Search icon

NETWORK TITLE OF FLORIDA, LLC

Company Details

Entity Name: NETWORK TITLE OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Oct 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L01000017407
FEI/EIN Number 311795510
Address: 601 DEL PRADO N., STE. 9, STE 9, CAPE CORAL, FL, 33909, US
Mail Address: 601 DEL PRADO BLVD N. STE. 9, 7F, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MUSIAL LISA A Agent 2002 DEL PRADO BLVD S., STE. 101, CAPE CORAL, FL, 33990

Managing Member

Name Role Address
MUSIAL MARK N Managing Member 31854 HAZELWOOD LANE, AVON LAKE, OH, 44012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-05-26 601 DEL PRADO N., STE. 9, STE 9, CAPE CORAL, FL 33909 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-26 2002 DEL PRADO BLVD S., STE. 101, 101, CAPE CORAL, FL 33990 No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-02 601 DEL PRADO N., STE. 9, STE 9, CAPE CORAL, FL 33909 No data
REINSTATEMENT 2006-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
ANTON REITERER, ET AL VS ALEXANDRA MONTIEL, ET AL 2D2010-5912 2010-12-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
07-CA-011480

Parties

Name WALTRAUD REITERER
Role Appellant
Status Active
Name ANTON REITERER
Role Appellant
Status Active
Representations P. BRANDON PERKINS, ESQ., BRETT C. POWELL, ESQ.
Name RUDOLF REITERER
Role Appellant
Status Active
Name NETWORK TITLE OF FLORIDA, LLC
Role Appellee
Status Active
Name ALEXANDRA MONTEIL
Role Appellee
Status Active
Representations MICHAEL F. KAYUSA, ESQ., DAVID L. BOYETTE, ESQ., STEVEN E. MARTIN, ESQ.
Name ATTORNEYS TITLE INSURANCE FUND
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-17
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-08-24
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2011-09-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-06-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 6/20/11
On Behalf Of ANTON REITERER
Docket Date 2011-05-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 05/25/11 copies filed 06/01/11
On Behalf Of ALEXANDRA MONTEIL
Docket Date 2011-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-04-21
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 ALEXANDRA MONTEIL
Docket Date 2011-04-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 5 VOLUMES GERALD (4 VOLS OF RECORD & 1 SUPP VOL)
Docket Date 2011-04-01
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 03/31/11
On Behalf Of ANTON REITERER
Docket Date 2011-04-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA P. Brandon Perkins, Esq. 568635
Docket Date 2011-03-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2011-03-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ANTON REITERER
Docket Date 2011-03-18
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 ANTON REITERER
Docket Date 2011-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-02-17
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 ANTON REITERER
Docket Date 2010-12-14
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2010-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTON REITERER

Documents

Name Date
ANNUAL REPORT 2009-05-26
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-07-02
REINSTATEMENT 2006-10-04
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-25
Florida Limited Liabilities 2001-10-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State