Search icon

ROBERTO RODRIGUEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ROBERTO 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: 06 Dec 2021 (4 years ago)
Document Number: L21000514094
FEI/EIN Number 87-3876725

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

Address: 13876 SW 56 ST, SUITE #441, MIAMI, FL, 33175
Mail Address: 13876 SW 56TH ST, SUITE #441, MIAMI, FL, 33175
ZIP code: 33175
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ROBERTO Authorized Person 13876 SW 56TH ST SUITE #441, MIAMI, FL, 33175
RODRIGUEZ MARIA E Authorized Person 13876 SW 56TH ST SUITE #441, MIAMI, FL, 33175
RODRIGUEZ ROBERTO Agent 13876 SW 56TH ST, MIAMI, FL, 33175

Court Cases

Title Case Number Docket Date Status
Roberto Rodriguez, Appellant(s), v. The State of Florida, Appellee(s). 3D2022-1861 2022-10-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F21-16783

Parties

Name ROBERTO RODRIGUEZ LLC
Role Appellant
Status Active
Representations Manuel Alvarez, Miami Public Defender
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of Laws Reporting, Inc., it is ordered that the time for filing the transcribed notes is extended to and including June 29, 2023. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2023-05-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of Laws Reporting, Inc., it is ordered that the time for filing the transcribed notes is extended to and including June 4, 2023. The court reporting firm shall promptly notify the court reporter(s) of this Order. No further extensions shall be granted without the express consent of Appellant’s counsel.
Docket Date 2023-07-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-29
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-10-19
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of Roberto Rodriguez
Docket Date 2024-02-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-30
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
Docket Date 2024-01-29
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal FSC
On Behalf Of Roberto Rodriguez
Docket Date 2024-01-17
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description This Court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), having deferred ruling on a motion of the Assistant Public Defender to withdraw as counsel for the indigent defendant-appellant, and having furnished the appellant with a copy of the Assistant Public Defender's memorandum brief, and having allowed the appellant a reasonable specified time within which to raise any points that the appellant chose in support of this appeal, and the appellant having filed a response thereto, on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the Assistant Public Defender's said motion to withdraw is granted.
View View File
Docket Date 2024-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-26
Type Notice
Subtype Notice
Description Notice of Inquiry
On Behalf Of Roberto Rodriguez
Docket Date 2023-12-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Memorandum of Law in Support of Initial Brief on Direct of Appeal
On Behalf Of Roberto Rodriguez
Docket Date 2023-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Roberto Rodriguez
Docket Date 2023-12-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Memorandum of Law in Support of Initial Brief on Direct of Appeal
On Behalf Of Roberto Rodriguez
Docket Date 2023-11-02
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description CORRECTED ORDER: On consideration of the motion filed herein by the Assistant Public Defender for an order permitting withdrawal as counsel for the appellant, representing that in counsel's considered opinion the appeal is without merit and frivolous, this Court, following preliminary examination of the record and memorandum brief filed by the Assistant Public Defender, and proceeding in the manner outlined in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), withholds ruling on the motion to withdraw and hereby orders appointed counsel to furnish promptly the following documents to the appellant: 1. This Order. 2. A copy of the complete record on appeal, including transcripts. 3. The memorandum brief, if that has not already been done. 4. A copy of the motion to withdraw, if that has not already been done. The indigent appellant is allowed thirty (30) days from the date of this Order within which to file herein a statement of any points the appellant chooses to submit as grounds in support of the appeal, following which time further consideration will be given the cause by this Court.
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description On consideration of the motion filed herein by the Assistant Public Defender for an order permitting withdrawal as counsel for the appellant, representing that in counsel's considered opinion the appeal is without merit and frivolous, this Court, following preliminary examination of the record and memorandum brief filed by the Assistant Public Defender, and proceeding in the manner outlined in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), withholds ruling on the motion to withdraw and hereby orders appointed counsel to furnish promptly the following documents to the appellant: 1. This Order. 2. A copy of the complete record on appeal, including transcripts. 3. The memorandum brief, if that has not already been done. Order on Motion to Withdraw as Counsel - Anders
View View File
Docket Date 2023-10-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Roberto Rodriguez
Docket Date 2023-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Agreed Notice of Extension of Time to File Initial Brief
On Behalf Of Roberto Rodriguez
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/11/2023
Docket Date 2023-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Roberto Rodriguez
Docket Date 2023-07-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Roberto Rodriguez
Docket Date 2023-07-14
Type Record
Subtype Exhibits
Description Received Exhibits ~ 12 -DVD Exhibits " Copy" Located in the Vault
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-27
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-06-26
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court’s Order of June 23, 2023, having been inadvertently entered, is hereby vacated.
Docket Date 2023-06-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Status Report, filed on June 21, 2023, is noted. Laws Reporting, Inc.’s Request for Extension of Time is hereby moot.
Docket Date 2023-06-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s pro se request for appointment of an attorney is hereby stricken as unauthorized. Appellant is represented in this appeal by the Office of the Public Defender of the Eleventh Judicial Circuit. FERNANDEZ, C.J., and SCALES and BOKOR, JJ., concur.
Docket Date 2023-06-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Roberto Rodriguez
Docket Date 2023-06-20
Type Notice
Subtype Notice
Description Notice ~ Of InquirySee order issued on 6-22-23/Notice stricken as unauthorized.
On Behalf Of Roberto Rodriguez
Docket Date 2023-06-16
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2023-06-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Perez Court Reporting Services’ Request for extension of time to file the transcripts.
Docket Date 2023-05-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2023-05-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Roberto Rodriguez
Docket Date 2023-05-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of Perez Court Reporting Services, it is ordered that the time for filing the transcribed notes is extended to and including May 20, 2023. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2023-04-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2023-03-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of Laws Reporting, Inc., it is ordered that the time for filing the transcribed notes is extended to and including April 5, 2023. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2023-03-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2023-03-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2023-02-03
Type Notice
Subtype Notice
Description Notice ~ COURT REPORTER'S AMENDED ACKNOWLEDMENT
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including March 4, 2023. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2023-01-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, Appellant’s pro se Initial Brief filed on December 2, 2022, is hereby stricken. See Logan v. State, 846 So. 2d 472 (Fla. 2003). FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2022-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2022-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Roberto Rodriguez
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-10-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2022-10-28
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-10-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
ROBERTO RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2022-0686 2022-04-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F21-16783

