Search icon

LSC TITLE, LLC - Florida Company Profile

Company Details

Entity Name: LSC TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LSC TITLE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 2007 (18 years ago)
Date of dissolution: 28 Jan 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2008 (17 years ago)
Document Number: L07000001712
Address: 342 E FIFTH AVE, MOUNT DORA, FL, 32757
Mail Address: 342 E FIFTH AVE, MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPIONE LESLIE Managing Member 342 E FIFTH AVE, MOUNT DORA, FL, 32757
LESLIE CAMPIONE PA Agent 342 E FIFTH AVE, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-01-28 - -

Court Cases

Title Case Number Docket Date Status
LSC TITLE VS AMERICAN HOME MORTGAGE SERV. 4D2016-3741 2016-11-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10-037236

Parties

Name LSC TITLE, LLC
Role Appellant
Status Active
Representations ROBERT INGHAM
Name AMERICAN HOME MORTGAGE SERV.
Role Appellee
Status Active
Representations Eric M. Levine, William P. Heller, Nancy M. Wallace, Marc J. Gottlieb
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2016-12-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ "OF NON-PAYMENT OF APPEAL INVOICE"
Docket Date 2016-12-13
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's November 28, 2016 motion for extension of time is determined to be moot.
Docket Date 2016-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (MOOT)
On Behalf Of LSC TITLE
Docket Date 2016-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ "AMENDED" WITH ORDER
On Behalf Of LSC TITLE
Docket Date 2016-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ "AMENDED"
On Behalf Of AMERICAN HOME MORTGAGE SERV.
Docket Date 2016-11-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2016-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-04
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections
Docket Date 2016-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LSC TITLE
Docket Date 2016-11-04
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court ~ NOTICE OF APPEAL FILED BY ATTORNEY ON 10/31/16
On Behalf Of LSC TITLE

Documents

Name Date
LC Voluntary Dissolution 2008-01-28
Florida Limited Liability 2007-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State