Search icon

JUAN A RODRIGUEZ LLC - Florida Company Profile

Company Details

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

JUAN A 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: 20 Apr 2017 (8 years ago)
Document Number: L17000088129
FEI/EIN Number 82-1263745

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

Address: 6832 Waterville Ln, Orlando, FL, 32822, US
Mail Address: 6832 Waterville Ln, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JUAN A President 6832 Waterville Ln, ORLANDO, FL, 32822
RODRIGUEZ JUAN A Agent 6832 Waterville Ln, Orlando, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066363 JRC CONSULTING AND RECRUITING EXPIRED 2017-06-15 2022-12-31 - 549 WATERSCAPE WAY, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 6832 Waterville Ln, Apt 15202, Orlando, FL 32822 -
CHANGE OF MAILING ADDRESS 2024-02-09 6832 Waterville Ln, Apt 15202, Orlando, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 6832 Waterville Ln, Apt 15202, Orlando, FL 32822 -

Court Cases

Title Case Number Docket Date Status
JUAN A. RODRIGUEZ VS STATE OF FLORIDA 5D2022-2322 2022-09-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-305370-CFDB

Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-306323-CFDB

Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-304667-CFDB

Parties

Name JUAN A RODRIGUEZ LLC
Role Appellant
Status Active
Representations George D.E. Burden, Joshua Mosley, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Stephen R. Putnam, Jr., Bonnie Jean Parrish
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Juan A. Rodriguez
Docket Date 2023-04-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Juan A. Rodriguez
Docket Date 2023-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-03-24
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 3/2 ORDER
Docket Date 2023-03-02
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; APPEAL SHALL PROCEED
Docket Date 2023-03-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 23 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Juan A. Rodriguez
Docket Date 2023-02-23
Type Order
Subtype Order re 3.800(b)(2) Motion
Description ORD-NO LONGER ANDERS -3.800 MOTION FILED ~ NO LONGER ANDERS; MOT W/DRAW AND PRO SE IB STRICKEN AS MOOT; AA W/IN 10 DYS OF SROA FILE IB; APPEAL ABATED PENDING SROA
Docket Date 2023-02-22
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of Juan A. Rodriguez
Docket Date 2023-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ SUPPL BRIEF TREATED AS MOT FOR RELINQUISHMENT; MOT DENIED; ANDERS BRIEF STRICKEN; 12/20/22 ORDER W/DRAWN; COUNSEL FOR AA W/IN 10 DYS FILE 3.800(b) MOTION...
Docket Date 2023-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-02-08
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ PER 2/1 ORDER; TREATED AS MOT RELINQUISH DENIED PER 2/21 ORDER
On Behalf Of Juan A. Rodriguez
Docket Date 2023-02-01
Type Order
Subtype Order to Serve Brief
Description Order for Filing of Brief ~ COUNSEL FOR AA W/IN 10 DYS FILE SUPPL BRIEF; COUNSEL TO ADVISE WHETHER RULE 3.800 MOT APPROPRIATE...
Docket Date 2023-01-24
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2023-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ PER ANDERS; CERT OF SVC 01/09/23; STRICKEN AS MOOT PER 2/23 ORDER
On Behalf Of Juan A. Rodriguez
Docket Date 2023-01-04
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2022-12-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH ~ W/DRAWN PER 2/21 ORDER
Docket Date 2022-12-19
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders ~ STRICKEN AS MOOT PER 2/23 ORDER
On Behalf Of Juan A. Rodriguez
Docket Date 2022-12-19
Type Brief
Subtype Anders Brief
Description Anders Brief ~ STRICKEN PER 2/21 ORDER
On Behalf Of Juan A. Rodriguez
Docket Date 2022-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 71 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-11-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-11-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 11/21/22
Docket Date 2022-11-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-11-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 12/7; IB W/IN 20 DYS
Docket Date 2022-11-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Juan A. Rodriguez
Docket Date 2022-11-15
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2022-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 723 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-11-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2022-10-31
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/I 15 DAYS
Docket Date 2022-10-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 15 DYS AND RIGHT TO COUNSEL...
Docket Date 2022-09-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/I 15 DAYS
Docket Date 2022-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-23
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-09-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2022-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DATED 8/20/22
On Behalf Of Juan A. Rodriguez
JUAN A. RODRIGUEZ VS STATE OF FLORIDA 5D2022-1729 2022-07-18 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-30427-CFDB

Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-305370-CFDB

Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-306323-CFDB

Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-304667-CFDB

Parties

Name JUAN A RODRIGUEZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-09-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-09-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-08-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized ~ AMENDED PET STRICKEN
Docket Date 2022-08-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SECOND; AMENDED PETITION; CERT OF SVC 07/27/22; STRICKEN PER 8/26 ORDER
On Behalf Of Juan A. Rodriguez
Docket Date 2022-08-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-08-16
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-08-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION; CERT OF SVC 08/09/22
On Behalf Of Juan A. Rodriguez
Docket Date 2022-07-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 15 DYS
Docket Date 2022-07-18
Type Petition
Subtype Petition
Description Petition Filed ~ DATED 7/1/22
On Behalf Of Juan A. Rodriguez
Docket Date 2022-07-18
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2022-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-18
Florida Limited Liability 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6109459004 2021-05-22 0455 PPP 1215 Wagner Ave, Lehigh Acres, FL, 33972-8718
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33972-8718
Project Congressional District FL-17
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1588818 Intrastate Non-Hazmat 2024-09-26 30000 2020 1 1 Auth. For Hire, Private(Property)
Legal Name JUAN A RODRIGUEZ
DBA Name JD HAULING TRANSPORT INC
Physical Address 7191 W 24TH AVE #33, HIALEAH, FL, 33016, US
Mailing Address 7191 W 24TH AVE #33, HIALEAH, FL, 33016, US
Phone (813) 491-4144
Fax -
E-mail JUANANTONIO092071@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State