Search icon

ANGEL RODRIGUEZ LLC - Florida Company Profile

Company Details

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

ANGEL 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: 10 Apr 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L19000099245
Address: 13521 NW 4TH AT APT 202, PEMBROKE PINES, FL, 33028, US
Mail Address: 13521 NW 4TH AT APT 202, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ANTONIO A Manager 13521 NW 4TH ST APT 202, PEMBROKE PINES, FL, 33028
JUST BOOKKEEPING LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
Angel Rodriguez, Appellant(s) v. State of Florida, Appellee(s). 2D2024-2545 2024-10-31 Open
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
98-CF-013343-B

Parties

Name ANGEL RODRIGUEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Marilyn Frances Muir
Name Hon. Deborah Michelle Sisco
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-31
Type Record
Subtype Record on Appeal
Description SUMMARY REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2024-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Angel Rodriguez
Docket Date 2024-11-21
Type Notice
Subtype Waiver of Filing Answer Brief
Description Waiver of Filing Answer Brief
On Behalf Of State of Florida
View View File
Docket Date 2024-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Angel Rodriguez
Docket Date 2024-10-31
Type Order
Subtype Summary Appeals
Description This will proceed as a summary postconviction appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should Appellant choose to file one, must be served within thirty days of the date of this order.
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Angel Rodriguez
ANGEL RODRIGUEZ VS STATE OF FLORIDA 5D2021-1469 2021-06-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2015-CF-000003-A

Parties

Name ANGEL RODRIGUEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-20
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ APPELLANT WARNED
Docket Date 2021-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-06-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-10
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Clerk Citrus
Docket Date 2021-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 06/07/21
On Behalf Of Angel Rodriguez
MAURICIO CHIROPRACTIC EAST COLONIAL, LLC A/A/O ANGEL RODRIGUEZ VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 5D2021-1180 2021-05-12 Closed
Classification NOA Final - County Civil - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2017-20513-CONS

Parties

Name MAURICIO CHIROPRACTIC EAST COLONIAL LLC
Role Appellant
Status Active
Representations Mac Samuel Phillips
Name ANGEL RODRIGUEZ LLC
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Marcy Levine Aldrich DNU, Nancy A. Copperthwaite, David Gagnon
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ STAY VACATED, APPEAL DISMISSED, MOT CONSOLIDATE IS MOOT
Docket Date 2021-12-27
Type Notice
Subtype Notice
Description Notice ~ STIPULATION OF DISMISSAL
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-06-08
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ PENDING SC18-1390 IN THE FLORIDA SUPREME COURT
Docket Date 2021-05-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOOT PER 12/28 ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Mac Samuel Phillips 0195413
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2021-05-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER; 05/12/21 ORDER
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2021-05-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-12
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/9/21
On Behalf Of Mauricio Chiropractic East Colonial, LLC
ANGEL RODRIGUEZ VS STATE OF FLORIDA 5D2020-1828 2020-08-28 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2015-CF-3

Parties

Name ANGEL RODRIGUEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Nora Hutchinson Hall
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-12-10
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2020-11-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 11/17/20
On Behalf Of Angel Rodriguez
Docket Date 2020-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-09-29
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2020-09-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 9/9/20
On Behalf Of Angel Rodriguez
Docket Date 2020-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-28
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-08-28
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Clerk Citrus
Docket Date 2020-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 08/25/20
On Behalf Of Angel Rodriguez
ANGEL RODRIGUEZ VS STATE OF FLORIDA 5D2020-1503 2020-07-09 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2015-CF-3

Parties

Name ANGEL RODRIGUEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 06/17/20
On Behalf Of Angel Rodriguez
Docket Date 2020-07-09
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Clerk Citrus
ANGEL RODRIGUEZ VS STATE OF FLORIDA 5D2020-1071 2020-04-29 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2015-CF-3

Parties

Name ANGEL RODRIGUEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 4/20/20
On Behalf Of Angel Rodriguez
Docket Date 2020-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-29
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-04-29
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Clerk Citrus
ANGEL RODRIGUEZ VS STATE OF FLORIDA 5D2019-3138 2019-10-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2015-CF-0003-A

Parties

Name ANGEL RODRIGUEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2020-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2020-02-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 2/5/20
On Behalf Of Angel Rodriguez
Docket Date 2020-01-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-01-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ MAILBOX 1/15/20
On Behalf Of Angel Rodriguez
Docket Date 2019-11-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ MAILBOX 10/31/19
On Behalf Of Angel Rodriguez
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 10/18/19
On Behalf Of Angel Rodriguez
Docket Date 2019-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-10-24
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
ANGEL RODRIGUEZ VS STATE OF FLORIDA 5D2019-1205 2019-04-25 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2015-CF-3

