Search icon

TITUSVILLE CONSTRUCTION, LLC

Company Details

Entity Name: TITUSVILLE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Apr 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L05000042140
FEI/EIN Number 421667039
Address: 1965 TRANQUILITY LANE, TITUSVILLE, FL, 32796, US
Mail Address: 1965 TRANQUILITY LANE, TITUSVILLE, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HUMAN DON D Agent 1965 TRANQUILITY LANE, TITUSVILLE, FL, 32796

Manager

Name Role Address
HUMAN DON D Manager 1965 TRANQUILITY LANE, TITUSVILLE, FL, 32796
HUMAN KATHRYN J Manager 1965 TRANQUILITY LANE, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-04-28 1965 TRANQUILITY LANE, TITUSVILLE, FL 32796 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 1965 TRANQUILITY LANE, TITUSVILLE, FL 32796 No data
LC AMENDMENT 2006-07-05 No data No data

Court Cases

Title Case Number Docket Date Status
TITUSVILLE CONSTRUCTION, LLC VS THE WENDY C. BUTCHER REVOCABLE LIVING TRUST DATED JANUARY 19, 2000, A FLORIDA TRUST 5D2019-3001 2019-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-013827-X

Parties

Name TITUSVILLE CONSTRUCTION, LLC
Role Appellant
Status Active
Representations Richard N. Asfar, Brian K. Oblow, Virgil Tray Batcher
Name The Wendy C. Butcher Revocable Living Trust Dated January 19, 2000, A Florida Trust
Role Appellee
Status Active
Representations Stephen H. Price, Allyson B. Currie
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 6/11; ABSENT EXTENUATING CIRCUMSTANCES, NO FURTHER EXTENSIONS
Docket Date 2020-11-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-11-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-30
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED WITH DIRECTIONS
Docket Date 2020-10-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 6/11/20 MOT DENIED
Docket Date 2020-09-08
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 9/8 ORDER
On Behalf Of Titusville Construction, LLC
Docket Date 2020-09-08
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-09-08
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-07-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-06-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of The Wendy C. Butcher Revocable Living Trust Dated January 19, 2000, A Florida Trust
Docket Date 2020-06-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Titusville Construction, LLC
Docket Date 2020-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Titusville Construction, LLC
Docket Date 2020-05-27
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 Titusville Construction, LLC
Docket Date 2020-05-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Titusville Construction, LLC
Docket Date 2020-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of The Wendy C. Butcher Revocable Living Trust Dated January 19, 2000, A Florida Trust
Docket Date 2020-04-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Wendy C. Butcher Revocable Living Trust Dated January 19, 2000, A Florida Trust
Docket Date 2020-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 4/13 ORDER
On Behalf Of The Wendy C. Butcher Revocable Living Trust Dated January 19, 2000, A Florida Trust
Docket Date 2020-04-13
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED NTC OF AGREED EOT
Docket Date 2020-03-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Titusville Construction, LLC
Docket Date 2020-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Titusville Construction, LLC
Docket Date 2020-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/12
Docket Date 2020-03-02
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 Titusville Construction, LLC
Docket Date 2020-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/2
On Behalf Of Titusville Construction, LLC
Docket Date 2020-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/3
On Behalf Of Titusville Construction, LLC
Docket Date 2019-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 2084 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-10-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ALLYSON B. CURRIE 0950970
On Behalf Of The Wendy C. Butcher Revocable Living Trust Dated January 19, 2000, A Florida Trust
Docket Date 2019-10-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Wendy C. Butcher Revocable Living Trust Dated January 19, 2000, A Florida Trust
Docket Date 2019-10-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA RICHARD N. ASFAR 0068154
On Behalf Of Titusville Construction, LLC
Docket Date 2019-10-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Titusville Construction, LLC
Docket Date 2019-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Titusville Construction, LLC
Docket Date 2019-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-14
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/11/19
On Behalf Of Titusville Construction, LLC
Docket Date 2019-10-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-20
AMENDED ANNUAL REPORT 2014-06-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State