Search icon

NEXSTAR TITLE AND ESCROW, LLC

Company Details

Entity Name: NEXSTAR TITLE AND ESCROW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Apr 2008 (17 years ago)
Document Number: L08000036892
FEI/EIN Number 262393429
Address: 8320 W SUNRISE BLVD STE 104, PLANTATION, FL, 33222, US
Mail Address: 8320 W SUNRISE BLVD STE 104, PLANTATION, FL, 33222, US
ZIP code: 33222
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CIKA RONALD Agent 8320 W SUNRISE BLVD STE 104, PLANTATION, FL, 33222

Managing Member

Name Role Address
CIKA RONALD Managing Member 8320 W SUNRISE BLVD STE 104, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 8320 W SUNRISE BLVD STE 104, PLANTATION, FL 33222 No data
CHANGE OF MAILING ADDRESS 2023-04-25 8320 W SUNRISE BLVD STE 104, PLANTATION, FL 33222 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 8320 W SUNRISE BLVD STE 104, PLANTATION, FL 33222 No data

Court Cases

Title Case Number Docket Date Status
ANDRE ZOLDAN VS NEXSTAR TITLE AND ESCROW, LLC and THE ENTRADA CONDOMINIUM, INC. 4D2019-0463 2019-02-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13-010631

Parties

Name Andre Zoldan
Role Appellant
Status Active
Representations Kenzie N. Sadlak
Name THE ENTRADA CONDOMINIUM, INC.
Role Appellee
Status Active
Name NEXSTAR TITLE AND ESCROW, LLC
Role Appellee
Status Active
Representations William Marvin Douberley, Neil F. McGuinness, Elias Ronnie Hilal, Ingrid E. Watkins
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's December 20, 2019 motion for rehearing, rehearing en banc, and clarification is denied.
Docket Date 2020-01-06
Type Response
Subtype Response
Description Response
On Behalf Of NEXSTAR TITLE AND ESCROW, LLC
Docket Date 2019-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND FOR CLARIFICATION
On Behalf Of Andre Zoldan
Docket Date 2019-12-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant’s June 28, 2019 request for oral argument is denied.
Docket Date 2019-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Andre Zoldan
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ Upon consideration of appellee’s August 16, 2019 response, it is ORDERED that appellant’s August 12, 2019 motion for extension of time to file reply brief is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-08-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of NEXSTAR TITLE AND ESCROW, LLC
Docket Date 2019-08-12
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 Andre Zoldan
Docket Date 2019-07-23
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellees' July 12, 2019 response, it is ORDERED that appellant's June 28, 2019 motion to strike is denied. Fla. R. App. P. 9.020(g)(2) (defining appellee as "[e]very party in the proceeding in the lower tribunal other than an appellant").
Docket Date 2019-07-12
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE.
On Behalf Of NEXSTAR TITLE AND ESCROW, LLC
Docket Date 2019-07-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of NEXSTAR TITLE AND ESCROW, LLC
Docket Date 2019-07-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Andre Zoldan
Docket Date 2019-06-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Andre Zoldan
Docket Date 2019-06-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Andre Zoldan
Docket Date 2019-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s June 12, 2019 motion for extension is granted in part and the time for filing a response to the motion for attorney’s fees is extended fifteen (15) days from the date of this order; further,ORDERED that appellant's June 13, 2019 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-06-13
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 Andre Zoldan
Docket Date 2019-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Andre Zoldan
Docket Date 2019-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED.
On Behalf Of NEXSTAR TITLE AND ESCROW, LLC
Docket Date 2019-05-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ENTRADA
On Behalf Of NEXSTAR TITLE AND ESCROW, LLC
Docket Date 2019-05-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of NEXSTAR TITLE AND ESCROW, LLC
Docket Date 2019-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Andre Zoldan
Docket Date 2019-04-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Andre Zoldan
Docket Date 2019-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 5, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-03-05
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 Andre Zoldan
Docket Date 2019-02-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Andre Zoldan
Docket Date 2019-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Andre Zoldan
Docket Date 2019-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State