Search icon

SANTIAGO RODRIGUEZ, LLC

Company Details

Entity Name: SANTIAGO RODRIGUEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Mar 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L16000063353
FEI/EIN Number 81-2054740
Address: 4707 NW 72ND AVE, MIAMI, FL, 33166
Mail Address: 710 NW 107TH AVE, PEMBROKE PINES, FL, 33026
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ SANTIAGO E Agent 710 NW 107TH AVE, PEMBROKE PINES, FL, 33026

President

Name Role Address
RODRIGUEZ SANTIAGO E President 4707 NW 72ND AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
SANTIAGO RODRIGUEZ VS JACQUELINE RODRIGUEZ 2D2014-0968 2014-02-27 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-DR-002620

Parties

Name SANTIAGO RODRIGUEZ, LLC
Role Appellant
Status Active
Representations JAKE WALTER HANNAWAY, ESQ.
Name JACQUELINE RODRIGUEZ
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-05-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, C.J., and Casanueva and Morris
Docket Date 2014-05-16
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2014-04-17
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-Atty Hannaway shall......
Docket Date 2014-04-09
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2014-03-18
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2014-03-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Denying Voluntary Dismissal
Docket Date 2014-03-03
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2014-03-02
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SANTIAGO RODRIGUEZ
Docket Date 2014-02-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2014-02-27
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY

Documents

Name Date
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State