Search icon

PREMIER TITLE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PREMIER TITLE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER TITLE SERVICES 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: 17 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: L18000096985
FEI/EIN Number 61-1885604

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

Address: 3999 SHERIDAN STREET, SUITE 200, HOLLYWOOD, FL, 33021, US
Mail Address: 3999 SHERIDAN STREET, SUITE 200, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARET ELAN Manager 3007 WEST COMMERCIAL BLVD, SUITE 105, FORT LUADERDALE, FL, 33309
BARET ELAN ESQ. Agent 3999 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050061 PRERMIER TITLE SERVICES EXPIRED 2018-04-20 2023-12-31 - 3007 WEST COMMERCIAL BLVD, SUITE 105, FORT LAUDERDALE, FL, 33009

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-29 3999 SHERIDAN STREET, SUITE 200, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-10-29 3999 SHERIDAN STREET, SUITE 200, HOLLYWOOD, FL 33021 -

Court Cases

Title Case Number Docket Date Status
JOHNNY SAFFAR, et al., VS SHIRAN ATIAS, et al., 3D2022-1128 2022-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-13215

Parties

Name ALEXANDRA CAMILLE SOPHIE SAFFAR
Role Appellant
Status Active
Name JOHNNY SAFFAR
Role Appellant
Status Active
Representations Joshua R. Kon, Yosef Kudan, Robert A. Stok
Name SHIRAN ATIAS
Role Appellee
Status Active
Representations Elan Baret, Christopher S. Salivar, Brent A. Friedman
Name PREMIER TITLE SERVICES LLC
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of JOHNNY SAFFAR
Docket Date 2023-05-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'SMOTION FOR ATTORNEY'S FEES
On Behalf Of JOHNNY SAFFAR
Docket Date 2023-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Second Motion for an Extension of Time to File the Reply Brief is granted to and including twenty (20) days from the date of this Order, with no further extensions allowed.
Docket Date 2023-04-18
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 JOHNNY SAFFAR
Docket Date 2023-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SHIRAN ATIAS
Docket Date 2023-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHIRAN ATIAS
Docket Date 2023-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2023-03-16
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 JOHNNY SAFFAR
Docket Date 2023-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-02
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee Premier Title Services, LLC’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part; reversed in part; and remanded.
Docket Date 2023-07-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellants’ Request for Oral Argument is hereby denied.
Docket Date 2023-05-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' CORRECTED1 RESPONSE IN OPPOSITION TOAPPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of JOHNNY SAFFAR
Docket Date 2023-05-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHNNY SAFFAR
Docket Date 2023-02-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of SHIRAN ATIAS
Docket Date 2023-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 03/10/2023
Docket Date 2023-02-08
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
On Behalf Of SHIRAN ATIAS
Docket Date 2023-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHNNY SAFFAR
Docket Date 2023-01-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Second Motion to Supplement the Record, filed on December 20, 2022, is granted, and the record on appeal is supplemented to include the documents that are contained in the Appendix to said Motion.
Docket Date 2022-12-20
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS, JOHNNY SAFFAR AND ALEXANDRA CAMILLE SOPHIE SAFFAR'S APPENDIX TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of JOHNNY SAFFAR
Docket Date 2022-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JOHNNY SAFFAR
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Third Opposed Motion for Extension of Time to File the Initial Brief is granted to and including December 21, 2022.
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ THIRD OPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of JOHNNY SAFFAR
Docket Date 2022-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ OPPOSED SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JOHNNY SAFFAR
Docket Date 2022-10-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record, filed on September 23, 2022, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2022-09-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JOHNNY SAFFAR
Docket Date 2022-09-23
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS, JOHNNY SAFFAR AND ALEXANDRA CAMILLESOPHIE SAFFAR'S APPENDIX TO SUPPLEMENT THE RECORDON APPEAL
On Behalf Of JOHNNY SAFFAR
Docket Date 2022-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Opposed Motion for Extension of Time to File the Initial Brief is granted to and including October 21, 2022.
Docket Date 2022-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ OPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JOHNNY SAFFAR
Docket Date 2022-08-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOHNNY SAFFAR
Docket Date 2022-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHNNY SAFFAR
Docket Date 2022-06-29
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 2022-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 July 9, 2022.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-11
LC Amendment 2018-10-29
Florida Limited Liability 2018-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State