Parties

Name ROBERTO RODRIGUEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-10
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ This Court’s Order dated August 2, 2022, is hereby vacated. Upon consideration, pro se Appellant’s “Motion for Appointment of Attorney for Direct Appeal” is hereby denied. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ [Order Vacated 8/10/22] Upon consideration of pro se Appellant's "Motion for Appointment of Attorney for Direct Appeal," this cause is remanded to the trial court to consider appointment of the Office of the Public Defender for this appeal, if the trial court concludes that the pro se appellant was recently convicted as alleged in the Motion.FERNANDEZ, C.J., and LOGUE and HENDON, JJ., concur.
Docket Date 2022-07-28
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2022-07-07
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2022-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2022-04-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ SENTENCE:
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2022-04-22
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
ROBERTO RODRIGUEZ VS DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES 2D2021-2726 2021-09-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-296

Parties

Name ROBERTO RODRIGUEZ LLC
Role Petitioner
Status Active
Representations E. MICHAEL ISAAK, ESQ.
Name DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES
Role Respondent
Status Active
Representations CHRISTIE S. UTT, ESQ., ROBERTO R. CASTILLO, ESQ., Mark Lugo Mason, Esq.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-01
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2022-03-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-01-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-01-04
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2022-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2021-12-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served within 30 days of this order.
Docket Date 2021-11-24
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONERS MOTION FOR ENLARGEMENTOF TIME TO FILE HIS REPLY
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2021-10-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR SECOND TIER WRIT OF CERTIORARI
On Behalf Of DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES
Docket Date 2021-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF SUBSTITUION OF COUNSEL ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES
Docket Date 2021-09-24
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2021-09-23
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES
Docket Date 2021-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2021-09-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2021-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 22, 2022, at 11:00 A.M., before: Judge Anthony K. Black, Judge Matthew C. Lucas, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
ROBERTO RODRIGUEZ N/K/A ORLANDO RODRIGUEZ VS THE STATE OF FLORIDA 3D2018-1582 2018-08-02 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-11535

Parties

Name ROBERTO RODRIGUEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Michael W. Mervine, Office of Attorney General
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Order on defendant's motion to correct name
Docket Date 2018-11-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded with instructions.
Docket Date 2018-10-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The State of Florida
Docket Date 2018-10-08
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2018-09-18
Type Order
Subtype Order to Serve Brief
Description State ordered to file answer brief ((OR21) ~ The State of Florida is ordered to file the answer brief within twenty (20) days from the date of this order.
Docket Date 2018-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to enforce previous order
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2018-09-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-17
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, appellant's motion to expedite proceedings is hereby granted. Within ten (10) days from the date of this order, the clerk of thecircuit court is directed to file the record on appeal.Appellant's motion for an extension of time to obtain indigent statusis granted.
Docket Date 2018-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2018-08-13
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ Proceedings
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2018-08-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to obtain indigent status
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2018-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-08-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-criminal appeal (OR14A) ~ This is to notify appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court by a single check, cashier’s check or money order on or before August 13, 2018, or a certified copy of an order of the lower tribunal declaring the appellant insolvent for appellate costs is received on or before said date.
Docket Date 2018-08-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2018-08-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ALICIA RODRIGUEZ AND ROBERTO RODRIGUEZ VS FEDERAL NATIONAL MORTGAGE ASSOCIATION 2D2016-3584 2016-08-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2012-CA-004629

