Search icon

ANGELA RODRIGUEZ LLC

Company Details

Entity Name: ANGELA RODRIGUEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Sep 2020 (4 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: L20000279182
Address: 6014 PRATT ST, TAMPA, FL, 33647, US
Mail Address: 6014 PRATT ST, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MELENDEZ ESTHER J Agent 6447 PARK BLVD, PINELLAS PARK, FL, 33781

Managing Member

Name Role Address
RODRIGUEZ ANGELA Managing Member 6014 PRATT ST, TAMPA, FL, 33647

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
Karem Yepez-Zapata, Appellant(s), v. Ronnie Cozart, et al., Appellee(s). 3D2024-1638 2024-09-17 Open
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-192165-CC-21

Parties

Name Karem Yepez-Zapata
Role Appellant
Status Active
Name Ronnie Cozart
Role Appellee
Status Active
Representations Joanne Garone
Name ANGELA RODRIGUEZ LLC
Role Appellee
Status Active
Representations Joanne Garone
Name Rosalina Cozart
Role Appellee
Status Active
Representations Joanne Garone
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-18
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved Affidavit of Indigency.
On Behalf Of Miami-Dade Clerk
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D20247-1638. Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Pending Application for Determination of Indigency.
On Behalf Of Karem Yepez-Zapata
Docket Date 2024-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1638. Not certified.
On Behalf Of Karem Yepez-Zapata
View View File
Docket Date 2024-12-06
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-09-17
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before September 27, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Carlos E. Gutierrez, Appellant(s), v. In Re: Noemi D. Gutierrez, Appellee(s). 3D2024-1014 2024-06-04 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-3738-CP-02

Parties

Name Carlos E. Gutierrez
Role Appellant
Status Active
Name In Re: Noemi D. Gutierrez
Role Appellee
Status Active
Representations Robert Scavone, Jr., Shannon McLin
Name Enrique Gutierrez
Role Appellee
Status Active
Representations Hung Viet Nguyen
Name ANGELA RODRIGUEZ LLC
Role Appellee
Status Active
Representations Joshua Rosenberg
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-30
Type Response
Subtype Response
Description Response to Motion to Consolidate and Dismiss Appeals, and Request for Augmentation
On Behalf Of Carlos E. Gutierrez
View View File
Docket Date 2024-11-15
Type Response
Subtype Response
Description Response to Appellee's Motion to Dismiss and Counter Motion for Removal and Consolidation
On Behalf Of Carlos E. Gutierrez
View View File
Docket Date 2024-11-08
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss Appeals or in the Alternative Strike Appellant's Initial Briefs and Require Future Filings to be Reviewed and Accompanied by A Signature of Member of the Florida Bar
On Behalf Of In Re: Noemi D. Gutierrez
View View File
Docket Date 2024-09-27
Type Order
Subtype Order
Description Pro se Appellant's September 26, 2024, Show Cause Motion Regarding Appellant's Inability to Respond to Motion Filed by Appellee Enrique Gutierrez on September 5, 2024, is noted.
View View File
Docket Date 2024-09-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Responses Filed by Appellee's Noemi Maria Gutierrez and Enrique Carlos Gutierrez
On Behalf Of Carlos E. Gutierrez
View View File
Docket Date 2024-09-26
Type Response
Subtype Response
Description Response to Order of September 18, 2024, requesting Payment and Record Transmission
On Behalf Of Carlos E. Gutierrez
View View File
Docket Date 2024-09-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-19
Type Response
Subtype Response
Description Appellee's Response to Appellee Enrique Gutierrez's Motion to Consolidate and Dismiss Appeal
On Behalf Of In Re: Noemi D. Gutierrez
View View File
Docket Date 2024-09-18
Type Order
Subtype Order
Description The record on appeal has not been transmitted to this Court for the reason, the Court is informed, that the clerk of the lower tribunal has not been paid the required fee. It is therefore ordered that the appellant shall cause the record on appeal to be filed in this Court no later than ten (10) days from the date of this Order. Appellant's failure to comply may result in the dismissal of this appeal.
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice
Description Notice of Phantom Case Law
On Behalf Of Enrique Gutierrez
View View File
Docket Date 2024-09-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate and Dismiss Appeal
On Behalf Of Enrique Gutierrez
View View File
Docket Date 2024-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee Unopposed Motion for Extension of Time to Serve Answer Brief-30 days to 10/09/2024 Granted
On Behalf Of In Re: Noemi D. Gutierrez
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of In Re: Noemi D. Gutierrez
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice
Description Notice of Non-Involvement and Designation of E-Mail Addresses
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice
Description Notice of Non-Involvement and Designation of E-Mail Addresses
View View File
Docket Date 2024-08-29
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Carlos E. Gutierrez
View View File
Docket Date 2024-06-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch #11547341
On Behalf Of Carlos E. Gutierrez
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Carlos E. Gutierrez
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1014. Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1014. Not certified. Incomplete certificate of service in NOA. Related cases: 23-1313, 23-663, 23-661, 23-659, 21-1430, 20-968, 20-950, 20-944, 20-943, 20-939, 20-438, 19-2004
On Behalf Of Carlos E. Gutierrez
View View File
Docket Date 2024-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-12-12
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal FSC
On Behalf Of Carlos E. Gutierrez
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Miscellaneous Motion
Description Upon consideration, pro se Appellant's Counter Motion for Removal and Consolidation, filed on November 15, 2024, is hereby denied as moot. LOBREE, BOKOR and GOODEN, JJ., concur.
View View File
Docket Date 2024-12-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed.
View View File
Docket Date 2024-10-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-09-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing Service of Court Documents in Response to Appellant's Response to Court Order to Show Cause Motion Regarding Appellant's Inability to Respond to Motion Filed by Appellee Enrique Gutierrez on September 5, 2024
On Behalf Of Enrique Gutierrez
View View File
Docket Date 2024-09-20
Type Order
Subtype Order to File Response
Description Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee Enrique Gutierrez's Motion to Consolidate and Dismiss Appeal filed on September 5, 2024. Appellant is also ordered to file a reply to Appellee Noemi D. Gutierrez's September 19, 2024, Response to Appellee Enrique Gutierrez's Motion to Consolidate and Dismiss Appeal. Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as untimely, or as one taken from a non-final, non-appealable order.
View View File
Docket Date 2024-06-04
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before June 14, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
ANGELA RODRIGUEZ AND DANIEL RODRIGUEZ, Appellant(s) v. COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC., SOLEIL DESIGN BUILD, INC., HOLLAND HOME CONSULTANTS, INC., BRUCE W. HOLLAND, JR., AND RE LYNCH BUILDING SERVICES, INC., Appellee(s). 2D2023-2518 2023-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-11243

