Search icon

THE LAW OFFICE OF DIANA E. RODRIGUEZ, L.L.C

Company Details

Entity Name: THE LAW OFFICE OF DIANA E. RODRIGUEZ, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jun 2011 (14 years ago)
Date of dissolution: 16 Oct 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2013 (11 years ago)
Document Number: L11000065361
FEI/EIN Number 452499941
Address: 200 SE 15TH STEET, DANIA BEACH, FL, 33004, US
Mail Address: 200 SE 15TH STEET, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ DIANA E Agent 200 SE 15TH STREET, DANIA BEACH, FL, 33004

Manager

Name Role Address
RODRIGUEZ DIANA E Manager 200 SE 15TH STREET, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-10-16 No data No data

Court Cases

Title Case Number Docket Date Status
ANTONIO DIAZ VS DIANA E RODRIGUEZ a/k/a DIANA ELIZABETH RODRIGUEZ, et al. 4D2019-2299 2019-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2017CA009653

Parties

Name ANTONIO DIAZ & COMPANY CORP.
Role Appellant
Status Active
Representations Michael Dennis Walsh
Name LAW OFFICE OF DIANA E. RODRIGUEZ P.L
Role Appellee
Status Active
Name Diana Elizabeth Rodriguez
Role Appellee
Status Active
Representations Samuel Damon Lopez, Charles D. Barnard
Name THE LAW OFFICE OF DIANA E. RODRIGUEZ, L.L.C
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ Appellant filed a notice of appeal of the June 18, 2019 judgment awarding attorney’s fees on July 19, 2019, more than thirty (30) days after the judgment on appeal was entered by the circuit court. On July 29, 2019, this court issued an untimeliness order, ordering appellant to file any orders which tolled the time to file the notice of appeal; this court’s order noted “that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.” Appellant has not responded. It is therefore ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed. Fla. R. App. P. 9.110(b) (“Jurisdiction of the court under this rule shall be invoked by filing a notice, accompanied by any filing fees prescribed by law, with the clerk of the lower tribunal within 30 days of rendition of the order to be reviewed, except as provided in rule 9.140(c)(3).”).TAYLOR, CIKLIN and GERBER, JJ., concur.
Docket Date 2019-07-29
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on July 19, 2019, and the Notice reflects June 18, 2019, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2019-07-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ANTONIO DIAZ
Docket Date 2019-07-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ANTONIO DIAZ
Docket Date 2019-07-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of ANTONIO DIAZ
Docket Date 2019-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2019-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTONIO DIAZ
Docket Date 2019-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-10-16
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-23
Florida Limited Liability 2011-06-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State