Search icon

ROME TRUST HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: ROME TRUST HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROME TRUST HOLDINGS, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000012503
FEI/EIN Number APPLIED FOR

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

Address: 8419 Sunstate St., Tampa, FL, 33634, US
Mail Address: 8419 Sunstate St., Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS JANET Manager 8419 Sunstate St., Tampa, FL, 33634
RED BRICK INVESTMENTS LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 8419 Sunstate St., Tampa, FL 33634 -
CHANGE OF MAILING ADDRESS 2019-02-11 8419 Sunstate St., Tampa, FL 33634 -
REGISTERED AGENT NAME CHANGED 2019-02-11 Red Brick Investments LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 8419 Sunstate St., Tampa, FL 33634 -

Court Cases

Title Case Number Docket Date Status
ROME TRUST HOLDINGS, L L C VS U. S. BANK, NATIONAL ASSOCIATION, et al., 2D2016-5518 2016-12-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-004178-CI

Parties

Name ROME TRUST HOLDINGS, L.L.C.
Role Appellant
Status Active
Representations IAN P. HUDSON, ESQ.
Name GEORGIA R. KURTZ
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations WILLIAM P. HELLER, ESQ., MELISSA GILKEY MINCE, ESQ., SHAPIRO FISHMAN & GACHE, L L P, ERIC M. LEVINE, ESQ., NANCY M. WALLACE, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant/Cross-Appellee's motion to dismiss cross appeal is denied.
Docket Date 2017-06-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/CROSS-APPELLANT'S RESPONSE TO APPELLANT/CROSS-APPELLEE'S MOTION TO DISMISS CROSS APPEAL
On Behalf Of U. S. BANK, NATIONAL ASSOCIATION
Docket Date 2017-06-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLANT'S/CROSS-APPELLEE'S MOTION TO DISMISS CROSS APPEAL
On Behalf Of ROME TRUST HOLDINGS, L L C
Docket Date 2017-05-08
Type Brief
Subtype Answer/Cross-Initial Brief
Description Appellee Answer Brief/Cross Initial Brief
On Behalf Of U. S. BANK, NATIONAL ASSOCIATION
Docket Date 2017-04-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROME TRUST HOLDINGS, L L C
Docket Date 2017-04-10
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 is granted, and the initial brief shall be served by April 20, 2017.
Docket Date 2017-04-06
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 ROME TRUST HOLDINGS, L L C
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-02-20
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 ROME TRUST HOLDINGS, L L C
Docket Date 2017-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - 264 PAGES
Docket Date 2017-02-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee's request for judicial notice is denied.
Docket Date 2017-02-03
Type Response
Subtype Response
Description RESPONSE ~ DEFENDANT'S RESPONSE TO REQUEST FOR JUDICIAL NOTICE
On Behalf Of ROME TRUST HOLDINGS, L L C
Docket Date 2017-02-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ROME TRUST HOLDINGS, L L C
Docket Date 2017-02-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2017-02-01
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2017-01-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Based on the service list in the notice of appeal, Shapiro Fishman & Gache, LLP, was presumptively identified as counsel of record for appellee U.S. Bank, N.A. Attorneys Wallace, Levine, and Heller have filed a notice of appearance as counsel for U.S. Bank. Within fifteen days, Shapiro Fishman & Gache, LLP, shall file a status report indicating whether they are co-counsel, failing which they will be removed from this proceeding.
Docket Date 2017-01-30
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of U. S. BANK, NATIONAL ASSOCIATION
Docket Date 2017-01-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee U.S. Bank National Association's unopposed motion for leave to file a notice of cross-appeal out of time is granted. Within 15 days from the date of this order, Appellee shall serve and file its notice of cross-appeal and remit the filing fee of $295, or the notice will be stricken. § 35.22(2)(b), Fla. Stat. (2016).
Docket Date 2017-01-24
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to appellee U.S. Bank, N.A.'s request for judicial notice.
Docket Date 2017-01-13
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of U. S. BANK, NATIONAL ASSOCIATION
Docket Date 2017-01-13
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ APPENDIX TO REQUEST FOR JUDICIAL NOTICE
On Behalf Of U. S. BANK, NATIONAL ASSOCIATION
Docket Date 2017-01-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION FOR LEAVE TO FILE A NOTICE OF CROSS APPEAL OUT OF TIME
On Behalf Of U. S. BANK, NATIONAL ASSOCIATION
Docket Date 2017-01-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION FOR LEAVE TO FILE A NOTICE OF CROSS APPEAL OUT OF TIME
On Behalf Of U. S. BANK, NATIONAL ASSOCIATION
Docket Date 2017-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK, NATIONAL ASSOCIATION
Docket Date 2017-01-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROME TRUST HOLDINGS, L L C
Docket Date 2016-12-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-12-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROME TRUST HOLDINGS, L L C VS DEUTSCHE BANK NATIONAL TRUST COMPANY, ET AL., 2D2016-2694 2016-06-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
13-CA-162

