Search icon

ANGEL LUIS RODRIGUEZ CORP

Company Details

Entity Name: ANGEL LUIS RODRIGUEZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000098006
Address: 1879 ROCKHURST AVE, ORLANDO, FL, 32826
Mail Address: 1879 ROCKHURST AVE, ORLANDO, FL, 32826
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ ANGEL Agent 1879 ROCKHURST AVE, ORLANDO, FL, 32826

President

Name Role Address
RODRIGUEZ ANGEL President 1879 ROCKHURST AVE, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
ANGEL L. RODRIGUEZ VS STATE OF FLORIDA 5D2019-2005 2019-07-10 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-7772-A-O

Parties

Name ANGEL LUIS RODRIGUEZ CORP
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Thomas W. Young
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-08-22
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-08-01
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 15 DAYS
Docket Date 2019-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 6/28/19
On Behalf Of ANGEL LUIS RODRIGUEZ
Docket Date 2019-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-10
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-07-10
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
ANGEL LUIS RODRIGUEZ VS STATE OF FLORIDA 5D2019-0001 2019-01-02 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-7772-A-O

Parties

Name ANGEL LUIS RODRIGUEZ CORP
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Leticia J. Marques
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 3/21.
Docket Date 2019-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 1/24/19
On Behalf Of ANGEL LUIS RODRIGUEZ
Docket Date 2019-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 12/21/2018.
On Behalf Of ANGEL LUIS RODRIGUEZ
Docket Date 2019-01-02
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2019-01-02
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
Domestic Profit 2006-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State