Search icon

GINA RODRIGUEZ LLC - Florida Company Profile

Company Details

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

GINA 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: 18 Aug 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L22000363634
FEI/EIN Number APPLIED FOR

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

Address: 9201 MILL CIRCLE, TAMPA, FL, 33647
Mail Address: 9201 MILL CIRCLE, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAXES MADE EZ LLC Agent -
RODRIGUEZ GINA Manager 9201 MILL CIRCLE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
EMMANUEL HERNANDEZ VS GINA RODRIGUEZ 3D2016-0452 2016-02-25 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-953

Parties

Name EMMANUEL HERNANDEZ
Role Appellant
Status Active
Representations AUBREY WEBB
Name GINA RODRIGUEZ LLC
Role Appellee
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-31
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-05-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that Appellant¿s Voluntary Withdrawal of Appeal is recognized by the Court, and this appeal from the Eleventh Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-05-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EMMANUEL HERNANDEZ
Docket Date 2016-03-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Conformed copy of final judgement.
On Behalf Of EMMANUEL HERNANDEZ
Docket Date 2016-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-03-03
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
Docket Date 2016-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED TO NOA AND CERTIFICATE OF SERVICE PROVIDED.
On Behalf Of EMMANUEL HERNANDEZ
Docket Date 2016-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-04-29
Florida Limited Liability 2022-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6155618902 2021-05-01 0455 PPS 2886 Tanzanite Ter, Kissimmee, FL, 34758-2549
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1297
Loan Approval Amount (current) 1297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34758-2549
Project Congressional District FL-09
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1302.76
Forgiveness Paid Date 2021-10-22
4868968903 2021-04-29 0455 PPP 12601 SW 119th Ct, Miami, FL, 33186-5185
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) 16925
Loan Approval Amount (current) 16925
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, 33186-5185
Project Congressional District FL-28
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16984.71
Forgiveness Paid Date 2021-09-09
8366238600 2021-03-24 0455 PPP 2886 Tanzanite Ter, Kissimmee, FL, 34758-2549
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1297
Loan Approval Amount (current) 1297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34758-2549
Project Congressional District FL-09
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1304.25
Forgiveness Paid Date 2021-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State