Search icon

ANDREA RODRIGUEZ INC

Company Details

Entity Name: ANDREA RODRIGUEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jun 2010 (15 years ago)
Date of dissolution: 30 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: P10000052957
FEI/EIN Number 273263370
Address: 10920 North Danbury Way, Boca Raton, FL, 33498, US
Mail Address: 10920 North Danbury Way, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ ANDREA Agent 2401 NE 65TH ST, FORT LAUDERDALE, FL, 33308

President

Name Role Address
RODRIGUEZ ANDREA President 10920 North Danbury Way, Boca Raton, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 10920 North Danbury Way, Boca Raton, FL 33498 No data
CHANGE OF MAILING ADDRESS 2013-04-25 10920 North Danbury Way, Boca Raton, FL 33498 No data

Court Cases

Title Case Number Docket Date Status
ICE RAK, LLC VS ANTONE MOODY, ET AL 6D2023-1106 2022-12-28 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2021CC-006402-0000-00

Parties

Name ICE RAK LLC
Role Appellant
Status Active
Representations RAMIL KAMINSKY, ESQ., JACQUELYN M CODD, ESQ.
Name MARIA "RIA" MARTINEZ
Role Appellee
Status Active
Name MARIA MARTINEZ LLC
Role Appellee
Status Active
Name LAQUINTA DIONNE RORIE
Role Appellee
Status Active
Name MAGGIE SOBREVILLA
Role Appellee
Status Active
Name CHRISTA (DAISY) SOCKALOSKY
Role Appellee
Status Active
Name MARIAN WASSEF DAVIS
Role Appellee
Status Active
Name ANTONE MOODY
Role Appellee
Status Active
Representations CYNTHIA CONLIN, ESQ., JESSE HASKINS, ESQ., DALTON DENNIS, ESQ., JOSHUA BOWER, ANDREW KANTER, ESQ.
Name AUGUSTA D. MOODY
Role Appellee
Status Active
Name RICHARD GALLAHER
Role Appellee
Status Active
Name ANDREA RODRIGUEZ INC
Role Appellee
Status Active
Name CAYLA JOINER
Role Appellee
Status Active
Name BRITTANY PLUMMER
Role Appellee
Status Active
Name JACLYN LIEBL
Role Appellee
Status Active
Name JORDAN NICOLE TURNER
Role Appellee
Status Active
Name CHEYENNE MEADOWS
Role Appellee
Status Active
Name DRUCILIA ANDRESHA THOMPSON
Role Appellee
Status Active
Name JESSICA MARIE GONZALEZ
Role Appellee
Status Active
Name SHIAN COMBS
Role Appellee
Status Active
Name JENNIFER ROBINSON, LLC
Role Appellee
Status Active
Name MARISSA MARIE LAMONICA
Role Appellee
Status Active
Name RUCIARA BURGESS
Role Appellee
Status Active
Name KAYLA BEATY
Role Appellee
Status Active
Name HON. KEVIN M. KOHL
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-27
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ BRITTANY PLUMBER NOTICE OF ORAL ARGUMENT VIA ZOOM RETURNED // UNCLAIMED UNABLE TO FORWARD
Docket Date 2024-02-12
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AA ~ M. Sobrevilla's 01/19/24 mandate returned as unable to forward, return to sender and not deliverable as addressed.
Docket Date 2024-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-12-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-12-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of ICE RAK, LLC
Docket Date 2023-12-14
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S DESIGNATION OF COUNSEL FOR ORAL ARGUMENT
On Behalf Of ICE RAK, LLC
Docket Date 2023-12-12
Type Notice
Subtype Notice
Description Notice ~ APPELLEES ANTONE MOODY'S AND MARIA ANGELICA MARTINEZ'S NOTICE OF DESIGNATION
On Behalf Of ANTONE MOODY
Docket Date 2023-12-11
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' JOINT NOTICE OF ALLOCATION OF ORAL ARGUMENT
On Behalf Of ANTONE MOODY
Docket Date 2023-12-11
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS ~ NOTICE TO ATTORNEYS AND SELF-REPRESENTED PARTIES REGARDING REMOTE (ZOOM) ORAL ARGUMENT
Docket Date 2023-12-06
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ SEPTEMBER 15, 2023 - BRITTANY PLUMMER, RETURN TO SENDER UNCLAIMED UNABLE TO FORWARD
Docket Date 2023-10-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **SEE AMENDED NOTICE OF ORAL ARGUMENT VIA ZOOM ON 12/11/2023** The Court has set the above cause for oral argument on December 21, 2023, 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, Mary Alice Nardella, and Jared E. Smith, 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.
Docket Date 2023-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motions for extension of time to serve reply brief are granted. The reply brief is accepted as served.
Docket Date 2023-08-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ICE RAK, LLC
Docket Date 2023-08-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ICE RAK, LLC
