Search icon

MARIA ROSADO, LLC

Company Details

Entity Name: MARIA ROSADO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Feb 2021 (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: L21000071937
Address: 15967 MARINA BAY DRIVE, WINTER GARDEN, FL, 34787, US
Mail Address: 15967 MARINA BAY DRIVE, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROSADO CARDONA MARIA Agent 15967 MARINA BAY DRIVE, WINTER GARDEN, FL, 34787

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
Maria Rosado, Appellant(s) v. Eric Samuelsen, Appellee(s). 5D2022-0821 2022-04-05 Open
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2018-DR-149

Parties

Name MARIA ROSADO, LLC
Role Appellant
Status Active
Representations Ama N. Appiah, Jennifer A. Jacobs
Name Eric Samuelsen
Role Appellee
Status Active
Representations William M. Reed
Name Hon. Brian Welke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-02
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-10-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Maria Rosado
Docket Date 2022-09-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Eric Samuelsen
Docket Date 2022-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Maria Rosado
Docket Date 2022-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/16
Docket Date 2022-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Maria Rosado
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2022-07-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 278 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-06-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 7/8; IB W/IN 30 DYS
Docket Date 2022-06-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AND RESPONSE TO NOTICE OF INABILITY
On Behalf Of Maria Rosado
Docket Date 2022-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1361 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-06-03
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2025-01-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description AFFIRMED IN PART; REVERSED IN PART; REMANDED WITH INSTRUCTIONS
View View File
Docket Date 2022-11-07
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-10-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Eric Samuelsen
Docket Date 2022-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Maria Rosado
Docket Date 2022-05-31
Type Notice
Subtype Designation to the Court Reporter
Description Designation to the Court Reporter
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eric Samuelsen
Docket Date 2022-04-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-04-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-31
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ ORDER ON RETROACTIVE CHILD SUPPORT
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/31/22
On Behalf Of Maria Rosado
MARIA ROSADO VS ERIC SAMUELSEN 5D2021-2072 2021-08-17 Closed
Classification Original Proceedings - Circuit Family - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2018-DR-149

Parties

Name MARIA ROSADO, LLC
Role Petitioner
Status Active
Representations Elaine L. Thompson
Name Eric Samuelsen
Role Respondent
Status Active
Representations William M. Reed
Name Hon. Brian Welke
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ Tallahassee Department of Children and Families
Docket Date 2021-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-11-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ MOT DISMISS W/PREJUDICE DENIED AS MOOT; PT'S MOT ATTY FEES DENIED AS MOOT
Docket Date 2021-11-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Maria Rosado
Docket Date 2021-10-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DENIED AS MOOT PER 11/17 ORDER
On Behalf Of Eric Samuelsen
Docket Date 2021-10-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT W/IN 10 DYS
Docket Date 2021-10-20
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 10/20 ORDER; RESPONSE W/IN 30 DYS
Docket Date 2021-10-15
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 15 DYS ADVISE COURT WHETHER SUBJECT PET WAS MOOTED...
Docket Date 2021-10-15
Type Response
Subtype Response
Description RESPONSE ~ PER 10/15 ORDER
On Behalf Of Maria Rosado
Docket Date 2021-10-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBITS TO MOT EOT
On Behalf Of Eric Samuelsen
Docket Date 2021-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ OR MOTION TO DISMISS WITHOUT PREJUDICE
On Behalf Of Eric Samuelsen
Docket Date 2021-08-18
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ RESPONSE BY 10/4
Docket Date 2021-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-17
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 08/17/21
On Behalf Of Maria Rosado
Docket Date 2021-08-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Maria Rosado
Docket Date 2021-08-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED AS MOOT PER 11/17 ORDER
On Behalf Of Maria Rosado
Docket Date 2021-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Maria Rosado
MARIA ROSADO VS ERIC SAMUELSEN 5D2021-1611 2021-06-29 Closed
Classification Original Proceedings - Circuit Family - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2018-DR-149

Parties

Name MARIA ROSADO, LLC
Role Petitioner
Status Active
Representations Elaine L. Thompson
Name Eric Samuelsen
Role Respondent
Status Active
Representations William M. Reed
Name Hon. Brian Welke
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2021-08-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ AS MOOT AND PT'S MOT ATTY FEES DENIED
Docket Date 2021-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 8/17 ORDER
On Behalf Of Maria Rosado
Docket Date 2021-08-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO DISMISS
On Behalf Of Maria Rosado
Docket Date 2021-08-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Eric Samuelsen
Docket Date 2021-07-01
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ RESPONSE BY 8/16
Docket Date 2021-06-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Maria Rosado
Docket Date 2021-06-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION
On Behalf Of Maria Rosado
Docket Date 2021-06-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 5 DYS
Docket Date 2021-06-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Maria Rosado
Docket Date 2021-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-29
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 06/28/2021
On Behalf Of Maria Rosado
Docket Date 2021-06-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Maria Rosado
Docket Date 2021-09-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-09-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
MARIA ROSADO VS WOODS TREASURE COAST, LLC, etc. 4D2012-3877 2012-11-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
12-988 CA

Parties

Name MARIA ROSADO, LLC
Role Appellant
Status Active
Representations RAYMOND G. INGALSBE
Name WOODS TREASURE COAST, LLC
Role Appellee
Status Active
Representations Hinda Klein, Bernard J. O'Donnell, Diane H. Tutt, Jeffrey Alan Blaker
Name TREASURE COAST TOYOTA OF STUAR
Role Appellee
Status Active
Name Hon. Laura Johnson
Role Judge/Judicial Officer
Status Active
Name Hon. James W. McCann
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-23
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ APPELLANT'S DENIED.
Docket Date 2013-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-05-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2013-04-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of WOODS TREASURE COAST, LLC
Docket Date 2013-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed April 1, 2013, for extension of time is granted. Appellant¿s reply brief filed April 3, 2013.
Docket Date 2013-04-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Raymond G. Ingalsbe 0219241
Docket Date 2013-04-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION**
On Behalf Of MARIA ROSADO
Docket Date 2013-04-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIA ROSADO
Docket Date 2013-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARIA ROSADO
Docket Date 2013-03-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of WOODS TREASURE COAST, LLC
Docket Date 2013-03-12
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of WOODS TREASURE COAST, LLC
Docket Date 2013-03-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Diane H. Tutt 0329371
Docket Date 2013-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 45 DAYS
Docket Date 2013-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WOODS TREASURE COAST, LLC
Docket Date 2012-12-19
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of MARIA ROSADO
Docket Date 2012-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of MARIA ROSADO
Docket Date 2012-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (FOR LEAVE TO FILE BRIEF OUT OF TIME)
On Behalf Of MARIA ROSADO
Docket Date 2012-11-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Raymond G. Ingalsbe
Docket Date 2012-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WOODS TREASURE COAST, LLC
Docket Date 2012-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA ROSADO

Documents

Name Date
Florida Limited Liability 2021-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State