Search icon

RAFAEL RODRIGUEZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAFAEL RODRIGUEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAFAEL RODRIGUEZ, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 22 Sep 2008 (17 years ago)
Document Number: P08000087907
Address: 5501 W 27 CT, HIALEAH, FL33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RAFAEL Agent 5501 W 27 CT, HIALEAH, FL33016
RODRIGUEZ RAFAEL President 5501 W 27 CT, HIALEAH, FL33016

Court Cases

Title Case Number Docket Date Status
RAFAEL RODRIGUEZ, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-3040 2023-07-14 Open
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-O10256-A-OR

Parties

Name RAFAEL RODRIGUEZ, INC.
Role Appellant
Status Active
Representations NICHOLAS MARTINO, S.A.P.D., HOWARD L. DIMMIG, II, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL, RICHARD A. PALLAS, JR., A.A.G.
Name HON. LUIS F. CALDERON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name ORANGE COUNTY COURT REPORTERS
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - AMENDED MOTION AND RESPONSE TO OBJECTION TO CORRECT THE RECORD AND MOTION TO PRESERVE THE RECORD
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2024-09-25
Type Record
Subtype Supplemental Record
Description CALDERON - 290 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of RAFAEL RODRIGUEZ
View View File
Docket Date 2024-08-22
Type Order
Subtype Order
Description Appellant's motion to supplement record filed on April 12, 2024, April 29, 2024, and May 15, 2024, are granted in part and denied in part. Within thirty days from the date of this order, the clerk of the lower tribunal shall transmit copies of the notice from counsel adopting the pro se motion for rehearing filed on August 1, 2024, the pro se amended motion for rehearing filed on August 4, 2023, the pro se final amended motion for rehearing filed on August 11, 2023, and the court's order denying rehearing entered on or about August 14, 2023, to this court as supplemental record. Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order.
View View File
Docket Date 2024-08-05
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of RAFAEL RODRIGUEZ
View View File
Docket Date 2024-07-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Motion to Compel Service
On Behalf Of RAFAEL RODRIGUEZ
View View File
Docket Date 2024-07-16
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S MOTIONS TO SUPPLEMENT THE RECORD
On Behalf Of STATE OF FLORIDA
Docket Date 2024-07-15
Type Order
Subtype Order
Description Appellee shall respond to the motions to supplement as directed by this court's order of May 14, 2024, within ten days of this order or risk sanctions.
View View File
Docket Date 2024-07-11
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Amend/Correct Record
On Behalf Of RAFAEL RODRIGUEZ
View View File
Docket Date 2024-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of RAFAEL RODRIGUEZ
View View File
Docket Date 2024-06-25
Type Response
Subtype Response
Description Response to the May 14th Order
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2024-11-01
Type Response
Subtype Objection
Description APPELLEE'S OBJECTION TO MOTION TO CORRECT THE RECORD
On Behalf Of STATE OF FLORIDA
Docket Date 2024-05-15
Type Response
Subtype Response
Description RESPONSE TO MAY 14, 2024, ORDER OF THE COURT
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2024-04-30
Type Response
Subtype Response
Description RESPONSE TO APRIL 24, 2024, ORDER OF THE COURT
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension for Supplemental ROA
Description AMENDED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of RAFAEL RODRIGUEZ
View View File
Docket Date 2024-04-25
Type Order
Subtype Order
Description Based on the March 12, 2024, response by counsel, the three pro se motions filed prior to that date are stricken as unauthorized as appellant was represented by counsel. Counsel shall consult with his client and respond to the newly filed motion to discharge counsel and proceed pro se within ten days from the date of this order.
View View File
Docket Date 2024-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ AMENDED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of RAFAEL RODRIGUEZ
View View File
Docket Date 2024-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION DISCHARGE COURT APPOINTED APPELLATE COUNSEL AND STRIKE INITIAL BRIEF AND LEAVE OF COURT TO PROCEED IN PROPER PERSON AND FILE PROSE BRIEF
On Behalf Of RAFAEL RODRIGUEZ
View View File
Docket Date 2024-03-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MARCH 12, 2024, ORDER OF THE COURT
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2024-03-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Although appellant is represented by counsel in this appeal, three unauthorized pro se motions have been filed with this court. Within ten days from the date of this order, appellant's appointed counsel shall consult with the appellant and indicate to this court whether there are any matters related to the pro se motion to strike and motions to supplement filed by appellant in this case that require additional consideration by this court in light of appellant's represented status.
Docket Date 2024-02-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of RAFAEL RODRIGUEZ
View View File
