Search icon

JUAN ROSARIO LLC - Florida Company Profile

Company Details

Entity Name: JUAN ROSARIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUAN ROSARIO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 May 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: L20000132411
FEI/EIN Number 88-1966579

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2805 NW 7TH ST, CAPE CORAL, FL, 33993, US
Mail Address: 2805 NW 7TH ST, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosario Juan Manager 2805 NW 7TH ST, Cape Coral, FL, 33993
ROSARIO JUAN M Agent 2805 NW 7TH ST, CAPE CORAL, FL, 33993

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000047945 ROSARIO FINISH CARPENTRY, LLC ACTIVE 2024-04-09 2029-12-31 - 2805 NW 7TH ST, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 2805 NW 7TH ST, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2024-05-01 2805 NW 7TH ST, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 2805 NW 7TH ST, CAPE CORAL, FL 33993 -
REINSTATEMENT 2022-04-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-27 ROSARIO, JUAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
JUAN ROSARIO VS STATE OF FLORIDA 5D2021-0181 2021-01-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-014049-A

Parties

Name JUAN ROSARIO LLC
Role Appellant
Status Active
Representations Orange/ Osceola Public Defender, Marc J. Burnham
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name Hon. Leticia J. Marques
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-09-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2021-08-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ MAILBOX 8/17/21
On Behalf Of Juan Rosario
Docket Date 2021-08-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED MOT W/I 15 DYS
Docket Date 2021-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 8/9/21
On Behalf Of Juan Rosario
Docket Date 2021-07-09
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ PD W/DRAWN; AA TO PROCEED PRO SE; 4/28 INITIAL BRF & 7/2 REPLY BRF ARE WITHDRAWN, THE 6/7 ANSWER BRF IS STRICKEN; AA TO SERVE INITIAL BRF BY 8/23
Docket Date 2021-07-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND FOR WITHDRAWAL OF INITIAL AND REPLY BRIEF...
On Behalf Of Juan Rosario
Docket Date 2021-07-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ W/DRAWN PER 7/9 ORDER
On Behalf Of Juan Rosario
Docket Date 2021-06-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ STRICKEN PER 7/9 ORDER
On Behalf Of State of Florida
Docket Date 2021-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/7
On Behalf Of State of Florida
Docket Date 2021-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2021-04-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ W/DRAWN PER 7/9 ORDER
On Behalf Of Juan Rosario
Docket Date 2021-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/28
On Behalf Of Juan Rosario
Docket Date 2021-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Juan Rosario
Docket Date 2021-02-26
Type Record
Subtype Record on Appeal Sealed
Description Sealed Record ~ 115 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-02-26
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Juan Rosario
Docket Date 2021-01-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2021-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/11/21
On Behalf Of Juan Rosario
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JUAN ROSARIO VS STATE OF FLORIDA 5D2019-1603 2019-06-03 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-13084-B-O

Parties

Name JUAN ROSARIO 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. Gail A. Adams
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-12-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND MOT W/IN 15 DAYS
Docket Date 2019-12-06
Type Notice
Subtype Notice
Description Notice ~ "OF JUDGE"; ENVELOPE 12/4/19
On Behalf Of Juan Rosario
Docket Date 2019-11-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ABEYANCE LIFTED. IB DUE 12/26
Docket Date 2019-11-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 10 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-18
Type Response
Subtype Reply
Description REPLY ~ TO 7/8 RESPONSE; CERTIFICATE OF SERVICE 7/15/19; STRICKEN PER 7/18 ORDER
On Behalf Of Juan Rosario
Docket Date 2019-07-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2019-07-16
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance - mot to w/draw plea pending ~ 60 DYS. LT TO FILE SUP ROA UPON RENDITION OF ORDER.
Docket Date 2019-07-08
Type Response
Subtype Response
Description RESPONSE ~ PER 6/24 ORDER
On Behalf Of State of Florida
Docket Date 2019-06-24
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS- MOT TO RELINQUISH
Docket Date 2019-06-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ CERTIFICATE OF SERVICE 6/13/19
On Behalf Of Juan Rosario
Docket Date 2019-06-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SERVED 6/10/19
On Behalf Of Juan Rosario
Docket Date 2019-06-04
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-06-03
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-06-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2019-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 5/28/19.
On Behalf Of Juan Rosario
Docket Date 2020-03-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 1/27
Docket Date 2019-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CERTIFICATE OF SERVICE 12/19/19
On Behalf Of Juan Rosario
STATE OF FLORIDA VS JUAN ROSARIO 5D2019-1592 2019-05-31 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2014-CF-014049-A-O

