Search icon

ROMAN FLICKER, LLC

Company Details

Entity Name: ROMAN FLICKER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Feb 2021 (4 years ago)
Document Number: L21000055050
FEI/EIN Number 86-2104950
Address: 11000 NW 33RD STREET, CORAL SPRINGS, FL, 33065
Mail Address: 11000 NW 33RD STREET, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FLICKER ROMAN Agent 11000 NW 33RD STREET, CORAL SPRINGS, FL, 33065

Manager

Name Role Address
FLICKER ROMAN Manager 11000 NW 33RD STREET, CORAL SPRINGS, FL, 33065

Court Cases

Title Case Number Docket Date Status
JOHN HUGHES, III, etc., VS MID-CONTINENT CASUALTY COMPANY and ROMAN FLICKER, 3D2016-2045 2016-09-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-20355

Parties

Name JOHN HUGHES, III
Role Appellant
Status Active
Representations BRANDON G. CATHEY, BRENT G. STEINBERG, DANIEL L. GREENE
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Name ROMAN FLICKER, LLC
Role Appellee
Status Active
Representations James H. Wyman
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN HUGHES, III
Docket Date 2019-02-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2019-01-30
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s contingent motion for attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2018-02-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN HUGHES, III
Docket Date 2018-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 2/28/18
Docket Date 2018-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN HUGHES, III
Docket Date 2018-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Roman Flicker
Docket Date 2017-12-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Mid-Continent Casualty Company’s December 22, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2017-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Roman Flicker
Docket Date 2017-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Roman Flicker
Docket Date 2017-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Mid-Continent Casualty Company)-30 days to 1/3/18
Docket Date 2017-11-09
Type Response
Subtype Response
Description RESPONSE ~ to Appellant's Contingent Motion for Appellate Fees
On Behalf Of Roman Flicker
Docket Date 2017-11-08
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of JOHN HUGHES, III
Docket Date 2017-11-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN HUGHES, III
Docket Date 2017-10-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant’s October 10, 2017 motion to supplement the record is granted only as to the two (2) identified transcripts. Appellant shall file an amended brief and appendix omitting any reference to the items appellant is precluded from including in the record within fifteen (15) days of this order.
Docket Date 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement the record
On Behalf Of Roman Flicker
Docket Date 2017-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN HUGHES, III
Docket Date 2017-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JOHN HUGHES, III
Docket Date 2017-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN HUGHES, III
Docket Date 2017-10-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN HUGHES, III
Docket Date 2017-09-20
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-09-14
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of JOHN HUGHES, III
Docket Date 2017-09-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The rule to show cause order is carried with the case. EMAS, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-08-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN HUGHES, III
Docket Date 2017-08-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN HUGHES, III
Docket Date 2017-07-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN HUGHES, III
Docket Date 2017-06-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN HUGHES, III
Docket Date 2017-05-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN HUGHES, III
Docket Date 2017-04-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN HUGHES, III
Docket Date 2017-03-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN HUGHES, III
Docket Date 2017-01-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN HUGHES, III
Docket Date 2016-12-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN HUGHES, III
Docket Date 2016-11-29
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report every thirty (30) days until the Federal District Court rules on removal.
Docket Date 2016-11-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ in response to the order of November 8, 2016
On Behalf Of JOHN HUGHES, III
Docket Date 2016-11-08
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Within ten (10) days from the date of this order, the appellant is ordered to file a status report regarding whether the Federal Court has accepted jurisdiction or remanded the case.
Docket Date 2016-10-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-10-03
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of Roman Flicker
Docket Date 2016-09-23
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as it appears that the order under view does not dismiss, but rather severs count IV from the remainder of the pending litigation, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-09-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (corrected) notice of removal
On Behalf Of JOHN HUGHES, III
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roman Flicker
Docket Date 2016-09-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 19, 2016.
Docket Date 2016-09-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 16-1597 Prior case: 16-1508
On Behalf Of JOHN HUGHES, III

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-02
Florida Limited Liability 2021-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State