Parties

Name ANGEL RODRIGUEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Marjorie Vincent-Tripp
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-05-21
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2019-05-06
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE TO 4/25 ORDER; MAILBOX 5/2/19
On Behalf Of Angel Rodriguez
Docket Date 2019-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 5/1/19
On Behalf Of Angel Rodriguez
Docket Date 2019-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2019-04-25
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-04-25
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Clerk Citrus
Docket Date 2019-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 4/23/19
On Behalf Of Angel Rodriguez
ANGEL RODRIGUEZ VS STATE OF FLORIDA 5D2018-3057 2018-09-26 Closed
Classification NOA Final - Circuit Criminal - 3.853 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2015-CF-3

Parties

Name ANGEL RODRIGUEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Nora Hutchinson Hall
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2019-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-01-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ MAILBOX 1/3/19
On Behalf Of Angel Rodriguez
Docket Date 2018-12-19
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2018-12-03
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ MAILBOX 11/29/18
On Behalf Of Angel Rodriguez
Docket Date 2018-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 12/12
Docket Date 2018-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 10/22
On Behalf Of Angel Rodriguez
Docket Date 2018-10-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX 10/8
On Behalf Of Angel Rodriguez
Docket Date 2018-09-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-Writ Treated as NOA ~ AA FILE AMENDED NOA W/IN 15 DAYS
Docket Date 2018-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 9/18/18
On Behalf Of Angel Rodriguez
Docket Date 2018-09-26
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-09-26
Type Record
Subtype Record on Appeal
Description REC - 3.853 SUMM DENIAL
Docket Date 2018-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ANGEL RODRIGUEZ VS STATE OF FLORIDA 5D2017-1488 2017-05-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2015-CF-3

Parties

Name ANGEL RODRIGUEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Marjorie Vincent-Tripp, Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-09-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 9/14
On Behalf Of Angel Rodriguez
Docket Date 2017-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-07-24
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2017-07-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 7/3/17
On Behalf Of Angel Rodriguez
Docket Date 2017-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF BY 7/14
Docket Date 2017-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 5/25
On Behalf Of Angel Rodriguez
Docket Date 2017-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 5/11/17
On Behalf Of Angel Rodriguez
Docket Date 2017-05-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-05-16
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
ANGEL RODRIGUEZ VS STATE OF FLORIDA 5D2017-1160 2017-04-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2015-CF-1935

Parties

Name ANGEL RODRIGUEZ LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Allison A. Havens
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Rebecca Rock McGuigan
Name Hon. Greg A. Tynan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-16
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of Angel Rodriguez
Docket Date 2018-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ NOA
Docket Date 2017-11-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Angel Rodriguez
Docket Date 2017-10-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Angel Rodriguez
Docket Date 2017-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/9
On Behalf Of Angel Rodriguez
Docket Date 2017-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 264 PGS. EFILED TRIAL TRANSCRIPT
On Behalf Of Clerk Osceola
Docket Date 2017-08-09
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Angel Rodriguez
Docket Date 2017-06-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript
Docket Date 2017-06-16
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Angel Rodriguez
Docket Date 2017-06-07
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/I 10 DAYS
Docket Date 2017-05-31
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2017-05-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2017-05-16
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO FILING FEE (CRIMINAL APPEAL) ~ AA W/I 10 DAYS
Docket Date 2017-04-19
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/12/17
On Behalf Of Angel Rodriguez
Docket Date 2017-04-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2017-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ANGEL LUIS RODRIGUEZ VS STATE OF FLORIDA 5D2016-3312 2016-09-27 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CF-11017-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-7458-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-7772-A-O

Parties

Name ANGEL RODRIGUEZ LLC
Role Appellant
Status Active
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2016-11-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-11-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-10-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MAILBOX 10/4
On Behalf Of ANGEL RODRIGUEZ
Docket Date 2016-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 9/22/16
On Behalf Of ANGEL RODRIGUEZ
Docket Date 2016-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-27
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-09-27
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2016-10-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
ANGEL RODRIGUEZ VS STATE OF FLORIDA 5D2016-1539 2016-05-04 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2015-CF-3

Parties

Name ANGEL RODRIGUEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Marjorie Vincent-Tripp
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-09
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2016-10-28
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2016-08-04
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2016-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 7/15
On Behalf Of Angel Rodriguez
Docket Date 2016-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 6/30
On Behalf Of Angel Rodriguez
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBXOX 5/11
On Behalf Of Angel Rodriguez
Docket Date 2016-05-04
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2016-05-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 4/25/16
On Behalf Of Angel Rodriguez
Docket Date 2016-12-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-11-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION; MAILBOX 11/10
On Behalf Of Angel Rodriguez
ANGEL RODRIGUEZ VS F. WESLEY BLANKNER, JR. 5D2016-0855 2016-03-14 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
14-CF-7772-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
14-CF-7458-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
11-CF-11017-A-O

