Search icon

CARLOS M. RODRIGUEZ, LLC - Florida Company Profile

Company Details

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

CARLOS M. 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: 08 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L08000112039
FEI/EIN Number 583766617

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

Address: 5573 GELATO DR, ORLANDO, FL, 32829, US
Mail Address: 5573 GELATO DR, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARLOS M Managing Member 5573 GELATO DR, ORLANDO, FL, 32829
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 5573 GELATO DR, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2010-04-05 5573 GELATO DR, ORLANDO, FL 32829 -

Court Cases

Title Case Number Docket Date Status
BROWARD SHERIFF'S OFFICE VS CARLOS M. RODRIGUEZ and MARTIN COUNTY SHERIFF'S OFFICE 4D2017-3728 2017-12-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-1081 (14)

Parties

Name BROWARD SHERIFF'S OFFICE
Role Appellant
Status Active
Representations Michael R. Piper, Christopher J. Stearns
Name CARLOS M. RODRIGUEZ, LLC
Role Appellee
Status Active
Representations DANIEL COURTNEY, Christy Runkles
Name MARTIN COUNTY SHERIFF'S OFFICE
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-18
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of BROWARD SHERIFF'S OFFICE
Docket Date 2018-01-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of the parties’ responses to this court’s December 7, 2017 jurisdictional order, it is ORDERED that this appeal is dismissed. See Miami-Dade County v. Pozos, 3D15-2167 (Fla. 3d DCA Feb. 15, 2017); Murray v. Rosati, 929 So. 2d 1090, 1092 (Fla. 4th DCA 2006).WARNER, MAY and CIKLIN, JJ., concur.
Docket Date 2017-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BROWARD SHERIFF'S OFFICE
Docket Date 2017-12-21
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of CARLOS M. RODRIGUEZ
Docket Date 2017-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 18, 2017 revised unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before December 22, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ REVISED UNOPPOSED MOTION
On Behalf Of BROWARD SHERIFF'S OFFICE
Docket Date 2017-12-07
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order on BSO's motion to dismiss second amended complaint is an appealable order, as the order does not actually determine, as a matter of law, that a party is not entitled to sovereign immunity. Miami-Dade County v. Pozos, 3D15-2167 (Fla. 3d DCA Feb. 15, 2017) (holding that the order was non-final and non-appealable because the "trial court in this case did not declare, make a finding, or otherwise determine that, as a matter of law, the County was not entitled to sovereign immunity or immunity under section 768.28 (9)"); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BROWARD SHERIFF'S OFFICE
Docket Date 2017-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CARLOS M. RODRIGUEZ, RAFAEL RODRIGUEZ AND THEIR ASSIGNEE NATIONAL RECOVERY CENTER VS FEDERAL NATIONAL MORTGAGE ASSOCIATION 5D2017-0196 2017-01-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-CA-332

Parties

Name NATIONAL EQUITY RECOVERY SERVICES, INC.
Role Appellant
Status Active
Name CARLOS M. RODRIGUEZ, LLC
Role Appellant
Status Active
Representations RAFAEL De ARAUJO
Name RAFAEL RODRIGUEZ, INC.
Role Appellant
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations PATRICK IAN MCLAUGHLIN, Roy A. Diaz, VINCENT J. D'ANTONIO
Name Hon. Victor J. Musleh
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH DIRECTIONS.
Docket Date 2017-05-01
Type Notice
Subtype Notice
Description Notice ~ INTENT NOT TO FILE ANS BRF
On Behalf Of Federal National Mortgage Association
Docket Date 2017-03-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS M. RODRIGUEZ
Docket Date 2017-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (216 PAGES)
On Behalf Of Clerk Marion
Docket Date 2017-01-31
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-01-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA RAFAEL De ARAUJO 0083365
On Behalf Of CARLOS M. RODRIGUEZ
Docket Date 2017-01-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ROY A. DIAZ 0767700
On Behalf Of Federal National Mortgage Association
Docket Date 2017-01-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-01-20
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/19/17
On Behalf Of CARLOS M. RODRIGUEZ

Documents

Name Date
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-24
Florida Limited Liability 2008-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State