Search icon

TRIDENT TITLE, LLC - Florida Company Profile

Company Details

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

TRIDENT 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: 26 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L09000029762
FEI/EIN Number 264547539

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

Address: 580 VILLAGE BOULEVARD, SUITE 225, WEST PALM BEACH, FL, 33409, US
Mail Address: 580 VILLAGE BOULEVARD, SUITE 225, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIDENT TITLE LLC 401K PLAN 2019 264547539 2020-07-17 TRIDENT TITLE, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-02-01
Business code 531390
Sponsor’s telephone number 8137544440
Plan sponsor’s address 1605 S ALEXANDER STREET, SUITE 102, PLANT CITY, FL, 33564

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing MICHELLE VARN
Valid signature Filed with authorized/valid electronic signature
TRIDENT TITLE LLC 401K PLAN 2018 264547539 2019-07-11 TRIDENT TITLE, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-02-01
Business code 531390
Sponsor’s telephone number 8137544440
Plan sponsor’s address 1605 S ALEXANDER STREET, SUITE 102, PLANT CITY, FL, 33564

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing MICHELLE VARN
Valid signature Filed with authorized/valid electronic signature
TRIDENT TITLE LLC 401K PLAN 2017 264547539 2018-07-13 TRIDENT TITLE, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-02-01
Business code 531390
Sponsor’s telephone number 8137544440
Plan sponsor’s address 1605 S ALEXANDER STREET, SUITE 102, PLANT CITY, FL, 33564

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing MICHELLE VARN
Valid signature Filed with authorized/valid electronic signature
TRIDENT TITLE LLC 401K PLAN 2016 264547539 2017-10-25 TRIDENT TITLE, LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-02-01
Business code 531390
Sponsor’s telephone number 8137544440
Plan sponsor’s address 1605 S ALEXANDER STREET, SUITE 102, PLANT CITY, FL, 33564

Signature of

Role Plan administrator
Date 2017-10-25
Name of individual signing MICHELLE VARN
Valid signature Filed with authorized/valid electronic signature
TRIDENT TITLE LLC 401K PLAN 2015 264547539 2016-07-22 TRIDENT TITLE, LLC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-02-01
Business code 531390
Sponsor’s telephone number 8137544440
Plan sponsor’s address 501 S FLAGLER DRIVE, SUITE 201, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing MICHELLE VARN
Valid signature Filed with authorized/valid electronic signature
TRIDENT TITLE LLC 401K PLAN 2014 264547539 2015-07-20 TRIDENT TITLE, LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-02-01
Business code 531390
Sponsor’s telephone number 5615154164
Plan sponsor’s address 501 S FLAGLER DRIVE, SUITE 201, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing MICHELLE VARN
Valid signature Filed with authorized/valid electronic signature
TRIDENT TITLE LLC 401K PLAN 2013 264547539 2014-05-27 TRIDENT TITLE, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-02-01
Business code 531390
Sponsor’s telephone number 5615154164
Plan sponsor’s address 501 S FLAGLER DRIVE, SUITE 201, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2014-05-27
Name of individual signing EMILY HAUGHT
Valid signature Filed with authorized/valid electronic signature
TRIDENT TITLE LLC 401K PLAN 2012 264547539 2013-08-09 TRIDENT TITLE, LLC 42
Three-digit plan number (PN) 001
Effective date of plan 2010-02-01
Business code 531390
Sponsor’s telephone number 5618017312
Plan sponsor’s address 501 S FLAGLER DRIVE, SUITE 201, WEST PALM BEACH, FL, 33104

Signature of

Role Plan administrator
Date 2013-08-09
Name of individual signing EMILY HAUGHT
Valid signature Filed with authorized/valid electronic signature
TRIDENT TITLE LLC 401K PLAN 2012 264547539 2013-08-30 TRIDENT TITLE, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-02-01
Business code 531390
Sponsor’s telephone number 5618017312
Plan sponsor’s address 501 S FLAGLER DRIVE, SUITE 201, WEST PALM BEACH, FL, 33104

Signature of

Role Plan administrator
Date 2013-08-30
Name of individual signing EMILY HAUGHT
Valid signature Filed with authorized/valid electronic signature
TRIDENT TITLE LLC 401K PLAN 2011 264547539 2012-07-31 TRIDENT TITLE, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-02-01
Business code 531390
Sponsor’s telephone number 5618017312
Plan sponsor’s address 501 S FLAGLER DRIVE, SUITE 201, WEST PALM BEACH, FL, 33104