Docket Date 2024-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2024-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO STRIKE COURT APPOINTED APPELLATE COUNSELS INITIAL BRIEF AND MOTION TO FILE PRO SE INITITAL BRIEF
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2024-01-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S BRIEF FILED ON APPEAL FROM SUMMARY DENIAL OF A COLLATERAL MOTION
On Behalf Of STATE OF FLORIDA
Docket Date 2024-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2024-01-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RAFAEL RODRIGUEZ
View View File
Docket Date 2023-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR INITIAL BRIEF//60 - IB DUE 1/18/24 (LAST REQUEST)
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2023-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2023-10-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2023-10-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2023-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,480 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-10-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING COUNSEL'S MOTION TO WITHDRAW AND ORDER GRANTING APPOINTMENT OF PUBLIC DEFENDER FOR PURPOSES OF APPEAL
On Behalf Of HON. LUIS F. CALDERON
Docket Date 2023-09-29
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-09-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The Court Reporter's motion for extension of time is granted, and the transcripts shall be filed with the clerk of the lower tribunal within thirty days from the date of this order.
Docket Date 2023-09-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of TimeTo File Record-Cr Delay
On Behalf Of ORANGE COUNTY COURT REPORTERS
Docket Date 2023-08-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE & STATUS REPORT
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2023-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2024-12-09
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S PRO SE BRIEF FILED ON APPEAL FROM SUMMARY DENIAL OF A COLLATERAL MOTION
On Behalf Of STATE OF FLORIDA
Docket Date 2024-12-05
Type Disposition by Order
Subtype Denied
Description Appellant's amended motion and response to objection to correct the record and motion to preserve the record filed on November 18, 2024, is hereby denied.
View View File
Docket Date 2024-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2024-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's motion to amend/correct record, filed on July 11, 2024, is hereby denied. Appellant's motion for enlargement of time to serve initial brief, filed on September 16, 2024, is granted. The initial brief shall be served within thirty days from the date of this order failing which the appeal will proceed on the record before this court without the benefit of additional briefing.
View View File
Docket Date 2024-10-23
Type Order
Subtype Order
Description Appellant's motion to dismiss motion to compel service, filed on July 30, 2024, seeking to dismiss the motion to compel service that was filed with this court on August 5, 2024, is treated as a notice of withdrawal of the motion. The motion to compel service is hereby withdrawn. Appellee shall, within fifteen days of this order, file a response to Appellant's motion to correct the record filed on July 11, 2024.
View View File
Docket Date 2024-05-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of RAFAEL RODRIGUEZ
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Appellant's motion to discharge court appointed appellate counsel and strike initial brief and leave of court to proceed in proper person and file pro se brief is granted. The initial brief filed by counsel is stricken, and the answer brief is accordingly stricken. Appellee shall respond within ten days from the date of this order to the pro se motion to supplement and amended motion to supplement to indicate any objection to the supplementation of the record with the requested items. Counsel is relieved of further appellate duties, except that the record on appeal shall be transmitted from counsel to the pro se appellant within ten days from the date of this order, and counsel shall file a notice of having forwarded the record with this court within ten days from the date of this order. Appellant shall serve a pro se initial brief within fifty days from the date of this order.
View View File
Docket Date 2023-07-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant has filed a pro se notice of appeal challenging the trial court's final postconviction order filed on June 9, 2023. However, the appellant purports to have submitted the notice of appeal to prison officials on June 6, three days before the order issued.Additionally, this court notes from the circuit court's online docket that the appellant appears to be represented by counsel, who has not filed a motion to withdraw. Counsel has filed in the trial court a motion for extension of time followed by a motion for rehearing. The trial court has not ruled on either motion.Within 15 days of the date of this order, counsel shall file in this court a status report on proceedings in the trial court. This appeal shall be held in abeyance. See Fla. R. App. P. 9.020(h)(2).
ADRIENNE F. PROMOFF, ESQ., AS CURATOR OF THE ESTATE OF ENRIQUE GONZALEZ Appellant(s) v. RAFAEL RODRIGUEZ Appellee(s). 6D2023-1462 2022-09-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019 -A-000790-AN

