Search icon

ANGEL RODRIGUEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

Documents

Name Date
Florida Limited Liability 2019-04-10

USAspending Awards / Financial Assistance

Date:
2021-12-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
81400.00
Total Face Value Of Loan:
81400.00
Date:
2021-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
61100.00
Total Face Value Of Loan:
86100.00
Date:
2021-09-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
8000.00
Total Face Value Of Loan:
8000.00
Date:
2021-08-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20121.00
Total Face Value Of Loan:
0.00
Date:
2021-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20832.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2080
Current Approval Amount:
2080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2106.61
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20884.37
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4762
Current Approval Amount:
4762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4783.43
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3302
Current Approval Amount:
3302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3312.49
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4762
Current Approval Amount:
4762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4780.52
Date Approved:
2021-02-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
17815
Current Approval Amount:
17815
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3302
Current Approval Amount:
3302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3310.87
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1897
Current Approval Amount:
1897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1909.63
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14330
Current Approval Amount:
14330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14382.22
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14330
Current Approval Amount:
14330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14365.82
Date Approved:
2021-04-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20882.66
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20900.92
Date Approved:
2020-06-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
19790
Current Approval Amount:
19790
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8074.1
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20898.07

Motor Carrier Census

DBA Name:
ANGEL TRUCKING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-02-15
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State