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 |
Name | Role |
---|---|
WESOLOSKI CARLSON, P.A. | Agent |
Name | Role | Address |
---|---|---|
WESOLOSKI ERIK | Manager | 848 BRICKELL AVENUE SUITE 302, MIAMI, FL, 33131 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TITLE CAPITAL MANAGEMENT LLC, VS PROGRESS RESIDENTIAL LP, etc., | 3D2016-2049 | 2016-09-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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