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