Search icon

ROSA MARRERO LLC - Florida Company Profile

Company Details

Entity Name: ROSA MARRERO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSA MARRERO 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: 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: 10 Feb 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000070683
Address: 16400 NW 14TH ST, PEMBROKE PINES, FL, 33028, UN
Mail Address: 16400 NW 14TH ST, PEMBROKE PINES, FL, 33028, UN
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO ROSA Agent 16400 NW 14TH ST, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
JULIO C. MARRERO, et al., VS BANKUNITED, N.A., 3D2021-1634 2021-08-12 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
12-9367

Parties

Name ROSA MARRERO LLC
Role Appellant
Status Active
Name JULIO C. MARRERO
Role Appellant
Status Active
Name GILBERTO GALCERAN
Role Appellant
Status Active
Name KATHLEEN MARRERO
Role Appellant
Status Active
Name FRANK MARRERO
Role Appellant
Status Active
Name BANKUNITED, N.A.
Role Appellee
Status Active
Representations DOUGLAS M. KRAMER
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-05
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2021-10-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-15
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2021-09-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of JULIO C. MARRERO
Docket Date 2021-08-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-13
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellants are directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 15-1283 NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of JULIO C. MARRERO
Docket Date 2021-08-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
717 ESTATE MANAGEMENT, LLC, et al., VS COLONIAL BANK, N.A., 3D2021-1155 2021-05-19 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
10-8134

Parties

Name ROSA MARRERO LLC
Role Appellant
Status Active
Name JULIO C. MARRERO
Role Appellant
Status Active
Name 717 ESTATE MANAGEMENT, LLC
Role Appellant
Status Active
Name COLONIAL BANK, N.A.
Role Appellee
Status Active
Representations TODD M. FELDMAN, LEYZA F. BLANCO, SCOTT H. SILVER
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-18
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Following review of Appellee’s Status Report filed on June 15, 2021, it is ordered that the above-styled appeal is hereby dismissed as moot.
Docket Date 2021-06-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT REGARDING PROCEEDINGSON RELINQUISHMENT OF JURISDICTIONIN COMPLIANCE WITH THIS COURT'S JUNE 4, 2021 ORDER
On Behalf Of COLONIAL BANK, N.A.
Docket Date 2021-06-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO STATUS REPORT REGARDING PROCEEDINGSON RELINQUISHMENT OF JURISDICTIONIN COMPLIANCE WITH THIS COURT'S JUNE 4, 2021 ORDER
On Behalf Of COLONIAL BANK, N.A.
Docket Date 2021-06-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Upon consideration of Appellee's "Motion to Stay These Proceedings and Relinquish Jurisdiction to the Circuit Court," the request to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Motion. Appellee shall file a status report no later than forty (40) days from the date of this Order.
Docket Date 2021-06-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY THESE PROCEEDINGS AND RELINQUISH JURISDICTION TO THE CIRCUIT COURT
On Behalf Of COLONIAL BANK, N.A.
Docket Date 2021-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JULIO C. MARRERO
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of JULIO C. MARRERO
Docket Date 2021-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-19
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. CERTIFICATE OF SERVICE INCOMPLETE. RELATED CASES: 15-1744, 13-2656, 13-1717, 12-3181, 12-3180
On Behalf Of JULIO C. MARRERO
JULIO MARRERO, et al., VS PHILLIP MUSKAT, 3D2020-0800 2020-05-29 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
18-28794

