Search icon

SILVIO RODRIGUEZ LLC - Florida Company Profile

Company Details

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

SILVIO 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: 28 Mar 2022 (3 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L22000148950
Address: 3277 PRINCE EDWARD ISLE CIRCLE, APT 4, FORT MYERS, FL, 33307, US
Mail Address: 3277 PRINCE EDWARD ISLE CIRCLE, APT 4, FORT MYERS, FL, 33307, US
ZIP code: 33307
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ SILVIO Manager 3277 PRINCE EDWARD ISLE CIRCLE APT 4, FORT MYERS, FL, 33307
RODRIGUEZ SILVIO Agent 3277 PRINCE EDWARD ISLE CIRCLE, FORT MYERS, FL, 33307

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -

Court Cases

Title Case Number Docket Date Status
AQUA LIFE CORP. VS SILVIO RODRIGUEZ 3D2017-1152 2017-05-19 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
15-5390

Parties

Name AQUA LIFE CORP.
Role Appellant
Status Active
Representations JAVIER J. RODRIGUEZ, FREDDY X. MUNOZ
Name SILVIO RODRIGUEZ LLC
Role Appellee
Status Active
Representations Sina Negahbani
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AQUA LIFE CORP.
Docket Date 2017-11-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-08-29
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of SILVIO RODRIGUEZ
Docket Date 2017-08-28
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 AQUA LIFE CORP.
Docket Date 2017-07-31
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s motion to stay the appeal is hereby denied.
Docket Date 2017-07-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of AQUA LIFE CORP.
Docket Date 2017-07-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/28/17
Docket Date 2017-07-25
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 AQUA LIFE CORP.
Docket Date 2017-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before June 5, 2017.
Docket Date 2017-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 15-843
On Behalf Of AQUA LIFE CORP.
Docket Date 2017-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
AQUA LIFE CORP., VS SILVIO RODRIGUEZ, 3D2015-0843 2015-04-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-5390

Parties

Name AQUA LIFE CORP.
Role Appellant
Status Active
Representations PETER T. MAVRICK
Name SILVIO RODRIGUEZ LLC
Role Appellee
Status Active
Representations Sina Negahbani
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-05-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-05-08
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Upon consideration, petitioner's amended request for oral argument is hereby denied. Following review of the petition for writ of prohibition and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2015-04-27
Type Response
Subtype Reply
Description REPLY ~ in support of pet. for writ of prohibition
On Behalf Of AQUA LIFE CORP.
Docket Date 2015-04-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ memorandum of law in opposition to pet. for writ of prohibition
Docket Date 2015-04-16
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within ten (10) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SHEPHERD, C.J., and SUAREZ and LOGUE, JJ., concur.
Docket Date 2015-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-04-10
Type Notice
Subtype Notice
Description Notice ~ of similar or related cases
On Behalf Of AQUA LIFE CORP.
Docket Date 2015-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ Amended.
On Behalf Of AQUA LIFE CORP.
Docket Date 2015-04-09
Type Petition
Subtype Petition
Description Petition Filed ~ Prior case: 14-2825
On Behalf Of AQUA LIFE CORP.
Docket Date 2015-04-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AQUA LIFE CORP.
Docket Date 2015-04-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
Florida Limited Liability 2022-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4290919005 2021-05-20 0455 PPP 7330 Grant St, Hollywood, FL, 33024-5520
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14738
Loan Approval Amount (current) 14738
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 Hollywood, BROWARD, FL, 33024-5520
Project Congressional District FL-25
Number of Employees 1
NAICS code 484110
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 14771.57
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State