Parties

Name Adrienne F. Promoff
Role Appellant
Status Active
Representations Derek James Angell
Name Estate of Enrique Gonzalez
Role Appellant
Status Active
Name RAFAEL RODRIGUEZ, INC.
Role Appellee
Status Active
Representations DENNIS R. O'CONNOR, ESQ., JUSTIN M. BLEAKLEY, ESQ., RONALD L. HARROP, ESQ.
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within thirty days of this order.
Docket Date 2023-02-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMEAND TO SUPPLEMENT THE RECORD
On Behalf Of Adrienne F. Promoff
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 2/3/23
On Behalf Of Adrienne F. Promoff
Docket Date 2022-12-06
Type Order
Subtype Order on Petition
Description ORD-GRANT H.C. BELATED APPEAL - SUMMARY APPEAL ~ COUNSEL W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2022-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STRICKEN PER 12/6 ORDER
On Behalf Of Adrienne F. Promoff
Docket Date 2022-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1616 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-09-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-09-23
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
Docket Date 2022-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rafael Rodriguez
Docket Date 2022-09-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Justin M. Bleakley 0060280
On Behalf Of Rafael Rodriguez
Docket Date 2022-09-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Derek J. Angell 0073449
On Behalf Of Adrienne F. Promoff
Docket Date 2022-09-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 9/11/22
Docket Date 2022-09-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2022-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-09
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/7/22
On Behalf Of Adrienne F. Promoff
Docket Date 2022-09-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2024-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's Motion For Attorney's Fees, filed on September 5, 2023, is granted and the above-styled cause is hereby remanded to the Circuit Court for the Ninth Judicial Circuit, Osceola County, Florida, pursuant to Florida Rule of Appellate Procedure 9.400(b) to determine and assess reasonable attorney's fees for this appeal.
View View File
Docket Date 2024-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-05-24
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Oral Argument
Description The Court has set the above cause for oral argument on June 18, 2024, at 11:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral Arguments are currently scheduled before Judges John K. Stargel, Keith F. White, and Joshua A. Mize, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
View View File
Docket Date 2023-12-15
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of Rafael Rodriguez
Docket Date 2023-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB to CROSS-AB DUE 12/15/23 (LAST REQUEST)
On Behalf Of Rafael Rodriguez
Docket Date 2023-10-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR IN-PERSON ORAL ARGUMENT
On Behalf Of Adrienne F. Promoff
Docket Date 2023-10-16
Type Brief
Subtype Reply/Cross-Answer Brief
Description Appellant Reply Brief/Cross Answer Brief
On Behalf Of Adrienne F. Promoff
Docket Date 2023-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 10/16/2023
On Behalf Of Adrienne F. Promoff
Docket Date 2023-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Rafael Rodriguez
Docket Date 2023-08-25
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The motion to strike is granted. The answer brief/cross initial brief is stricken, and the amended answer brief/cross initial brief to correct the font is substituted, therefore.
Docket Date 2023-08-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE ANSWER BRIEF AND SUBSTITUTE AMENDEDANSWER BRIEF IN ITS PLACE
On Behalf Of Rafael Rodriguez
Docket Date 2023-08-18
Type Brief
Subtype Amended Answer/Cross-Initial Brief
Description Amended Appellee Answer Brief/Cross Initial Brief
On Behalf Of Rafael Rodriguez
Docket Date 2023-08-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial14-point font or Bookman Old Style 14-point font, and it requires a certificateof compliance to indicate that the document complies with the font andapplicable word count limits specified in the appellate rules. Appellee's answerbrief/ cross initial brief is prepared with the wrong font.Appellee shall file an amended brief within ten days from the date of thisorder and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-08-15
Type Brief
Subtype Answer/Cross-Initial Brief
Description Appellee Answer Brief/Cross Initial Brief ~ **STRICKEN**
On Behalf Of Rafael Rodriguez
Docket Date 2023-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee/Cross Appellant’s motion for extension of time to serve answer brief/cross-initial brief is granted. The answer brief/cross-initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-07-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SCHRIBER - 1317 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2023-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF/INITIAL BRIEF ON CROSS APPEAL
On Behalf Of Rafael Rodriguez
Docket Date 2023-06-23
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within ten days from the date of this order, the Clerk of the Lower Tribunal shall serve a status report on the progress of the transmission of the supplemental record on appeal as ordered by this court's order of February 23, 2023.
Docket Date 2023-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 6/29/23 (LAST REQUEST)
On Behalf Of Rafael Rodriguez
Docket Date 2023-04-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Adrienne F. Promoff
Docket Date 2023-04-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Adrienne F. Promoff
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve initial brief is granted in part. The initial brief shall be served within ten days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of Adrienne F. Promoff
ADRIENNE F. PROMOFF, ESQ., AS CURATOR OF THE ESTATE OF ENRIQUE GONZALEZ VS RAFAEL RODRIGUEZ 5D2022-2174 2022-09-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019 -A-000790-AN

