda Klein
Name HON. W. LOWELL BRAY, JR., JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Paula O'Neil
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-10
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the responses to this Court's Order to Show Cause dated November 7, 2016, the Court has determined that it should decline to exercise jurisdiction in this case. See de la Fuente v. Fla. Ins. Guar. Ass'n, 202 So. 3d 396 (Fla. 2016). The petition for discretionary review is therefore denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-12-16
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ APPENDIX TO RESPONDENT'S REPLY TO PETITIONERS' RESPONSETO SHOW CAUSE ORDER
On Behalf Of Florida Insurance Guaranty Association
View View File
Docket Date 2016-12-01
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (REPLY TO RESPONSE) ~ Respondent's Unopposed Motion for Extension of Time to Serve Reply to Petitioner's Response to Show Cause Order is granted and respondent is allowed to and including December 16, 2016, in which to serve the reply to the response. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE REPLY TO THE RESPONSE.
Docket Date 2016-11-29
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Filed as Respondent's Unopposed Motion to Toll Time
On Behalf Of Florida Insurance Guaranty Association
View View File
Docket Date 2016-11-22
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Show Cause Order
On Behalf Of DAVID RODRIGUEZ
View View File
Docket Date 2016-11-07
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before November 22, 2016, why this Court's decision de la Fuente v. Florida Insurance Guaranty Association, 2016 WL 6137341 (Fla. Oct. 20, 2016), is not controlling in this case and why the Court should not decline to exercise jurisdiction in this case. Respondent may serve a reply on or before December 2, 2016.
Docket Date 2015-07-22
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-07-20
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of De La Fuente v. Florida Insurance Guaranty Association, Case No. SC15-519, which is pending in this Court.
Docket Date 2015-07-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-07-17
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 17, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-07-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of DAVID RODRIGUEZ
Docket Date 2015-07-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DAVID RODRIGUEZ VS STATE OF FLORIDA SC2014-1062 2014-05-29 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
83-11174

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-5169

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D12-2238

Parties

Name DAVID RODRIGUEZ LLC
Role Petitioner
Status Active
Representations MARTI A. ROTHENBERG
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Michael W. Mervine
Name HON. SAMANTHA RUIZ COHEN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-27
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the responses to this Court's Order to Show Cause dated March 23, 2015, the Court has determined that it should exercise jurisdiction in this case. It is ordered that the Petition for Review is granted, that the Third District Court of Appeal's decision in this case is quashed, and this matter is remanded for reconsideration in light of our decision Special v. West Boca Medical Center, 39 Fla. L. Weekly S676 (Fla. 2014).No Motion for Rehearing will be entertained by the Court.
Docket Date 2015-04-27
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED ~ IN DISPOSITION ORDER
Docket Date 2015-04-10
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ TO 3/23/15 ORDER
On Behalf Of DAVID RODRIGUEZ
Docket Date 2015-04-02
Type Response
Subtype Response
Description RESPONSE ~ TO 3/23/15 ORDER
On Behalf Of State of Florida
Docket Date 2015-03-23
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before April 7, 2015, why this Court should not exercise jurisdiction in this case, summarily reverse the decision being reviewed, and remand for reconsideration in light of our decision in Special v. West Boca Medical Center, 39 Fla. L. Weekly S676 (Fla. 2014). Petitioner may serve a response on or before April 17, 2015.
Docket Date 2014-06-05
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Special v. West Boca Medical Center, Case No. SC11-2511, which is pending in this Court.
Docket Date 2014-06-03
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2014-06-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-06-02
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of DAVID RODRIGUEZ
Docket Date 2014-05-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) ~ ***UNCERTIFIED COPY REC'D VIA PORTAL***
On Behalf Of DAVID RODRIGUEZ
Docket Date 2014-05-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of DAVID RODRIGUEZ
Docket Date 2014-05-29
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
FLORIDA INSURANCE GUARANTY ASSN., INC. VS DAVID RODRIGUEZ 2D2013-5451 2013-11-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-4029CA

