Search icon

JOEL RODRIGUEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

JOEL 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: 17 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L16000096444
Address: 3380 FERN DRIVE, KISSIMMEE, FL, 34746
Mail Address: 3380 FERN DRIVE, KISSIMMEE, FL, 34746
ZIP code: 34746
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOEL Manager 3380 FERN DRIVE, KISSIMMEE, FL, 34746
RODRIGUEZ JOEL Agent 3380 FERN DRIVE, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
JOEL RODRIGUEZ, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2024-0992 2024-04-29 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2022-CF-001066

Parties

Name JOEL RODRIGUEZ LLC
Role Appellant
Status Active
Representations 10th Circuit Public Defender, Gus Garcia-Montes`, P.D.10 S.A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of JOEL RODRIGUEZ
Docket Date 2024-08-02
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of JOEL RODRIGUEZ
Docket Date 2024-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days from the date of this order.
View View File
Docket Date 2024-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of JOEL RODRIGUEZ
Docket Date 2024-10-07
Type Order
Subtype Order to Serve Brief
Description Appellant's initial brief shall be served within 20 days from the date of this order.
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOEL RODRIGUEZ
Docket Date 2024-09-06
Type Record
Subtype Supplemental Record Unredacted/Not Fully Redacted
Description 105 PAGES
Docket Date 2024-08-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description The court reporter's motion for extension of time is granted, and the transcript shall be filed by September 30, 2024.
View View File
Docket Date 2024-08-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-08-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within three days with the clerk of the lower tribunal 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. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
View View File
Docket Date 2024-07-22
Type Record
Subtype Exhibits
Description 1 DVD - EXHIBIT #16 ***LOCATED IN THE VAULT***
On Behalf Of Sarasota Clerk
Docket Date 2024-07-17
Type Record
Subtype Transcript Redacted
Description 753 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-05-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description The court reporter's motion for extension of time to file the transcript is granted until July 25, 2024.
View View File
Docket Date 2024-05-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JOEL RODRIGUEZ
Docket Date 2024-12-17
Type Order
Subtype Order to Serve Brief
Description Counsel for Appellant shall serve the initial brief in this appeal within twenty days or risk the imposition of sanctions. See In re Sanctions, 495 So. 2d 187 (Fla. 2d DCA 1986).
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appeal
Description W/ORDER DETERMINING INDIGENCY FOR APPELLATE PURPOSES AND APPOINTING APPELLATE COUNSEL AND STATEMENT OF JUDICIAL ACTS TO BE REVIEWED
On Behalf Of JOEL RODRIGUEZ
Joel Rodriguez, Petitioner(s) v. State of Florida, Respondent(s). 1D2023-1360 2023-06-06 Closed
Classification Original Proceedings - Administrative - Mandamus
Court 1st District Court of Appeal
Originating Court Administrative Agency
511-230164, 236-12565

Parties

Name JOEL RODRIGUEZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ashley Moody
Name DOC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-20
Type Motions Other
Subtype Motion for Clarification of Order
Description amended Motion for Clarification/ Motion for extension of time and supplemental certificate of service
On Behalf Of Joel Rodriguez
Docket Date 2023-11-09
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-10-30
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of Order and Motion For Extension of Time
On Behalf Of Joel Rodriguez
Docket Date 2023-09-08
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Order on Motion for Appointment of Counsel
View View File
Docket Date 2023-08-22
Type Response
Subtype Response
Description Response to 07/17 order
On Behalf Of Joel Rodriguez
Docket Date 2023-08-04
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of Joel Rodriguez
Docket Date 2023-07-17
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-07-12
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order on Motion to Appear In Forma Pauperis/granted
View View File
Docket Date 2023-07-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joel Rodriguez
Docket Date 2023-07-10
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Joel Rodriguez
Docket Date 2023-06-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-06
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Joel Rodriguez
Docket Date 2024-02-07
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-12-21
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2023-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description The Court treats Petitioner's response docketed August 22, 2023, as a motion for extension of time and grants it. Within twenty days, Petitioner shall comply with this Court's order of July 17, 2023, by serving a copy of the petition for writ of mandamus on the lower tribunal judge and filing with this Court a certificate of service demonstrating the motion has been served. If Petitioner fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the case, without further opportunity to be heard. See Fla. R. App. P. 9.410.
View View File
Joel Rodriguez, Appellant(s), v. The State of Florida, Appellee(s). 3D2022-2227 2022-12-28 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F98-41066C

Parties

Name JOEL RODRIGUEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Richard L. Polin, Office of Attorney General
Name Hon. William Altfield
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-20
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description BY ORDER OF THE COURT: In re: Article I, section 16(b)(10)b Time Limitations. Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the time frame had already expired by the time this case was filed in this Court.
View View File
Docket Date 2024-02-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-06
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Joel Rodriguez
Docket Date 2023-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Pro se Appellant's Motion for Enlargement of Time to file the reply brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2023-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Joel Rodriguez
Docket Date 2023-08-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2023-07-31
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within forty-five (45) days from the date of this Order as to why the relief sought by the appellant should not be granted.
Docket Date 2023-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joel Rodriguez
Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant’s Motion for Enlargement of Time to file the initial brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2023-06-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A REPLY TO COURT'S MAY 11, 2023 ORDER
On Behalf Of Joel Rodriguez
Docket Date 2023-05-11
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ 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 twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Motion for Extension of Time to file the initial brief is granted to and including sixty (60) days from the date of this Order. The State of Florida shall file a response within forty-five (45) days after the filing of the initial brief. EMAS, SCALES and LINDSEY, JJ., concur.
Docket Date 2023-03-01
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 Joel Rodriguez
Docket Date 2023-02-21
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within forty-five (45) days from the date of this Order as to why the relief sought by the appellant should not be granted.
Docket Date 2023-01-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Summary record.
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-12-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
View View File
Docket Date 2022-12-28
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
JOEL RODRIGUEZ VS RICKY D. DIXON, ETC. SC2021-1468 2021-10-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D21-2177