Parties

Name Estate of Enrique Gonzalez
Role Appellant
Status Active
Name Adrienne F. Promoff
Role Appellant
Status Active
Representations Derek James Angell
Name RAFAEL RODRIGUEZ, INC.
Role Appellee
Status Active
Representations Ronald L. Harrop, Dennis R. O'Connor, Justin M. Bleakley
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/3/23
On Behalf Of Adrienne F. Promoff
Docket Date 2022-12-06
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2022-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 12/6 ORDER
On Behalf Of Adrienne F. Promoff
Docket Date 2022-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1616 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-09-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-09-23
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-09-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Derek J. Angell 0073449
On Behalf Of Adrienne F. Promoff
Docket Date 2022-09-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rafael Rodriguez
Docket Date 2022-09-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Derek J. Angell 0073449
On Behalf Of Adrienne F. Promoff
Docket Date 2022-09-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 9/11/22
Docket Date 2022-09-09
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/7/22
On Behalf Of Adrienne F. Promoff
Docket Date 2022-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BAUTISTA REO U.S. LLC VS ARR INVESTMENTS, INC., et al. 4D2022-1569 2022-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-015862

Parties

Name Bautista Reo U.S. LLC
Role Appellant
Status Active
Representations Denise D. Dell-Powell, GERALD D. DAVIS
Name ARR CHILD CARE, INC.
Role Appellee
Status Active
Name RAFAEL RODRIGUEZ, INC.
Role Appellee
Status Active
Name CITY NATIONAL BANK OF FLORIDA
Role Appellee
Status Active
Name ARISTA ACADEMY, INC.
Role Appellee
Status Active
Name Alejandrino Rodriguez Rodriguez
Role Appellee
Status Active
Name ARR INVESTMENTS, INC.
Role Appellee
Status Active
Representations John W. Zielinski, Dorothy F. Easley
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-18
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 Bautista Reo U.S. LLC
Docket Date 2023-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-24
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed April 19, 2023, the Gerald D. Davis, Esq. is substituted for Denise D. Dell-Powell, Esq. as counsel for appellant in the above-styled cause.
Docket Date 2023-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2023-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 18, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 30, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (1372 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-08-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-08-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-07-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2023-04-04
Type Response
Subtype Response
Description Response
On Behalf Of Arr Investments, Inc.
Docket Date 2023-03-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR FOR WRITTEN OPINION
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 20, 2023 motion for extension is granted, and the time for filing a motion for rehearing is extended to March 22, 2023.
Docket Date 2023-03-21
Type Response
Subtype Response
Description Response
On Behalf Of Arr Investments, Inc.
Docket Date 2023-03-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 10, 2023 motion for extension is granted, and the time for filing a motion for rehearing is extended five (5) days from the date of this order.
Docket Date 2023-03-13
Type Response
Subtype Response
Description Response
On Behalf Of Arr Investments, Inc.
Docket Date 2023-03-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2023-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees’ November 16, 2022 motion for appellate 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. Further,ORDERED that the motion for costs filed by Dorothy F. Easley is denied without prejudice to seek costs in the trial court.
Docket Date 2022-12-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 16, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before December 30, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Arr Investments, Inc.
Docket Date 2022-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Arr Investments, Inc.
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ October 24, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before November 29, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-10-24
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 Arr Investments, Inc.
Docket Date 2022-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (111 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-10-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's October 13, 2022 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 2022-10-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED.
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-10-13
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's October 12, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **STRICKEN**
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-10-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-10-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief 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 was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by 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 2022-10-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-07-29
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on July 21, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that, as appellant’s motion for rehearing and/or written opinion is a verbatim cut and paste of appellant’s reply brief, appellant’s March 22, 2023 motion for rehearing and/or written opinion is denied. See State v. Green, 105 So. 2d 817, 818-19 (Fla. 1st DCA 1958) (“[I]t is not the function of a petition for rehearing to furnish a medium through which counsel may advise the court that they disagree with its conclusion, to reargue matters already discussed in briefs and oral argument and necessarily considered by the court, or to request the court to change its mind as to a matter which has already received the careful attention of the judges, or to further delay the termination of litigation.”). Appellant’s counsel is forewarned that misuse of a motion for rehearing in future cases may result in sanctions.
Docket Date 2022-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arr Investments, Inc.
Docket Date 2022-06-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
BAUTISTA REO U.S., LLC VS ARR INVESTMENTS, INC., A FLORIDA CORPORATION, ARR CHILD CARE, INC., A FLORIDA CORPORATION, ARISTA ACADEMY, INC., A FLORIDA CORPORATION, RAFAEL RODRIGUEZ, AND ALEJANDRINO RODRIGUEZ RODRIGUEZ 6D2023-1224 2022-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-007918-O