Parties

Name ROME TRUST HOLDINGS, L.L.C.
Role Appellant
Status Active
Representations IAN P. HUDSON, ESQ.
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Appellee
Status Active
Representations TONY PEREZ, ESQ., ROBERTSON ANSCHUTZ & SCHNEID, P L, MICHELLE M. GERVAIS, ESQ.
Name ANN H. MERRILL
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-07-13
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed
Docket Date 2016-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, C.J., and Wallace and Badalamenti
Docket Date 2016-07-05
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT TO SHOW CAUSE
On Behalf Of ROME TRUST HOLDINGS, L L C
Docket Date 2016-07-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AFFIDAVIT TO SHOW CAUSE
On Behalf Of ROME TRUST HOLDINGS, L L C
Docket Date 2016-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2016-06-15
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2016-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROME TRUST HOLDINGS, L L C
ROME TRUST HOLDINGS, L L C VS H S B C BANK U S A, N. A. , ET AL 2D2015-2668 2015-06-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
13-CA-5435

Parties

Name ROME TRUST HOLDINGS, L.L.C.
Role Appellant
Status Active
Representations IAN P. HUDSON, ESQ., FRANCIS M. KING, ESQ.
Name H S B C BANK U S A
Role Appellee
Status Active
Representations DAVID Y. ROSENBERG, ESQ., HEIDI J. BASSETT, ESQ., ROBERTSON, ANSCHUTZ & SCHNEID
Name J. P. MORGAN CHASE BANK, N. A.
Role Appellee
Status Active
Name RONALD D. WOLFORD
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of H S B C BANK U S A
Docket Date 2016-04-19
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description grant brief timely filed ~ AE's motion to accept answer brief as timely filed is granted.
Docket Date 2016-04-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of H S B C BANK U S A
Docket Date 2016-04-18
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of H S B C BANK U S A
Docket Date 2016-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-04-04
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 H S B C BANK U S A
Docket Date 2016-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-03-10
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 H S B C BANK U S A
Docket Date 2016-02-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROME TRUST HOLDINGS, L L C
Docket Date 2016-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2016-01-19
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 ROME TRUST HOLDINGS, L L C
Docket Date 2015-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-12-18
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 ROME TRUST HOLDINGS, L L C
Docket Date 2015-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-11-18
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 ROME TRUST HOLDINGS, L L C
Docket Date 2015-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of H S B C BANK U S A
Docket Date 2015-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ ULMER
Docket Date 2015-08-10
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2015-08-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO CANCEL SALE SCHEDULED FOR AUGUST 13, 2015
On Behalf Of ROME TRUST HOLDINGS, L L C
Docket Date 2015-06-26
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE OF NOTICE OFAPPEAL
On Behalf Of ROME TRUST HOLDINGS, L L C
Docket Date 2015-06-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROME TRUST HOLDINGS, L L C
ROME TRUST HOLDINGS, INC. VS MARCELLA R. WICKE, ET AL 2D2015-1974 2015-05-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-009330-CI

Parties

Name ROME TRUST HOLDINGS, L.L.C.
Role Appellant
Status Active
Representations IAN P. HUDSON, ESQ., FRANCIS M. KING, ESQ.
Name MARCELLA WICKE
Role Appellee
Status Active
Representations GARY H. BAKER, ESQ.
Name JON J. WICKE
Role Appellee
Status Active
Name JOSEPH A. WICKE AND MARCELLA
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROME TRUST HOLDINGS, L L C
Docket Date 2015-05-18
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF CLERK - FILING FEES HAVE NOT BEEN PAID
On Behalf Of PINELLAS CLERK
Docket Date 2015-05-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-05-04
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-05-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2015-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROME TRUST HOLDINGS, L L C
Docket Date 2015-05-04
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of PINELLAS CLERK

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
Florida Limited Liability 2013-01-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State