Entity Name: | MARIA ANN RODRIGUEZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARIA ANN RODRIGUEZ 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Oct 2020 (5 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L20000335140 |
FEI/EIN Number |
85-3811486
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
RODRIGUEZ MARIA A | Manager | 220 MYSTERY HOUSE RD, DAVENPORT, FL, 33837 |
RODRIGUEZ MARIA A | Agent | 220 MYSTERY HOUSE RD, DAVENPORT, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TERRI J. ZEISS VS MARIA ANN RODRIGUEZ | 5D2022-0007 | 2022-01-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-03 |
Florida Limited Liability | 2020-10-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State