Parties

Name ANGEL RODRIGUEZ LLC
Role Appellant
Status Active
Name F. Wesley Blankner, Jr.
Role Appellee
Status Active
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-04-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-04-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ TO ORANGE CTY
Docket Date 2016-04-01
Type Order
Subtype Order
Description Miscellaneous Order ~ PET TRANSFERRED TO ORANGE CTY
Docket Date 2016-03-30
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS ANGEL RODRIGUEZ X78898
On Behalf Of ANGEL RODRIGUEZ
Docket Date 2016-03-30
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2016-03-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-14
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2016-03-14
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 3/3/16
On Behalf Of ANGEL RODRIGUEZ
ANGEL RODRIGUEZ VS STATE OF FLORIDA 4D2015-4232 2015-11-12 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-4262 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-4080 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-4265 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-2051 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-2042 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-2517 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-4263 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-1658 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-2268 CF10A

Parties

Name ANGEL RODRIGUEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-12
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGEL RODRIGUEZ
Docket Date 2015-11-12
Type Record
Subtype Record on Appeal
Description Received Summary Record
ANGEL R. RODRIGUEZ VS STATE OF FLORIDA 4D2014-1142 2014-03-24 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-1658 CF10A

Parties

Name ANGEL RODRIGUEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Richard Chambers Valuntas, Attorney General-W.P.B.
Name HON. PAUL L. BACKMAN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-13
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-05-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-05-07
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's petition for writ of mandamus filed March 24, 2014, is hereby dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2014-04-29
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2014-04-14
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2014-04-02
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2014-03-24
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION.
On Behalf Of ANGEL RODRIGUEZ
Docket Date 2014-03-24
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2014-03-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANGEL RODRIGUEZ
ANGEL RODRIGUEZ VS STATE OF FLORIDA 4D2012-4294 2012-11-30 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-002051CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-004080CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-004265CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-002268CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-002517CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-001658CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-002042CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-004262CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-004263CF10A

Parties

Name ANGEL RODRIGUEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Mitchell Alan Egber, Attorney General-W.P.B.
Name HON. PAUL L. BACKMAN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-05-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellant's motion filed March 10, 2014, for extension is granted, and the time in which to file a motion for rehearing is hereby extended thirty (30) days from the date of entry of this order.
Docket Date 2014-03-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of ANGEL RODRIGUEZ
Docket Date 2014-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANGEL RODRIGUEZ
Docket Date 2013-09-16
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's motion filed August 23, 2013, is hereby determined moot. Appellee's answer brief filed September 9, 2013.
Docket Date 2013-09-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-08-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "DEMAND FOR SPECIFICE PERFORMANCE"
On Behalf Of ANGEL RODRIGUEZ
Docket Date 2013-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's motion filed August 5, 2013, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal or the court in its discretion may impose other sanctions.
Docket Date 2013-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed May 29, 2013, for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed May 13, 2013, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-05-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief w/Appendix
On Behalf Of ANGEL RODRIGUEZ
Docket Date 2013-04-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant's brief and appendix filed April 22, 2013, are stricken as not in compliance with the Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that the certificate of service is incomplete. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. You are hereby notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401
Docket Date 2013-04-22
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ **STRICKEN 4/29/13 INCOMPLETE CERTIFICATE OF SERVICE** (1)
On Behalf Of ANGEL RODRIGUEZ
Docket Date 2013-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief to be Filed in Court ~ Upon consideration of the affidavit of clerk filed March 15, 2013, stating that the Clerk's Office of Broward County is not in possession of any exhibits pertaining to this case, it isORDERED that appellant shall file the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not filed within the time provided for in this order the above-styled case may be dismissed or the court in its discretion may impose other sanctions.
Docket Date 2013-03-15
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK RE: MOTION TO SUPP. ROA -- NO EXHIBITS FOUND
Docket Date 2013-03-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record
Docket Date 2013-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of ANGEL RODRIGUEZ
Docket Date 2013-02-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ T -
On Behalf Of ANGEL RODRIGUEZ
Docket Date 2013-01-28
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ 01/18/13 MOTION TO SUPPLEMENT AND MOTION FOR EXTENSION OF TIME
Docket Date 2013-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of ANGEL RODRIGUEZ
Docket Date 2013-01-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of ANGEL RODRIGUEZ
Docket Date 2012-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2012-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGEL RODRIGUEZ
Docket Date 2012-11-30
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
ANGEL RODRIGUEZ VS STATE OF FLORIDA 4D2012-4005 2012-11-07 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09001658CF10A