Plan administrator’s name and address

Administrator’s EIN 264547539
Plan administrator’s name TRIDENT TITLE, LLC
Plan administrator’s address 501 S FLAGLER DRIVE, SUITE 201, WEST PALM BEACH, FL, 33104
Administrator’s telephone number 5618017312

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing CYNTHIA DOW
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Davis Aaron M Auth 580 VILLAGE BOULEVARD, SUITE 225, WEST PALM BEACH, FL, 33409
WEBER JONATHAN A Agent 580 VILLAGE BOULEVARD, SUITE 225, WEST PALM BEACH, FL, 33409
TITLE MANAGEMENT, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-02 580 VILLAGE BOULEVARD, SUITE 225, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2015-09-02 580 VILLAGE BOULEVARD, SUITE 225, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2015-09-02 WEBER, JONATHAN A -
REGISTERED AGENT ADDRESS CHANGED 2015-09-02 580 VILLAGE BOULEVARD, SUITE 225, WEST PALM BEACH, FL 33409 -

Court Cases

Title Case Number Docket Date Status
IAN GARDNER VS YANA DMITRIYEVA, et al. 4D2017-3758 2017-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA003472XXXXMB

Parties

Name Ian Gardner
Role Appellant
Status Active
Name ALLIANCE REALTY FLORIDA
Role Respondent
Status Active
Name YANA DMITRIYEVA
Role Respondent
Status Active
Representations Michael Merino, Donald S. Goldrich, Marc A. Silverman
Name LMB REALTY CORP.
Role Respondent
Status Active
Name LISA OLIVER LLC
Role Respondent
Status Active
Name TRIDENT TITLE, LLC
Role Respondent
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT STIPULATION"
On Behalf Of YANA DMITRIYEVA
Docket Date 2018-05-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH 5/11/18 ORDER.
On Behalf Of YANA DMITRIYEVA
Docket Date 2018-03-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's February 28, 2018 motion for abbreviated record is determined to be moot.
Docket Date 2018-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (31 PAGES)
Docket Date 2018-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ian Gardner
Docket Date 2018-03-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Ian Gardner
Docket Date 2018-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ABBREVIATED RECORD ON APPEAL.
On Behalf Of Ian Gardner
Docket Date 2018-02-21
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's February 19, 2018 order is vacated; furtherORDERED, that this case shall proceed as an appeal from a final order under Florida Rule of Appellate Procedure 9.110. Genauer v. Downey & Downey, P.A., 190 So. 3d 131 (Fla. 4th DCA 2016). A copy of this re-designation order shall be filed with the lower tribunal and treated as the notice of appeal. See Fla. R. App. P. 9.110(b). Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(2) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after appellant's filing of directions to the clerk. Appellant shall serve its Initial Brief within thirty (30) days of this order. Additional briefing shall be as prescribed by rule 9.210.
Docket Date 2018-02-19
Type Order
Subtype Order Reclassifying Case
Description ORD-Writ Treated as NOA ~ ***VACATED 2/21/18***ORDERED, that this case shall proceed as an appeal from a final order under Florida Rule of Appellate Procedure 9.110. Genauer v. Downey & Downey, P.A., 190 So. 3d 131 (Fla. 4th DCA 2016).
Docket Date 2018-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YANA DMITRIYEVA
Docket Date 2017-12-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Ian Gardner
Docket Date 2017-12-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Ian Gardner
Docket Date 2017-12-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-12-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-12-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Ian Gardner
Docket Date 2017-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2018-06-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the joint stipulation for dismissal, this case is dismissed.
Docket Date 2018-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 15, 2018 motion for extension is granted and the time to comply with this Court's May 11, 2018 order is extended to and including June 11, 2018.
Docket Date 2018-05-11
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that the appellant is directed to supplement the record on appeal with the operative complaint, any papers filed in response or in opposition to the motion for leave to intervene filed on June 14, 2017, and the transcript of the hearing on the motion for leave to intervene. This supplemental material shall be filed in this court within five (5) days from the date of this order. Failure to comply with this order may result in this court affirming based on an insufficient record. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).

Documents

Name Date
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
LC Amendment 2015-09-02
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-11
Florida Limited Liability 2009-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State