Search icon

CLEAR 2 CLOSE TITLE LLC

Company Details

Entity Name: CLEAR 2 CLOSE TITLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Apr 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000155567
Address: 15043 SW 11TH LANE, miami, FL, 33194, US
Mail Address: 15043 SW 11TH LANE, miami, FL, 33194, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ACOSTA NANCY Agent 8750 NW 36 STREET, DORAL, FL, 33178

Manager

Name Role Address
ACOSTA NANCY Manager 8750 NW 36 STREET SUITE 250, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-14 15043 SW 11TH LANE, miami, FL 33194 No data
CHANGE OF MAILING ADDRESS 2022-06-14 15043 SW 11TH LANE, miami, FL 33194 No data

Court Cases

Title Case Number Docket Date Status
Edgefield Holdings, LLC, Appellant(s), v. Clear 2 Close Title LLC, et al., Appellee(s). 3D2024-0551 2024-03-27 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-34310-CA-01

Parties

Name CLEAR 2 CLOSE TITLE LLC
Role Appellee
Status Active
Representations Edilberto Oscar Marban, Carlos Cruanes, Elee Elias Dammous
Name Jose Parrilla
Role Appellee
Status Active
Representations Juan Guillermo Sanchez
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name EDGEFIELD HOLDINGS, LLC
Role Appellant
Status Active
Representations Scott H Silver, Todd Michael Feldman, Alyssa Lynn Cory, Julissa Rodriguez

Docket Entries

Docket Date 2024-10-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Clear 2 Close Title LLC
View View File
Docket Date 2024-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Clear 2 Close Title LLC
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on September 18, 2024, is granted, and the record on appeal is supplemented to include the documents and transcript which are contained in the Appendix to said Motion.
View View File
Docket Date 2024-09-19
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Edgefield Holdings, LLC
View View File
Docket Date 2024-09-19
Type Record
Subtype Appendix
Description Appendix to Appellant's Unopposed Motion to Supplement the Record on Appeal
On Behalf Of Edgefield Holdings, LLC
View View File
Docket Date 2024-09-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record on Appeal
On Behalf Of Edgefield Holdings, LLC
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Second Notice of Agreed Extension of Time to file IB-30 days to 09/18/2024
On Behalf Of Edgefield Holdings, LLC
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-45 days to 08/19/2024
On Behalf Of Edgefield Holdings, LLC
View View File
Docket Date 2024-05-15
Type Order
Subtype Order re Stay
Description Upon consideration, Appellees' Response in Opposition to Appellant's Motion to Abate the Appeal is noted. Appellant's Motion to Stay or Abate the Appeal is hereby denied. LOGUE, C.J., and FERNANDEZ, and MILLER, JJ., concur.
View View File
Docket Date 2024-05-07
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of Edgefield Holdings, LLC
View View File
Docket Date 2024-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Clear 2 Close Title LLC
View View File
Docket Date 2024-04-23
Type Response
Subtype Response
Description Response to Appellant's Motion to Abate Appeal
On Behalf Of Clear 2 Close Title LLC
Docket Date 2024-04-23
Type Record
Subtype Appendix
Description Appendix for Response to Appellant's Motion to Abate Appeal
On Behalf Of Clear 2 Close Title LLC
Docket Date 2024-04-17
Type Order
Subtype Order to File Response
Description Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Abate or Stay Appeal.
View View File
Docket Date 2024-04-15
Type Motions Other
Subtype Motion To Abate
Description Appellant's Motion To Abate or Stay Appeal
On Behalf Of Edgefield Holdings, LLC
View View File
Docket Date 2024-04-15
Type Record
Subtype Appendix
Description Appendix to Appellant's Motion to Abate or Stay Appeal
On Behalf Of Edgefield Holdings, LLC
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Edgefield Holdings, LLC
View View File
Docket Date 2024-03-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10749662
On Behalf Of Edgefield Holdings, LLC
View View File
Docket Date 2024-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior case: 22-0017
On Behalf Of Edgefield Holdings, LLC
View View File
Docket Date 2024-12-06
Type Order
Subtype Order
Description The Court finds that the order on appeal is not an appealable final order as it does not set the amount of attorney's fees. The Court hereby exercises its discretion under Florida Rule of Appellate Procedure 9.110(l) to grant the parties additional time to obtain a final order. The parties have forty-five (45) days from the date of this Order to obtain an appealable, final order. If an appealable, final order is not obtained by that time, the Court will dismiss the instant appeal. The parties shall file a status report with the Court at the conclusion of the forty-five (45) days, or upon entry of the appealable, final order, whichever occurs first.
View View File
Docket Date 2024-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Edgefield Holdings, LLC
View View File
Docket Date 2024-10-24
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of Edgefield Holdings, LLC
View View File
CLEAR 2 CLOSE TITLE LLC, VS ZAP CAPITAL, INC., et al., 3D2022-0017 2022-01-04 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
18-34310

