Search icon

JOSE ROMERO LLC

Company Details

Entity Name: JOSE ROMERO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jan 2025 (21 days ago)
Document Number: L25000037142
Address: 6732 BANNER LAKE CIRCLE, APT 6202, ORLANDO, 32821
Mail Address: 6732 BANNER LAKE CIRCLE, APT 6202, ORLANDO, FL32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA ROMERO JOSE RUBEN Agent 6732 BANNER LAKE CIRCLE, ORLANDO, FL32821

Manager

Name Role Address
RIVERA ROMERO JOSE RUBEN Manager 6732 BANNER LAKE CIRCLE APT 6202, ORLANDO, FL32821

Court Cases

Title Case Number Docket Date Status
JOSE ROMERO VS CALATLANTIC GROUP, INC. AND ALEMAN CONSTRUCTION SERVICES, INC. 2D2018-2164 2018-06-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-6141

Parties

Name ALEMAN CONSTRUCTION SERVICES INC.
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name JOSE ROMERO LLC
Role Appellant
Status Active
Representations RUSSELL S. PRINCE, ESQ.
Name CALATLANTIC GROUP, INC.
Role Appellee
Status Active
Representations ROCCO CAFARO, ESQ., GREGORY D. JONES, ESQ., SHANE MAYES, ESQ., Jordan L. Behlman, ESQ., Warren H. Chin, Esq., PATRICIA D. CRAUWELS, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Calatlantic Group, Inc., filed a motion for appellate attorney's fees based on a proposal for settlement. The motion is remanded to the trial court to determine if appellee is entitled to fees under section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. If a finding of entitlement is made, the trial court shall determine the appropriate amount of the award.
Docket Date 2019-05-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 2DCA
Docket Date 2019-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 22, 2019, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Robert J. Morris, Jr., Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before 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.
Docket Date 2019-01-21
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of JOSE ROMERO
Docket Date 2019-01-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSE ROMERO
Docket Date 2018-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 01/16/19
On Behalf Of JOSE ROMERO
Docket Date 2018-11-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, ALEMAN CONSTRUCTION SERVICES, INC.
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-11-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-11-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE CALATLANTIC GROUP, INC.'S ANSWER BRIEF
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (Aleman Const.) due 11/29/18
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-10-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSE ROMERO
Docket Date 2018-09-12
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 be served by October 10, 2018.
Docket Date 2018-09-10
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 JOSE ROMERO
Docket Date 2018-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - AMENDED TITLE PAGE - 2 PAGES
Docket Date 2018-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-08-02
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 be served by September 10, 2018.
Docket Date 2018-08-01
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 JOSE ROMERO
Docket Date 2018-07-17
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - REDACTED - 504 PAGES
Docket Date 2018-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 1547 PAGES
Docket Date 2018-06-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOSE ROMERO
Docket Date 2018-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JOSE ROMERO
Docket Date 2018-06-04
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service ~ Appellant's notice of appeal either fails to include a certificate of service demonstrating service of a copy of the notice of appeal on the appellee(s), or fails to identify the appellee(s) sufficiently to insure this court that the appellee(s) has received a copy of the notice of the appeal. Appellant shall within 15 days file an amended notice of appeal in the circuit court with a satisfactory certificate of service, copy to this court as well, or sanctions, including dismissal of the appeal, may result.
Docket Date 2018-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of JOSE ROMERO

Documents

Name Date
Florida Limited Liability 2025-01-21

Date of last update: 10 Feb 2025

Sources: Florida Department of State