Search icon

TITLE NOW, LLC

Company Details

Entity Name: TITLE NOW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: L15000037555
FEI/EIN Number 47-3272526
Address: 440 NE 4TH Ave, 2, FORT LAUDERDALE, FL, 33301, US
Mail Address: 440 NE 4TH Ave, 2, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NOOHANI TAHIR Agent 440 NE 4TH Ave, FORT LAUDERDALE, FL, 33301

Manager

Name Role Address
NOOHANI TAHIR Manager 450 NE 5TH STREET, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 440 NE 4TH Ave, 2, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2022-01-24 440 NE 4TH Ave, 2, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 440 NE 4TH Ave, 2, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2017-02-10 NOOHANI, TAHIR No data
LC AMENDMENT 2015-04-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000481949 LAPSED COWE-16-005899 BROWARD COUNTY COURT 2016-08-05 2021-08-15 $2685.76 PRIDESTAFF, 8751 W. BROWARD BLVD, SUITE #100, PLANTATION, FL 33324

Court Cases

Title Case Number Docket Date Status
LUCNAR, LLC, VS TITLE NOW, LLC, 3D2021-2427 2021-12-20 Closed
Classification NOA Non Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-24333 CC

Parties

Name LUCNAR, LLC
Role Appellant
Status Active
Representations Dennis A. Donet
Name TITLE NOW, LLC
Role Appellee
Status Active
Representations LESLIE MARK SCHNEIDER
Name Hon. Ayana Harris
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-10-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUCNAR, LLC
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of LUCNAR, LLC
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 30 days to 10/06/2022
Docket Date 2022-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of LUCNAR, LLC
Docket Date 2022-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TITLE NOW, LLC
Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8/05/2022
Docket Date 2022-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of TITLE NOW, LLC
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/06/2022
Docket Date 2022-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE ANSWER BRIEF
On Behalf Of TITLE NOW, LLC
Docket Date 2022-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUCNAR, LLC
Docket Date 2022-05-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUCNAR, LLC
Docket Date 2022-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUCNAR, LLC
Docket Date 2022-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUCNAR, LLC
Docket Date 2022-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/27/2022
Docket Date 2022-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/28/2022
Docket Date 2022-02-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUCNAR, LLC
Docket Date 2022-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS AN APPEAL OF A NON-FINAL ORDER
Docket Date 2021-12-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of LUCNAR, LLC
Docket Date 2021-12-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LUCNAR, LLC
Docket Date 2021-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of LUCNAR, LLC
Docket Date 2021-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 30, 2021.
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Second Unopposed Motion for an Extension of Time to file the reply brief is granted to and including October 13, 2022, with no further extensions allowed.
Docket Date 2022-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Notice of Agreed Extension of Time to file the initial brief is treated as a motion for extension of time to file the initial brief, and the motion is granted to and including May 6, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-07
LC Amendment 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State