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. |
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 |
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 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-17 |
Name of individual signing | MICHELLE VARN |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 | - |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IAN GARDNER VS YANA DMITRIYEVA, et al. | 4D2017-3758 | 2017-12-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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). |
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