Parties

Name ROBERTO RODRIGUEZ LLC
Role Appellant
Status Active
Name ALICIA RODRIGUEZ, CORPORATION
Role Appellant
Status Active
Representations JAMIE A. KILPATRICK, ESQ., HEATHER A. DE GRAVE, ESQ.
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations KATHLEEN E. ANGIONE, ESQ., H. MICHAEL MUNIZ, ESQ., KAHANE & ASSOCIATES P. A.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF ATTORNEY OF RECORD FOR APPELLEE
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-05-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALICIA RODRIGUEZ
Docket Date 2017-10-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee filed a motion for appellate attorney's fees pursuant to the prevailing party attorney's fees provisions of the mortgage. The motion is remanded to the trial court for determination of entitlement and if a finding of entitlement is made, for the trial court to determine the appropriate amount of the award. Appellants' motion for appellate attorney's fees is denied.
Docket Date 2017-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved within 60 days of this order.
Docket Date 2017-03-28
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 ALICIA RODRIGUEZ
Docket Date 2017-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2017-02-23
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 ALICIA RODRIGUEZ
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2017-01-23
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 ALICIA RODRIGUEZ
Docket Date 2017-01-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF ATTORNEY OF RECORD FOR APPELLEE
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-12-20
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 ALICIA RODRIGUEZ
Docket Date 2016-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALICIA RODRIGUEZ
Docket Date 2016-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-11-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 11/30/16
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-10-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ FILED 10/6/16 - DUE TO HURRICANE MATTHEW
On Behalf Of ALICIA RODRIGUEZ
Docket Date 2016-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ LITTLE **REDACTED**
Docket Date 2016-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALICIA RODRIGUEZ

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-08
Florida Limited Liability 2021-12-06

USAspending Awards / Financial Assistance

Date:
2021-11-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
8900.00
Total Face Value Of Loan:
14200.00
Date:
2021-08-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50600.00
Total Face Value Of Loan:
50600.00
Date:
2021-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-19535.00
Total Face Value Of Loan:
0.00
Date:
2021-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-13733.00
Total Face Value Of Loan:
0.00
Date:
2021-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6625.00
Total Face Value Of Loan:
6625.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,750
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,765.31
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $3,750
Jobs Reported:
1
Initial Approval Amount:
$11,450
Date Approved:
2021-05-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $11,450
Jobs Reported:
1
Initial Approval Amount:
$11,450
Date Approved:
2021-04-19
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $11,450
Jobs Reported:
1
Initial Approval Amount:
$6,693
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,693
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,724.42
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $6,693
Jobs Reported:
1
Initial Approval Amount:
$2,980
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,997.06
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $2,980
Jobs Reported:
1
Initial Approval Amount:
$2,312
Date Approved:
2021-04-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $2,312
Jobs Reported:
1
Initial Approval Amount:
$9,791
Date Approved:
2021-01-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,791
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $9,791
Jobs Reported:
1
Initial Approval Amount:
$2,980
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,993.16
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,980
Jobs Reported:
1
Initial Approval Amount:
$15,415
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,415
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,499.35
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $15,412
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,876.95
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,907.65
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$3,388
Date Approved:
2021-05-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,388
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $3,388
Jobs Reported:
1
Initial Approval Amount:
$15,846
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,846
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,992.74
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $15,846
Jobs Reported:
1
Initial Approval Amount:
$1,687
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $1,687
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,936.16
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$6,625
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,643.4
Servicing Lender:
Texas National Bank
Use of Proceeds:
Payroll: $6,625
Jobs Reported:
1
Initial Approval Amount:
$6,625
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,660.76
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $6,625
Jobs Reported:
1
Initial Approval Amount:
$8,820
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,847.19
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $8,820
Jobs Reported:
1
Initial Approval Amount:
$4,793
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,793
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,815.45
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $4,793
Jobs Reported:
1
Initial Approval Amount:
$6,693
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,693
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,741.59
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $6,693
Jobs Reported:
1
Initial Approval Amount:
$20,145
Date Approved:
2021-04-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $20,145
Jobs Reported:
1
Initial Approval Amount:
$2,500
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,526.18
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $2,496
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$15,846
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,846
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,949.44
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $15,846
Jobs Reported:
1
Initial Approval Amount:
$20,145
Date Approved:
2021-05-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $20,145
Jobs Reported:
1
Initial Approval Amount:
$15,630
Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,709.45
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $15,629
Jobs Reported:
1
Initial Approval Amount:
$18,775
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,830.04
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $18,775
Jobs Reported:
1
Initial Approval Amount:
$8,820
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,852.58
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $8,820
Jobs Reported:
1
Initial Approval Amount:
$4,165
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,165
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,186.98
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $4,163
Utilities: $1

Motor Carrier Census

DBA Name:
AN - ROB TRANSPORT
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-03-08
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-05-11
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State