Search icon

NATALIA ROMAN LLC - Florida Company Profile

Company Details

Entity Name: NATALIA ROMAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATALIA ROMAN 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: 09 Jun 2020 (5 years ago)
Document Number: L20000157490
FEI/EIN Number 82-3407792

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

Address: 11202 NW 83 ST, 214, DORAL, FL, 33178, US
Mail Address: 6730 bull run road, MIAMI LAKES, FL, 33014, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN MARTRUS NATALIA Manager 11202 NW 83 ST APT 214, DORAL, FL, 33178
ROMAN MARTRUS NATALIA Agent 11202 NW 83 ST APT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-01 11202 NW 83 ST, 214, DORAL, FL 33178 -

Court Cases

Title Case Number Docket Date Status
FAMILY HOMES OF AMERICA, LLC. VS NATIONSTAR MORTGAGE, LLC, et al. 4D2014-3321 2014-09-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12020120

Parties

Name FAMILY HOMES OF AMERICA LLC
Role Appellant
Status Active
Representations Juliana Gaita
Name CRYSTAL LAKE GOLF VILLAS
Role Appellee
Status Active
Name FABIO ROGER
Role Appellee
Status Active
Name CHRISTOPHER TRIPUCKA
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Withdrawn
Representations MICHAEL J. LARSON, William P. Heller, KIMBERLY L. GARNO, Nancy M. Wallace
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name BAC HOME LOANS SERVICING L.P.
Role Appellee
Status Withdrawn
Name NATALIA ROMAN LLC
Role Appellee
Status Active
Name MICHELLE TRIPUCKA
Role Appellee
Status Active
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-03-16
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that the motion for substitution of parties and change case caption filed February 12, 2015, on behalf of the appellee, is hereby granted; further, ORDERED, that the caption is hereby corrected to change the name of the appellee to Nationstar Mortgage, LLC. All future pleadings shall reflect this change.
Docket Date 2015-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2015-02-12
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ (GRANTED 3/16/15)
On Behalf Of Bank of America, N.A.
Docket Date 2015-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2015-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 02/26/15
On Behalf Of Bank of America, N.A.
Docket Date 2014-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2014-11-25
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed November 20, 2014, for extension of time, is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-11-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's motion filed November 12, 2014, for extension of time, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraphs 1 and 2.
Docket Date 2014-11-12
Type Response
Subtype Response
Description Response
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2014-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (DENIED)
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2014-11-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before November 22, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-09-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel ~ AA Courtnie Unika Copeland 0092318
Docket Date 2014-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2014-09-09
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Kimberly L. Garno has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-08
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, 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 the entry 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. 4DCA 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 2014-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2014-09-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-05-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-23
Florida Limited Liability 2020-06-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State