Entity Name: | WESTCHASE TITLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2020 (4 years ago) |
Document Number: | L06000010981 |
FEI/EIN Number | 204565705 |
Mail Address: | 12027 WHITMARSH LANE, TAMPA, FL, 33626, US |
Address: | 12029 WHITMARSH LANE, TAMPA, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKS C. TODD | Agent | 12027 WHITMARSH LANE, TAMPA, FL, 33626 |
Name | Role | Address |
---|---|---|
MARKS CHRISTOPHER T | Managing Member | 12029 WHITMARSH LANE, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-02 | 12029 WHITMARSH LANE, TAMPA, FL 33626 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 12029 WHITMARSH LANE, TAMPA, FL 33626 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 12027 WHITMARSH LANE, TAMPA, FL 33626 | No data |
REINSTATEMENT | 2020-10-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-15 | MARKS, C. TODD | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000440380 | TERMINATED | 1000000933667 | HILLSBOROU | 2022-09-08 | 2032-09-14 | $ 473.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J13000099169 | TERMINATED | 1000000335945 | HILLSBOROU | 2012-12-03 | 2023-01-16 | $ 538.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ERIC SCHRIER VS WESTCHASE TITLE, LLC., ET AL., | 2D2023-1074 | 2023-05-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ERIC SCHRIER |
Role | Appellant |
Status | Active |
Representations | DEREK R. YOUNG, ESQ. |
Name | SOUTH TO SOUTHWEST PROPERTIES LLC |
Role | Appellee |
Status | Active |
Name | WESTCHASE TITLE LLC |
Role | Appellee |
Status | Active |
Representations | Ricardo M. Corona, Esq. |
Name | HON. CHRISTOPHER C. NASH |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-03 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-07-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court's May 23, 2023, fee order. |
Docket Date | 2023-07-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ CASANUEVA, SILBERMAN, and ROTHSTEIN-YOUAKIM |
Docket Date | 2023-06-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ NASH - 301 PAGES REDACTED |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2023-05-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2023-05-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-05-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WESTCHASE TITLE, LLC |
Docket Date | 2023-05-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-10-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State