Search icon

ARLENE RODRIGUEZ, LLC - Florida Company Profile

Company Details

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

ARLENE 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: 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: 11 Jun 2021 (4 years ago)
Document Number: L21000272744
FEI/EIN Number 871163766

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 953 COLLINS AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 953 COLLINS AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Arlene President 953 COLLINS AVENUE, MIAMI BEACH, FL, 33139
RODRIGUEZ ARLENE Agent 953 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 953 COLLINS AVENUE, 319, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-03-09 953 COLLINS AVENUE, 319, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 953 COLLINS AVENUE, 319, MIAMI BEACH, FL 33139 -

Court Cases

Title Case Number Docket Date Status
ARLENE RODRIGUEZ and CREATIVE GROUP INVESTMENTS, INC. VS SERGIO SANTIBANEZ and MARIA SANTIBANEZ 4D2021-2779 2021-09-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-007347

Parties

Name CREATIVE GROUP INVESTMENTS, INC.
Role Appellant
Status Active
Name ARLENE RODRIGUEZ, LLC
Role Appellant
Status Active
Representations Lissette Garcia, Moises T. Grayson
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Maria Sanitbanez
Role Appellee
Status Active
Name Sergio Santibanez
Role Appellee
Status Active
Representations James S. Lupino
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 14, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-01-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Arlene Rodriguez
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 6, 2021 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-12-06
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 Arlene Rodriguez
Docket Date 2021-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1759 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Arlene Rodriguez
Docket Date 2021-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Arlene Rodriguez
Docket Date 2021-09-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
CREATIVE INVESTORS, INC., et al., VS SERGIO SANTIBANEZ, et al., 3D2020-1076 2020-07-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-67388

Parties

Name ARLENE RODRIGUEZ, LLC
Role Appellant
Status Active
Name CREATIVE INVESTORS, INC.
Role Appellant
Status Active
Representations Dennis A. Donet, OMAR J. ARCIA
Name SERGIO SANTIBANEZ
Role Appellee
Status Active
Representations Douglas C. Hiller
Name MARIA SANTIBANEZ
Role Appellee
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 01/06/2021
Docket Date 2020-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CREATIVE INVESTORS, INC.
Docket Date 2020-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/07/20
Docket Date 2020-10-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of SERGIO SANTIBANEZ
Docket Date 2020-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SERGIO SANTIBANEZ
Docket Date 2020-09-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CREATIVE INVESTORS, INC.
Docket Date 2020-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CREATIVE INVESTORS, INC.
Docket Date 2020-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2021-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including January 20, 2021.
Docket Date 2021-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court.
Docket Date 2021-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-05-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CREATIVE INVESTORS, INC.
Docket Date 2021-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' Response to the Motion to Supplement the Recordand Request for Judicial Notice is noted. Upon consideration, Appellees' Motion to Supplement the Record on appeal is granted in part. The record on appeal is supplemented to include the "Excerpts of the Closing Arguments on January 24, 2020." The Motion to Supplement is, in all other respects, denied.Appellees' Request to Take Judicial Notice is denied.Further, given that Appellees' Answer Brief (which was filedcontemporaneously with its Motion to Supplement the Record) makes direct references (Answer Brief at 7), and indirect references (Answer Brief at 4), to the documents with which Appellees sought to supplement the record on appeal (or to matters about which Appellees requested this Court take judicial notice), Appellees' Answer Brief is hereby stricken. Within five (5) days from the date of this Order, Appellees shall file an amended answer brief that is appropriately limited to the record on appeal as supplemented, consistent with this Order.
Docket Date 2021-04-06
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of SERGIO SANTIBANEZ
Docket Date 2021-03-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO MOTION TO SUPPLEMENT RECORD;RESPONSE TO APPELLEES' REQUEST FOR JUDICIAL NOTICE; ANDINCORPORATED MOTION TO STRIKE APPELLEES' ANSWER BRIEF
On Behalf Of CREATIVE INVESTORS, INC.
Docket Date 2021-03-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SERGIO SANTIBANEZ
Docket Date 2021-03-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST TO TAKE JUDICIAL NOTICE
On Behalf Of SERGIO SANTIBANEZ
Docket Date 2021-03-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SERGIO SANTIBANEZ
Docket Date 2021-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SERGIO SANTIBANEZ
Docket Date 2021-03-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES'MOTION FOR ATTORNEYS FEES PURSUANT TO § 57.105, FLA. STAT.
On Behalf Of CREATIVE INVESTORS, INC.
Docket Date 2021-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEY'S FEES PURSUANT TO§57.105, FLA. STAT.
On Behalf Of SERGIO SANTIBANEZ
Docket Date 2021-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 03/17/2021
Docket Date 2021-02-16
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 SERGIO SANTIBANEZ
Docket Date 2021-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CREATIVE INVESTORS, INC.
Docket Date 2021-01-04
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 CREATIVE INVESTORS, INC.
Docket Date 2020-07-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 9, 2020.
Docket Date 2020-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-09
Florida Limited Liability 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State