Search icon

AUDREY RODRIGUEZ LLC

Company Details

Entity Name: AUDREY RODRIGUEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Dec 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L09000116254
FEI/EIN Number NOT APPLICABLE
Address: 3105 W BAY TO BAY BLVD, 1, TAMPA, FL, 33629
Mail Address: 3548 BENERAID ST, LAND O LAKES, FL, 34638
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ AUDREY Agent 3548 BENERAID ST, LAND O LAKES, FL, 34638

Manager

Name Role Address
RODRIGUEZ AUDREY Manager 3548 BENERAID ST, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-02-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
AUDREY RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2015-2816 2015-12-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-7755

Parties

Name AUDREY RODRIGUEZ LLC
Role Appellant
Status Active
Representations Harvey J. Sepler, Public Defender Appeals
Name JULIE L. JONES
Role Appellee
Status Active
Representations Office of Attorney General, JOANNE DIEZ
Name Hon. Marisa Tinkler Mendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-06
Type Mandate
Subtype Mandate
Description Mandate Recalled as Inadvert. Entered (OR30) ~ The mandate issued on October 6, 2017 is hereby recalled as inadvertently entered.
Docket Date 2017-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-15
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of AUDREY RODRIGUEZ
Docket Date 2017-07-19
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of AUDREY RODRIGUEZ
Docket Date 2017-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JULIE L. JONES
Docket Date 2017-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 7/23/17
Docket Date 2017-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JULIE L. JONES
Docket Date 2017-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/23/17
Docket Date 2017-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JULIE L. JONES
Docket Date 2017-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AUDREY RODRIGUEZ
Docket Date 2017-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AUDREY RODRIGUEZ
Docket Date 2017-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 4/16/17
Docket Date 2017-01-20
Type Notice
Subtype Notice
Description Notice ~ of inquiry/request for information
On Behalf Of AUDREY RODRIGUEZ
Docket Date 2017-01-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-10-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including November 22, 2016, with no further extensions allowed. Court reporters, Wendy Ison and Marvalencia Miller, and Apex Reporting Group, Inc. are ordered to file the transcribed notes no later than November 22, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2016-10-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-09-23
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including October 22, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-09-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-09-16
Type Notice
Subtype Notice
Description Notice ~ of inquiry/request for information
On Behalf Of AUDREY RODRIGUEZ
Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 22, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-07-25
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of AUDREY RODRIGUEZ
Docket Date 2016-07-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-06-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AUDREY RODRIGUEZ
Docket Date 2016-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AUDREY RODRIGUEZ
Docket Date 2016-05-05
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of AUDREY RODRIGUEZ
Docket Date 2016-05-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Trial Court order appointing PD
On Behalf Of Miami-Dade Clerk
Docket Date 2016-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AUDREY RODRIGUEZ
Docket Date 2016-03-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s letter filed March 21, 2016 requesting appointment of counsel, this cause is relinquished to the trial court for a period of thirty (30) days from the date of this order for consideration of appointment of counsel.
Docket Date 2016-03-21
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of AUDREY RODRIGUEZ
Docket Date 2016-01-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including ninety (90) days from the date the record on appeal is filed.
Docket Date 2016-01-14
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 AUDREY RODRIGUEZ
Docket Date 2015-12-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2015-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 15-2471
On Behalf Of AUDREY RODRIGUEZ
Docket Date 2015-12-14
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
REINSTATEMENT 2011-02-23
Florida Limited Liability 2009-12-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State