Search icon

PAULO RODRIGUES, PLLC

Company Details

Entity Name: PAULO RODRIGUES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Aug 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000232957
FEI/EIN Number 85-2483288
Address: 5006 LAKEWALK DR, APT 303, WINTER GARDEN, FL, 34787, US
Mail Address: 5006 LAKEWALK DR, APT 303, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
PREMIUM CONSULTING AND TAX SERVICES LLC Agent

Manager

Name Role Address
RODRIGUES PAULO HENRIQUE Manager 5006 LAKEWALK DR APT 303, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-03 PREMIUM CONSULTING AND TAX SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 8865 COMMODITY CIRCLE, 13-102, ORLANDO, FL 32819 No data

Court Cases

Title Case Number Docket Date Status
PAULO RODRIGUES VS STATE OF FLORIDA 2D2020-0411 2020-02-04 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF18-003023-XX

Parties

Name PAULO RODRIGUES, PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, ALLISON C. HEIM, A.A.G.
Name HON. KEITH SPOTO
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-02-06
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-02-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER TRANSFERRING DOCUMENT TO SECOND DISTRICT COURT OF APPEAL
Docket Date 2020-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - SPOTO - 21 PAGES
Docket Date 2020-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-04
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2020-02-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAULO RODRIGUES

Documents

Name Date
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-11
Florida Limited Liability 2020-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State