Search icon

WESTCHASE TITLE LLC

Company Details

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

Agent

Name Role Address
MARKS C. TODD Agent 12027 WHITMARSH LANE, TAMPA, FL, 33626

Managing Member

Name Role Address
MARKS CHRISTOPHER T Managing Member 12029 WHITMARSH LANE, TAMPA, FL, 33626

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
ERIC SCHRIER VS WESTCHASE TITLE, LLC., ET AL., 2D2023-1074 2023-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-6757

Parties

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

Documents

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