Search icon

CARLOS ROMERO LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARLOS ROMERO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLOS ROMERO 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: 25 Jan 2021 (4 years ago)
Document Number: L21000046625
FEI/EIN Number 86-2004570

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

Address: 900 WYNFIELD CIR, SAINT AUGUSTINE, FL, 32092, US
Mail Address: WYNFIELD CIRCLE, 900, ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO CARLOS JJR Agent 900 WYNFIELD CIR, SAINT AUGUSTINE, FL, 32092
ROMERO CARLOS JJR Manager WYNFIELD CIRCLE, 900, ST. AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000024542 MAKE MOVES ACTIVE 2022-03-01 2027-12-31 - 900 WYNFIELD CIRCLE, SAINT AUGUSTINE, FL, 32092

Court Cases

Title Case Number Docket Date Status
CARLOS ROMERO VS STATE OF FLORIDA 5D2019-2570 2019-08-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
18-CF-032882-AX

Parties

Name CARLOS ROMERO LLC
Role Appellant
Status Active
Representations Michael Mario Pirolo, Office of the Public Defender, Brevard Public Defender, Andrew Mich
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Allison L. Morris, Office of the Attorney General
Name Hon. Nancy Maloney
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-01-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/25
On Behalf Of State of Florida
Docket Date 2019-12-26
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CRIMINAL ~ MOT W/I 5 DAYS
Docket Date 2019-11-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS ROMERO
Docket Date 2019-11-20
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of CARLOS ROMERO
Docket Date 2019-11-14
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 11/25
Docket Date 2019-11-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 32 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-10-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CARLOS ROMERO
Docket Date 2019-10-01
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of CARLOS ROMERO
Docket Date 2019-09-26
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of CARLOS ROMERO
Docket Date 2019-09-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 222 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/29/19
On Behalf Of CARLOS ROMERO
Docket Date 2019-08-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2019-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CITY OF ORLANDO VS CARLUS L. HAYNES AND CARLOS M. ROMERO 5D2018-0953 2018-03-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-10413-O

Parties

Name City of Orlando
Role Appellant
Status Active
Representations Derek J. Angell
Name Carlus L. Haynes
Role Appellee
Status Active
Representations BRADLEY N. LAURENT, MARTHA LEE LOMBARDY
Name CARLOS ROMERO LLC
Role Appellee
Status Active
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2019-01-29
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ FEBRUARY 5, 2019 ORAL ARGUMENT IS CANCELED
Docket Date 2018-11-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Orlando
Docket Date 2018-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/31
On Behalf Of City of Orlando
Docket Date 2018-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2018-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 7/20
Docket Date 2018-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ "NOTICE"
On Behalf Of Carlus L. Haynes
Docket Date 2018-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Orlando
Docket Date 2018-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Orlando
Docket Date 2018-05-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 386 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-04-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE BRADLEY N LAURENT 010530
On Behalf Of Carlus L. Haynes
Docket Date 2018-04-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-03-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE BRADLEY N LAURENT 010530
On Behalf Of Carlus L. Haynes
Docket Date 2018-03-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DEREK J ANGELL 0073449
On Behalf Of City of Orlando
Docket Date 2018-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/21/18
On Behalf Of City of Orlando
Docket Date 2018-03-26
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-03-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA DEREK J ANGELL 0073449
On Behalf Of City of Orlando
MELO CONTRACTORS CORP., et al., VS FIDELIA MELESIA CALDERON VILLARO 3D2015-2487 2015-10-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-12606

Parties

Name MELO CONTRACTORS CORP.
Role Appellant
Status Active
Representations Scott A. Cole
Name MARTIN MELO
Role Appellant
Status Active
Name CARLOS ROMERO LLC
Role Appellee
Status Active
Name NORMA VASQUEZ CALDERON
Role Appellee
Status Active
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name FIDELIA MELESIA CALDERON VILLARO
Role Appellee
Status Active
Representations MICHELLE G. HENDLER, PETER H. LEVITT, BRUCE M. TRYBUS, SALLY H. SELTZER, RAUL C. DE LA HERIA, Matias R. Dorta, STEPHEN B. GILLMAN, Jaime A. Pozo, DANIEL M. NOVIGROD, BENJAMIN A. KASHI, Gonzalo R. Dorta

Docket Entries

Docket Date 2016-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-12-22
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellants' unopposed motion to stay appeal pending finalization of settlement is granted, and this appeal is hereby stayed to and including February 14, 2016.
Docket Date 2015-12-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ appeal pending finalizaton of settlement. Unopposed.
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-12-15
Type Record
Subtype Appendix
Description Appendix ~ VOLUME 3
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-12-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for sanctions
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-5 days to 12/15/15.
Docket Date 2015-12-09
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 MELO CONTRACTORS CORP.
Docket Date 2015-12-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SANCTIONS
On Behalf Of FIDELIA MELESIA CALDERON VILLARO
Docket Date 2015-11-17
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 MELO CONTRACTORS CORP.
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-16 days to 12/10/15.
Docket Date 2015-11-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration appellee¿s motion to dismiss is carried with the case. ROTHENBERG, SALTER and SCALES, JJ., concur.
Docket Date 2015-11-09
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-11-06
Type Notice
Subtype Notice
Description Notice ~ of tolling time
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-10-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FIDELIA MELESIA CALDERON VILLARO
Docket Date 2015-10-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-01-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-01
Florida Limited Liability 2021-01-25

Paycheck Protection Program

Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3681
Current Approval Amount:
3681
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3688.87
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5619
Current Approval Amount:
5619
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5655.18
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832.5
Current Approval Amount:
20832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21022.89
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5619
Current Approval Amount:
5619
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5649.28
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2770
Current Approval Amount:
2770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2786.77
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4147
Current Approval Amount:
4147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4169.38
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2770
Current Approval Amount:
2770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2782.46
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20959.27
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5585
Current Approval Amount:
5585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5608.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State