Search icon

FREEDOM TITLE & ESCROW COMPANY, LLC

Company Details

Entity Name: FREEDOM TITLE & ESCROW COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Sep 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jan 2016 (9 years ago)
Document Number: L11000103702
FEI/EIN Number 453216143
Address: 133 SOUTH OLD DIXIE HIGHWAY, LADY LAKE, FL, 32159, US
Mail Address: 133 SOUTH OLD DIXIE HIGHWAY, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
HENDERSON TIFFANY M Agent 2931 Sunnyside Road, Lady Lake, FL, 32159

Authorized Member

Name Role Address
LINN KATHRYN Authorized Member 10381 Silver Maple Avenue, OXFORD, FL, 34484
HENDERSON TIFFANY M Authorized Member 2931 Sunnyside Road, Lady Lake, FL, 32159

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 2931 Sunnyside Road, Lady Lake, FL 32159 No data
LC AMENDMENT 2016-01-21 No data No data
LC AMENDMENT 2015-04-13 No data No data
REGISTERED AGENT NAME CHANGED 2014-12-30 HENDERSON, TIFFANY M No data
LC AMENDMENT 2014-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 133 SOUTH OLD DIXIE HIGHWAY, LADY LAKE, FL 32159 No data
CHANGE OF MAILING ADDRESS 2012-01-03 133 SOUTH OLD DIXIE HIGHWAY, LADY LAKE, FL 32159 No data

Court Cases

Title Case Number Docket Date Status
MARK A. STROBEL AND RUSHELLANE B. STROBEL VS MARTIN R. ANTONIONO, KRISTIE W. ANTONIONO AND FREEDOM TITLE & ESCROW COMPANY, LLC 5D2021-1545 2021-06-18 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2020-CC-0429

Parties

Name Rushellane B. Strobel
Role Appellant
Status Active
Name Mark A. Strobel
Role Appellant
Status Active
Representations Stephanie J. Brionez, Mark A. Brionez
Name Martin R. Antoniono
Role Appellee
Status Active
Representations Christian W. Waugh, Stanley W. Plappert
Name Kristie W. Antoniono
Role Appellee
Status Active
Name FREEDOM TITLE & ESCROW COMPANY, LLC
Role Appellee
Status Active
Name Hon. Paul L. Militello
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-01-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S MOT GRANTED; AA MOT DENIED
Docket Date 2022-01-25
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 2/10 CANCELLED
Docket Date 2022-01-06
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-01-06
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-12-16
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Martin R. Antoniono
Docket Date 2021-12-14
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2021-12-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mark A. Strobel
Docket Date 2021-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 1/26 ORDER
On Behalf Of Mark A. Strobel
Docket Date 2021-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Martin R. Antoniono
Docket Date 2021-11-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Martin R. Antoniono
Docket Date 2021-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 1/26 ORDER
On Behalf Of Martin R. Antoniono
Docket Date 2021-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mark A. Strobel
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 10/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2021-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 832 PAGES
On Behalf Of Clerk Sumter
Docket Date 2021-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Mark A. Strobel
Docket Date 2021-06-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Stanley W. Plappert 0076603
On Behalf Of Martin R. Antoniono
Docket Date 2021-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-06-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Mark A. Brionez 0793051
On Behalf Of Mark A. Strobel
Docket Date 2021-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mark A. Strobel
Docket Date 2021-06-18
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-06-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/15/21
On Behalf Of Mark A. Strobel
Docket Date 2021-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-03
LC Amendment 2016-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State