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 |
Name | Role | Address |
---|---|---|
DANIELS DOUGLAS A | Agent | 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
RODRIGUEZ JAIME | Manager | 204 MAGNOLIA DRIVE, ORMOND BEACH, FL, 32176 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBIN CRAWLEY-KITZMAN, VS IGNACIO HERNANDEZ, et al., | 3D2020-0420 | 2020-03-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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