Search icon

COUTURE TITLE AND ESCROW LLC - Florida Company Profile

Company Details

Entity Name: COUTURE TITLE AND ESCROW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUTURE TITLE AND ESCROW 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: 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: 03 Sep 2015 (10 years ago)
Document Number: L15000151217
FEI/EIN Number 47-5031370

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

Address: 1700 Banks Rd, Suite 50G, MARGATE, FL, 33063, US
Mail Address: 1700 Banks Road Suite 50G, Suite 50 G, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE JENNIFER Managing Member 1700 Banks Road Suite 50G, Margate, FL, 33063
Burke Jennifer Agent 1700 Banks Rd Suite 50G, Margate, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 1700 Banks Rd Suite 50G, Margate, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 1700 Banks Rd, Suite 50G, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2020-01-02 1700 Banks Rd, Suite 50G, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2016-05-02 Burke, Jennifer -

Court Cases

Title Case Number Docket Date Status
JENNIFER BURKE, et al. VS SUNCO TITLE & ESCROW, CO. 4D2016-3613 2016-10-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-003448

Parties

Name JENNIFER BURKE
Role Appellant
Status Active
Representations Ledford A. Parnell
Name UNLIMITED CLOSING, INC.
Role Appellant
Status Active
Name COUTURE TITLE AND ESCROW LLC
Role Appellant
Status Active
Name SUNCO TITLE & ESCROW CO.
Role Appellee
Status Active
Representations Elizabeth W. Neiberger, Michael L. Elkins, Joshua Entin
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-05-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's February 10, 2017 request for attorney's fees and costs is denied.
Docket Date 2017-04-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JENNIFER BURKE
Docket Date 2017-02-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of JENNIFER BURKE
Docket Date 2017-02-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **AMENDED PER 2/14/17 ORDER**
On Behalf Of JENNIFER BURKE
Docket Date 2017-02-17
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's January 26, 2017 order requiring an appendix to the initial brief to be filed with this court. If this order is complied with within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' February 10, 2017 unopposed motion for extension of time to serve reply to answer brief is granted. The court notes that the reply brief was filed February 10, 2017.
Docket Date 2017-02-10
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 JENNIFER BURKE
Docket Date 2017-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of JENNIFER BURKE
Docket Date 2017-02-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **BRIEF STRICKEN 2/14/17**
On Behalf Of JENNIFER BURKE
Docket Date 2017-02-03
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR SANCTIONS
On Behalf Of JENNIFER BURKE
Docket Date 2017-01-26
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORD-Requiring appendix to brief per 9.130(e) ~ Upon receipt of the appellants' initial brief filed on December 2, 2016, it is ORDERED that the appellants shall serve an appendix to the initial brief within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. In addition, if the appendix to the initial brief is not filed within the time provided for in this order, the above-styled case WILL BE DISMISSED or the court in its discretion may impose other sanctions.
Docket Date 2017-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AS SANCTIONS AGAINST APPELLANTS AND APPELLANTS' COUNSEL (RESPONSE FILED 2/3/17)
On Behalf Of SUNCO TITLE & ESCROW, CO.
Docket Date 2017-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNCO TITLE & ESCROW, CO.
Docket Date 2017-01-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUNCO TITLE & ESCROW, CO.
Docket Date 2017-01-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SUNCO TITLE & ESCROW, CO.
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 21, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief and appendix on or before January 16, 2017. In addition, appellee is notified that the failure to serve the brief and appendix within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SUNCO TITLE & ESCROW, CO.
Docket Date 2016-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JENNIFER BURKE
Docket Date 2016-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' November 4, 2016 agreed motion for enlargement of time is granted, and appellants shall serve the initial brief within twenty-one (21) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNCO TITLE & ESCROW, CO.
Docket Date 2016-11-04
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 JENNIFER BURKE
Docket Date 2016-10-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JENNIFER BURKE
Docket Date 2016-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2016-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JENNIFER BURKE

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-04
AMENDED ANNUAL REPORT 2016-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State