Search icon

VERONICA RAMOS LLC

Company Details

Entity Name: VERONICA RAMOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Mar 2022 (3 years ago)
Document Number: L22000151403
FEI/EIN Number 84-4304952
Address: 9058 WADING WALK LANE, WINTER GARDEN, FL 34787
Mail Address: 9058 WADING WALK LANE, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JANOLO, VERONICA Agent 9058 WADING WALK LANE, WINTER GARDEN, FL 34787

Manager

Name Role Address
JANOLO, VERONICA Manager 9058 WADING WALK LANE, WINTER GARDEN, FL 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-17 JANOLO, VERONICA No data

Court Cases

Title Case Number Docket Date Status
VERONICA RAMOS AND ERVIN LOPEZ VS ELIZABETH PEREZ-DIAZ, D. M. D., ET AL. 2D2023-0533 2023-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2013-CA-7456

Parties

Name VERONICA RAMOS LLC
Role Appellant
Status Active
Representations DONNA M. GREENSPAN SOLOMON, ESQ.
Name JJP HEALTHCARE INTERNATIONAL, INC.
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name ERVIN LOPOEZ
Role Appellant
Status Active
Name ELIZABETH PEREZ-DIAZ, D. M. D.
Role Appellee
Status Active
Representations ELIZABETH S. WHEELER, ESQ.

Docket Entries

Docket Date 2024-01-25
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, MARCH 12, 2024, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Morris Silberman, Judge Anthony K. Black. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ELIZABETH PEREZ-DIAZ, D. M. D.
Docket Date 2023-07-20
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellants' motion to supplement the record is granted to the extent that the Appellants shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2023-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 20, 2023.
Docket Date 2024-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2024-01-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VERONICA RAMOS
Docket Date 2024-01-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VERONICA RAMOS
Docket Date 2023-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - RB DUE ON 01/19/24
On Behalf Of VERONICA RAMOS
Docket Date 2023-11-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ELIZABETH PEREZ-DIAZ, D. M. D.
Docket Date 2023-08-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VERONICA RAMOS
Docket Date 2023-07-24
Type Record
Subtype Transcript
Description Transcript Received ~ 939 PAGES
On Behalf Of MANATEE CLERK
Docket Date 2023-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 08/21/23
On Behalf Of VERONICA RAMOS
Docket Date 2023-07-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of VERONICA RAMOS
Docket Date 2023-07-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of VERONICA RAMOS
Docket Date 2023-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH PEREZ-DIAZ, D. M. D.
Docket Date 2023-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by July 21, 2023.
Docket Date 2023-05-05
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 VERONICA RAMOS
Docket Date 2023-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ SNIFFEN - 510 PAGES - REDACTED
Docket Date 2023-04-28
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET ~ CC ANGELINA M. COLONNESO, CLERK
On Behalf Of MANATEE CLERK
Docket Date 2023-03-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VERONICA RAMOS
Docket Date 2023-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-03-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of VERONICA RAMOS
Docket Date 2023-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-13
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of VERONICA RAMOS

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-17
Florida Limited Liability 2022-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6900668504 2021-03-04 0455 PPP 1486 25th Ct SW, Vero Beach, FL, 32962-6070
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32962-6070
Project Congressional District FL-08
Number of Employees 1
NAICS code 621610
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20698.99
Forgiveness Paid Date 2021-09-01

Date of last update: 12 Feb 2025

Sources: Florida Department of State