Search icon

ARR CHILD CARE, INC. - Florida Company Profile

Company Details

Entity Name: ARR CHILD CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARR CHILD CARE, 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: 18 Aug 1997 (28 years ago)
Document Number: P97000072118
FEI/EIN Number 593464506

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7950 Taft Street, Pembroke Pines, FL, 33024, US
Mail Address: 7950 Taft Street, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ALEJANDRINO President 7950 Taft Street, Pembroke Pines, FL, 33024
RODRIGUEZ ALEJANDRINO Agent 7950 Taft Street, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 7950 Taft Street, Pembroke Pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2022-03-03 7950 Taft Street, Pembroke Pines, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 7950 Taft Street, Pembroke Pines, FL 33024 -

Court Cases

Title Case Number Docket Date Status
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
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 5D2022-0509 2022-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2014-CA-007918-O

Parties

Name Bautista REO U.S., LLC
Role Appellant
Status Active
Representations Denise D. Dell-Powell
Name RAFAEL RODRIGUEZ, INC.
Role Appellee
Status Active
Name Alejandrino Rodriguez Rodriguez
Role Appellee
Status Active
Name ARISTA ACADEMY, INC.
Role Appellee
Status Active
Name ARR CHILD CARE, INC.
Role Appellee
Status Active
Name ARR INVESTMENTS, INC.
Role Appellee
Status Active
Representations Dorothy F. Easley, John W. Zielinski
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 12/15
Docket Date 2024-06-27
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 2022-12-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bautista REO U.S., LLC
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 Order Granting Motion to Take Judicial Notice ~ 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 Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARR Investments, Inc.
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 2022-11-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 126 PAGES
On Behalf Of Orange Cty Circuit Ct 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
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 Grant 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 Extensio of time to file Answer Brief
On Behalf Of ARR Investments, Inc.
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 2022-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 10/17
Docket Date 2022-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ARR Investments, Inc.
Docket Date 2022-08-23
Type Brief
Subtype Appendix
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 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 Grant 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 Grant 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 Grant 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 Denied for Non-Service on Client ~ 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 Orange Cty Circuit Ct 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 Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Denise D. Dell-Powell 890472
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-03-09
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 2022-03-04
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 Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
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
Docket Date 2022-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
ARR INVESTMENTS, INC., A FLORIDA CORPORATION, ARR CHILD CARE, INC., A FLORIDA CORPORATION, ARISTA ACADEMY, INC., A FLORIDA CORPORATION, RAFAEL RODRIGUEZ AND ALEJANDRINO RODRIGUEZ VS BAUTISTA REO US, LLC. 5D2018-1663 2018-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-007918

Parties

Name ARR INVESTMENTS, INC.
Role Appellant
Status Active
Representations Dorothy F. Easley, John W. Zielinski
Name RAFAEL RODRIGUEZ, INC.
Role Appellant
Status Active
Name ARR CHILD CARE, INC.
Role Appellant
Status Active
Name ARISTA ACADEMY, INC.
Role Appellant
Status Active
Name ALEJANDRINO RODRIGUEZ
Role Appellant
Status Active
Name Bautista REO U.S., LLC
Role Appellee
Status Active
Representations Denise D. Dell-Powell
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2019-09-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ 1/18/19 MOT FOR ATTY FEES IS DENIED
Docket Date 2019-05-01
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2019-04-30
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTUTION OF COUNSEL
On Behalf Of Bautista REO U.S., LLC
Docket Date 2019-03-14
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of ARR Investments, Inc.
Docket Date 2019-02-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-02-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Bautista REO U.S., LLC
Docket Date 2019-01-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARR Investments, Inc.
Docket Date 2019-01-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of ARR Investments, Inc.
Docket Date 2019-01-24
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 2019-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Bautista REO U.S., LLC
Docket Date 2019-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bautista REO U.S., LLC
Docket Date 2018-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 1/11.
Docket Date 2018-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bautista REO U.S., LLC
Docket Date 2018-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/30
On Behalf Of Bautista REO U.S., LLC
Docket Date 2018-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/30
On Behalf Of Bautista REO U.S., LLC
Docket Date 2018-10-12
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of ARR Investments, Inc.
Docket Date 2018-10-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ARR Investments, Inc.
Docket Date 2018-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARR Investments, Inc.
Docket Date 2018-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 10/12
Docket Date 2018-09-20
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 ARR Investments, Inc.
Docket Date 2018-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 3674 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-07-19
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-07-18
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NICHOLAS A. SHANNIN 0009570
Docket Date 2018-06-14
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2018-06-13
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-06-13
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of ARR Investments, Inc.
Docket Date 2018-06-12
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of ARR Investments, Inc.
Docket Date 2018-06-05
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-06-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DENISE D. DELL-POWELL 890472
On Behalf Of Bautista REO U.S., LLC
Docket Date 2018-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bautista REO U.S., LLC
Docket Date 2018-05-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA DOROTHY F. EASLEY 0015891
On Behalf Of ARR Investments, Inc.
Docket Date 2018-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/15
On Behalf Of ARR Investments, Inc.
Docket Date 2018-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-23
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State