Parties

Name ANGEL RODRIGUEZ LLC
Role Appellant
Status Active
Representations Public Defender-Broward, Sarah Sandler
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-04-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-04-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ANGEL RODRIGUEZ
Docket Date 2012-12-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ AND APPOINTING P.D. 17 CL Howard Forman, Clerk CC01
Docket Date 2012-11-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal
Docket Date 2012-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGEL RODRIGUEZ
Docket Date 2012-11-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Florida Limited Liability 2019-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2932358708 2021-03-30 0455 PPP 12840 SW 147th Terrace Rd, Miami, FL, 33186-6327
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2080
Loan Approval Amount (current) 2080
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-6327
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2106.61
Forgiveness Paid Date 2022-07-26
8517008904 2021-05-11 0491 PPS 17529 SATUMA CIR, Winter Garden, FL, 34787
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787
Project Congressional District FL-10
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20884.37
Forgiveness Paid Date 2021-08-25
2318018602 2021-03-13 0455 PPP 11415 Wellman Dr, Riverview, FL, 33578-3784
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4762
Loan Approval Amount (current) 4762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-3784
Project Congressional District FL-16
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4783.43
Forgiveness Paid Date 2021-08-26
4089269009 2021-05-20 0455 PPS 1699 Coral Ridge Dr, Coral Springs, FL, 33071-7855
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14330
Loan Approval Amount (current) 14330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071-7855
Project Congressional District FL-23
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14365.82
Forgiveness Paid Date 2021-09-17
6620288710 2021-04-04 0455 PPP 18031 NW 87th Ct, Hialeah, FL, 33018-6717
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3302
Loan Approval Amount (current) 3302
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-6717
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3312.49
Forgiveness Paid Date 2021-08-11
5620818709 2021-04-02 0455 PPS 11415 Wellman Dr, Riverview, FL, 33578-3784
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4762
Loan Approval Amount (current) 4762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-3784
Project Congressional District FL-16
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4780.52
Forgiveness Paid Date 2021-09-02
6241018405 2021-02-10 0455 PPS 69 Brooks Ridge Rd, Frostproof, FL, 33843-9708
Loan Status Date 2021-02-25
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17815
Loan Approval Amount (current) 17815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Frostproof, POLK, FL, 33843-9708
Project Congressional District FL-18
Number of Employees 1
NAICS code 221118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5439018809 2021-04-17 0491 PPP 4900 Eaglesmere Dr, Orlando, FL, 32819-5628
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-5628
Project Congressional District FL-10
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20882.66
Forgiveness Paid Date 2021-07-16
2675308909 2021-04-27 0455 PPS 18031 NW 87th Ct, Hialeah, FL, 33018-6717
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3302
Loan Approval Amount (current) 3302
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-6717
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3310.87
Forgiveness Paid Date 2021-08-11
9752628809 2021-04-23 0455 PPP 6940 NW 173rd Dr, Hialeah, FL, 33015-5538
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1897
Loan Approval Amount (current) 1897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-5538
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1909.63
Forgiveness Paid Date 2021-12-23
6318238901 2021-05-01 0455 PPP 1699 Coral Ridge Dr, Coral Springs, FL, 33071-7855
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14330
Loan Approval Amount (current) 14330
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071-7855
Project Congressional District FL-23
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14382.22
Forgiveness Paid Date 2021-09-21
2139388809 2021-04-11 0455 PPP 7431 SW 132nd Ave, Miami, FL, 33183-3469
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33183-3469
Project Congressional District FL-28
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7249738800 2021-04-21 0491 PPP 17529 SATUMA CIR, Winter Garden, FL, 34787
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787
Project Congressional District FL-10
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20900.92
Forgiveness Paid Date 2021-08-25
5709868001 2020-06-29 0455 PPP 69 Brooks Ridge Road, Frostproof, FL, 33843-9708
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19790
Loan Approval Amount (current) 19790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Frostproof, POLK, FL, 33843-9708
Project Congressional District FL-18
Number of Employees 1
NAICS code 221118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8074.1
Forgiveness Paid Date 2022-06-30
6224029010 2021-05-22 0455 PPP 4200 68th Ave N, Pinellas Park, FL, 33781-5851
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Pinellas Park, PINELLAS, FL, 33781-5851
Project Congressional District FL-13
Number of Employees 1
NAICS code 811192
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 Unanswered
Veteran Unanswered
Forgiveness Amount 20898.07
Forgiveness Paid Date 2021-09-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1463346 Intrastate Non-Hazmat 2024-06-09 89150 2022 1 1 Auth. For Hire
Legal Name ANGEL RODRIGUEZ
DBA Name ANGEL TRUCKING
Physical Address 10143 BROWNWOOD AVE, ORLANDO, FL, 32825, US
Mailing Address 10143 BROWNWOOD AVE, ORLANDO, FL, 32825, US
Phone (407) 399-2875
Fax -
E-mail RODRA049@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: 02 Apr 2025

Sources: Florida Department of State