Parties

Name ROSA MARRERO LLC
Role Appellant
Status Active
Name JULIO C. MARRERO
Role Appellant
Status Active
Representations VANESSA CHAMIZO
Name PHILLIP MUSKAT
Role Appellee
Status Active
Representations Jeffrey B. Crockett, ABBEY L. KAPLAN, MICAYLA MANCUSO
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-08
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as moot. Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PHILLIP MUSKAT
Docket Date 2021-02-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE MATTER IS BEING DILIGENTLY PROSECUTED,PURSUANT TO ORDER OF JANUARY 27, 2021, ANDNOTICE OF INTENT TO FILE REPLY BRIEF WITHIN 7-DAYS,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of JULIO C. MARRERO
Docket Date 2021-01-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Notice of Filing Mediator Report (Impasse) is noted. Appellant shall serve a reply brief, if any, within twenty (20) days from the date of this Order.
Docket Date 2021-01-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING MEDIATOR REPORT (IMPASSE)
On Behalf Of PHILLIP MUSKAT
Docket Date 2021-01-22
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are requested to file a status report as ordered in the Court's December 15, 2020, Order, within ten (10) days from the date from this Order.
Docket Date 2020-12-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellants’ Notice of Mediation, this appeal is abated for a period of thirty (30) days from the date of this Order. Appellants shall file a status report no later than twenty-five (25) days from the date of this Order.
Docket Date 2020-12-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF MEDIATIONPURSUANT TO AGREEMENT OF INTERESTED PARTIES,WITH THIRD DISTRICT COURT OF APPEAL APPROVEDMEDIATOR MR. JONATHAN DRUCKER, ESQ.
On Behalf Of JULIO C. MARRERO
Docket Date 2020-12-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PHILLIP MUSKAT
Docket Date 2020-12-07
Type Record
Subtype Appendix
Description Appendix ~ TO THE ANSWER BRIEF
On Behalf Of PHILLIP MUSKAT
Docket Date 2020-12-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellants’ Response to the Motion to Dismiss, filed on November 17, 2020, is noted. Upon consideration, Appellee Phillip Muskat’s Motions to Dismiss the Appeal are hereby denied. Appellee’s Response to Motion to Supplement Record, filed on November 19, 2020, is noted. Appellants’ First Motion to Supplement the Record, filed on November 17, 2020, is granted, and the clerk of the circuit court is directed to supplement the record on appeal with the documents as stated in said Motion. SCALES, HENDON and BOKOR, JJ., concur.
Docket Date 2020-11-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO SUPPLEMENT RECORD
On Behalf Of PHILLIP MUSKAT
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ “Motion for Limited Hours Long Enlargement of Time, to File Response to Motion to Dismiss” is granted as stated in the Motion. SCALES, HENDON and BOKOR, JJ., concur.
Docket Date 2020-11-17
Type Response
Subtype Response
Description RESPONSE ~ Appellants'/Marrero Parties Response in Opposition to Motion to Dismiss Appeal, and First Motion to Supplement the Record,with Incorporated Memorandum of Law
On Behalf Of JULIO C. MARRERO
Docket Date 2020-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FORLIMITED HOURS LONG ENLARGEMENT OF TIME,TO FILE RESPONSE TO MOTION TO DISMISS,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of JULIO C. MARRERO
Docket Date 2020-11-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Response to Appellants’ Motion for Extension of time is noted. Appellants’ Final Motion for Limited Enlargement of Time is granted to and including November 16, 2020. No further extensions will be granted. SCALES, HENDON and BOKOR, JJ., concur.
Docket Date 2020-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S FINAL MOTION FORLIMITED ENLARGEMENT OF TIME OF 2-DAYS',WITH NO FURTHER EXTENSIONS ALLOWED,TO FILE RESPONSE TO MOTION TO DISMISS,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of JULIO C. MARRERO
Docket Date 2020-11-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR EXTENSION
On Behalf Of PHILLIP MUSKAT
Docket Date 2020-11-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants' pro se "Final Motion for Limited Enlargement of Time to File a Response to the Motion to Dismiss" is granted to and including three (3) days from the date of this Order.
Docket Date 2020-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S FINAL MOTION FORLIMITED ENLARGEMENT OF TIME OF 3-DAYS,TO FILE RESPONSE TO MOTION TO DISMISS,WITH INCORPORATED MEMORANDUM OF LAW
Docket Date 2020-10-22
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file responses within ten (10) days from the date of this Order to the Motions to Dismiss. SCALES, HENDON and BOKOR, JJ., concur.
Docket Date 2020-10-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of PHILLIP MUSKAT
Docket Date 2020-10-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PHILLIP MUSKAT
Docket Date 2020-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHILLIP MUSKAT
Docket Date 2020-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JULIO C. MARRERO
Docket Date 2020-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' AMENDED SECOND MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF, THROUGH OCTOBER 6, 2020,WITH NO FURTHER EXTENSIONS
On Behalf Of JULIO C. MARRERO
Docket Date 2020-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Amended Second Motion for extension of time to file the initial brief is granted to and including October 6, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-09-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of PHILLIP MUSKAT
Docket Date 2020-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR LIMITED ENLARGEMENT OF TIMETO FILE INITIAL BRIEF, THROUGH SEPTEMBER 25, 2020,WHICH THE APPELLEE DOES NOT OBJECT TO
On Behalf Of JULIO C. MARRERO
Docket Date 2020-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 9/25/2020
Docket Date 2020-09-01
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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 ten (10) 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 2020-08-17
Type Notice
Subtype Notice
Description Notice ~ Appellants' Notice Confirming Intent to Pursue Appeal, Notwithstanding Satisfaction of Final Judgment, Where Appeal Not Mooted for Appellants Not Making Voluntary Payment, for Appellants Not Making a Compromise Payment, and for Appellants Not Resolving the Judgment by Agreement,with Incorporated Memorandum of Law
On Behalf Of JULIO C. MARRERO
Docket Date 2020-08-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-10
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of JULIO C. MARRERO
Docket Date 2020-06-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-05-29
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2020-05-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE. PRIOR CASE: 19-1654
On Behalf Of JULIO C. MARRERO
JULIO C. MARRERO, et al., VS BRANCH BANKING & TRUST COMPANY, etc., 3D2012-3180 2012-12-03 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
10-8134

