Search icon

GUADALUPE RODRIGUEZ LLC - Florida Company Profile

Company Details

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

GUADALUPE 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: 12 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000109238
FEI/EIN Number 271297325

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

Address: 204 37TH AVENUE NORTH #113, ST. PETERSBURG, FL, 33704
Mail Address: 204 37TH AVENUE NORTH #113, ST. PETERSBURG, FL, 33704
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GUADALUPE M Managing Member 204 37 AVE NORTH #113, ST PETERSBURG, FL, 33704
RODRIGUEZ GUADALUPE M Agent 204 37TH AVENUE NORTH #113, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 204 37TH AVENUE NORTH #113, ST. PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2010-01-06 204 37TH AVENUE NORTH #113, ST. PETERSBURG, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 204 37TH AVENUE NORTH #113, ST. PETERSBURG, FL 33704 -

Court Cases

Title Case Number Docket Date Status
GUADALUPE RODRIGUEZ VS JENNY LOUISE RODRIGUEZ N/K/A JENNY LOUISE GRIFFITHS 5D2024-0132 2024-01-17 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-DR-001274

Parties

Name GUADALUPE RODRIGUEZ LLC
Role Appellant
Status Active
Name Jenny Louise Rodriguez
Role Appellee
Status Active
Representations Mercedes R. Wechsler
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-02-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2024-02-29
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2024-02-07
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-01-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2024-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/11/2024
On Behalf Of Guadalupe Rodriguez
Docket Date 2024-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-01-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
DANIEL RODRIGUEZ-ROSAS, ET AL. VS CHRISTAL ANN BARRETT- DIETZIUS, ET AL. SC2021-0139 2021-02-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Walton County
662017CA000232CAAXMX

Circuit Court for the First Judicial Circuit, Walton County
1D20-2859

Parties

Name Daniel Rodriguez-Rosas
Role Petitioner
Status Active
Name GUADALUPE RODRIGUEZ LLC
Role Petitioner
Status Active
Name Christal Ann Barrett- Dietzius
Role Respondent
Status Active
Representations Rhianna L. Busch, Mark D. Tinker
Name Florida Investment Group, LLC, a Florida Limited Liability Company
Role Respondent
Status Active
Representations ALAN R. HORKY
Name Jeffrey Dean Adamson
Role Respondent
Status Active
Name d/b/a Keller Williams Realty Gulf Coast
Role Respondent
Status Active
Name Hon. David Walker Green
Role Judge/Judicial Officer
Status Active
Name Hon. Alex Alford
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-02
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-02-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Daniel Rodriguez-Rosas
View View File
Docket Date 2021-02-01
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-17
Reg. Agent Change 2010-01-06
Florida Limited Liability 2009-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6394237406 2020-05-14 0455 PPP 13860 N CLEVELAND AVE UNIT J, FORT MYERS, FL, 33903
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2362
Loan Approval Amount (current) 2362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33903-1100
Project Congressional District FL-19
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2391.98
Forgiveness Paid Date 2021-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State