Entity Name: | YESENIA RODRIGUEZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YESENIA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Mar 2021 (4 years ago) |
Document Number: | L21000108883 |
FEI/EIN Number |
26-4611161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1828 SW 153 PASSAGE, MIAMI, FL, 33185, US |
Mail Address: | 1828 SW 153 PASSAGE, MIAMI, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ YESENIA | Manager | 1828 SW 153 PASSAGE, MIAMI, FL, 33185 |
RODRIGUEZ YESENIA | Agent | 1828 SW 153 PASSAGE, MIAMI, FL, 33185 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000040365 | YESENIA RODRIGUEZ PA | ACTIVE | 2021-03-23 | 2026-12-31 | - | 15391 SW 31ST TER, MIAMI, FL, 33185 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Geico General Insurance Company, Appellant(s) v. Shazam Auto Glass, LLC a/a/o Yesenia Rodriguez, Appellee(s). | 2D2024-1618 | 2024-07-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GEICO GENERAL INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Lindsey Ryan Trowell, Ariane Smith, Chloe Allyson Furfine Orta, Michael Vincent Laurato |
Name | SHAZAM AUTO GLASS LLC |
Role | Appellee |
Status | Active |
Representations | Anthony Thomas Prieto, Amy Tess Sullivan, Daniel B. Smith, David Michael Caldevilla, Michael Vincent Laurato |
Name | YESENIA RODRIGUEZ LLC |
Role | Appellee |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-07 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Appellee's motion for appellate attorney's fees is granted. Appellee is entitled to attorney's fees in an amount to be determined by the lower tribunal. |
View | View File |
Docket Date | 2024-10-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Shazam Auto Glass, LLC |
Docket Date | 2024-10-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. Appellant's motion to stay is denied as moot. Appellee's motion to vacate is withdrawn. |
View | View File |
Docket Date | 2024-10-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | NOTICE OF VOLUNTARY DISMISSAL OF APPEAL |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2024-10-01 |
Type | Notice |
Subtype | Notice |
Description | SHAZAM'S NOTICE OF WITHDRAWING ITS MOTION TO VACATE STAY |
On Behalf Of | Shazam Auto Glass, LLC |
Docket Date | 2024-10-01 |
Type | Response |
Subtype | Response |
Description | SHAZAM'S RESPONSE TO APPELLANT'S MOTION FOR STAY |
On Behalf Of | Shazam Auto Glass, LLC |
Docket Date | 2024-09-30 |
Type | Motions Other |
Subtype | Motion to Vacate Stay |
Description | SHAZAM'S MOTION TO VACATE STAY |
On Behalf Of | Shazam Auto Glass, LLC |
Docket Date | 2024-09-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | 30 DAYS - IB DUE ON 10/20/24 |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2024-09-11 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | APPELLANT'S MOTION TO STAY APPEAL PENDING THE FLORIDA SUPREME COURT'S RESOLUTION OF CERTIFIED QUESTIONS FROM THE UNITED STATES ELEVENTH CIRCUIT COURT OF APPEALS |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2024-08-20 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | MURPHY - 525 PAGES |
On Behalf Of | Hillsborough Clerk |
Docket Date | 2024-07-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Shazam Auto Glass, LLC |
Docket Date | 2024-07-17 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-07-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2024-07-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
Florida Limited Liability | 2021-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9357908701 | 2021-04-08 | 0455 | PPP | 15391 SW 31st Ter, Miami, FL, 33185-4895 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9348039008 | 2021-05-29 | 0455 | PPP | 4600 SW 160th Ave, Miramar, FL, 33027-5791 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State