Search icon

HOMEPARTNERS TITLE SERVICES, L.L.C.

Company Details

Entity Name: HOMEPARTNERS TITLE SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Mar 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: L03000010841
FEI/EIN Number 611445665
Address: 1535 THREE VILLAGE ROAD, WESTON, FL, 33326, US
Mail Address: 1535 THREE VILLAGE ROAD, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ISRAEL, ISRAEL & ASSOCIATES, P.A. Agent

Manager

Name Role Address
Mueller Rick Manager 10921 S. Jog Road, Boynton Beach, FL, 33437
HENNESSEY HEIDI Manager 1535 THREE VILLAGE ROAD, WESTON, FL, 33326
Molina Raul Manager 1535 THREE VILLAGE ROAD, WESTON, FL, 33326

Authorized Member

Name Role
HOMEPARTNERS TITLE, INC. Authorized Member

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-18 No data No data
CHANGE OF MAILING ADDRESS 2023-12-08 1535 THREE VILLAGE ROAD, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-08 1535 THREE VILLAGE ROAD, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 6099 STIRLING ROAD, SUITE 211, DAVIE, FL 33314 No data
LC STMNT OF RA/RO CHG 2022-04-25 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-25 ISRAEL, ISRAEL & ASSOCIATES, P.A. No data
LC STMNT OF RA/RO CHG 2017-07-05 No data No data
LC AMENDMENT 2017-03-20 No data No data
LC AMENDMENT 2014-08-15 No data No data
LC STMNT OF RA/RO CHG 2014-04-22 No data No data

Court Cases

Title Case Number Docket Date Status
INLET COLONY, LLC, Appellant(s) v. HOMEPARTNERS TITLE SERVICES, L.L.C., et al., Appellee(s). 4D2024-3136 2024-12-09 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA012161

Parties

Name INLET COLONY, LLC
Role Appellant
Status Active
Representations Tim Breuer Wright, Paul Joseph Parton
Name HOMEPARTNERS TITLE SERVICES, L.L.C.
Role Appellee
Status Active
Representations Daniel Koleos, Kimberly Koleos Dionisio
Name FIDELITY NATIONAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations Adam Matthew Shonson, Michele A Cavallaro
Name Rose M Sheehan
Role Appellee
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Fidelity National Title Insurance Company
Docket Date 2024-12-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Inlet Colony, LLC
View View File
INLET COLONY, LLC VS WIGHT MARTINDALE, III, et al. 4D2021-2330 2021-08-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA008512

Parties

Name INLET COLONY, LLC
Role Appellant
Status Active
Representations Paul Joseph Parton, Tim B. Wright
Name HOMEPARTNERS TITLE SERVICES, L.L.C.
Role Appellee
Status Active
Name Betsy Manning Martindale
Role Appellee
Status Active
Name Wight Martindale, III
Role Appellee
Status Active
Representations James Scott Telepman, Bruce I. Kamelhair
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-08
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-865
Docket Date 2022-07-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC22-865
Docket Date 2022-07-01
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-07-01
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Inlet Colony, LLC
Docket Date 2022-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s February 14, 2022 motion for appellate attorney's fees is denied.
Docket Date 2022-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-02-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Inlet Colony, LLC
Docket Date 2022-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Inlet Colony, LLC
Docket Date 2022-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Inlet Colony, LLC
Docket Date 2022-02-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 02/28/2022
Docket Date 2022-02-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wight Martindale, III
Docket Date 2022-01-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Wight Martindale, III
Docket Date 2022-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wight Martindale, III
Docket Date 2021-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Wight Martindale, III
Docket Date 2021-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/26/2022
Docket Date 2021-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Inlet Colony, LLC
Docket Date 2021-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Inlet Colony, LLC
Docket Date 2021-11-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 12/6/21.
Docket Date 2021-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
Docket Date 2021-10-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/15/2021
Docket Date 2021-09-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (883 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-08-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Inlet Colony, LLC
Docket Date 2021-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Inlet Colony, LLC
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-01-24
LC Amendment 2023-12-18
ANNUAL REPORT 2023-01-05
CORLCRACHG 2022-04-25
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State