Search icon

KARLA RODRIGUEZ LLC

Company Details

Entity Name: KARLA RODRIGUEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Dec 2023 (a year ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: L23000556161
Address: 1900 N BAYSHORE DRIVE, UNIT 2017, MIAMI, FL 33132
Mail Address: 1900 N BAYSHORE DRIVE, UNIT 2017, MIAMI, FL 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ, KARLA Agent 1900 N BAYSHORE DRIVE, UNIT 2017, MIAMI, FL 33132

Manager

Name Role Address
RODRIGUEZ, KARLA Manager 1900 N BAYSHORE DRIVE UNIT 2017, MIAMI, FL 33132

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-01-22 KARLA RODRIGUEZ LLC No data

Court Cases

Title Case Number Docket Date Status
ANGEL AQUINO and KARLA RODRIGUEZ VS LESTER CHOY 4D2022-2852 2022-10-21 Closed
Classification Original Proceedings - County Civil - Mandamus
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE21021495

Parties

Name Angel Aquino
Role Petitioner
Status Active
Representations Roy D. Wasson, Jeffrey Greenhaus
Name KARLA RODRIGUEZ LLC
Role Petitioner
Status Active
Name Lester Choy
Role Respondent
Status Active
Representations Kai E. Jacobs, Jennifer Triana
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that petitioner's November 21, 2022 suggestion of mootness is treated as a notice of voluntary dismissal. This case is dismissed as moot. Further, ORDERED that petitioners’ October 26, 2022 motion for attorney’s fees is denied.
Docket Date 2022-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ SUGGESTION OF MOOTNESS
On Behalf Of Angel Aquino
Docket Date 2022-11-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Lester Choy
Docket Date 2022-11-09
Type Response
Subtype Response
Description Response
On Behalf Of Lester Choy
Docket Date 2022-11-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Lester Choy
Docket Date 2022-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Angel Aquino
Docket Date 2022-10-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-10-21
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ *Filing Fee Paid Through Portal*
On Behalf Of Angel Aquino
Docket Date 2022-10-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of Angel Aquino
Docket Date 2022-10-21
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners’ appendix to the Petition for Writ of Mandamus is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-10-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
KARLA RODRIGUEZ VS WILMINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE FOR STANWICH MORTGAGE LOAN TRUST A, 4D2018-0310 2018-01-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14009770

Parties

Name KARLA RODRIGUEZ LLC
Role Appellant
Status Active
Representations CHARMAINE J. COMPROSKY, JOSEPH A DILLON
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations JOSEPH A. APATOV, Christian J. Gendreau, William L. Grimsley
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of KARLA RODRIGUEZ
Docket Date 2019-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's April 19, 2019 motion for extension of time is granted in part, and appellee shall file a motion for rehearing or motion for rehearing en banc within fifteen (15) days from the date of this order.
Docket Date 2019-04-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB,
Docket Date 2019-02-18
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee's January 24, 2019 motion to stay the appeal, or in the alternate, motion for extension of time to file motion for rehearing is granted in part, and the time to file a motion for rehearing is extended sixty (60) days from the date of this order.
Docket Date 2019-01-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ THE APPEAL, OR IN THE ALTERNATIVE, MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB,
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's December 20, 2018 motion for extension of time is granted, and the appellee shall file the motion for rehearing or motion for rehearing en banc within thirty (30) days from the date of this order.
Docket Date 2018-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB,
Docket Date 2018-12-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB,
Docket Date 2018-12-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-12-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellant's August 10, 2018 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-08-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KARLA RODRIGUEZ
Docket Date 2018-08-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KARLA RODRIGUEZ
Docket Date 2018-07-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB,
Docket Date 2018-07-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KARLA RODRIGUEZ
Docket Date 2018-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 18, 2018 motion for extension of time to serve answer brief is granted, and appellee shall serve the answer brief on or before July 16, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 432 PAGES (PAGES 1-417)
Docket Date 2018-06-18
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 WILMINGTON SAVINGS FUND SOCIETY, FSB,
Docket Date 2018-06-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 25 PAGES (PAGES 418-439)
Docket Date 2018-06-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's June 4, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-06-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KARLA RODRIGUEZ
Docket Date 2018-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 16, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 18, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-05-16
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 WILMINGTON SAVINGS FUND SOCIETY, FSB,
Docket Date 2018-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KARLA RODRIGUEZ
Docket Date 2018-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 25 DAYS FROM 04/02/2018 TO 04/27/2018
On Behalf Of KARLA RODRIGUEZ
Docket Date 2018-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB,
Docket Date 2018-01-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDERS SUBJECT TO APPEAL
On Behalf Of KARLA RODRIGUEZ
Docket Date 2018-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any filing in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2018-01-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB,

Documents

Name Date
LC Name Change 2024-01-22
Florida Limited Liability 2023-12-18

Date of last update: 09 Feb 2025

Sources: Florida Department of State