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. |
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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2008-01-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LSC TITLE VS AMERICAN HOME MORTGAGE SERV. | 4D2016-3741 | 2016-11-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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