Search icon

SUPREME TITLE CLOSINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SUPREME TITLE CLOSINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: L08000099263
FEI/EIN Number 263589033

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 125 w new haven ave, MELBOURNE, FL, 32901, US
Mail Address: 125 w new haven ave, MELBOURNE, FL, 32901, US
ZIP code: 32901
City: Melbourne
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEACH TERASSA Managing Member 125 w new haven ave, MELBOURNE, FL, 32901
KANDELL TRACEY Manager 125 w new haven ave, MELBOURNE, FL, 32901
GEACH TERASSA Agent 125 w new haven ave, MELBOURNE, FL, 32901

Form 5500 Series

Employer Identification Number (EIN):
263589033
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 125 w new haven ave, MELBOURNE, FL 32901 -
REINSTATEMENT 2022-10-11 - -
REGISTERED AGENT NAME CHANGED 2022-10-11 GEACH, TERASSA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-12 125 w new haven ave, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2021-07-12 125 w new haven ave, MELBOURNE, FL 32901 -

Court Cases

Title Case Number Docket Date Status
SOPHIA DZIEGIELEWSKI VS BONNIE SCALERO, SANDRA L. POSER, AND SUPREME TITLE CLOSINGS, LLC 5D2022-0157 2022-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CA-041058-X

Parties

Name Sophia Dziegielewski
Role Appellant
Status Active
Representations Allan P. Whitehead, Erika Mcbryde
Name SUPREME TITLE CLOSINGS, LLC
Role Appellee
Status Active
Name BONNIE SCALERO, LLC
Role Appellee
Status Active
Name Sandra L. Poser
Role Appellee
Status Active
Representations Walter Nathan Meloon, Hannah E. Clark, Jeffrey Partlow, Scott David Widerman
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sandra L. Poser
Docket Date 2022-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Sandra L. Poser
Docket Date 2022-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/12 ORDER
On Behalf Of Sandra L. Poser
Docket Date 2023-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AE SCALERO'S MOT DENIED
Docket Date 2022-12-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2022-10-19
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Deny Continuance of Oral Argument
Docket Date 2022-10-18
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Sophia Dziegielewski
Docket Date 2022-10-18
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME
On Behalf Of Sophia Dziegielewski
Docket Date 2022-10-10
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2022-09-26
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Sophia Dziegielewski
Docket Date 2022-09-23
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Sandra L. Poser
Docket Date 2022-09-22
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-09-13
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ MOT GRANTED; RB ACCEPTED
Docket Date 2022-09-12
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Sophia Dziegielewski
Docket Date 2022-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Sophia Dziegielewski
Docket Date 2022-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sophia Dziegielewski
Docket Date 2022-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/8
On Behalf Of Sophia Dziegielewski
Docket Date 2022-07-28
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ FOR AE, BONNIE SCALERO
On Behalf Of Sandra L. Poser
Docket Date 2022-07-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ W/I 5 DAYS
Docket Date 2022-07-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Sandra L. Poser
Docket Date 2022-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/24
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 6/22
Docket Date 2022-06-22
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 Sophia Dziegielewski
Docket Date 2022-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/8
On Behalf Of Sophia Dziegielewski
Docket Date 2022-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 956 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-03-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Scott David Widerman 0585823
On Behalf Of Sandra L. Poser
Docket Date 2022-03-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Allan P. Whitehead 870927
On Behalf Of Sophia Dziegielewski
Docket Date 2022-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sandra L. Poser
Docket Date 2022-03-02
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ PARTIES W/IN 10 DYS FILE MEDIATION DOCUMENTS; RELINQUISH PERIOD EXTINGUISHED
Docket Date 2022-02-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT AMENDED ORDER GRANTING MOTION TO DISMISS
On Behalf Of Sophia Dziegielewski
Docket Date 2022-02-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 3/10; 1/21 OTSC IS DISCHARGED
Docket Date 2022-01-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ & RESPONSE PER 1/21 ORDER
On Behalf Of Sophia Dziegielewski
Docket Date 2022-01-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY NOT DISMISS LACK OF JURIS
Docket Date 2022-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sophia Dziegielewski
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 1/18/22
On Behalf Of Sophia Dziegielewski
Docket Date 2022-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sophia Dziegielewski
Docket Date 2022-06-08
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 Sophia Dziegielewski

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
362800.00
Total Face Value Of Loan:
362800.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$362,800
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$362,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$365,853.57
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $362,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State