Search icon

ROANDLU, LLC - Florida Company Profile

Company Details

Entity Name: ROANDLU, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROANDLU, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 21 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2018 (7 years ago)
Document Number: L11000084170
FEI/EIN Number 36-4706585

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

Address: 1050 NAUTICA DR, WESTON, FL, 33327, US
Mail Address: 1050 NAUTICA DR, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMARCO NATALIA K Managing Member 1050 NAUTICA DRIVE, WESTON, FL, 33327
CERDAN CRISTIAN A Manager 1050 NAUTICA DR, WETSON, FL, 33327
DEMARCO NATALIA K Agent 1050 NAUTICA DR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-08-21 1050 NAUTICA DR, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2018-08-21 1050 NAUTICA DR, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2018-08-21 DEMARCO, NATALIA K -
LC AMENDMENT 2018-08-16 - -
LC AMENDMENT 2015-11-20 - -
LC AMENDMENT 2013-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 1050 NAUTICA DR, WESTON, FL 33327 -

Court Cases

Title Case Number Docket Date Status
FABIAN JORGE FUENTES VS NATALIA KARINA DEMARCO, ET AL. 4D2016-2631 2016-08-02 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE2016-000582 (33/91)

Parties

Name FABIAN JORGE FUENTES
Role Appellant
Status Active
Representations Dana Pechersky, GENNY ANNE CASTELLANOS
Name NATALIA KARINA DEMARCO
Role Appellee
Status Active
Representations Liliana Loebl
Name FANDJA, LLC
Role Appellee
Status Active
Name NICOANDMATTY
Role Appellee
Status Active
Name ROANDLU, LLC
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-05
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 NATALIA KARINA DEMARCO
Docket Date 2016-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 27, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 7, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-11-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the parties' November 16, 2016 joint stipulation for dismissal, this case is dismissed.
Docket Date 2016-11-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT STIPULATION OF DISMISSAL"
On Behalf Of NATALIA KARINA DEMARCO
Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 5, 2016 third motion for extension of time to file answer brief is granted. Said brief was filed October 11, 2016.
Docket Date 2016-10-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of NATALIA KARINA DEMARCO
Docket Date 2016-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NATALIA KARINA DEMARCO
Docket Date 2016-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 16, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 1, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-09-27
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 NATALIA KARINA DEMARCO
Docket Date 2016-09-16
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 NATALIA KARINA DEMARCO
Docket Date 2016-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FABIAN JORGE FUENTES
Docket Date 2016-08-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of FABIAN JORGE FUENTES
Docket Date 2016-08-25
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 8, 2016 motion for extension of time is granted. Appellant shall file the initial brief and appendix by August 30, 2016. If the initial brief is not filed within the time provided herein, the appeal may be subject to dismissal, or the court in its discretion may impose other sanctions. Further,ORDERED that appellee's August 17, 2016 motion to dismiss is denied.
Docket Date 2016-08-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of FABIAN JORGE FUENTES
Docket Date 2016-08-18
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO DISMISS
On Behalf Of FABIAN JORGE FUENTES
Docket Date 2016-08-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED)
On Behalf Of NATALIA KARINA DEMARCO
Docket Date 2016-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FABIAN JORGE FUENTES
Docket Date 2016-08-04
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FABIAN JORGE FUENTES
Docket Date 2016-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-22
LC Amendment 2018-08-16
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State