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Kenneth Sloan Nunnelly, Tampa Division Attorney General, CHRISTINA Z. PACHECO
Name JUAN ROSARIO LLC
Role Appellee
Status Active
Representations Marc J. Burnham
Name Hon. Leticia J. Marques
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-21
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2020-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2020-05-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2019-09-13
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 9/11 ORDER
On Behalf Of State of Florida
Docket Date 2019-09-11
Type Order
Subtype Order
Description Miscellaneous Order ~ AA/CROSS-AE FILE BRF STATEMENT W/IN 10 DAYS; RESPONSE W/IN 10 DAYS THEREOF
Docket Date 2019-06-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CDs - WALLET MADE
Docket Date 2019-05-31
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2019-05-31
Type Response
Subtype Response
Description RESPONSE ~ FILED IN SC 3/29
On Behalf Of State of Florida
Docket Date 2019-05-31
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2019-05-31
Type Order
Subtype Order
Description Miscellaneous Order ~ SC ORDER 5/7
Docket Date 2019-05-31
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ FILED IN SC 5/7
On Behalf Of JUAN ROSARIO
Docket Date 2019-05-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of State of Florida
Docket Date 2019-05-31
Type Supreme Court
Subtype Record Due to Supreme Court
Description Supreme Court Record Due Order ~ SUPREME COURT ORDER OF 1/29/19
Docket Date 2019-05-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 11/30/18
On Behalf Of State of Florida
Docket Date 2019-05-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FILED IN SC 5/21
On Behalf Of State of Florida
Docket Date 2019-05-31
Type Motions Other
Subtype Motion to Transfer
Description Motion To Transfer To Another Court ~ FILED IN SC 3/29
On Behalf Of JUAN ROSARIO
Docket Date 2019-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FILED IN SC 4/18
On Behalf Of JUAN ROSARIO
Docket Date 2019-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
STATE OF FLORIDA VS JUAN ROSARIO SC2018-2093 2018-12-05 Closed
Classification Mandatory Review - Death Penalty Appeal - Miscellaneous
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482014CF014049000AOX

