Search icon

BRENDA RODRIGUEZ LLC - Florida Company Profile

Company Details

Entity Name: BRENDA RODRIGUEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRENDA 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 24 Mar 2021 (4 years ago)
Date of dissolution: 24 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2022 (3 years ago)
Document Number: L21000137549
Address: 1283 SW 46TH AVE, 2602, POMPANO BEACH, FL, 33069, US
Mail Address: 1283 SW 46TH AVE, 2602, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ BRENDA B Manager 1283 SW 46TH AVE APT 2602, POMPANO BEACH, FL, 33069
RODRIGUEZ KARL K Manager 1283 SW 46TH AVE APT 2602, POMPANO BEACH, FL, 33069
RODRIGUEZ BRENDA B Agent 1283 SW 46TH AVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-24 - -

Court Cases

Title Case Number Docket Date Status
THE STREMS LAW FIRM, P. A., HUNTER PATTERSON, ESQ. AND ALICIA PEREZ, ESQ. VS AMERICAN SECURITY INSURANCE COMPANY AND BRENDA RODRIGUEZ 2D2018-5021 2018-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017CA-002051-0000-00

Parties

Name THE STREMS LAW FIRM, P. A.
Role Appellant
Status Active
Representations MELISSA A. GIASI, ESQ.
Name ALICIA PEREZ, ESQ.
Role Appellant
Status Active
Name HUNTER PATTERSON, ESQ.
Role Appellant
Status Active
Name AMERICAN SECURITY INSURANCE COMPANY
Role Appellee
Status Active
Representations ALAINE S. GREENBERG, ESQ., BETH A. NORROW, ESQ., WILLIAM R. CLAYTON, ESQ.
Name BRENDA RODRIGUEZ LLC
Role Appellee
Status Active
Name HON. JOHN M. RADABAUGH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-02-26
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonappealable nonfinal order. See McIlveen v. McIlveen, 644 So. 2d 612, 612 (Fla. 2d DCA 1994). The appellants’ motion to relinquish jurisdiction is denied as moot.The appellee American Security Insurance Company's motion to supplement is denied as moot.
Docket Date 2019-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Sleet, and Rothstein-Youakim
Docket Date 2019-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED, RADABAUGH - 185 PGS.
On Behalf Of POLK CLERK
Docket Date 2019-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2019-02-12
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO APPELLANT'S RESPONSE TO THE COURT'S ORDER TO SHOW CAUSE AND APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2019-01-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 15 days of the date of this order, the appellees shall reply to the appellants' response to this court’s order to show cause, and shall respond to the appellants' motion to relinquish jurisdiction.
Docket Date 2019-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ AMENDED MOTION FOR EXTENSION OF TIME TO RESPOND TO DECEMBER 21, 2018 COURT ORDER
On Behalf Of THE STREMS LAW FIRM, P. A.
Docket Date 2019-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ See Amended motion and order dated 1/9/19.
On Behalf Of THE STREMS LAW FIRM, P. A.
Docket Date 2018-12-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED
On Behalf Of THE STREMS LAW FIRM, P. A.
Docket Date 2018-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2019-02-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ This appeal is dismissed as from a nonappealable nonfinal order. See McIlveen v. McIlveen, 644 So. 2d 612, 612 (Fla. 2d DCA 1994). The appellants' motion to relinquish jurisdiction is denied as moot.The appellee American Security Insurance Company's motion to supplement is denied as moot.
Docket Date 2019-01-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE AND MOTION TO RELINQUISH JURISDICTION OR ALTERNATIVE REQUEST FOR ACKNOWLEDGMENT OF RESERVATION OF RIGHTS
On Behalf Of THE STREMS LAW FIRM, P. A.
Docket Date 2019-01-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ OR ALTERNATIVE REQUEST FOR ACKNOWLEDGMENT OF RESERVATION OF RIGHTS (contained in response)
On Behalf Of THE STREMS LAW FIRM, P. A.
Docket Date 2019-01-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' amended motion for extension of time is granted, and Appellants shall respond to this court's December 21, 2018, order within seven days from the date of this order.
Docket Date 2019-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-24
Florida Limited Liability 2021-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6534968009 2020-06-30 0491 PPP 4116 Newtonhall Drive, Orlando, FL, 32826
Loan Status Date 2024-06-11
Loan Status Charged Off
Loan Maturity in Months 10
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32826-2200
Project Congressional District FL-10
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5994808809 2021-04-19 0455 PPP 12240 SW 187th St, Miami, FL, 33177-3106
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5734
Loan Approval Amount (current) 5734
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-3106
Project Congressional District FL-28
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5777.99
Forgiveness Paid Date 2022-01-25
4075429008 2021-05-20 0455 PPS 12240 SW 187th St, Miami, FL, 33177-3106
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5734
Loan Approval Amount (current) 5734
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-3106
Project Congressional District FL-28
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5760.76
Forgiveness Paid Date 2021-12-09
9695328903 2021-05-12 0455 PPP 15359 NW 7th St, Pembroke Pines, FL, 33028-1841
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5348
Loan Approval Amount (current) 5348
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33028-1841
Project Congressional District FL-25
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5363.75
Forgiveness Paid Date 2021-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State