Parties

Name Bautista REO U.S., LLC
Role Appellant
Status Active
Representations GERALD D. DAVIS, ESQ.
Name ARR CHILD CARE, INC.
Role Appellee
Status Active
Name Alejandrino Rodriguez Rodriguez
Role Appellee
Status Active
Name RAFAEL RODRIGUEZ, INC.
Role Appellee
Status Active
Name ARR INVESTMENTS, INC.
Role Appellee
Status Active
Representations JOHN W. ZIELINSKI, ESQ., Dorothy F. Easley
Name ARISTA ACADEMY, INC.
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES (F1) ~ Appellees’ motion for appellate attorney’s fees is granted as to entitlement. The trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b). Appellees’ motion for costs is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2023-08-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees’ “Motion to Take Judicial Notice of Parallel Appeal” is granted. This Court takes judicial notice of the documents referenced in Appellees’ motion from case number 4D22-1569.
Docket Date 2023-05-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ The joint motion for substitution of counsel is granted. Attorney Gerald Davis of Trenam, Kemker, Scharf, Barkin, Frye, O'Neill & Mullis, P.A., is substituted as counsel for appellant in this case, and attorney Denise D. Dell-Powell, of Dean, Mead, Egerton, Bloodworth, Capouano & Bozarth, P.A. is relieved of further duties of representation in this case.
Docket Date 2023-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT STIPULATION FOR SUBTITUTION OF COUNSEL FORAPPELLANT BAUTISTA REO U.S. LLC
On Behalf Of Bautista REO U.S., LLC
Docket Date 2023-04-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' NOTICE OF SUPPLEMENTAL AUTHORITIES
On Behalf Of ARR Investments, Inc.
Docket Date 2023-04-14
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice ~ APPELLEES' MOTION TO TAKE JUDICIAL NOTICE OF PARALLEL APPEAL
On Behalf Of ARR Investments, Inc.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ RB BY 12/15
Docket Date 2022-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-12-06
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Request for Judicial Notice Granted ~ THE COURT TAKES JUDICIAL NOTICE OF ITS RECORDS IN CASE NUMBER 5D18-1663.
Docket Date 2022-11-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ W/IN 10 DAYS, AA TO RESPOND TO 11/8 MOTION TO TAKE JUDICIAL NOTICE
Docket Date 2022-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ARR Investments, Inc.
Docket Date 2022-11-08
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of ARR Investments, Inc.
Docket Date 2022-11-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ARR Investments, Inc.
Docket Date 2022-11-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 126 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-10-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 11/9
Docket Date 2022-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ TO 11/16
Docket Date 2022-10-14
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 ARR Investments, Inc.
Docket Date 2022-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AB BY 10/17
Docket Date 2022-09-08
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO MOTION FOR EOT
On Behalf Of ARR Investments, Inc.
Docket Date 2022-09-07
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 ARR Investments, Inc.
Docket Date 2022-08-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-08-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 8/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 8/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-06-29
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 Bautista REO U.S., LLC
Docket Date 2022-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 7/8
Docket Date 2022-05-05
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 Bautista REO U.S., LLC
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 3533 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-03-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Denise D. Dell-Powell 890472
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-03-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-03-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Denise D. Dell-Powell 890472
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-03-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Dorothy F. Easley 0015891
On Behalf Of ARR Investments, Inc.
Docket Date 2022-03-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-01
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/25/22
