Search icon

JENNIFER RODRIGUEZ, INC

Company Details

Entity Name: JENNIFER RODRIGUEZ, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 2012 (12 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P12000077932
Address: 1605 RENAISSANCE COMMONS BOULEVARD, APT 536, BOYNTON BEACH, FL, 33426
Mail Address: 1605 RENAISSANCE COMMONS BOULEVARD, APT 536, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ JENNIFER R Agent 1605 RENAISSANCE COMMONS BOULEVARD, BOYNTON BEACH, FL, 33426

President

Name Role Address
RODRIGUEZ JENNIFER R President 1605 RENAISSANCE COMMONS BOULEVARD #536, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
LITTLEJOE J. GARCIA VS JENNIFER RODRIGUEZ 2D2018-4851 2018-12-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
2017-546-CA

Parties

Name LITTLEJOE J. GARCIA
Role Appellant
Status Active
Representations JASON W. HOLTZ, ESQ.
Name JENNIFER RODRIGUEZ, INC
Role Appellee
Status Active
Representations STEVEN J. POLHEMUS, ESQ.
Name HON. JAMES D. SLOAN
Role Judge/Judicial Officer
Status Active
Name HENDRY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-01-16
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for appellant’s failure to comply with this court’s two orders of December 10, 2018.
Docket Date 2019-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, VILLANTI, AND MORRIS
Docket Date 2018-12-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-12-05
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2018-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED
On Behalf Of LITTLEJOE J. GARCIA

Documents

Name Date
Domestic Profit 2012-09-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State