Search icon

MARIO RODRIGUEZ, LLC

Company Details

Entity Name: MARIO RODRIGUEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Dec 2006 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L06000122054
FEI/EIN Number 208115354
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

Agent

Name Role Address
AMES ANDREW T Agent 128 WEST OAK STREET, ARCADIA, FL, 34266

Managing Member

Name Role Address
RODRIGUEZ MARIO Managing Member 121 S. DESOTO AVE, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

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 2016-04-19
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
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
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

Date of last update: 02 Feb 2025

Sources: Florida Department of State