Search icon

MARCOS RODRIGUEZ LLC

Company Details

Entity Name: MARCOS RODRIGUEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Sep 2018 (6 years ago)
Document Number: L18000226369
FEI/EIN Number 61-1903618
Address: 4301 NW 97TH AVE, SUNRISE, FL, 33351, US
Mail Address: 4301 NW 97TH AVE, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ MARCOS Agent 4301 NW 97TH AVE, SUNRISE, FL, 33351

Manager

Name Role Address
RODRIGUEZ MARCOS Manager 4301 NW 97TH AVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 4301 NW 97TH AVE, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2022-01-27 4301 NW 97TH AVE, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 4301 NW 97TH AVE, SUNRISE, FL 33351 No data

Court Cases

Title Case Number Docket Date Status
MARCOS RODRIGUEZ VS STATE OF FLORIDA 2D2014-4463 2014-09-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CF-9828

Parties

Name MARCOS RODRIGUEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-01-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ mot to file supp. brief
Docket Date 2015-01-21
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief
On Behalf Of MARCOS RODRIGUEZ
Docket Date 2015-01-21
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant Initial Brief
On Behalf Of MARCOS RODRIGUEZ
Docket Date 2014-11-21
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of MARCOS RODRIGUEZ
Docket Date 2014-11-10
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2014-09-26
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 MARCOS RODRIGUEZ
Docket Date 2014-09-24
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-09-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARCOS RODRIGUEZ
Docket Date 2014-09-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-09
Florida Limited Liability 2018-09-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State