Search icon

STEVEN RODRIGUEZ, LLC

Company Details

Entity Name: STEVEN RODRIGUEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Apr 2019 (6 years ago)
Document Number: L19000097647
FEI/EIN Number 83-4482969
Address: 5861 SW 16th ST, Plantation, FL, 33317, US
Mail Address: 5861 SW 16th ST, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ STEVEN Agent 5861 SW 16th ST, Plantation, FL, 33317

Manager

Name Role Address
RODRIGUEZ STEVEN Manager 5861 SW 16th ST, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 5861 SW 16th ST, Plantation, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 5861 SW 16th ST, Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2020-06-17 5861 SW 16th ST, Plantation, FL 33317 No data

Court Cases

Title Case Number Docket Date Status
MARY JO RODRIGUEZ AND STEVEN RODRIGUEZ VS WELLS FARGO BANK, NATIONAL ASSOCIATION 2D2019-4183 2019-10-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
13-CA-19 WS

Parties

Name MARY JO RODRIGUEZ
Role Appellant
Status Active
Name STEVEN RODRIGUEZ, LLC
Role Appellant
Status Active
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations LINDA M. RECK, ESQ., KIMBERLY S. MELLO, ESQ., ROBERTSON ANSCHUTZ & SCHNEID
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MARY JO RODRIGUEZ
Docket Date 2019-10-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-06-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-05-14
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of the appellants to comply with this court's order of March 30, 2020, requiring the filing of an initial brief.
Docket Date 2020-05-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, LaRose, and Badalamenti
Docket Date 2020-03-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants are directed to file the initial brief in this appeal within thirty days or the appeal may be subject to dismissal without further notice.
Docket Date 2020-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellants shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court. The appellants' motion for extension of time to serve the initial brief is granted for thirty days from the date of this order.
Docket Date 2020-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ MANSFIELD - 1057 PAGES
Docket Date 2020-02-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MARY JO RODRIGUEZ
Docket Date 2020-02-05
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 MARY JO RODRIGUEZ
Docket Date 2020-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-01-06
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 MARY JO RODRIGUEZ
Docket Date 2019-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, NATIONAL ASSOCIATION
STEVEN RODRIGUEZ, etc., VS THE COURTYARDS AT HOLLYWOOD STATION HOMEOWNERS' ASSOCIATION, INC., et al., 3D2019-0786 2019-04-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-26424

Parties

Name STEVEN RODRIGUEZ, LLC
Role Appellant
Status Active
Representations JOSEPH C. SCHULZ
Name MIAMI MANAGEMENT, INC.
Role Appellee
Status Active
Name THE COURTYARDS AT HOLLYWOOD STATION HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations Matias R. Dorta, Gonzalo R. Dorta
Name JOSE A. VILLAREAL
Role Appellee
Status Active
Name DORIS L. OJEDA
Role Appellee
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-21
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-05-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of STEVEN RODRIGUEZ
Docket Date 2019-05-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ NON-PARTY'S APPEAL
On Behalf Of THE COURTYARDS AT HOLLYWOOD STATION HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-05-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 16, 2019.
Docket Date 2019-04-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-24
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-04-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE COURTYARDS AT HOLLYWOOD STATION HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
PAMELA PICHILLI, et al., VS STEVEN RODRIGUEZ, et al., 3D2018-0445 2018-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-21089

Parties

Name JOSE ALEJANDRO DE LA NUETZ
Role Appellant
Status Active
Name PAMELA PICHILLI
Role Appellant
Status Active
Representations Zachary A. Friedman
Name STEVEN RODRIGUEZ, LLC
Role Appellee
Status Active
Representations ROBERT N. PELIER, Warren B. Kwavnick, BRUCE M. TRYBUS
Name Angelica Cabarcas
Role Appellee
Status Active
Name Filadelfo Cabarcas
Role Appellee
Status Active
Name ELIZABETH RODRIGUEZ, LLC
Role Appellee
Status Active
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees’ motion for attorney’s fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, subject to a determination pursuant to Rule 1.442 and section 768.79, Florida Statutes.
Docket Date 2019-02-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-02-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-01-24
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, February 11, 2019. The Court will consider the case without oral argument. EMAS, C.J., and SALTER, J., and LEBAN, Associate Judge, concur.
Docket Date 2019-01-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAMELA PICHILLI
Docket Date 2018-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 1/25/19
Docket Date 2018-12-17
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 PAMELA PICHILLI
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAMELA PICHILLI
Docket Date 2018-12-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-12-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STEVEN RODRIGUEZ
Docket Date 2018-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STEVEN RODRIGUEZ
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 12/4/18
Docket Date 2018-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEVEN RODRIGUEZ
Docket Date 2018-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/19/18
Docket Date 2018-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEVEN RODRIGUEZ
Docket Date 2018-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/19/18
Docket Date 2018-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEVEN RODRIGUEZ
Docket Date 2018-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 9/19/18
Docket Date 2018-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEVEN RODRIGUEZ
Docket Date 2018-07-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAMELA PICHILLI
Docket Date 2018-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAMELA PICHILLI
Docket Date 2018-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/14/18
Docket Date 2018-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAMELA PICHILLI
Docket Date 2018-05-02
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 PAMELA PICHILLI
Docket Date 2018-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN RODRIGUEZ
Docket Date 2018-03-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PAMELA PICHILLI
Docket Date 2018-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOHN ZIELINSKI VS GERALD STRAKS, DOROTHY STRAKS AND STEVEN RODRIGUEZ 5D2017-3215 2017-10-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2014-CA-049465

Parties

Name JOHN ZIELINSKI
Role Appellant
Status Active
Name GERALD STRAKS
Role Appellee
Status Active
Representations Richard Slaughter McIver, H. Michael Muniz, Melissa A. Giasi
Name DOROTHY STRAKS
Role Appellee
Status Active
Name STEVEN RODRIGUEZ, LLC
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-07-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 107 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-06-27
Type Order
Subtype Order
Description Miscellaneous Order ~ SROA 7/17
Docket Date 2018-05-02
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL PROCEED W/O SUPP ROA
Docket Date 2018-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of GERALD STRAKS
Docket Date 2018-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2018-04-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GERALD STRAKS
Docket Date 2018-04-17
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AAS W/IN 10 DAYS
Docket Date 2018-04-13
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2018-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GERALD STRAKS
Docket Date 2018-03-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOHN ZIELINSKI
Docket Date 2018-03-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 4/10
Docket Date 2018-03-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOHN ZIELINSKI
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2018-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN ZIELINSKI
Docket Date 2018-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GERALD STRAKS
Docket Date 2018-03-12
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 JOHN ZIELINSKI
Docket Date 2018-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 525 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 3/12
Docket Date 2018-01-26
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 JOHN ZIELINSKI
Docket Date 2017-11-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-11-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-11-08
Type Response
Subtype Response
Description RESPONSE ~ PER 11/8 ORDER
On Behalf Of JOHN ZIELINSKI
Docket Date 2017-11-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS; DISCHARGED 11/9
Docket Date 2017-11-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MELISSA A GIASI 0037807
On Behalf Of GERALD STRAKS
Docket Date 2017-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GERALD STRAKS
Docket Date 2017-10-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ANDREA M ROEBUCK 0089386
On Behalf Of JOHN ZIELINSKI
Docket Date 2017-10-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ANDREA M ROEBUCK 0089386
On Behalf Of JOHN ZIELINSKI
Docket Date 2017-10-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/6/17
On Behalf Of JOHN ZIELINSKI
Docket Date 2017-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
Florida Limited Liability 2019-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State