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Christina Z. Pacheco, Kenneth Sloan Nunnelley
Name JUAN ROSARIO LLC
Role Appellee
Status Active
Representations Marc Burnham, Teodoro Marrero
Name Hon. Leticia J. Marques
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-20
Type Miscellaneous Document
Subtype Copy of The Lower Tribunal Order/Action Being Appealed
Description COPY OF THE LOWER TRIBUNAL ORDER/ACTION BEING APPEALED ~ Order Granting in Part and Denying in Part Motion for New Trial
View View File
Docket Date 2018-12-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-12-20
Type Order
Subtype Record Filing (Interlocutory)
Description ORDER-RECORD FILING (INTERLOCUTORY) ~ We have received a notice of appeal in the above captioned case which is an appeal from a first-degree murder conviction with an attendant sentence of death.The trial court clerk shall have thirty days from the date of this order in which to file the record on appeal with this Court. Pursuant to Florida Rule of Appellate Procedure 9.200(e), the burden to ensure that the record on appeal is prepared and transmitted in accordance with the Florida Rules of Appellate Procedure shall be on the appellant.
Docket Date 2019-09-04
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Appellant/Cross-Appellee's Motion for Rehearing is hereby denied.
Docket Date 2019-06-07
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Motion for Rehearing
On Behalf Of State of Florida
View View File
Docket Date 2019-01-02
Type Notice
Subtype Notice of Cross Appeal
Description NOTICE-APPEAL (CROSS) ~ Defendant's Notice of Cross Appeal
On Behalf Of Juan Rosario
View View File
Docket Date 2018-12-20
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2018-12-05
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2019-05-31
Type Disposition
Subtype Tsfr DCA (as NOA)
Description DISP-TSFR DCA (AS NOA) ~ Appellee/Cross-Appellant's Motion to Transfer Case for Lack ofJurisdiction is hereby granted. Having determined that the issues involved in this appeal appear to be within the jurisdiction of the Fifth District Court of Appeal, this case is hereby transferred to that court. The transfer of this case should not be construed as an adjudication or comment on the merits, nor as a determination that the underlying trial court order is an appealable order. The transferee court shall treat the notice as if it had been originally filed there on the date it was filed in this Court. Any determination concerning the timeliness of this appeal shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in theabove mentioned district court at 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2019-05-21
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Appellant
On Behalf Of State of Florida
View View File
Docket Date 2019-05-07
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ Motion to Accept Brief as Timely Filed and Declaration that No Cross-Appeal Brief Will Be Filed
On Behalf Of Juan Rosario
View View File
Docket Date 2019-05-07
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Appellee/Cross-Appellant's Motion to Accept Brief as Timely Filed is granted, and the Answer Brief of Appellee was filed with this Court on May 1, 2019.
Docket Date 2019-05-01
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellee
On Behalf Of Juan Rosario
View View File
Docket Date 2019-04-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee/Cross-Appellant's motion for extension of time is granted, and appellee/cross-appellant is allowed to and including April 25, 2019, in which to file the answer/cross-initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-04-22
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Amended Motion Requesting Extension of Time to File Answer Brief
On Behalf Of Juan Rosario
View View File
Docket Date 2019-04-18
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Motion Requesting Extension of Time to File Answer Brief (Amended 4/22/2019)
On Behalf Of Juan Rosario
View View File
Docket Date 2019-03-29
Type Response
Subtype Response
Description RESPONSE ~ Objection to Motion to Transfer Case for Lack of Jurisdiction
On Behalf Of State of Florida
View View File
Docket Date 2019-03-29
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Motion to Transfer Case for Lack of Jurisdiction
On Behalf Of Juan Rosario
View View File
Docket Date 2019-03-29
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Appellant
On Behalf Of State of Florida
View View File
Docket Date 2019-03-08
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Filed Electronically
On Behalf Of Hon. Tiffany Moore Russell
View View File
Docket Date 2019-02-06
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ Motion to Supplement the Record
On Behalf Of State of Florida
View View File
Docket Date 2019-02-06
Type Order
Subtype Record Supplementation GR (Circ Ct)
Description ORDER-RECORD SUPPLEMENTATION GR (CIRC CT) ~ Appellant/Cross-Appellee's Motion to Supplement the Record (copy attached) is granted. The court reporters are directed, on or before February 26, 2019, to file with the trial court clerk the transcript from the afternoon session of the June 1, 2017, penalty-phase hearing.Counsel for appellant/cross-appellee is directed to deliver a copy of this order to all court reporters involved in the transcription of the above date and to take whatever steps are necessary to ensure that the transcript is filed within the time period designated.The trial court clerk is directed, on or before March 8, 2019, to supplement the record with the above transcript. Appellant/Cross-Appellee shall have 22 days from the filing of the supplemental record in this Court in which to file the initial brief on the merits.*THE COVERSHEET SHALL REFLECT "SUPPLEMENTAL RECORD" AND PAGE NUMBERING SHOULD RUN CONSECUTIVELY.
Docket Date 2019-01-29
Type Order
Subtype DEP Brief Sched (Misc)
Description ORDER-DEP BRIEF SCHED (MISC) ~ The record having been received by the Court on January 22, 2019, the briefs in the above styled case are to be filed as follows: Appellant/cross-appellee's initial brief on the merits is to be filed on or before February 28, 2019; appellee/cross-appellant's answer/cross-initial brief on the merits shall be filed twenty days after filing of the initial brief on the merits; appellant/cross-appellee's reply/cross-answer brief on the merits shall be filed twenty days after filing of the answer/cross-initial brief on the merits; and appellee/cross-appellant's cross-reply brief on the merits shall be filed ten days after filing of the reply/cross-answer brief on the merits.
Docket Date 2019-01-28
Type Record
Subtype Exhibits
Description EXHIBITS ~ Copy of Defense Exhibit #2 (1 CD Placed w/ File)
On Behalf Of Hon. Tiffany Moore Russell
View View File
Docket Date 2019-01-22
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Filed Electronically (Sealed)
On Behalf Of Hon. Tiffany Moore Russell
Docket Date 2018-12-05
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (MISC) ~ Corrected Notice of Appeal
On Behalf Of State of Florida
View View File
JUAN ROSARIO VS STATE OF FLORIDA SC2016-2133 2016-12-01 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482014CF014049000AOX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D16-3929

