Search icon

LAUREN RODRIGUEZ LLC

Company Details

Entity Name: LAUREN RODRIGUEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 Jul 2019 (6 years ago)
Document Number: L19000182155
FEI/EIN Number 84-4628846
Address: 4302 middlebrook rd, Orlando, FL 32811
Mail Address: 4302 middlebrook rd, Orlando, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ, LAUREN Agent 4302 middlebrook rd, Orlando, FL 32811

President

Name Role Address
rodriguez, lauren President 4302 middlebrook rd, Orlando, FL 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-14 4302 middlebrook rd, Orlando, FL 32811 No data
CHANGE OF MAILING ADDRESS 2022-09-14 4302 middlebrook rd, Orlando, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-14 4302 middlebrook rd, Orlando, FL 32811 No data

Court Cases

Title Case Number Docket Date Status
Joseph D. Homann, Appellant(s), v. Lauren Rodriguez, Appellee(s). 5D2024-2133 2024-07-31 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2023-CA-001399

Parties

Name Joseph D. Homann
Role Appellant
Status Active
Representations Zachary Matthew Alfant
Name LAUREN RODRIGUEZ LLC
Role Appellee
Status Active
Name Hon. Howard Ogle McGillin
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 1/17/25
View View File
Docket Date 2024-11-04
Type Record
Subtype Record on Appeal
Description Record on Appeal; 751 pages
On Behalf Of St. Johns Clerk
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- AMENDED
On Behalf Of Joseph D. Homann
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AA W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Joseph D. Homann
Docket Date 2024-09-04
Type Notice
Subtype Notice
Description Notice of Non-Representation
On Behalf Of Lauren Rodriguez
Docket Date 2024-09-04
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-08-28
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; F/FEE PAID; OTSC DISCHARGED
View View File
Docket Date 2024-08-26
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
On Behalf Of Joseph D. Homann
View View File
Docket Date 2024-08-26
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: F/FEE
View View File
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/30/2024
Docket Date 2024-07-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-07
Florida Limited Liability 2019-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9542708909 2021-05-12 0455 PPP 3005 Lake Butler Ct, Cape Coral, FL, 33909-2908
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33909-2908
Project Congressional District FL-19
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Feb 2025

Sources: Florida Department of State