Parties

Name ANGELA RODRIGUEZ LLC
Role Appellant
Status Active
Representations Gregg Evan Hutt, John Daniel Goldsmith, Lindsay Patrick Lopez
Name DANIEL RODRIGUEZ L L C
Role Appellant
Status Active
Name COLDWELL BANKER RESIDENTIAL REAL ESTATE LLC
Role Appellee
Status Active
Representations Michael Christopher Clarke, John Avery Collins Guyton, III, Gregory David Jones
Name HOLLAND HOME CONSULTANTS INC
Role Appellee
Status Active
Name BRUCE W. HOLLAND, JR.
Role Appellee
Status Active
Name RE LYNCH BUILDING SERVICES, INC.
Role Appellee
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name SOLEIL DESIGN BUILD INC.
Role Appellee
Status Active
Representations Bryan Marc Krasinski

Docket Entries

Docket Date 2024-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC.
Docket Date 2024-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 12/02/24
On Behalf Of COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC.
Docket Date 2024-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 10/30/2024
On Behalf Of COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC.
Docket Date 2024-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 09/30/2024
On Behalf Of COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC.
Docket Date 2024-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time is granted, and the initial brief shall be served within 5 days from the date of this order.
View View File
Docket Date 2024-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ANGELA RODRIGUEZ
View View File
Docket Date 2024-07-25
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 ANGELA RODRIGUEZ
Docket Date 2024-07-19
Type Record
Subtype Supplemental Record Redacted
Description 48 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-06-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by June 18, 2024.
View View File
Docket Date 2024-05-16
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 ANGELA RODRIGUEZ
Docket Date 2024-04-26
Type Order
Subtype Abeyance Order
Description Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer in abeyance and shall proceed. Appellant shall serve the initial brief within twenty days of the date of this order.
View View File
Docket Date 2024-04-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - CERTIFIED
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-04-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-04-08
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellants shall file an updated status report regarding motions tolling rendition within ten days from the date of this order.
Docket Date 2024-04-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR PROVISIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR PROVISIONAL AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC.
Docket Date 2024-03-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-03-11
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellants shall file a status report regarding motions tolling rendition within ten days from the date of this order.
Docket Date 2024-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC.
Docket Date 2024-01-25
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Appellants' motion to abate is granted to the extent that it appears that motion(s)are pending in the lower tribunal with the effect of delaying rendition pursuant to FloridaRule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are nosuch motions pending, Appellant shall notify this court within five days. If there are suchmotion(s) pending, Appellant shall notify this court upon disposition of the motion(s) orshall file a status report within thirty days, whichever occurs first.
Docket Date 2024-01-24
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 1620 PAGES REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-11-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2023-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2023-11-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-06-20
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted and appellant shall make arrangements within ten days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. The initial brief shall be served within thirty-five days from the date of this order.
View View File
Docket Date 2024-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for an extension of time is denied. Appellee shall serve the answer brief by December 2, 2024, or this appeal will proceed without the answer brief.
View View File
Docket Date 2024-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-12-31
Type Order
Subtype Order on Motion to Withdraw Filing
Description Appellee's "Notice of Withdrawal" is accepted, and the "Motion for Provisional Award of Appellate Attorney's Fees" filed March 19, 2024, is withdrawn and will not be considered by this court.
View View File
Docket Date 2024-12-26
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion to Withdraw Filing - Motion for Provisional Award of Appellate Attorney's Fees, filed on March 19, 2024
On Behalf Of COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC.
Docket Date 2024-12-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion to Stay
Description The "Agreed Motion to Stay Appeal Pending Execution of Settlement Documents and Voluntary Dismissal" is granted to the extent that this appeal is stayed until December 26, 2024. No later than December 26, 2024, Appellant shall file a notice of voluntary dismissal of this appeal or Appellee shall serve the answer brief, failing which this appeal will proceed without an answer brief. If Appellant files a notice of voluntary dismissal, Appellee shall file a notice of withdrawal of "Appellee's Motion for Provisional Award of Appellate Attorney's Fees" or a request for ruling on the motion.
View View File
Docket Date 2024-11-27
Type Motions Other
Subtype Motion To Stay
Description AGREED MOTION TO STAY APPEAL PENDING EXECUTION OF SETTLEMENT DOCUMENTS AND VOLUNTARY DISMISSAL
On Behalf Of COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC.

Documents

Name Date
Florida Limited Liability 2020-09-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State