Parties

Name JUAN ROSARIO LLC
Role Petitioner
Status Active
Representations ROGER L. WEEDEN
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Christina Z. Pacheco, Mr. Timothy Arthur Freeland
Name Hon. Heather Lynn Higbee
Role Judge/Judicial Officer
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-27
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-03-31
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner Evans' Motion for Rehearing and Clarification and Petitioner Rosario's Notice of Voluntary Dismissal are hereby denied. See ch. 2017-1, Laws of Fla.; Fla. R. App. P. 9.350(b).
View View File
Docket Date 2017-03-31
Type Mandate
Subtype Mandate Issued
Description MANDATE
View View File
Docket Date 2017-03-21
Type Response
Subtype Response
Description RESPONSE ~ STATE'S RESPONSE TO PETITIONER'S MOTION TO SEVER,WHICH WAS FILED AS A "NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of State of Florida
View View File
Docket Date 2017-03-21
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Petitioner has filed a Notice of Voluntary Dismissal. Respondent is hereby requested to file a response to the above-referenced notice on or before March 27, 2017.
Docket Date 2017-03-20
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ PETITIONER ROSARIO'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Juan Rosario
View View File
Docket Date 2017-03-06
Type Motion
Subtype Rehearing/Companion Case Only
Description MOTION-REHEARING/COMPANION CASE ONLY ~ FILED IN SC16-1946 EVANS V. STATE
View View File
Docket Date 2017-02-20
Type Disposition
Subtype Denied
Description DISP-DENIED ~ FSC-OPINION: Accordingly, pursuant to our holding in Perry, the revised statutory scheme in chapter 2016-13, Laws of Florida, can be applied to pending prosecutions because "most of the provisions of the Act can be construed constitutionally and [can] otherwise be validly applied to pending prosecutions." Id. at S451. Importantly, however, the provision of the Act identified as problematic in Perry, which amends section 921.141(2)(c), can only be constitutionally applied under our decisions in Hurst and Perry to pending prosecutions for a jury recommendation of death if twelve jurors unanimously determine that a defendant should be sentenced to death. Therefore, we deny Evans' and Rosario's petitions for writs of prohibition. The trial courts in Evans and Rosario may proceed with death qualifying juries. It is so ordered.
View View File
Docket Date 2016-12-14
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Rosario's motion to consolidate filed in the above cases is hereby granted and the above styled cases are consolidated.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC16-1946 only.
Docket Date 2016-12-09
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ PETITIONER ROSARIO'S RESPONSETO STATE'S RESPONSE TO PETITION FOR WRITAND TO STATE'S MOTION TO TOLL SPEEDY TRIAL
On Behalf Of Juan Rosario
View View File
Docket Date 2016-12-07
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Petitioner is hereby directed to respond by December 9, 2016, to the State's motion to toll speedy trial, which was included in the State's response to the motion to consolidate, and also to address the effect of this Court's stay of the proceedings below on Petitioner's demand for speedy trial.
Docket Date 2016-12-06
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ Appendix - Exhibits A through H
On Behalf Of State of Florida
View View File
Docket Date 2016-12-02
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ MOTION TO TOLL SPEEDY TRIAL
On Behalf Of State of Florida
View View File
Docket Date 2016-12-02
Type Order
Subtype Show Cause (Prohibition)
Description ORDER-SHOW CAUSE (PROHIBITION) ~ WHEREAS, the Court has determined that the petition for writ of prohibition demonstrates a preliminary basis for relief, this is to command the respondent(s) to show cause on or before December 7, 2016, why the petition should not be granted. Petitioner may serve a reply on or before December 9, 2016. Pursuant to Florida Rule of Appellate Procedure 9.100(h), the issuance of this order to show cause shall stay further proceedings in the district and circuit courts.**Order amended December 2, 2016, to reflect updated due dates for response and reply.** **Order amended December 16, 2016, to clarify that all proceedings in district and circuit courts are stayed.**
Docket Date 2016-12-02
Type Response
Subtype Response
Description RESPONSE ~ STATE'S RESPONSE TO MOTION TO CONSOLIDATE WITH EVANS V STATE, SC16-1946, MOTION TO TOLL SPEEDY TRIAL, AND MOTION TO STAY PROCEEDINGS
On Behalf Of State of Florida
View View File
Docket Date 2016-12-01
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of Juan Rosario
View View File
Docket Date 2016-12-01
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ COPY OF PETITION & TREATED AS A MOTION TO CONSOLIDATE
On Behalf Of Juan Rosario
View View File
Docket Date 2016-12-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-12-01
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2016-12-01
Type Order
Subtype Circuit Court
Description ORDER-CIRCUIT COURT ~ CIRCUIT COURT ORDER PROHIBITING THE STATE FROM SEEKING DEATH DATED 11/15/2016
View View File
Docket Date 2016-12-01
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
STATE OF FLORIDA VS JUAN ROSARIO 5D2016-3929 2016-11-18 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2014-CF-14049-A-O

