Search icon

SUZETTE RODRIGUEZ LLC - Florida Company Profile

Company Details

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

SUZETTE 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: 24 Feb 2023 (2 years ago)
Document Number: L23000099306
FEI/EIN Number 92-2702235

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

Address: 8291 NW 171ST STREET, HIALEAH, FL, 33015, US
Mail Address: 8291 NW 171ST STREET, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ SUZETTE Manager 8291 NW 171ST STREET, HIALEAH, FL, 33015
RODRIGUEZ SUZETTE Agent 8291 NW 171ST STREET, HIALEAH, FL, 33015

Court Cases

Title Case Number Docket Date Status
SUZETTE RODRIGUEZ VS STATE OF FLORIDA SC2019-1195 2019-07-15 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CF006439AXXXMB

Parties

Name SUZETTE RODRIGUEZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-15
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION TO COMPELL DISCOVERY FURTHER CALAMITIES UNDERMANDAMUS-INTENT TO MURDER ET, AL.
On Behalf Of Suzette Rodriguez
Docket Date 2020-04-16
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's "Motion Evidentiary and Clarification Pleading" has been treated as a Motion for Rehearing and is hereby denied.All pending motions are denied.
Docket Date 2020-03-23
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "Motion Default for Restitution and Writ of Judgement Herein"
On Behalf Of Suzette Rodriguez
Docket Date 2020-03-12
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "Motion Compelling Evidentiary: Remnants of Kidnapping et, al."
On Behalf Of Suzette Rodriguez
Docket Date 2020-03-05
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "Motion Continued Public Assistance Fraud: Request for Admittance of Initial Federal Oversight and Restitution of Concurrent Damages"
On Behalf Of Suzette Rodriguez
Docket Date 2020-02-10
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Filed as "Evidence FSS 92.32: Recurring Disclosures Failure to Seal No State File XXX6439 Under 943.0595"
On Behalf Of Suzette Rodriguez
Docket Date 2020-01-29
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "Emergency Motion-Command Mandatory Restitution F.S.S. 775.089 Sole Child/Dependant Custody & Concurrent Losses"
On Behalf Of Suzette Rodriguez
Docket Date 2020-01-21
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC) ~ Filed as "Fl. Crim. P. Rule 3.050. Motion Request for Enlargment of Time"
On Behalf Of Suzette Rodriguez
Docket Date 2020-01-17
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "Emergency Motion to Compel Discovery Child/Dependants and Missing Persons"
On Behalf Of Suzette Rodriguez
Docket Date 2020-01-13
Type Notice
Subtype Notice
Description NOTICE ~ Filed as "Action Lower State Court: Custody Termination and Recovery of Child/Dependent Victim"
On Behalf Of Suzette Rodriguez
Docket Date 2020-01-06
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ "Emergency Motion MVG Tampering with Victims and Witnesses" (Styled in Palm Beach County Court)
On Behalf Of Suzette Rodriguez
Docket Date 2019-12-30
Type Motion
Subtype Dismiss
Description MOTION-DISMISS ~ Filed as "Emergency Motion Dismissal of New Injunction"
On Behalf Of Suzette Rodriguez
Docket Date 2019-12-27
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "Motion Agency Harrassment and Stalking"
On Behalf Of Suzette Rodriguez
Docket Date 2019-12-26
Type Motion
Subtype Dismiss
Description MOTION-DISMISS ~ Filed as "Emergency Motion to Dismiss Retaliation New Injunction No.50-2019-DR 011390"
On Behalf Of Suzette Rodriguez
Docket Date 2019-12-23
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "Motion Stay of Injuries and File of Formal Charges"
On Behalf Of Suzette Rodriguez
Docket Date 2019-12-17
Type Notice
Subtype Notice
Description NOTICE ~ Filed as "Motion Appearance Witness Mandatory Fla. R. Crim. P . RULE 3.361 (d)"
On Behalf Of Suzette Rodriguez
Docket Date 2019-12-17
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Order entered on 12/2/2019. *Placed with file.*
On Behalf Of Suzette Rodriguez
Docket Date 2019-12-11
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Filed as "Motion Evidentiary and Clarification Pleading"
On Behalf Of Suzette Rodriguez
Docket Date 2019-12-02
Type Disposition
Subtype Dism as Facially Insufficient
Description DISP-DISM AS FACIALLY INSUFFICIENT ~ The petition for writ of mandamus is hereby dismissed as facially insufficient. Petitioner's motion is hereby denied.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2019-10-17
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ INTERPOSE PLEA OPINION SOUGHT
On Behalf Of Suzette Rodriguez
Docket Date 2019-08-13
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION DISCOVERY RECURRING NON-SEALED DISCLOSURES
On Behalf Of Suzette Rodriguez
Docket Date 2019-08-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
Docket Date 2019-07-18
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-07-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-07-15
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Suzette Rodriguez
Docket Date 2019-07-15
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
ANNUAL REPORT 2024-04-30
Florida Limited Liability 2023-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1451888904 2021-04-26 0455 PPS 4502 Flows Way, Lake Worth, FL, 33461-4973
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5979
Loan Approval Amount (current) 5979
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33461-4973
Project Congressional District FL-22
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6048.45
Forgiveness Paid Date 2022-06-28
7216118708 2021-04-05 0455 PPP 4502 Flows Way, Lake Worth, FL, 33461-4973
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4270
Loan Approval Amount (current) 4270
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33461-4973
Project Congressional District FL-22
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4283.57
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State