Search icon

SUPREME TITLE CLOSINGS, LLC

Company Details

Entity Name: SUPREME TITLE CLOSINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (2 years ago)
Document Number: L08000099263
FEI/EIN Number 263589033
Address: 125 w new haven ave, MELBOURNE, FL, 32901, US
Mail Address: 125 w new haven ave, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPREME TITLE CLOSINGS LLC 401(K) PLAN 2023 263589033 2024-01-30 SUPREME TITLE CLOSINGS LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 531390
Sponsor’s telephone number 3217250115
Plan sponsor’s address 125 W NEW HAVEN AVE, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing TERASSA GEACH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-01-30
Name of individual signing CHRISTINE BROWN
Valid signature Filed with authorized/valid electronic signature
SUPREME TITLE CLOSINGS LLC 401(K) PLAN 2022 263589033 2023-04-27 SUPREME TITLE CLOSINGS LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 531390
Sponsor’s telephone number 3217250115
Plan sponsor’s address 125 W NEW HAVEN AVE, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2023-04-27
Name of individual signing CHRISTINE BROWN
Valid signature Filed with authorized/valid electronic signature
SUPREME TITLE CLOSINGS LLC 401(K) PLAN 2021 263589033 2022-08-05 SUPREME TITLE CLOSINGS LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 531390
Sponsor’s telephone number 3217250115
Plan sponsor’s address 2415 S BABCOCK ST #B, MELBOURNE, FL, 329015369

Signature of

Role Plan administrator
Date 2022-08-05
Name of individual signing CHRISTINE BROWN
Valid signature Filed with authorized/valid electronic signature
SUPREME TITLE CLOSINGS LLC 401(K) PLAN 2020 263589033 2021-09-27 SUPREME TITLE CLOSINGS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 531390
Sponsor’s telephone number 3217250115
Plan sponsor’s address 2415 S BABCOCK ST #B, MELBOURNE, FL, 329015369

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing CHRISTINE BROWN
Valid signature Filed with authorized/valid electronic signature
SUPREME TITLE CLOSINGS LLC 401(K) PLAN 2019 263589033 2020-03-23 SUPREME TITLE CLOSINGS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 531390
Sponsor’s telephone number 3217250115
Plan sponsor’s address 2415 S BABCOCK ST #B, MELBOURNE, FL, 329015369

Signature of

Role Plan administrator
Date 2020-03-23
Name of individual signing WENDY ROHLFS-DARLOW
Valid signature Filed with authorized/valid electronic signature
SUPREME TITLE CLOSINGS LLC 401(K) PLAN 2018 263589033 2019-07-09 SUPREME TITLE CLOSINGS LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 531390
Sponsor’s telephone number 3217250115
Plan sponsor’s address 2415 S BABCOCK ST #B, MELBOURNE, FL, 329015369

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing TRACEY KANDELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-09
Name of individual signing TRACEY KANDELL
Valid signature Filed with authorized/valid electronic signature
SUPREME TITLE CLOSINGS LLC 401(K) PLAN 2017 263589033 2018-07-13 SUPREME TITLE CLOSINGS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 531390
Sponsor’s telephone number 3217250115
Plan sponsor’s address 2415 S BABCOCK ST #B, MELBOURNE, FL, 329015369

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing MAURA EAGLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-13
Name of individual signing MAURA EAGLE
Valid signature Filed with authorized/valid electronic signature
SUPREME TITLE CLOSINGS LLC 401(K) PLAN 2016 263589033 2017-05-09 SUPREME TITLE CLOSINGS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 531390
Sponsor’s telephone number 3217250115
Plan sponsor’s address 2415 S BABCOCK ST #B, MELBOURNE, FL, 329015369

Signature of

Role Plan administrator
Date 2017-05-09
Name of individual signing TERASSA GEACH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-09
Name of individual signing TERASSA GEACH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GEACH TERASSA Agent 125 w new haven ave, MELBOURNE, FL, 32901

Managing Member

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

Manager

Name Role Address
KANDELL TRACEY Manager 125 w new haven ave, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 125 w new haven ave, MELBOURNE, FL 32901 No data
REINSTATEMENT 2022-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-11 GEACH, TERASSA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-12 125 w new haven ave, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2021-07-12 125 w new haven ave, MELBOURNE, FL 32901 No data

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 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
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State