Search icon

MARIA ANN RODRIGUEZ LLC

Company Details

Entity Name: MARIA ANN RODRIGUEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Oct 2020 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L20000335140
FEI/EIN Number 85-3811486
Address: 220 MYSTERY HOUSE RD, DAVENPORT, FL, 33837, US
Mail Address: 220 MYSTERY HOUSE RD, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ MARIA A Agent 220 MYSTERY HOUSE RD, DAVENPORT, FL, 33837

Manager

Name Role Address
RODRIGUEZ MARIA A Manager 220 MYSTERY HOUSE RD, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
TERRI J. ZEISS VS MARIA ANN RODRIGUEZ 5D2022-0007 2022-01-03 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2021-DR-000810

Parties

Name Terri J. Zeiss
Role Appellant
Status Active
Representations Matthew C. Maguire
Name MARIA ANN RODRIGUEZ LLC
Role Appellee
Status Active
Representations Marcelllina Spigner, Albert Evan Dix
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILE
Docket Date 2022-05-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ 4/14 MOTION FOR EXTENSION OF TIME IS MOOT
Docket Date 2022-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOOT PER 4/19 ORDER
On Behalf Of Terri J. Zeiss
Docket Date 2022-04-11
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOTION TO REINSTATE
On Behalf Of Maria Ann Rodriguez
Docket Date 2022-03-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ SEE AMENDED
On Behalf Of Terri J. Zeiss
Docket Date 2022-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 185 PAGES
On Behalf Of Clerk Flagler
Docket Date 2022-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FAILURE TO PROSECUTE; NO RESPONSE REQUIRED TO 3/15 ORDER TO SHOW CAUSE
Docket Date 2022-03-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-03-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-01-31
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Maria Ann Rodriguez
Docket Date 2022-01-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Terri J. Zeiss
Docket Date 2022-01-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/30/21
On Behalf Of Terri J. Zeiss

Documents

Name Date
ANNUAL REPORT 2021-02-03
Florida Limited Liability 2020-10-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State