Search icon

TITTLE, KAIRALLA & LOGAN, P.L. - Florida Company Profile

Company Details

Entity Name: TITTLE, KAIRALLA & LOGAN, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITTLE, KAIRALLA & LOGAN, P.L. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Feb 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Nov 2012 (12 years ago)
Document Number: L12000022377
FEI/EIN Number 36-4746667

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

Address: 360 COLUMBIA DRIVE, SUITE 100, WEST PALM BEACH, FL, 33409
Mail Address: 360 COLUMBIA DRIVE, SUITE 100, WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARK D. KAIRALLA, P.A. Manager -
JAMES D. TITTLE, PA Manager -
KAIRALLA MARK Agent 360 COLUMBIA DRIVE, SUITE 100, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 360 COLUMBIA DRIVE, SUITE 100, WEST PALM BEACH, FL 33409 -
LC NAME CHANGE 2012-11-16 TITTLE, KAIRALLA & LOGAN, P.L. -
CHANGE OF PRINCIPAL ADDRESS 2012-11-16 360 COLUMBIA DRIVE, SUITE 100, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2012-11-16 360 COLUMBIA DRIVE, SUITE 100, WEST PALM BEACH, FL 33409 -

Court Cases

Title Case Number Docket Date Status
MICHAEL S. MURACO VS TITTLE, KAIRALLA & LOGAN, P.L. 4D2019-0514 2019-02-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
17-AP-4

Circuit Court for the Nineteenth Judicial Circuit, Martin County
2016CC000842

Parties

Name MICHAEL S. MURACO
Role Appellant
Status Active
Name TITTLE, KAIRALLA & LOGAN, P.L.
Role Respondent
Status Active
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION TO REOPEN CASE
On Behalf Of MICHAEL S. MURACO
Docket Date 2019-03-29
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this case is dismissed for failure to comply with this Court's February 26, 2019 order.DAMOORGIAN, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2019-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of MICHAEL S. MURACO
Docket Date 2019-02-26
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2019-02-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-02-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MICHAEL S. MURACO
Docket Date 2019-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's April 5, 2019 “motion to reopen case” is denied.
Docket Date 2019-03-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that the Initial Brief filed by Petitioner on March 4, 2019 is stricken as unauthorized. This Court’s jurisdiction to review an appellate decision of the circuit court is limited. Second-tier certiorari is not a second appeal. Advanced Chiropractic & Rehab. Ctr. Corp. v. United Auto. Ins. Co., 103 So. 3d 866, 868 (Fla. 4th DCA 2012). Petitioner shall file a petition that complies with Florida Rule of Appellate Procedure 9.100 and an appendix that provides an adequate record to review the issues presented within the time set out in this Court’s February 26, 2019 order.

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State