Search icon

TITLE PRO LLC

Company Details

Entity Name: TITLE PRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Aug 2023 (a year 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: L23000395374
Address: 3270 SUNTREE BOULEVARD, SUITE 153, MELBOURNE, FL, 32955
Mail Address: 3270 SUNTREE BOULEVARD, SUITE 153, MELBOURNE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GAMMON ELIZABETH A Agent 3270 SUNTREE BOULEVARD, MELBOURNE, FL, 32940

Manager

Name Role Address
GAMMON ELIZABETH AESQ. Manager 3270 SUNTREE BOULEVARD, SUITE 153, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
WALTER MILLER VS NEXTGEAR CAPITAL, CT SOLUTIONS, TITLE PRO, MICHAEL D. SMITH, SR., JUST TOYS CLASSIC CARS, LLC, AND MICHAEL D. SMITH, JR. 5D2022-0383 2022-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-003390-O

Parties

Name WALTER MILLER, LLC
Role Appellant
Status Active
Name CT SOLUTIONS CORP.
Role Appellee
Status Active
Name NEXTGEAR CAPITAL, INC.
Role Appellee
Status Active
Representations James Norcross Floyd, Jr.
Name Michael D. Smith, Jr.
Role Appellee
Status Active
Name TITLE PRO LLC
Role Appellee
Status Active
Name Michael D. Smith, Sr.
Role Appellee
Status Active
Name JUST TOYS CLASSIC CARS LLC
Role Appellee
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-05-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Walter Miller
Docket Date 2022-05-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ IB STRICKEN; NO AMENDED IB NEED BE FILED
Docket Date 2022-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CERT OF SVC 04/27/2022; STRICKEN PER 5/4 ORDER
On Behalf Of Walter Miller
Docket Date 2022-04-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2022-04-21
Type Response
Subtype Response
Description RESPONSE ~ AMENDED PER 04/12/22 ORDER
On Behalf Of Walter Miller
Docket Date 2022-04-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE AMENDED RESPONSE; DOCUMENT FILED 4/8 ACKNOWLEDGED BUT STRICKEN...
Docket Date 2022-04-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "CERTIFICATE OF SERVICE"; STRICKEN PER 4/12 ORDER
On Behalf Of Walter Miller
Docket Date 2022-03-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED RESPONSE; RESPONSE STRICKEN
Docket Date 2022-03-28
Type Response
Subtype Response
Description RESPONSE ~ PER 03/11/22 ORDER; STRICKEN PER 3/29 ORDER
On Behalf Of Walter Miller
Docket Date 2022-03-11
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 10 DYS
Docket Date 2022-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 203 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/18/22
On Behalf Of Walter Miller
Docket Date 2022-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2023-08-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State