Search icon

TITAN WELLNESS CENTER OF FORT MYERS LLC

Company Details

Entity Name: TITAN WELLNESS CENTER OF FORT MYERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L15000117026
FEI/EIN Number 474457031
Address: 3722 Central Ave, FORT MYERS, FL, 33901, US
Mail Address: 3722 Central Ave, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
NGUYEN HOA H Agent 3722 Central Ave, FORT MYERS, FL, 33901

Manager

Name Role Address
NGUYEN HOA H Manager 3722 Central Ave, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-16 3722 Central Ave, SUITE 2, FORT MYERS, FL 33901 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 3722 Central Ave, SUITE 2, FORT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2021-02-16 3722 Central Ave, SUITE 2, FORT MYERS, FL 33901 No data

Court Cases

Title Case Number Docket Date Status
TITAN WELLNESS CENTER OF FORT MYERS, LLC A/A/O NASILIA LOUIS VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY 5D2021-0042 2021-01-06 Closed
Classification NOA Non Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CV-000030

County Court for the Ninth Judicial Circuit, Orange County
2019-SC-040893

Parties

Name TITAN WELLNESS CENTER OF FORT MYERS LLC
Role Appellant
Status Active
Representations Chad A. Barr, William S. England
Name Nasilia Louis
Role Appellant
Status Active
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Toni-Ann Brown, Kansas R. Gooden, Joanna Summers Brunell
Name Hon. Evellen H. Jewett
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-08-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-08-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-04-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Titan Wellness Center of Fort Myers, LLC
Docket Date 2021-03-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/25
On Behalf Of Titan Wellness Center of Fort Myers, LLC
Docket Date 2021-02-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-02-17
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ TRAVEL WITH 5D21-0073
Docket Date 2021-02-08
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ AND NOTICE OF RELATED CASE (5D21-73)
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-01-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTY. FEES
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-01-14
Type Notice
Subtype Notice
Description Notice ~ OF RELIANCE ON INITIAL BRIEF FILED JANUARY 14, 2021
On Behalf Of Titan Wellness Center of Fort Myers, LLC
Docket Date 2021-01-14
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 8/31 ORDER
On Behalf Of Titan Wellness Center of Fort Myers, LLC
Docket Date 2021-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Titan Wellness Center of Fort Myers, LLC
Docket Date 2021-01-13
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Titan Wellness Center of Fort Myers, LLC
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ THIRD AMENDED
Docket Date 2021-01-11
Type Order
Subtype Order
Description Miscellaneous Order ~ AA ADVISE W/IN 5 DAYS - PET AS IB; NEW IB W/IN 15 DAYS; AB W/IN 15 DAYS OF ADVISEMENT IF PET IS IB
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ SECOND AMENDED
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Titan Wellness Center of Fort Myers, LLC
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-01-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PER 9/17/20 LT ORDER - APPEAL TREATED AS A PET. FOR CERT AND AMENDED PET/APX DUE BY 1/7
On Behalf Of Titan Wellness Center of Fort Myers, LLC
Docket Date 2021-01-05
Type Mediation
Subtype Other
Description Other ~ TRANSFER FORM AND PROGRESS DOCKET
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/27/20
On Behalf Of Titan Wellness Center of Fort Myers, LLC
Docket Date 2021-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ RECORD ON APPEAL
On Behalf Of Orange Cty Circuit Ct Clerk
TITAN WELLNESS CENTER OF FORT MYERS, LLC, A/A/O MEDITE LOUIS VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY 5D2021-0073 2021-01-05 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2019-SC-042647-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2020-AD-000021-A-O

Parties

Name Medite Louis
Role Appellant
Status Active
Name TITAN WELLNESS CENTER OF FORT MYERS LLC
Role Appellant
Status Active
Representations Dalton Lee Gray, Chad A. Barr
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Toni-Ann Brown, Mary Masterton Rychlik, Joanna Summers Brunell, Kansas R. Gooden
Name Hon. Evellen H. Jewett
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-26
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief
On Behalf Of Titan Wellness Center of Fort Myers, LLC
Docket Date 2021-01-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ IB/APX W/IN 15 DAYS
Docket Date 2021-01-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Titan Wellness Center of Fort Myers, LLC
Docket Date 2021-08-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Titan Wellness Center of Fort Myers, LLC
Docket Date 2021-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-08-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-04-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Titan Wellness Center of Fort Myers, LLC
Docket Date 2021-03-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/25
On Behalf Of Titan Wellness Center of Fort Myers, LLC
Docket Date 2021-02-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-02-17
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ TRAVEL WITH 5D21-42; AB/APX BY 3/16
Docket Date 2021-02-08
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ AND NOTICE OF RELATED CASE (5D21-42)
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-01-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES; IN RECORD- PAGE 126
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ CIRCUIT COURT RECORD ON APPEAL; AMENDED IB/APX IN RECORD - PAGE 232
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/04/2020
On Behalf Of Titan Wellness Center of Fort Myers, LLC
Docket Date 2021-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ IN RECORD- PAGE 123; FOR MERIT PANEL CONSIDERATION; DENIED PER 8/31 ORDER
On Behalf Of Titan Wellness Center of Fort Myers, LLC

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07
Florida Limited Liability 2015-07-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State