Search icon

MARIO RODRIGUEZ, LLC - Florida Company Profile

Company Details

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

MARIO RODRIGUEZ, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Dec 2006 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L06000122054
FEI/EIN Number 208115354

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

Address: 121 S. DESOTO AVE, ARCADIA, FL, 34266
Mail Address: 121 S. DESOTO AVE, ARCADIA, FL, 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARIO Managing Member 121 S. DESOTO AVE, ARCADIA, FL, 34266
AMES ANDREW T Agent 128 WEST OAK STREET, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
NATIONSTAR MORTGAGE, L L C VS MARIO RODRIGUEZ, ET AL., 2D2016-0145 2016-01-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-018116

Parties

Name NATIONSTAR MORTGAGE, L L C, D/B/A CHAMPION MORTGAGE
Role Appellant
Status Active
Representations WILLIAM P. HELLER, ESQ., ERIC M. LEVINE, ESQ., NANCY M. WALLACE, ESQ.
Name MARIO RODRIGUEZ, LLC
Role Appellee
Status Active
Representations MEGAN L. ROACH, ESQ., RABIAN M. BROOKS, I I I, ESQ., BRIAN K. KORTE, ESQ., JONATHAN J. ELLIS, ESQ., KORTE & WORTMAN, P. A.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-10-21
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2016-06-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NATIONSTAR MORTGAGE, L L C, D/B/A CHAMPION MORTGAGE
Docket Date 2016-05-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARIO RODRIGUEZ
Docket Date 2016-05-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-05-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NATIONSTAR MORTGAGE, L L C, D/B/A CHAMPION MORTGAGE
Docket Date 2016-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATIONSTAR MORTGAGE, L L C, D/B/A CHAMPION MORTGAGE
Docket Date 2016-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-04-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ 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.
Docket Date 2016-04-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of NATIONSTAR MORTGAGE, L L C, D/B/A CHAMPION MORTGAGE
Docket Date 2016-04-06
Type Record
Subtype Record on Appeal
Description Received Records ~ LEVENS
Docket Date 2016-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain
Docket Date 2016-03-28
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 NATIONSTAR MORTGAGE, L L C, D/B/A CHAMPION MORTGAGE
Docket Date 2016-03-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied. The parties, however, shall address this court's jurisdiction in their briefs on the merits.
Docket Date 2016-02-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of NATIONSTAR MORTGAGE, L L C, D/B/A CHAMPION MORTGAGE
Docket Date 2016-02-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of NATIONSTAR MORTGAGE, L L C, D/B/A CHAMPION MORTGAGE
Docket Date 2016-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, L L C, D/B/A CHAMPION MORTGAGE
Docket Date 2016-02-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of MARIO RODRIGUEZ
MARIO RODRIGUEZ VS FEDERAL NATIONAL MORTGAGE ASSOCIATION 2D2012-3755 2012-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2010CA-001769

Parties

Name MARIO RODRIGUEZ, LLC
Role Appellant
Status Active
Representations SANDRA MC DOUGALL, ESQ.
Name FEDERAL NATIONAL MORTGAGE CORPORATION
Role Appellee
Status Active
Representations ROBERT R. EDWARDS, ESQ., LOURDES CLERGE, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-31
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-02-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-02-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-02-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARIO RODRIGUEZ
Docket Date 2012-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-11-08
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 MARIO RODRIGUEZ
Docket Date 2012-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2012-10-25
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 MARIO RODRIGUEZ
Docket Date 2012-09-19
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of FEDERAL NATIONAL MORTGAGE
Docket Date 2012-08-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOTICE OF APPEAL - CERTIFIED
On Behalf Of MARIO RODRIGUEZ
Docket Date 2012-08-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SUPPLEMENTAL AMENDED NOTICE OF APPEAL - NOT CERTIFIED
On Behalf Of MARIO RODRIGUEZ
Docket Date 2012-07-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ wall/JB-of 07-19-12/AA supp to amended noa due
Docket Date 2012-07-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of MARIO RODRIGUEZ
Docket Date 2012-07-19
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED**(see 07-31-12 ord)
Docket Date 2012-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIO RODRIGUEZ
Docket Date 2012-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-05-22
Florida Limited Liability 2006-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8319538800 2021-04-22 0455 PPP 971 Footbridge Dr, Melbourne, FL, 32934-3229
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32934-3229
Project Congressional District FL-08
Number of Employees 1
NAICS code 492210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3799.48
Forgiveness Paid Date 2022-08-25
6605958810 2021-04-20 0455 PPP 245 18th St Apt 601, Miami Beach, FL, 33139-2002
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3281
Loan Approval Amount (current) 3281
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-2002
Project Congressional District FL-24
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3292.15
Forgiveness Paid Date 2021-08-26
3312068708 2021-03-31 0455 PPP 20910 SW 125th Court Rd, Miami, FL, 33177-5720
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15961
Loan Approval Amount (current) 15961
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-5720
Project Congressional District FL-28
Number of Employees 1
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 16013.91
Forgiveness Paid Date 2021-08-16
6885569005 2021-05-23 0455 PPS 245 18th St Apt 601, Miami Beach, FL, 33139-2002
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3281
Loan Approval Amount (current) 3281
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-2002
Project Congressional District FL-24
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3287.11
Forgiveness Paid Date 2021-08-25
3984509000 2021-05-20 0455 PPP 25440 SW 129th Pl Lot 124, Princeton, FL, 33032-5758
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20310
Loan Approval Amount (current) 20310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Princeton, MIAMI-DADE, FL, 33032-5758
Project Congressional District FL-28
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20404.22
Forgiveness Paid Date 2021-11-17
9225099004 2021-05-29 0455 PPS 20910 SW 125th Court Rd, Miami, FL, 33177-5720
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15961
Loan Approval Amount (current) 15961
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-5720
Project Congressional District FL-28
Number of Employees 1
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 16002.11
Forgiveness Paid Date 2021-09-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1553890 Intrastate Non-Hazmat 2006-09-14 - - 1 1 Auth. For Hire
Legal Name MARIO RODRIGUEZ
DBA Name -
Physical Address 1210 NE 12 TERRACE, CAPE CORAL, FL, 33909, US
Mailing Address 1210 NE 12 TERRACE, CAPE CORAL, FL, 33909, US
Phone (786) 487-8727
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1069979 Intrastate Non-Hazmat 2002-10-29 - - 1 1 Exempt For Hire
Legal Name MARIO RODRIGUEZ
DBA Name -
Physical Address 1471 20 AVE NE NAPLES, NAPLES, FL, 34120, US
Mailing Address 1471 20 AVE NE NAPLES, NAPLES, FL, 34120, US
Phone (941) 353-9989
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State