Search icon

TITLE CAPITAL MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: TITLE CAPITAL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITLE CAPITAL MANAGEMENT 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 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000085571
FEI/EIN Number APPLIED FOR

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

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

Key Officers & Management

Name Role Address
WESOLOSKI ERIK Manager 848 BRICKELL AVENUE SUITE 302, MIAMI, FL, 33131
WESOLOSKI CARLSON, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 848 BRICKELL AVENUE, SUITE 302, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-05-01 848 BRICKELL AVENUE, SUITE 302, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 848 BRICKELL AVENUE, SUITE 302, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-11-26 WESOLOSKI CARLSON, P.A. -
REINSTATEMENT 2012-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
TITLE CAPITAL MANAGEMENT LLC VS PROGRESS RESIDENTIAL LP, etc., et al. 3D2017-1667 2017-07-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
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, NELSON C. BELLIDO
Name FREO FLORIDA, LLC
Role Appellee
Status Active
Name PROGRESS RESIDENTIAL LP
Role Appellee
Status Active
Representations DAVID A. FREEDMAN, MONICA M. MCNULTY, GAIL A. MCQUILKIN, DYANNE E. FEINBERG, JAVIER A. LOPEZ
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-03-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-02-22
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-02-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2018-02-01
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, February 12, 2018. The Court will consider the case without oral argument. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-11-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-09-22
Type Response
Subtype Reply
Description REPLY ~ in support of petition for writ of prohibition.
On Behalf Of TITLE CAPITAL MANAGEMENT LLC
Docket Date 2017-09-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of TITLE CAPITAL MANAGEMENT LLC
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of prohibition is granted to and including September 22, 2017.
Docket Date 2017-09-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of TITLE CAPITAL MANAGEMENT LLC
Docket Date 2017-09-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of prohibition is granted to and including September 12, 2017.
Docket Date 2017-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TITLE CAPITAL MANAGEMENT LLC
Docket Date 2017-08-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PROGRESS RESIDENTIAL LP
Docket Date 2017-08-21
Type Response
Subtype Response
Description RESPONSE ~ to Petition for Writ of Prohibition
On Behalf Of PROGRESS RESIDENTIAL LP
Docket Date 2017-07-31
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. LAGOA, FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2017-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-07-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of TITLE CAPITAL MANAGEMENT LLC
Docket Date 2017-07-21
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 17-977, 16-2049
On Behalf Of TITLE CAPITAL MANAGEMENT LLC
Docket Date 2017-07-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TITLE CAPITAL MANAGEMENT LLC
Docket Date 2017-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TITLE CAPITAL MANAGEMENT LLC, e tal. VS PROGRESS RESIDENTIAL LP, etc., 3D2017-0977 2017-05-02 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 Erik D. Wesoloski
Name PROGRESS RESIDENTIAL LP
Role Appellee
Status Active
Representations MONICA M. MCNULTY, DYANNE E. FEINBERG, JAVIER A. LOPEZ
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-05-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that the notice of dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2018-05-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TITLE CAPITAL MANAGEMENT LLC
Docket Date 2017-06-19
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of TITLE CAPITAL MANAGEMENT LLC
Docket Date 2017-06-14
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners¿ motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including June 19, 2017.
Docket Date 2017-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TITLE CAPITAL MANAGEMENT LLC
Docket Date 2017-06-02
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of PROGRESS RESIDENTIAL LP
Docket Date 2017-05-08
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 thirty (30) days of the date of this order to the petition for writ of certiorari. A reply may be filed within ten (10) days of service of the response.
Docket Date 2017-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-01
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE 16-2049
On Behalf Of TITLE CAPITAL MANAGEMENT LLC
Docket Date 2017-05-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TITLE CAPITAL MANAGEMENT LLC
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 Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
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 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 2016-09-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TITLE CAPITAL MANAGEMENT LLC
Docket Date 2016-11-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
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 2016-09-29
Type Record
Subtype Appendix
Description Appendix ~ to the response to the petition for writ of certiorari
On Behalf Of PROGRESS RESIDENTIAL LP
Docket Date 2016-09-21
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 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 Apr 2025

Sources: Florida Department of State