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO SERVE APPELLANT'S REPLY BRIEF AND MOTION TO TREAT THIS UNTIMELY MOTION AS TIMELY
On Behalf Of ICE RAK, LLC
Docket Date 2023-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE APPELLANT'S REPLY BRIEF AND MOTION TO TREAT THIS UNTIMELY MOTION AS TIMELY
On Behalf Of ICE RAK, LLC
Docket Date 2023-07-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEES', BAILEY VEA A/K/A BAILEY OLIVER AND HANNAH MILLIGAN'S, ANSWER BRIEF
On Behalf Of ANTONE MOODY
Docket Date 2023-07-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ANTONE MOODY
Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, Bailey Oliver and Hannah Milligan’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before July 24, 2023.
Docket Date 2023-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE APPELLEES' ANSWER BRIEF
On Behalf Of ANTONE MOODY
Docket Date 2023-06-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FEGERS - 2381 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees Antone D. Moody and Maria Martinez's motion for extension of time to serve answer brief is granted. Appellees Antone D. Moody and Maria Martinez's answer brief shall be served on or before July 3, 2023.
Docket Date 2023-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILEANSWER BRIEF
On Behalf Of ANTONE MOODY
Docket Date 2023-05-31
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees’ respective motions to supplement the record are granted. Within three days from the date of this order, appellees shall make arrangements with the clerk of the lower tribunal for supplementation of the record on appeal with the items referenced in the motions. The clerk of the lower tribunal shall transmit the supplemental record to this court within twenty-five days from the date of this order.
Docket Date 2023-05-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES, BAILEY OLIVER AND HANNAH MILLIGAN'S, MOTION TO SUPPLEMENT RECORD ON APPEAL FILED ON MAY 18, 2023
On Behalf Of ICE RAK, LLC
Docket Date 2023-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time to file answer brief is granted. The answer briefs shall be served within thirty days from the date of this order.
Docket Date 2023-05-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of ANTONE MOODY
Docket Date 2023-05-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE ANTONE D. MOODY AND MARIA MARTINEZ'S FILINGS, OR ALTERNATIVE, RESPONSE IN OPPOSITION TO THEIR MOTION TO FILE SUPPLEMENTAL RECORD FILED ON APRIL 27, 2023
On Behalf Of ICE RAK, LLC
Docket Date 2023-05-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall respond to appellees’ motion to supplement the record within ten days from the date of this order.
Docket Date 2023-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ KOHL 2202 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE APPELLEES, BAILEY VEA A/K/A BAILEY OLIVER'S AND HANNAH MILLIGAN'S, INITIAL BRIEF
On Behalf Of ANTONE MOODY
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANTONE MOODY
Docket Date 2023-04-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ANTONE MOODY
Docket Date 2023-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANTONE MOODY
Docket Date 2023-04-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ICE RAK, LLC
Docket Date 2023-04-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ICE RAK, LLC
Docket Date 2023-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** KOHL 2202 PAGES
Docket Date 2023-03-16
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. The initial brief shall be served on or before April 14, 2023.
Docket Date 2023-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ICE RAK, LLC
Docket Date 2023-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-03
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ APPELLANT'S AMENDED CERTIFICATE OF SERVICE AS TO NOTICE OF APPEAL VIA MAILING
On Behalf Of ICE RAK, LLC
Docket Date 2022-12-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ APPELLANT'S AMENDED CERTIFICATE OF SERVICE AS TO NOTICE OF APPEAL
On Behalf Of ICE RAK, LLC
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ICE RAK, LLC
Docket Date 2022-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ICE RAK, LLC
Docket Date 2022-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-07-20
ANNUAL REPORT 2011-04-30
Domestic Profit 2010-06-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State