Entity Name: | ROMAIN FINANCIAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Mar 2024 (a year ago) |
Document Number: | L14000077454 |
FEI/EIN Number | 46-5676228 |
Address: | 5440 N STATE RD 7,, NORTH LAUDERDALE, FL, 33319, US |
Mail Address: | 6625 WINFIELD BLVD, MARGATE, FL, 33063, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
1981 CO. LLC | Agent |
Name | Role | Address |
---|---|---|
ROMAIN WISS | Authorized Member | 6625 Winfield Boulevard, Margate, FL, 33063 |
Name | Role | Address |
---|---|---|
MATHIAS DENISE | Auth | 6625 Winfield Boulevard, Margate, FL, 33063 |
AMAZAN MARIE DANIELLE | Auth | 6625 Winfield Boulevard, Margate, FL, 33063 |
LOUIS NICKLA | Auth | 6625 Winfield Boulevard, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-28 | 5440 N STATE RD 7,, SUITE 225, NORTH LAUDERDALE, FL 33319 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-24 | 1981 | No data |
REINSTATEMENT | 2020-03-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 5575 S. SEMORAN BLVD., SUITE 36, ORLANDO,, FL 32822 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-02-17 | 5440 N STATE RD 7,, SUITE 225, NORTH LAUDERDALE, FL 33319 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROMAIN FINANCIAL SERVICES, LLC and WISS ROMAIN VS FREEDOM MORTGAGE CORP. | 4D2022-2219 | 2022-08-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | ROMAIN FINANCIAL SERVICES LLC |
Role | Appellant |
Status | Active |
Name | Freedom Mortgage Corp. |
Role | Appellee |
Status | Active |
Representations | Shafin A. Remtulla |
Name | Hon. Andrea Gundersen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-09-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
Docket Date | 2022-08-22 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on August 11, 2022, and the Notice reflects May 2, 2022, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal. |
Docket Date | 2022-08-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-08-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - Corporation ~ 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, appellant shall pay the $300.00 filing fee in this court within ten (10) days from the date of the entry 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. |
Docket Date | 2022-08-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2022-08-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Romain Financial Services, LLC |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-08 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-23 |
REINSTATEMENT | 2020-03-24 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-27 |
Florida Limited Liability | 2014-05-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State