Parties

Name CLEAR 2 CLOSE TITLE LLC
Role Appellant
Status Active
Representations Edilberto O. Marban, Carlos Cruanes
Name ZAP CAPITAL, INC.
Role Appellee
Status Active
Representations RONALD PEREIRA, W. PATRICK AYERS, RYAN B. LAMCHICK, JUAN G. SANCHEZ, Alexandra Beitra
Name Z. ZAPATA INVESTMENTS, LLC
Role Appellee
Status Active
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-07
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of ZAP CAPITAL, INC.
Docket Date 2023-02-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellees’ Motion for Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2023-02-22
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 2022-11-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CLEAR 2 CLOSE TITLE LLC,
Docket Date 2022-10-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ZAP CAPITAL, INC.
Docket Date 2022-10-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ZAP CAPITAL, INC.
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees' Motion for Extension of Time to File the Answer Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-09-09
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 ZAP CAPITAL, INC.
Docket Date 2022-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including August 22, 2022.
Docket Date 2022-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CLEAR 2 CLOSE TITLE LLC,
Docket Date 2022-08-08
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 CLEAR 2 CLOSE TITLE LLC,
Docket Date 2022-07-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-11
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal and for a 30 Day Extension to File the Initial Brief, filed on July 8, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2022-07-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THERECORD ON APPEAL AND FOR A 30 DAY EXTENSION TO FILETHE INITIAL BRIEF
On Behalf Of CLEAR 2 CLOSE TITLE LLC,
Docket Date 2022-07-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COURT REPORTERS ACKNOWLEDGMENT
On Behalf Of CLEAR 2 CLOSE TITLE LLC,
Docket Date 2022-06-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Status Report filed on June 20, 2022, is noted, and this Court resumes jurisdiction. Appellant is granted to and including July 20, 2022, to file the initial brief.
Docket Date 2022-06-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CLEAR 2 CLOSE TITLE LLC,
Docket Date 2022-06-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant's Status Report filed on June 3, 2022, is noted. Appellant's Motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days from the date of this Order.
Docket Date 2022-06-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ CLEAR 2 CLOSE TITLE LLC's SECOND UPDATED CASE STATUS REPORT PURSUANT TO THIS COURT'S ORDER DATED FEBRUARY 21, 2022 GRANTING APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of CLEAR 2 CLOSE TITLE LLC,
Docket Date 2022-05-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant's Status Report filed on May 2, 2022, is noted. Appellant's request to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days from the date of this Order.
Docket Date 2022-05-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ CLEAR 2 CLOSE TITLE LLC's UPDATED CASE STATUS REPORT PURSUANT TO THIS COURT'S ORDER DATED FEBRUARY 21, 2022 GRANTING APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of CLEAR 2 CLOSE TITLE LLC,
Docket Date 2022-03-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ CLEAR 2 CLOSE TITLE LLC's CASE STATUS REPORT PURSUANT TOTHIS COURT'S ORDER DATED FEBRUARY 21, 2022 GRANTINGAPPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of CLEAR 2 CLOSE TITLE LLC,
Docket Date 2022-03-02
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ Sealed Pleadings
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Temporarily Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court up to and including April 30, 2022, for the purpose(s) stated in the Motion.
Docket Date 2022-02-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO CLEAR 2 CLOSE TITLE LLC'S MOTIONTO TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of ZAP CAPITAL, INC.
Docket Date 2022-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ZAP CAPITAL, INC.
Docket Date 2022-02-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL OR HOLD APPEAL IN ABEYANCE
On Behalf Of ZAP CAPITAL, INC.
Docket Date 2022-02-11
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within five (5) days from the date of this Order, to the Motion to Temporarily Relinquish Jurisdiction.
Docket Date 2022-02-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ CLEAR 2 CLOSE TITLE LLC'S MOTION TO TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of CLEAR 2 CLOSE TITLE LLC,
Docket Date 2022-01-04
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 January 14, 2022.
Docket Date 2022-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CLEAR 2 CLOSE TITLE LLC,
Docket Date 2023-03-09
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, Appellees' Motion for Clarification is hereby denied. EMAS, SCALES and HENDON, JJ., concur.
Docket Date 2022-10-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Motion to Supplement the Record on Appeal, filed on October 13, 2022, is granted, and the record on appeal is supplemented to include the documents and transcript that are attached to said Motion.
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLEAR 2 CLOSE TITLE LLC,
Docket Date 2022-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2022-05-26
Florida Limited Liability 2021-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State