Search icon

MARK RODRIGUEZ LLC

Company Details

Entity Name: MARK RODRIGUEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Jan 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000034618
Address: 305 HUGHES ST, BRANDON, FL, 33510, US
Mail Address: 305 HUGHES ST, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ MARK Agent 305 HUGHES ST, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
MARK RODRIGUEZ VS NATALIE ELIZABETH RODRIGUEZ 5D2019-0464 2019-02-20 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-DR-10919

Circuit Court for the Ninth Judicial Circuit, Orange County
2016-DR-14959

Parties

Name MARK RODRIGUEZ LLC
Role Appellant
Status Active
Representations Christine J. Lomas
Name NATALIE ELIZABETH RODRIGUEZ
Role Appellee
Status Active
Representations Ana Elena Tangel-Rodriguez, Josue Manuel Merino
Name Hon. Alan S. Apte
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-29
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 2019-11-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NATALIE ELIZABETH RODRIGUEZ
Docket Date 2019-10-15
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of NATALIE ELIZABETH RODRIGUEZ
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 10/28
Docket Date 2019-09-26
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 NATALIE ELIZABETH RODRIGUEZ
Docket Date 2019-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-09-13
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 NATALIE ELIZABETH RODRIGUEZ
Docket Date 2019-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARK RODRIGUEZ
Docket Date 2019-07-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 186 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/5
Docket Date 2019-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of MARK RODRIGUEZ
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-07-08
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 MARK RODRIGUEZ
Docket Date 2019-06-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 7/25
Docket Date 2019-06-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MARK RODRIGUEZ
Docket Date 2019-06-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ 5/28 MTN/EOT GRANTED; IB DUE 7/8
Docket Date 2019-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of MARK RODRIGUEZ
Docket Date 2019-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DAYS FILE AMEND MOT
Docket Date 2019-05-22
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 MARK RODRIGUEZ
Docket Date 2019-05-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MARK RODRIGUEZ
Docket Date 2019-04-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 466 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-03-13
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 3/12 ORDER; IB W/IN 70 DAYS
Docket Date 2019-03-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/I 70 DYS
Docket Date 2019-03-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CHRISTINE J. LOMAS 0089126
On Behalf Of MARK RODRIGUEZ
Docket Date 2019-02-20
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2019-02-20
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW PER CCIS 2/17/19
On Behalf Of MARK RODRIGUEZ
Docket Date 2019-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2020-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State