Search icon

TITLE CAPITAL MANAGEMENT LLC

Company Details

Entity Name: TITLE CAPITAL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L11000085571
FEI/EIN Number APPLIED FOR
Address: 848 BRICKELL AVENUE, SUITE 302, MIAMI, FL, 33131, US
Mail Address: 848 BRICKELL AVENUE, SUITE 302, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
WESOLOSKI CARLSON, P.A. Agent

Manager

Name Role Address
WESOLOSKI ERIK Manager 848 BRICKELL AVENUE SUITE 302, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 848 BRICKELL AVENUE, SUITE 302, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2017-05-01 848 BRICKELL AVENUE, SUITE 302, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 848 BRICKELL AVENUE, SUITE 302, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2012-11-26 WESOLOSKI CARLSON, P.A. No data
REINSTATEMENT 2012-11-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
TITLE CAPITAL MANAGEMENT LLC, VS PROGRESS RESIDENTIAL LP, etc., 3D2016-2049 2016-09-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-30433

Parties

Name TITLE CAPITAL MANAGEMENT LLC
Role Appellant
Status Active
Representations TODD L. WALLEN
Name PROGRESS RESIDENTIAL LP
Role Appellee
Status Active
Representations DAVID A. FREEDMAN, JAVIER A. LOPEZ, MONICA M. MCNULTY, DYANNE E. FEINBERG, RAUL E. ESPINOZA, GAIL A. MCQUILKIN
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-10-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-10-21
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. The temporary stay entered by this Court on September 21, 2016 is vacated.
Docket Date 2016-10-05
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of TITLE CAPITAL MANAGEMENT LLC
Docket Date 2016-09-29
Type Record
Subtype Appendix
Description Appendix ~ to the response to the petition for writ of certiorari
On Behalf Of PROGRESS RESIDENTIAL LP
Docket Date 2016-09-29
Type Response
Subtype Response
Description RESPONSE ~ to the petition for writ of certiorari
On Behalf Of PROGRESS RESIDENTIAL LP
Docket Date 2016-09-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of petitioner¿s emergency motion to stay discovery pending ruling on petition for writ of certiorari, the discovery obligations are temporarily stayed pending further order of this Court. Respondent¿s response to the petition, due on or before September 29, 2016, should also address the emergency motion to stay.
Docket Date 2016-09-21
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ pending ruling on pet. for writ of cert.
On Behalf Of TITLE CAPITAL MANAGEMENT LLC
Docket Date 2016-09-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ in support of emerg. motion to stay
On Behalf Of TITLE CAPITAL MANAGEMENT LLC
Docket Date 2016-09-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for the petition is due.
Docket Date 2016-09-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TITLE CAPITAL MANAGEMENT LLC
Docket Date 2016-09-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TITLE CAPITAL MANAGEMENT LLC

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-11-26
Florida Limited Liability 2011-07-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State