On Behalf Of Bautista REO U.S., LLC

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4983
Current Approval Amount:
4983
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5002.93
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7231
Current Approval Amount:
7231
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7329.26
Date Approved:
2021-05-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
7166
Current Approval Amount:
7166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6903.96
Current Approval Amount:
6903.96
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6944.04
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5597
Current Approval Amount:
5597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5617.83
Date Approved:
2021-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4964
Current Approval Amount:
4964
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5001.09
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19139
Current Approval Amount:
19139
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
19385.45
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20750
Current Approval Amount:
20750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20944.99
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20923.18
Date Approved:
2021-02-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2062
Current Approval Amount:
2062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2067.44
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2062
Current Approval Amount:
2062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2073.98
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10299
Current Approval Amount:
10299
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10368.8
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20020
Current Approval Amount:
20020
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20100.64
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4452
Current Approval Amount:
4452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4478.96
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4983
Current Approval Amount:
4983
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5001.02
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18107.5
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20711
Current Approval Amount:
20711
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20800.09
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2997
Current Approval Amount:
2997
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3008.99
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5826
Current Approval Amount:
5826
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5857.6
Date Approved:
2021-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21009.94
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18250
Current Approval Amount:
18250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18288.53
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3886
Current Approval Amount:
3886
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3945.94
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5826
Current Approval Amount:
5826
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5850.6
Date Approved:
2021-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1930
Current Approval Amount:
1930
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1936.7
Date Approved:
2020-05-31
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10299
Current Approval Amount:
10299
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10376.81
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20142
Current Approval Amount:
20142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20338.38
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5859
Current Approval Amount:
5859
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5894.64
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4964
Current Approval Amount:
4964
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5013.64

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-04-11
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
DBA Name:
RODRIGUEZ TRUCKING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-01-16
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
DBA Name:
RR TRUCKING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-04-04
Operation Classification:
Private(Property), DUMP TRUCK
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Nov 2024

Sources: Florida Department of State