Search icon

LISA RODRIGUEZ, LLC - Florida Company Profile

Company Details

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

LISA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Oct 2012 (13 years ago)
Document Number: L12000137761
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 635 Midway Drive, Ocala, FL, 34472, US
Mail Address: 635 Midway Drive, Ocala, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LISA Geri 635 Midway Drive, Ocala, FL, 34472
JACOBS FREDERIC C Agent 240 PINEAPPLE AVE. SUITE 700, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 635 Midway Drive, Condo 635A Downstairs, Ocala, FL 34472 -
CHANGE OF MAILING ADDRESS 2021-04-30 635 Midway Drive, Condo 635A Downstairs, Ocala, FL 34472 -

Court Cases

Title Case Number Docket Date Status
LISA RODRIGUEZ VS RICHARD SCOTT RODRIGUEZ 2D2018-1638 2018-04-26 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-DR-16524

Parties

Name LISA RODRIGUEZ, LLC
Role Appellant
Status Active
Representations STEPHEN D. GREGG, ESQ., GARY E. WILLIAMS, ESQ.
Name RICHARD SCOTT RODRIGUEZ
Role Appellee
Status Active
Representations CHRISTINA ANTON GARCIA, ESQ., Matthew Wayne Wilson, Esq.
Name HON. JENNIFER GABBARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-26
Type Notice
Subtype Notice
Description Notice ~ COUNSEL FOR APPELLEE'S AMENDED NOTICE OF E-MAIL DESIGNATIONS
On Behalf Of RICHARD SCOTT RODRIGUEZ
Docket Date 2019-02-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LISA RODRIGUEZ
Docket Date 2019-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RICHARD SCOTT RODRIGUEZ
Docket Date 2019-01-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RICHARD SCOTT RODRIGUEZ
Docket Date 2018-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by January 14, 2019.
Docket Date 2018-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RICHARD SCOTT RODRIGUEZ
Docket Date 2018-11-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LISA RODRIGUEZ
Docket Date 2018-10-31
Type Record
Subtype Transcript
Description Transcript Received ~ 1046 PAGES
Docket Date 2018-10-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of LISA RODRIGUEZ
Docket Date 2018-09-05
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY OF COUNSEL: Friday, November 2, 2018 through and including Monday, November 12, 2018.
On Behalf Of RICHARD SCOTT RODRIGUEZ
Docket Date 2018-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 31, 2018.
Docket Date 2018-08-31
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 LISA RODRIGUEZ
Docket Date 2018-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the appellant's motion is granted in part to the extent that the initial brief shall be served within sixty days. If the appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2018-06-22
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 LISA RODRIGUEZ
Docket Date 2018-06-05
Type Record
Subtype Record on Appeal
Description Received Records ~ GABBARD - REDACTED - 2335 PAGES
Docket Date 2018-05-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ AMENDED NOTICE OF FILING DESIGNATION TO APPROVED COURT REPORTER AND APPROVED REPORTER'S ACKNOWLEDGEMENT
On Behalf Of LISA RODRIGUEZ
Docket Date 2018-05-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING DESIGNATION TO APPROVED COURT REPORTER AND APPROVED REPORTER'S ACKNOWLEDGEMENT
On Behalf Of LISA RODRIGUEZ
Docket Date 2018-05-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of LISA RODRIGUEZ
Docket Date 2018-05-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LISA RODRIGUEZ
Docket Date 2018-04-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of LISA RODRIGUEZ
Docket Date 2018-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description husband's fee motion remanded/rosen open ~ The husband's motion for appellate attorney's fees is remanded to the trial court. If the husband establishes his entitlement pursuant to section 61.16, Florida Statutes (2017), and Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997), the trial court is authorized to award him all or a portion of the reasonable appellate attorney's fees. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001).
Docket Date 2018-10-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the Appellant's motion is granted to the extent that the initial brief shall be served within 30 days from the date of this order. If the Appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5666088503 2021-03-01 0455 PPS 6211 Yorkshire Ct Apt 233, Tampa, FL, 33614-8601
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3989.59
Loan Approval Amount (current) 3989.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-8601
Project Congressional District FL-14
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4041.73
Forgiveness Paid Date 2022-06-23
3713587400 2020-05-07 0455 PPP 6211 Yorkshire Ct Apt 233, Tampa, FL, 33614
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2944.32
Loan Approval Amount (current) 2944.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2983.85
Forgiveness Paid Date 2021-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State