Parties

Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Representations CHRISTINA Z. PACHECO, Office of the Attorney General
Name JUAN ROSARIO LLC
Role Respondent
Status Active
Representations FRANCIS VINCENT IENNACO, Roger L. Weeden
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-04-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-04-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-04-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SC16-2133 SUPREME CT MANDATE
Docket Date 2017-03-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SC16-2133 ORDER DENYING MOTION FOR REHEARING, ETC.
Docket Date 2017-02-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SC16-2133 - PETITION FOR WRIT OF PROHIBITION DENIED
Docket Date 2016-12-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SC16-2133 - AMENDED ORDER STAYING ALL LT PROCEEDINGS DISTRICT AND CIRCUIT COURTS.
Docket Date 2016-12-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SC16-2133 - ORDER STAYING LT PROCEEDINGS
Docket Date 2016-11-28
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2016-11-28
Type Disposition by Order
Subtype Granted
Description ORD-Grant Original Petition ~ & 11/23/16 STAY ORDER IS LIFTED
Docket Date 2016-11-23
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Emergency Motion to Stay
Docket Date 2016-11-23
Type Response
Subtype Response
Description RESPONSE ~ PER 11/18 ORDER
On Behalf Of JUAN ROSARIO
Docket Date 2016-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ FOR REVIEW OF ORDER ON STATE'S MOT TO STAY
On Behalf Of State of Florida
Docket Date 2016-11-18
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2016-11-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 11/18/16
On Behalf Of State of Florida
Docket Date 2016-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-18
Type Order
Subtype Order
Description Miscellaneous Order ~ RSP BY NOON 11/23
Docket Date 2016-11-18
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 11/18/16
On Behalf Of State of Florida
JUAN ROSARIO VS STATE OF FLORIDA 5D2016-2288 2016-07-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-13084-B

Parties

Name JUAN ROSARIO LLC
Role Appellant
Status Active
Representations Orange/ Osceola Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2016-10-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-10-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2016-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-09-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2016-09-28
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Juan Rosario
Docket Date 2016-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/1/16
On Behalf Of Juan Rosario
Docket Date 2016-07-06
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-07-06
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2016-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JUAN ROSARIO VS STATE OF FLORIDA 2D2016-1083 2016-03-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF11-004588

Parties

Name JUAN ROSARIO LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JUAN ROSARIO
Docket Date 2016-03-28
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-03-16
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-03-15
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of POLK CLERK
Docket Date 2016-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN ROSARIO
Docket Date 2016-03-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
JUAN ROSARIO VS STATE OF FLORIDA 2D2012-5879 2012-11-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CF-004588-A

Parties

Name JUAN ROSARIO LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Khouzam, and Black
Docket Date 2013-03-13
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2012-11-29
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2012-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN ROSARIO
Docket Date 2012-11-28
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-05-01
REINSTATEMENT 2022-04-27
Florida Limited Liability 2020-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3050698708 2021-03-30 0455 PPP 1668 Settlers Creek Way, Lakeland, FL, 33810-5381
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) 9582
Loan Approval Amount (current) 9582
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 Lakeland, POLK, FL, 33810-5381
Project Congressional District FL-15
Number of Employees 1
NAICS code 515210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9614.55
Forgiveness Paid Date 2021-08-12
6074948807 2021-04-19 0455 PPS 1668 Settlers Creek Way, Lakeland, FL, 33810-5381
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) 9582
Loan Approval Amount (current) 9582
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 Lakeland, POLK, FL, 33810-5381
Project Congressional District FL-15
Number of Employees 1
NAICS code 515210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9612.19
Forgiveness Paid Date 2021-09-10
3128408605 2021-03-16 0455 PPP 1121 Rivage Cir, Brandon, FL, 33511-3701
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19721
Loan Approval Amount (current) 19721
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 N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-3701
Project Congressional District FL-16
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19833.92
Forgiveness Paid Date 2021-10-13
2710148905 2021-04-27 0455 PPS 539 Knollwood Dr, Davenport, FL, 33837-8750
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7712
Loan Approval Amount (current) 7712
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 Davenport, POLK, FL, 33837-8750
Project Congressional District FL-18
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7737.14
Forgiveness Paid Date 2021-09-01
6650038706 2021-04-04 0455 PPP 539 Knollwood Dr, Davenport, FL, 33837-8750
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) 7712
Loan Approval Amount (current) 7712
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 Davenport, POLK, FL, 33837-8750
Project Congressional District FL-18
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7740.95
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State