Parties

Name JULIO C. MARRERO
Role Appellant
Status Withdrawn
Name ROSA MARRERO LLC
Role Appellant
Status Withdrawn
Name BRANCH BANKING AND TRUST COMPANY
Role Appellee
Status Withdrawn
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-03
Type Record
Subtype Returned Records
Description Returned Records ~ 4 VOLUMES.
Docket Date 2014-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorney's fees and costs filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. Upon consideration of the motion for attorney's fees filed by appellants, it is ordered that said motion is hereby denied. Upon consideration, appellee¿s motion to relinquish jurisdiction is hereby denied. ROTHENBERG, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2014-06-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-04-25
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2014-04-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-02-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2014-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2014-01-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants¿ motion for permission to file a longer reply brief is hereby denied.
Docket Date 2014-01-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2014-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2013-12-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 18 days to 1/24/14
Docket Date 2013-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2013-12-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32)
Docket Date 2013-11-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ supplemental
Docket Date 2013-11-14
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants Julio C. Marrero and Rosa Marrero, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D12-3181.
Docket Date 2013-11-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2013-10-23
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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 ten (10) 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 2013-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2013-07-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellee¿s motion to relinquish jurisdiction is hereby denied.
Docket Date 2013-07-23
Type Response
Subtype Response
Description RESPONSE ~ in opposition to ae's mot to relinquish jurisdiction w/ incorporated memorandum of law
Docket Date 2013-07-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants¿ motion for extension of time to file a response to the appellee¿s motion to relinquish jurisdiction is granted to and including July 22, 2013, no further extensions will be granted.
Docket Date 2013-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion to relinquish
Docket Date 2013-06-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion for an order invoking the tolling of time to serve initial brief pursuant to Fla. R. App. P. 9.300(b) is granted as stated in the motion.
Docket Date 2013-06-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants¿ second motion for extension of time to file a response to appellee¿s motion to relinquish jurisdiction is granted to and including July 8, 2013.
Docket Date 2013-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JULIO C. MARRERO
Docket Date 2013-06-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants¿ motion for extension of time to file a response to the appellee¿s motion to relinquish jurisdiction is granted to and including June 20, 2013. Appellants¿ motion for an extension of time to file the initial brief is granted to and including June 21, 2013.
Docket Date 2013-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JULIO C. MARRERO
Docket Date 2013-05-31
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 JULIO C. MARRERO
Docket Date 2013-05-21
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response within twenty (20) days of the date of this order to the appellee¿s motion to relinquish jurisdiction.
Docket Date 2013-05-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2013-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ no copies/no envelopes
Docket Date 2013-05-07
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 JULIO C. MARRERO
Docket Date 2013-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext. Gr. - In. Br. w/Statement to Counsel (OG03I) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including May 7, 2013. The Court has entertained appellants' motion but points out to appellants the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2013-03-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to clerk to correct the lower tribunal number
On Behalf Of JULIO C. MARRERO
Docket Date 2013-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ one of two motionss
On Behalf Of JULIO C. MARRERO
Docket Date 2013-03-13
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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 ten (10) 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 2012-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JULIO C. MARRERO
ROSA MARRERO AND JULIO C. MARRERO, VS BRANCH BANKING & TRUST COMPANY, etc., 3D2012-1828 2012-07-09 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
10-19152

Parties

Name ROSA MARRERO LLC
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name BRANCH BANKING AND TRUST COMPANY
Role Appellee
Status Active
Representations ILEANA E. CHRISTIANSON
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-04
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 ROSA MARRERO
Docket Date 2013-04-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-03-19
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion and following review of appellants' motion advising the court that the appeal was filed prematurely, it is ordered that the above styled appeal is hereby dismissed.
Docket Date 2013-03-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ advising the court appeal filed prematurely
On Behalf Of ROSA MARRERO
Docket Date 2013-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including March 6, 2013, with no further extensions allowed. Failure to file the initial brief will result in dismissal.
Docket Date 2013-01-25
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A)
Docket Date 2012-08-22
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 ROSA MARRERO
Docket Date 2012-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including August 22, 2012.
Docket Date 2012-07-23
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 ROSA MARRERO
Docket Date 2012-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROSA MARRERO

Documents

Name Date
Florida Limited Liability 2021-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8240378710 2021-04-07 0455 PPP 3614 S Pacific Coast Cir, Lauderdale Lakes, FL, 33309-2263
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20452
Loan Approval Amount (current) 20452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33309-2263
Project Congressional District FL-20
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20533.25
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State