Search icon

APPLE TITLE, LTD. - Florida Company Profile

Company Details

Entity Name: APPLE TITLE, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 29 Feb 2000 (25 years ago)
Document Number: A00000000359
FEI/EIN Number 593630396

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

Address: 2752 DORA AVENUE, TAVARES, FL, 32778
Mail Address: 2752 DORA AVENUE, TAVARES, FL, 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOBAN TIMOTHY P Agent 2752 DORA AVENUE, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-11 2752 DORA AVENUE, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2004-04-11 2752 DORA AVENUE, TAVARES, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-11 2752 DORA AVENUE, TAVARES, FL 32778 -

Court Cases

Title Case Number Docket Date Status
MICHELE RENEE FITZGERALD VS CHICAGO TITLE INSURANCE COMPANY, A NEBRASKA CORPORATION AND APPLE TITLE, LTD., A FLORIDA LIMITED PARTNERSHIP 5D2021-3105 2021-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CA-82

Parties

Name Michele Renee FitzGerald
Role Appellant
Status Active
Representations Roddy B. Lanigan
Name APPLE TITLE, LTD.
Role Appellee
Status Active
Name CHICAGO TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations Shawn Gordon Rader, Shane A. Horton
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-11-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-11-07
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-10-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michele Renee FitzGerald
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Michele Renee FitzGerald
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 10/3
Docket Date 2022-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Michele Renee FitzGerald
Docket Date 2022-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Chicago Title Insurance Company
Docket Date 2022-08-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2022-08-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Michele Renee FitzGerald
Docket Date 2022-08-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Michele Renee FitzGerald
Docket Date 2022-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 8/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED; CLARIFICATION DENIED
Docket Date 2022-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AND CLARIFICATION
On Behalf Of Chicago Title Insurance Company
Docket Date 2022-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michele Renee FitzGerald
Docket Date 2022-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-03-15
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 Michele Renee FitzGerald
Docket Date 2022-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1002 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA BY 2/23 FILE DIRECTIONS WITH LT CLERK AND DESIGNATIONS W/COURT REPORTER
Docket Date 2022-02-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR DIRECTIONS AND DESIGNATION
On Behalf Of Michele Renee FitzGerald
Docket Date 2022-01-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-01-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 12/22 OTSC DISCHARGED
Docket Date 2022-01-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/22 ORDER
On Behalf Of Michele Renee FitzGerald
Docket Date 2021-12-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Shawn Gordon Rader 0303054
On Behalf Of Chicago Title Insurance Company
Docket Date 2021-12-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS WHY NOT DISM FOR LACK OF JURISDICTION; DISCHARGED PER 1/12 ORDER
Docket Date 2021-12-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Shawn Gordon Rader 0303054
On Behalf Of Chicago Title Insurance Company
Docket Date 2021-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/8/21
On Behalf Of Michele Renee FitzGerald
Docket Date 2021-12-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2022-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 10/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
DIPIKA TANNA AND RAJEN P. TANNA VS DAWN A. LONG AND APPLE TITLE, LTD. 5D2016-3971 2016-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2015-CA-001752

Parties

Name RAJEN P. TANNA
Role Appellant
Status Active
Name DIPIKA TANNA
Role Appellant
Status Active
Representations Christopher J. Shipley
Name DAWN A. LONG
Role Appellee
Status Active
Representations Matthew C. Frey
Name APPLE TITLE, LTD.
Role Appellee
Status Active
Name Hon. Mark Anthony Nacke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DIPIKA TANNA
Docket Date 2017-04-21
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/I 10 DAYS
Docket Date 2017-03-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (419 PAGES)
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2017-03-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SUP ROA DUE BY 4/15. IB DUE 20 DYS THEREAFTER.
Docket Date 2017-02-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DIPIKA TANNA
Docket Date 2017-01-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 1/17 ORDER
On Behalf Of DIPIKA TANNA
Docket Date 2017-01-27
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ INIT BRF BY 2/27
Docket Date 2017-01-17
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/I 10 DAYS FILE STATUS REPORT
Docket Date 2016-12-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 12/21 ORDER
On Behalf Of DIPIKA TANNA
Docket Date 2016-12-21
Type Order
Subtype Order
Description Miscellaneous Order ~ BY 1/3; AA SHALL FILE A STATUS REPORT...
Docket Date 2016-12-05
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/I 10 DAYS PROVIDE LT ORDER
Docket Date 2016-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/16/16
On Behalf Of DIPIKA TANNA
Docket Date 2016-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2453688302 2021-01-20 0491 PPS 2752 Dora Ave, Tavares, FL, 32778-4970
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41107.79
Loan Approval Amount (current) 41107.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tavares, LAKE, FL, 32778-4970
Project Congressional District FL-11
Number of Employees 6
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41331.91
Forgiveness Paid Date 2021-08-13
2788507300 2020-04-29 0491 PPP 2752 DORA AVE, TAVARES, FL, 32778-4970
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAVARES, LAKE, FL, 32778-4970
Project Congressional District FL-11
Number of Employees 6
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33322.77
Forgiveness Paid Date 2021-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State