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131999CF0410660001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131999CF0048050001XX

Parties

Name JOEL RODRIGUEZ LLC
Role Petitioner
Status Active
Name Mr. Ricky D. Dixon
Role Respondent
Status Active
Representations Michael W. Mervine, Mr. Lance Eric Neff
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-11
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the appendix to the jurisdictional brief in accordance with this Court's order dated February 17, 2022. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
View View File
Docket Date 2022-02-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Mr. Ricky D. Dixon
View View File
Docket Date 2022-02-17
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the Appendix in accordance with this Court's order dated January 19, 2022. Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Docket Date 2022-01-19
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on January 13, 2022, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before February 8, 2022, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
Docket Date 2022-01-13
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief (filed without appendix)
On Behalf Of Joel Rodriguez
View View File
Docket Date 2022-01-05
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including January 18, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2022-01-03
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Joel Rodriguez
View View File
Docket Date 2021-12-30
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Joel Rodriguez vs. Mark S. Inch, etc. to Joel Rodriguez vs. Ricky D. Dixon, etc.
View View File
Docket Date 2021-11-24
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including December 29, 2021, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2021-11-22
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Joel Rodriguez
View View File
Docket Date 2021-11-16
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Docket Date 2021-10-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2021-10-25
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Below
Docket Date 2021-10-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as Notice - Discretionary Jurisdiction
On Behalf Of Joel Rodriguez
View View File
Docket Date 2021-10-22
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
JOEL RODRIGUEZ VS MARK S. INCH, SECRETARY OF DEPARTMENT OF CORRECTIONS, et al 4D2021-2177 2021-07-21 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
99-4805

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
98-41066C

Parties

Name JOEL RODRIGUEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Mark Inch, Secretary of Department of Corrections
Role Respondent
Status Active
Representations Michael Mervine, Attorney General-W.P.B.
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-1468
Docket Date 2021-12-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-1468
Docket Date 2021-10-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC21-1468
Docket Date 2021-10-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ NOTICE OF APPEAL TO SUPREME COURT
On Behalf Of Joel Rodriguez
Docket Date 2021-10-22
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-20
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this court determines that the order to show cause was improvidently issued. The order to show cause is discharged, and the petition is dismissed as unauthorized. Baker v. State, 878 So. 2d 1236 (Fla. 2004). Petitioner may not bring postconviction challenges to his Miami-Dade county convictions through a habeas corpus proceeding in this court. This proceeding is frivolous. Petitioner is cautioned that any further frivolous filing in this court will result in the sanction of this court no longer accepting his pro se filings and/or referral to prison officials for disciplinary proceedings. Further, ORDERED that petitioner’s September 1, 2021 motion to compel is denied as moot.GROSS, FORST and KUNTZ, JJ., concur.
Docket Date 2021-09-15
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Joel Rodriguez
Docket Date 2021-09-01
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of Joel Rodriguez
Docket Date 2021-08-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Mark Inch, Secretary of Department of Corrections
Docket Date 2021-08-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondent's appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-17
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ ***STRICKEN 8/18/21***
On Behalf Of Mark Inch, Secretary of Department of Corrections
Docket Date 2021-08-17
Type Response
Subtype Response
Description Response
On Behalf Of Mark Inch, Secretary of Department of Corrections
Docket Date 2021-07-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Joel Rodriguez
Docket Date 2021-07-29
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2021-07-29
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ ***AND*** MOTION TO ACCEPT APPENDIX
On Behalf Of Joel Rodriguez
Docket Date 2021-07-21
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2021-07-21
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2021-07-19
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Joel Rodriguez
Docket Date 2021-07-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Joel Rodriguez

Documents

Name Date
Florida Limited Liability 2016-05-17

Trademarks

Serial Number:
90585293
Mark:
JROD AUTO BODY (407) 760-6705 (863) 353-9605 1234 US HWY 17 - 92 N HAINES CITY, FL 33844
Mark Type:
SERVICE MARK
Application Filing Date:
2021-03-17
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
JROD AUTO BODY (407) 760-6705 (863) 353-9605 1234 US HWY 17 - 92 N HAINES CITY, FL 33844

Goods And Services

For:
Auto body repair services; Auto body repair services in the nature of paintless dent removal
International Classes:
037 - Primary Class

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,373
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,373
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,410.48
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $7,373
Jobs Reported:
1
Initial Approval Amount:
$1,167
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,174.03
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $1,167
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,901.86
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$2,776.25
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,776.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,788.67
Servicing Lender:
Legacy Bank
Use of Proceeds:
Payroll: $2,774.25
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$1,502
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,518.21
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $1,502
Jobs Reported:
1
Initial Approval Amount:
$4,818
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,818
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,831.12
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $4,818
Jobs Reported:
1
Initial Approval Amount:
$8,332
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,332
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,374.82
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $8,330
Jobs Reported:
1
Initial Approval Amount:
$15,104.16
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,104.16
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,228.3
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $15,104.16
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,920.38
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$19,495
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,495
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$19,569.78
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $19,492
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$5,477
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,477
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$5,495.91
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $5,477
Jobs Reported:
1
Initial Approval Amount:
$15,000
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,163.97
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $14,999
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$7,373
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,373
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,414.58
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $7,373

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-04-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State