Search icon

KAISER ROMANELLO, P.A. - Florida Company Profile

Company Details

Entity Name: KAISER ROMANELLO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAISER ROMANELLO, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 31 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Aug 2011 (14 years ago)
Document Number: P09000064900
FEI/EIN Number 270647883

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

Address: 11555 Heron Bay Boulevard, Suite 200, Parkland, FL, 33076, US
Mail Address: 11555 Heron Bay Boulevard, Suite 200, Parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANELLO STEVEN Director 11555 Heron Bay Boulevard, Parkland, FL, 33076
KAISER LORNE Director 11555 Heron Bay Boulevard, Parkland, FL, 33076
ROMANELLO STEVEN Agent 11555 Heron Bay Boulevard, Parkland, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000086010 KAISER ROMANELLO ACCIDENT & INJURY ATTORNEYS ACTIVE 2023-07-21 2028-12-31 - 11555 HERON BAY BOULEVARD, SUITE 200, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 11555 Heron Bay Boulevard, Suite 200, Parkland, FL 33076 -
CHANGE OF MAILING ADDRESS 2013-04-10 11555 Heron Bay Boulevard, Suite 200, Parkland, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 11555 Heron Bay Boulevard, Suite 200, Parkland, FL 33076 -
REINSTATEMENT 2011-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
SCOTT JOHNSTONE, VS LISA BARRON, et al., 3D2016-1581 2016-07-06 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-7113

Parties

Name Scott Johnstone
Role Appellant
Status Active
Representations CHANTALE L. SUTTLE, EMILY R. DUNN
Name Lisa Barron
Role Appellee
Status Active
Representations STEVEN J. ROMANELLO, SANDOR F. GENET, LORNE ADAM KAISER
Name KAISER ROMANELLO, P.A.
Role Appellee
Status Active
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-16
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Scott Johnstone
Docket Date 2017-05-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-07-12
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellees¿ motion to strike and motion to compel are hereby denied.
Docket Date 2017-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorney's fees, it is ordered that said motion is provisionally granted and remanded to the trial court, contingent upon the trial court determining that appellee is entitled to attorney's fees, and if so, setting an amount.
Docket Date 2017-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Request for judicial notice
On Behalf Of Lisa Barron
Docket Date 2017-10-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-09-05
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of Scott Johnstone
Docket Date 2017-08-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Scott Johnstone
Docket Date 2017-07-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lisa Barron
Docket Date 2017-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including July 21, 2017.
Docket Date 2017-07-12
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 Lisa Barron
Docket Date 2017-07-11
Type Response
Subtype Response
Description RESPONSE ~ to former counsel for AE's motion filed July 10, 2017.
On Behalf Of Scott Johnstone
Docket Date 2017-07-10
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of Lisa Barron
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee Lisa Barron¿s motion for extension of time to file a response to appellant¿s amended initial brief is granted to and including ten (10) days from the date of this order.
Docket Date 2017-07-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to respond to aa amended initial brief
On Behalf Of Lisa Barron
Docket Date 2017-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s motion for enlargement of time to file an amended initial brief and to supplement the record on appeal is granted, and the appellant is granted to and including sixty (60) days from the date of this order to file an amended initial brief. The clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said motion.
Docket Date 2017-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ and to supplement the record
On Behalf Of Scott Johnstone
Docket Date 2017-03-21
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration of appellee¿s motion to strike appellant¿s appendix and initial brief and motion to affirm the final order on Kaiser Romanello, P.A.¿s attorney fees and costs, the motion to strike appellant¿s appendex and initial brief is granted, and the initial brief filed on December 12, 2016 and the appendix filed December 13, 2016 are hereby stricken. Within thirty (30) days from the date of this order, the appellant shall serve an amended initial brief which properly cites to the record on appeal (which was filed with this Court on March 9, 2017), and which otherwise complies with the rules of appellate procedure. EMAS, LOGUE and SCALES, JJ., concur.
Docket Date 2017-03-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 19 VOLUMES
Docket Date 2017-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lisa Barron
Docket Date 2017-03-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ the aa appendix and initial brief and motion to affirm the final order on attorney's fees and costs
On Behalf Of Lisa Barron
Docket Date 2017-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/2/17
Docket Date 2017-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Lisa Barron
Docket Date 2016-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Lisa Barron
Docket Date 2016-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/31/17
Docket Date 2016-12-13
Type Record
Subtype Appendix
Description Appendix ~ to initial brief. STRICKEN (see order of 3/21/17)
On Behalf Of Scott Johnstone
Docket Date 2016-12-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Scott Johnstone
Docket Date 2016-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN (see order of 3/21/17)
On Behalf Of Scott Johnstone
Docket Date 2016-11-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/12/16
Docket Date 2016-11-08
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 Scott Johnstone
Docket Date 2016-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 11/12/16
Docket Date 2016-09-02
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 Scott Johnstone
Docket Date 2016-07-13
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 July 23, 2016.
Docket Date 2016-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Scott Johnstone

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-09-12
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State