Search icon

HECTOR RODRIGUEZ INC

Company Details

Entity Name: HECTOR RODRIGUEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000041910
Address: 3742 SW 29 ST, MIAMI, FL, 33134
Mail Address: 3742 SW 29 ST, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ HECTOR L Agent 3742 SW 29 ST, MIAMI, FL, 33134

President

Name Role Address
RODRIGUEZ HECTOR L President 3742 SW 29 ST, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
HECTOR RODRIGUEZ VS STATE OF FLORIDA 5D2019-1017 2019-04-09 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2012-CF-006329-B-O

Parties

Name HECTOR RODRIGUEZ INC
Role Appellant
Status Active
Representations Office of the Public Defender, Thomas J. Lukashow, Edward J. Weiss, Marc J. Burnham, Orange/ Osceola Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kellie A. Nielan, Office of the Attorney General
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-12
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2020-02-27
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2022-03-30
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy’s Law Notice of Delay - Time Expired
Docket Date 2020-07-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-30
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION
Docket Date 2020-06-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED; AND WRITTEN OPINION; MAILBOX 6/10/20
On Behalf Of Hector Rodriguez
Docket Date 2020-06-02
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE AMEND MOT REH W/IN 15 DAYS
Docket Date 2020-06-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION; MAILBOX 5/27/20
On Behalf Of Hector Rodriguez
Docket Date 2020-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-02-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RESPONSE PER ANDERS ORDER; MAILBOX 2/12/20
On Behalf Of Hector Rodriguez
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ PRO SE IB BY 2/24
Docket Date 2020-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 3RD; TO FILE RESPONSE PER ANDERS ORDER; CERTIFICATE OF SERVICE 1/13/20
On Behalf Of Hector Rodriguez
Docket Date 2019-12-17
Type Record
Subtype Transcript
Description Transcript Received ~ 1697 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE W/I 20 DAYS OF SROA
Docket Date 2019-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 2ND; MAILBOX 11/18/19
On Behalf Of Hector Rodriguez
Docket Date 2019-11-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA DUE 12/24
Docket Date 2019-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ CERTIFICATE OF SERVICE 11/12/19
On Behalf Of Hector Rodriguez
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 11/25
Docket Date 2019-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ TO FILE RESPONSE PER ANDERS ORDER; MAILBOX 10/9/19
On Behalf Of Hector Rodriguez
Docket Date 2019-09-25
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2019-09-10
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2019-09-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Hector Rodriguez
Docket Date 2019-09-09
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Hector Rodriguez
Docket Date 2019-09-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2019-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Hector Rodriguez
Docket Date 2019-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/9
On Behalf Of Hector Rodriguez
Docket Date 2019-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hector Rodriguez
Docket Date 2019-07-10
Type Order
Subtype Order to Serve Brief
Description ORD-Counsel to File Brief ~ IB BY 8/9; OR MOT TO W/DRAW W/IN 10 DAYS
Docket Date 2019-07-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD; PER 6/18 ORDER
Docket Date 2019-07-08
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Hector Rodriguez
Docket Date 2019-06-18
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 20 DYS TO APPT COUNSEL
Docket Date 2019-06-07
Type Notice
Subtype Notice
Description Refusal of Designation of PD
On Behalf Of Hector Rodriguez
Docket Date 2019-06-06
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Hector Rodriguez
Docket Date 2019-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 343 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-04-10
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-04-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2019-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/5/19
On Behalf Of Hector Rodriguez
Docket Date 2019-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
HECTOR RODRIGUEZ VS U.S. BANK, N.A. 3D2017-2207 2017-10-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-24944

