Search icon

CARMEN RODRIGUEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CARMEN 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: 26 Oct 2012 (13 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: L12000136604
Address: 1995 NW 48 ST, MIAMI, FL, 33142
Mail Address: 1995 NW 48 ST, MIAMI, FL, 33142
ZIP code: 33142
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARMEN M Manager 1995 NW 48 ST, MIAMI, FL, 33142
RODRIGUEZ CARMEN M Agent 1995 NW 48 ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
CARMEN RODRIGUEZ, VS PETSMART, INC., etc., 3D2022-1046 2022-06-17 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
17-17269

Parties

Name CARMEN RODRIGUEZ LLC
Role Appellant
Status Active
Representations ROBERT J. GALAMAGA
Name PETSMART, INC.
Role Appellee
Status Active
Representations EDWARD F. GAGAIN, III
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-09
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order. See Robles v. Baptist Health S. Fla., Inc., 197 So. 3d 1196 (Fla. 3d DCA 2016).
Docket Date 2022-09-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE COURT'S ORDERTO SHOW CAUSE
On Behalf Of CARMEN RODRIGUEZ
Docket Date 2022-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant's Renewed Motion for Extension of Time to file a response to the Court's July 29, 2022, Show Cause Order is granted to and including ten (10) days from the date of this Order. No further extensions will be granted.
Docket Date 2022-08-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S RENEWED MOTION FOR EXTENSION OF TIME TO RESPOND
On Behalf Of CARMEN RODRIGUEZ
Docket Date 2022-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant's Motion for Extension of Time to file a response to the Court's July 29, 2022, Show Cause Order is granted to and including ten (10) days from the date of this Order.
Docket Date 2022-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CARMEN RODRIGUEZ
Docket Date 2022-07-29
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2022-06-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CARMEN RODRIGUEZ
Docket Date 2022-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-06-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PETSMART, INC.
Docket Date 2022-06-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 27, 2022.
FIRSTSERVICE RESIDENTIAL FLORIDA, INC. VS CARMEN RODRIGUEZ, VENTURA AT STONEBRIDGE COMMONS CONDOMINIUM ASSOCIATION, INC. AND STONEBRIDGE COMMONS COMMUNITY ASSOCIATION, INC. 5D2018-1980 2018-06-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-008748

Parties

Name FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Role Petitioner
Status Active
Representations Justin M. Bleakley, Kathryn L. Ender
Name STONEBRIDGE COMMONS COMMUNITY ASOCIATION, INC.
Role Respondent
Status Active
Name CARMEN RODRIGUEZ LLC
Role Respondent
Status Active
Representations Lawrence Gonzalez, Nicholas P. Panagakis, ALEXANDER FUMAGALI
Name VENTURA AT STONEBRIDGE COMMONS CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 6/18/18
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2018-06-19
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 6/18/18
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2019-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-01-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of CARMEN RODRIGUEZ
Docket Date 2019-01-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2019-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT FOR REHEARING BY 1/7
Docket Date 2018-12-28
Type Response
Subtype Objection
Description OBJECTION ~ TO 12/26 MOTION FOR EXTENSION OF TIME
On Behalf Of CARMEN RODRIGUEZ
Docket Date 2018-12-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2018-12-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2018-08-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2018-07-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CARMEN RODRIGUEZ
Docket Date 2018-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARMEN RODRIGUEZ
Docket Date 2018-07-23
Type Response
Subtype Response
Description RESPONSE ~ PER 7/2 ORDER
On Behalf Of CARMEN RODRIGUEZ
Docket Date 2018-07-02
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2018-06-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CARMEN RODRIGUEZ, VS U.S. BANK, N.A., 3D2015-1774 2015-08-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-22890

Parties

Name CARMEN RODRIGUEZ LLC
Role Appellant
Status Active
Representations KENNETH U. PINOS
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Kimberly S. Mello, MICHELE L. STOCKER, KARUSHA Y. SHARPE, DOUGLAS C. ZAHM, ROBERT SCHNEIDER
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's motion for voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ and status report.
On Behalf Of CARMEN RODRIGUEZ
Docket Date 2016-05-18
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant¿s motion to stay pending settlement is granted, and the appeal is hereby stayed for thirty (30) days from the date of this order.
Docket Date 2016-05-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CARMEN RODRIGUEZ
Docket Date 2016-05-05
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is requested to file a status report in this cause within ten (10) days of the date of this order.
Docket Date 2016-03-16
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant¿s motion to stay appeal is granted, and the appeal is hereby stayed for thirty (30) days from the date of this order.
Docket Date 2016-03-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of CARMEN RODRIGUEZ
Docket Date 2016-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ amended
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-02-09
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 CARMEN RODRIGUEZ
Docket Date 2016-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/9/16.
Docket Date 2016-01-11
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 CARMEN RODRIGUEZ
Docket Date 2015-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/10/16.
Docket Date 2015-12-11
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 CARMEN RODRIGUEZ
Docket Date 2015-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/11/15.
Docket Date 2015-11-25
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 CARMEN RODRIGUEZ
Docket Date 2015-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/11/15.
Docket Date 2015-10-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-10-12
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 CARMEN RODRIGUEZ
Docket Date 2015-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2015-08-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 20, 2015.
Docket Date 2015-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-08-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of U.S. Bank, N.A.

Documents

Name Date
Florida Limited Liability 2012-10-26

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,594
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,594
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,598.63
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $1,594
Jobs Reported:
1
Initial Approval Amount:
$1,333
Date Approved:
2021-01-31
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,333
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Lendistry-Federal Reserve Contract
Use of Proceeds:
Payroll: $1,331
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$4,120
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,140.66
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $4,120
Jobs Reported:
1
Initial Approval Amount:
$3,231
Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,231
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,243.57
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $3,231
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,988.24
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,829
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$18,565
Date Approved:
2021-03-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $18,563
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$9,125
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,170.25
Servicing Lender:
Liberty SBF Holdings LLC
Use of Proceeds:
Payroll: $9,125
Jobs Reported:
1
Initial Approval Amount:
$2,875
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,920.45
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $2,875
Jobs Reported:
1
Initial Approval Amount:
$2,580
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,598.99
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $2,580
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,901.44
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,828
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$3,231
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,231
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,236.92
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $3,231
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,945.44
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$4,120
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,134.08
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $4,120
Jobs Reported:
1
Initial Approval Amount:
$2,500
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,507.99
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $2,500
Jobs Reported:
1
Initial Approval Amount:
$1,789
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,789
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,798.85
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $1,789

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State