Search icon

RAUL RODRIGUEZ LLC

Company Details

Entity Name: RAUL RODRIGUEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000024801
FEI/EIN Number 46-3287429
Address: 9733 Fraser Rd, JACKSONVILLE, FL, 32246, US
Mail Address: 9733 Fraser Rd, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ RAUL A Agent 9733 Fraser Rd, JACKSONVILLE, FL, 32246

Managing Member

Name Role Address
RODRIGUEZ RAUL A Managing Member 9733 Fraser Rd, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 9733 Fraser Rd, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2017-04-23 9733 Fraser Rd, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 9733 Fraser Rd, JACKSONVILLE, FL 32246 No data
LC AMENDMENT 2014-12-05 No data No data

Court Cases

Title Case Number Docket Date Status
Raul Rodriguez, et al., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2024-1002 2024-06-03 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-15813-CA-01

Parties

Name RAUL RODRIGUEZ LLC
Role Appellant
Status Active
Representations Melissa A. Giasi, Carlos Santisteban, Jr.
Name Carmen Trincado
Role Appellant
Status Active
Representations Melissa A. Giasi, Carlos Santisteban, Jr.
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Brianna Isabelle Gutierrez, Zasha Marie Rodriguez, Sergio Alejandro Teijelo, Evan A. Zuckerman

Docket Entries

Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to File Appellants' Initial Brief - 60 days to 12/13/24 (GRANTED)
On Behalf Of Raul Rodriguez
View View File
Docket Date 2024-09-24
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing Deposition Transcript
On Behalf Of Carmen Trincado
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension to Supplement the Record on Appeal and Response to this Court's July 19, 2024 Order is hereby granted to and including tens (10) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension for Supplemental ROA
Description Motion for Extension to Supplement the Record on Appeal and Response to this Court July 10, 2024 Order
On Behalf Of Raul Rodriguez
View View File
Docket Date 2024-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 09/17/2024 Granted
On Behalf Of Raul Rodriguez
View View File
Docket Date 2024-07-19
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-07-18
Type Record
Subtype Record on Appeal
Description Corrected Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11548317
On Behalf Of Raul Rodriguez
View View File
Docket Date 2024-06-03
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 13, 2024.
View View File
Docket Date 2024-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1002.
On Behalf Of Raul Rodriguez
View View File
Docket Date 2024-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 01/12/2025 Granted
On Behalf Of Raul Rodriguez
View View File
Docket Date 2024-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-22
LC Amendment 2014-12-05
ANNUAL REPORT 2014-04-21
Florida Limited Liability 2013-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State