Search icon

JAIME RODRIGUEZ, PLLC

Company Details

Entity Name: JAIME RODRIGUEZ, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L11000067984
FEI/EIN Number 352416894
Mail Address: 1629 BIARRITZ DRIVE, MIAMI BEACH, FL, 33141, US
Address: 204 MAGNOLIA DRIVE, ORMOND BEACH, FL, 32176
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DANIELS DOUGLAS A Agent 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118

Manager

Name Role Address
RODRIGUEZ JAIME Manager 204 MAGNOLIA DRIVE, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2013-04-30 204 MAGNOLIA DRIVE, ORMOND BEACH, FL 32176 No data
REGISTERED AGENT NAME CHANGED 2012-04-11 DANIELS, DOUGLAS A No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 444 SEABREEZE BLVD, 645, DAYTONA BEACH, FL 32118 No data

Court Cases

Title Case Number Docket Date Status
ROBIN CRAWLEY-KITZMAN, VS IGNACIO HERNANDEZ, et al., 3D2020-0420 2020-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-5830

Parties

Name ROBIN CRAWLEY-KITZMAN
Role Appellant
Status Active
Representations Ryan M. Clancy
Name IGNACIO HERNANDEZ
Role Appellee
Status Active
Name Mirna Carolina Riva
Role Appellee
Status Active
Name 33rd Avenue Investments, LLC
Role Appellee
Status Active
Representations NATALIE F. GUERRA-VALDES
Name JAIME RODRIGUEZ, PLLC
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 33rd Avenue Investments, LLC
Docket Date 2020-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 9/29/20
Docket Date 2020-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF AN EXTENSION OF TIME IN LIEU OF A MOTION SEEKING AN EXTENSION OF TIME
On Behalf Of 33rd Avenue Investments, LLC
Docket Date 2020-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBIN CRAWLEY-KITZMAN
Docket Date 2020-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/01/20
Docket Date 2020-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREEMENT TO EXTENSION OF TIMEFOR SERVING INITIAL BRIEF
On Behalf Of ROBIN CRAWLEY-KITZMAN
Docket Date 2020-03-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF AN EXTENSION OF TIME IN LIEU OF A MOTION SEEKINGAN EXTENSION OF TIME
On Behalf Of ROBIN CRAWLEY-KITZMAN
Docket Date 2020-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 6/01/20
Docket Date 2020-03-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of ROBIN CRAWLEY-KITZMAN
Docket Date 2020-03-04
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2020-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ROBIN CRAWLEY-KITZMAN
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROBIN CRAWLEY-KITZMAN
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
JAMIE RODRIGUEZ VS STATE OF FLORIDA 2D2013-1846 2013-04-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CF-17272

Parties

Name JAIME RODRIGUEZ, PLLC
Role Appellant
Status Active
Representations RICHARD J. SANDERS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations MARILYN FRANCES MUIR, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-07-14
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-10-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-08-21
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2013-08-20
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of JAIME RODRIGUEZ
Docket Date 2013-08-14
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of JAIME RODRIGUEZ
Docket Date 2013-06-20
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2013-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME PERRY
Docket Date 2013-04-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2013-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAIME RODRIGUEZ

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
Florida Limited Liability 2011-06-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State