Search icon

JONATHAN RODRIGUEZ LLC

Company Details

Entity Name: JONATHAN RODRIGUEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Mar 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: L21000096964
Address: 2064 BADLANDS DR., 17, BRANDON, FL, 33511
Mail Address: 2064 BADLANDS DR., 17, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ JONATHAN Agent 2064 BADLANDS DR., BRANDON, FL, 33511

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
Jose Luis Rosado, et al., Petitioner(s), v. American Storm Protection Corp., et al., Respondent(s). 3D2023-2310 2023-12-27 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-10443 CC

Parties

Name Jose Luis Rosado
Role Petitioner
Status Active
Name Silvia Elena Rosado
Role Petitioner
Status Active
Name JONATHAN RODRIGUEZ LLC
Role Respondent
Status Active
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name AMERICAN STORM PROTECTION CORP.
Role Respondent
Status Active
Representations Xavier Alfredo Franco, Michael Arthur Regan Mullavey, Jr.

Docket Entries

Docket Date 2023-12-27
Type Record
Subtype Appendix
Description Appendix to petition for writ of certiorari.
On Behalf Of Jose Luis Rosado
Docket Date 2024-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2023-12-27
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Jose Luis Rosado
Docket Date 2024-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-25
Type Disposition by Order
Subtype Dismissed
Description Pro se Petitioners' Response to Respondent's Motion to Dismiss Petition is noted. Upon consideration of Respondent American Storm Protection Corp.'s Motion to Dismiss Petition, the Motion is granted, and the pro se Petition for Writ of Certiorari is hereby dismissed. See Jaye v. Royal Saxon, Inc., 720 So. 2d 214, 214 (1998) (holding "that certiorari review is inappropriate because a trial court's order denying or striking a demand for a jury trial does not cause an irreparable injury that cannot be remedied on direct appeal."). EMAS, LINDSEY and MILLER, JJ., concur.
View View File
Docket Date 2024-01-24
Type Response
Subtype Response
Description Petitioners' Response to Respondent's Motion to Dismiss Petition
On Behalf Of Jose Luis Rosado
Docket Date 2024-01-09
Type Order
Subtype Order to File Response
Description Pro se Petitioners are ordered to file a response, within ten (10) days from the date of this Order, to Respondent America Storm Protection Corp.'s Motion to Dismiss Petition, filed on January 8, 2024. Order to File Response
View View File
Docket Date 2024-01-08
Type Motions Other
Subtype Motion To Dismiss
Description Respondent's Motion to Dismiss Petition
On Behalf Of American Storm Protection Corp.
Docket Date 2024-01-05
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within twenty (20) days from the date of this Order to the pro se Petition for Writ of Certiorari. Pro se Petitioners may file a reply within twenty (20) days after the filing of the response. Order to File Response
View View File
Docket Date 2024-01-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Jose Luis Rosado
Docket Date 2024-01-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch #9944731
On Behalf Of Jose Luis Rosado
View View File
Docket Date 2024-01-03
Type Order
Subtype Order on Filing Fee
Description This is to notify petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition 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 January 13, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellants to be indigent is received on or before said date.
View View File
JONATHAN RODRIGUEZ VS STATE OF FLORIDA 2D2018-1244 2018-03-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
CF12-646

Parties

Name JONATHAN RODRIGUEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DONNA S. KOCH, A.A.G., Attorney General, Tampa
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-12
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2019-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-04-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JONATHAN RODRIGUEZ
Docket Date 2019-04-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND SEEKING WRITTEN OPINION
On Behalf Of JONATHAN RODRIGUEZ
Docket Date 2019-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JONATHAN RODRIGUEZ
Docket Date 2018-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 75 days from the date of this order.
Docket Date 2018-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JONATHAN RODRIGUEZ
Docket Date 2018-09-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JONATHAN RODRIGUEZ
Docket Date 2018-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 75 days from the date of this order.
Docket Date 2018-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JONATHAN RODRIGUEZ
Docket Date 2018-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 60 days from the date of this order.
Docket Date 2018-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JONATHAN RODRIGUEZ
Docket Date 2018-05-24
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 2018-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 75 days from the date of this order.
Docket Date 2018-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JONATHAN RODRIGUEZ
Docket Date 2018-04-04
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2018-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JONATHAN RODRIGUEZ
Docket Date 2018-03-28
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of HIGHLANDS CLERK
Docket Date 2018-03-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Florida Limited Liability 2021-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State