Parties

Name HECTOR RODRIGUEZ INC
Role Appellant
Status Active
Representations Matthew Estevez
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations William P. Heller, Eric M. Levine, MCCALLA RAYMER LEIBERT PIERCE, LLC, Nancy M. Wallace
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s November 3, 2017 motion to dismiss appeal for lack of jurisdiction is hereby denied.
Docket Date 2018-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2018-06-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2018-06-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2018-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including June 25, 2018.
Docket Date 2018-06-13
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 HECTOR RODRIGUEZ
Docket Date 2018-05-16
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 HECTOR RODRIGUEZ
Docket Date 2018-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 6/14/18
Docket Date 2018-04-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-04-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2018-03-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2018-03-19
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 HECTOR RODRIGUEZ
Docket Date 2018-02-14
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-0205.
Docket Date 2018-02-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2018-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s third motion for an extension of time to file the initial brief is granted to and including February 10, 2018.
Docket Date 2018-01-10
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 HECTOR RODRIGUEZ
Docket Date 2017-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 1/10/18
Docket Date 2017-12-27
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 HECTOR RODRIGUEZ
Docket Date 2017-12-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee’s motion to dismiss is carried with the case. FERNANDEZ, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-12-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AE Motion to dismiss
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-11-13
Type Response
Subtype Response
Description RESPONSE ~ Response to the motion to dismiss appeal for lack of jurisdiction
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2017-11-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-11-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/15/17
Docket Date 2017-10-16
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 HECTOR RODRIGUEZ
Docket Date 2017-10-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2017-10-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
HECTOR RODRIGUEZ VS STATE OF FLORIDA 5D2017-1224 2017-04-24 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CF-006329-B-O

Parties

Name HECTOR RODRIGUEZ INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Kellie A. Nielan, Office of the Attorney General
Name Hon. Alan S. Apte
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-08-04
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-08-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-06-01
Type Response
Subtype Reply
Description REPLY ~ PER 5/15 RESPONSE;MAILBOX 5/30
On Behalf Of Hector Rodriguez
Docket Date 2017-05-15
Type Response
Subtype Response
Description RESPONSE ~ PER 4/25 ORDER
On Behalf Of State of Florida
Docket Date 2017-04-25
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2017-04-24
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 4/21/17
On Behalf Of Hector Rodriguez
Docket Date 2017-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-24
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
HECTOR RODRIGUEZ, VS BANK OF NEW YORK MELLON, 3D2015-0022 2015-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-45116

Parties

Name HECTOR RODRIGUEZ INC
Role Appellant
Status Active
Representations ERIK B. ESPINOSA
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations DANIEL C. CONSUEGRA
Name HON. JOHN A. FRUSCIANTE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing and request for a written opinion is hereby denied. WELLS, ROTHENBERG and FERNANDEZ, JJ., concur.
Docket Date 2015-07-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2015-06-25
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the corrected motion for attorney's fees and costs filed by appellant, it is ordered that said motion is hereby denied. WELLS, ROTHENBERG and FERNANDEZ, JJ., concur.
Docket Date 2015-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2015-04-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2015-04-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2015-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 4/9/15.
Docket Date 2015-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2015-03-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2015-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2015-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2015-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HECTOR RODRIGUEZ VS STATE OF FLORIDA 2D2014-0272 2014-01-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
13-CF-1033

Parties

Name HECTOR RODRIGUEZ INC
Role Appellant
Status Active
Representations PAMELA H. IZAKOWITZ, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-02-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2016-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ in part and vacated in part.
Docket Date 2015-10-14
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ APPENDIX TO NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2015-07-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2015-07-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of STATE OF FLORIDA
Docket Date 2015-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-05-20
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 STATE OF FLORIDA
Docket Date 2015-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-04-20
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 STATE OF FLORIDA
Docket Date 2015-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-02-17
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 STATE OF FLORIDA
Docket Date 2015-01-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2014-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2014-12-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ CM-to file an amended IB
Docket Date 2014-12-17
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ IB
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2014-12-12
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 STATE OF FLORIDA
Docket Date 2014-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-10-09
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 STATE OF FLORIDA
Docket Date 2014-09-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2014-08-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-06-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2014-06-23
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2014-06-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ IB DUE 60 DAYS OF ORDER
Docket Date 2014-06-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2014-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-05-01
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 HECTOR RODRIGUEZ
Docket Date 2014-04-23
Type Notice
Subtype Notice
Description Notice ~ of assignment
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2014-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD NICHOLAS
Docket Date 2014-02-26
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2014-01-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2014-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2014-01-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Domestic Profit 2010-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State