Search icon

CRISTINA RODRIGUEZ, LLC - Florida Company Profile

Company Details

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

CRISTINA 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: 18 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000044927
FEI/EIN Number 46-5189456

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

Address: 1634 MCCASKILL AVENUE, TALLAHASSEE, FL, 32310, US
Mail Address: 1634 MCCASKILL AVENUE, TALLAHASSEE, FL, 32310, US
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CRISTINA E Manager 1634 MCCASKILL AVENUE, TALLAHASSEE, FL, 32310
Rodriguez Cristina E Agent 1634 MCCASKILL AVENUE, TALLAHASSEE, FL, 32310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 Rodriguez, Cristina Elizabeth -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
Safari Programs, Inc., Petitioner(s), v. Amarilis Acosta, et al., Respondent(s). 3D2024-0859 2024-05-10 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-10298-CA-01

Parties

Name SAFARI PROGRAMS, INC.
Role Petitioner
Status Active
Representations Tom John Manos
Name Amarilis Acosta
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Denis Bonilla
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Melanio Pagoada
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Curly Bennett
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name CRISTINA RODRIGUEZ, LLC
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Giovanni Mejia
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Luz Marina Figueroa
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Graciela Lestegas
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name PAUL RHODEN, INC.
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name LUIS GONZALEZ, LLC
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Rosy Martinez
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Violette Baptiste
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Leisy Suarez
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Margarita Dominguez
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.

Docket Entries

Docket Date 2024-05-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11257014
On Behalf Of Safari Programs, Inc.
View View File
Docket Date 2024-05-13
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 23, 2024.
On Behalf Of Safari Programs, Inc.
View View File
Docket Date 2024-05-13
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Mandamus Vol. 1
On Behalf Of Safari Programs, Inc.
View View File
Docket Date 2024-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-10
Type Petition
Subtype Petition Mandamus
Description Non-compliant Petition for Writ of Mandamus
On Behalf Of Safari Programs, Inc.
View View File
Docket Date 2024-07-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-12
Type Disposition by Opinion
Subtype Denied
Description Petition denied.
View View File
Docket Date 2024-05-20
Type Record
Subtype Appendix to Petition
Description Appendix to Amended Petition for Writ of Mandamus Vol. 1
On Behalf Of Safari Programs, Inc.
View View File
Docket Date 2024-05-17
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of the Petition for Writ of Mandamus, it is ordered that said Petition is hereby dismissed without prejudice to refiling an amended petition in conformance with Florida Rule of Appellate Procedure 9.045(b) within ten (10) days from the date of this Order. LINDSEY, LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2024-05-20
Type Petition
Subtype Petition Mandamus
Description Amended Petition for Writ of Mandamus
On Behalf Of Safari Programs, Inc.
View View File

Documents

Name Date
REINSTATEMENT 2022-03-07
REINSTATEMENT 2019-08-12
REINSTATEMENT 2015-10-01
Florida Limited Liability 2014-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3623848910 2021-04-28 0491 PPP 6919 Sawmill Blvd, Ocoee, FL, 34761-8416
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-8416
Project Congressional District FL-11
Number of Employees 1
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20899.21
Forgiveness Paid Date 2021-08-25
4785978900 2021-04-29 0491 PPP 6919 Sawmill Blvd, Ocoee, FL, 34761-8416
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-8416
Project Congressional District FL-11
Number of Employees 1
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20893.34
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State