Parties

Name FLORIDA INSURANCE GUARANTY AS
Role Appellant
Status Active
Representations HINDA KLEIN, ESQ., DIANE TUTT, ESQ.
Name DAVID RODRIGUEZ LLC
Role Appellee
Status Active
Representations AMY D. BOGGS, ESQ., ROBERT E. BIASOTTI, ESQ., MARK SODHI, ESQ., CHRISTINE R. O'SHEA, ESQ., ANNETTE M. LANG, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-03-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Upon review of the responses to this Court’s Order to Show Cause dated November 7, 2016, the Court has determined that it should decline to exercise jurisdiction in this case. See de la Fuente v. Fla. Ins. Guar. Ass’n, 202 So. 3d 396 (Fla. 2016). The petition for discretionary review is therefore denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).LABARGA, C.J., and PARIENTE, CANADY, POLSTON, and LAWSON, JJ., concur.
Docket Date 2016-11-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Petitioner shall show cause on or before November 22, 2016, why thisCourt¿s decision de la Fuente v. Florida Insurance Guaranty Association, 2016 WL6137341 (Fla. Oct. 20, 2016), is not controlling in this case and why the Courtshould not decline to exercise jurisdiction in this case. Respondent may serve areply on or before December 2, 2016.
Docket Date 2015-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ S. CT. ORDER DATED 07/17/15
Docket Date 2015-07-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of DAVID RODRIGUEZ
Docket Date 2014-01-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of FLORIDA INSURANCE GUARANTY AS
Docket Date 2015-07-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c
Docket Date 2015-06-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ motion for certification/granted. 2/25/15 withdrawn, see WORD order and opinion dated 6/17/15.
Docket Date 2015-06-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings; questions certified.
Docket Date 2015-03-06
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ MOTION FOR CERTIFICATION
On Behalf Of DAVID RODRIGUEZ
Docket Date 2015-02-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded. *WITHDRAWN* See WORD order and opinion dated 6/17/15.
Docket Date 2015-02-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA INSURANCE GUARANTY AS
Docket Date 2015-01-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA INSURANCE GUARANTY AS
Docket Date 2014-12-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA INSURANCE GUARANTY AS
Docket Date 2014-10-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA INSURANCE GUARANTY AS
Docket Date 2014-10-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DAVID RODRIGUEZ
Docket Date 2014-10-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DAVID RODRIGUEZ
Docket Date 2014-08-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA INSURANCE GUARANTY AS
Docket Date 2014-08-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA INSURANCE GUARANTY AS
Docket Date 2014-06-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA INSURANCE GUARANTY AS
Docket Date 2014-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-05-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA INSURANCE GUARANTY AS
Docket Date 2014-03-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FLORIDA INSURANCE GUARANTY AS
Docket Date 2014-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-03-18
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 FLORIDA INSURANCE GUARANTY AS
Docket Date 2014-03-10
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorneys fees
On Behalf Of FLORIDA INSURANCE GUARANTY AS
Docket Date 2014-02-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME 1 OF THE APPENDIX TO THE INITIAL BRIEF
On Behalf Of DAVID RODRIGUEZ
Docket Date 2014-01-10
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 DAVID RODRIGUEZ
Docket Date 2014-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID RODRIGUEZ
Docket Date 2014-02-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DAVID RODRIGUEZ
Docket Date 2014-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-02-17
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 DAVID RODRIGUEZ
Docket Date 2014-01-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ motion for oral argument
Docket Date 2013-12-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ extraordinary
On Behalf Of FLORIDA INSURANCE GUARANTY AS
Docket Date 2013-12-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME 8 OF THE APPENDIX TO THE INITIAL BRIEF
On Behalf Of FLORIDA INSURANCE GUARANTY AS
Docket Date 2013-12-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORIDA INSURANCE GUARANTY AS
Docket Date 2013-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA INSURANCE GUARANTY AS
Docket Date 2013-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-12-12
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 FLORIDA INSURANCE GUARANTY AS
Docket Date 2013-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA INSURANCE GUARANTY AS
Docket Date 2013-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID RODRIGUEZ
Docket Date 2013-11-20
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2013-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ amended
On Behalf Of FLORIDA INSURANCE GUARANTY AS
Docket Date 2013-11-19
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA INSURANCE GUARANTY AS
DAVID RODRIGUEZ VS STATE OF FLORIDA 2D2013-3392 2013-07-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CF-1276

Parties

Name DAVID RODRIGUEZ LLC
Role Appellant
Status Active
Representations BROOKE ELVINGTON, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations HELENE S. PARNES, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-06-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (WORD)
On Behalf Of STATE OF FLORIDA
Docket Date 2014-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-06-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID RODRIGUEZ
Docket Date 2014-01-09
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of DAVID RODRIGUEZ
Docket Date 2013-12-11
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD STEPHENS
Docket Date 2013-11-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILTY TO COMPLETE RECORD
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2013-10-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ CM
Docket Date 2013-10-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2013-08-28
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2013-08-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2013-07-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2013-07-17
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2013-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID RODRIGUEZ

Documents

Name Date
Florida Limited Liability 2005-11-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State