Search icon

ELIAS PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: ELIAS PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELIAS PARTNERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Apr 2003 (22 years ago)
Date of dissolution: 09 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2016 (9 years ago)
Document Number: L03000014163
FEI/EIN Number 800580579

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

Address: 2450 maitland center parkway, suite 204, maitland, FL, 32751, US
Mail Address: 2450 maitland center parkway, suite 204, maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAS ADIL D Manager 2450 maitland center parkway, maitland, FL, 32751
ELIAS AIDA A Manager 2450 maitland center parkway, maitland, FL, 32751
ELIAS ADIL D Agent 2450 maitland center parkway, maitland, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 2450 maitland center parkway, suite 204, maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2015-01-15 2450 maitland center parkway, suite 204, maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 2450 maitland center parkway, suite 204, maitland, FL 32751 -

Court Cases

Title Case Number Docket Date Status
PIERRE'S RESORT, ELIAS PARTNERS, LLC AND DR. ADIL R. ELIAS VS HARI OM INC ID I 5D2016-3038 2016-09-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-004806-O

Parties

Name ADIL ELIAS
Role Appellant
Status Active
Name ELIAS PARTNERS, LLC
Role Appellant
Status Active
Name PIERRE'S RESORT
Role Appellant
Status Active
Representations NATASHA SHAIKH, Tucker H. Byrd
Name HARI OM INC ID I
Role Appellee
Status Active
Representations SHAWN L. DEMERS, David S. Cohen
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2018-01-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PIERRE'S RESORT
Docket Date 2017-12-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ CLARIFICATION AND WRITTEN OPINION
Docket Date 2017-11-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CLARIFICATION AND WRITTEN OPIN
On Behalf Of PIERRE'S RESORT
Docket Date 2017-11-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-05-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PIERRE'S RESORT
Docket Date 2017-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of PIERRE'S RESORT
Docket Date 2017-05-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 5/18
On Behalf Of PIERRE'S RESORT
Docket Date 2017-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2017-04-03
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 PIERRE'S RESORT
Docket Date 2017-03-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HARI OM INC ID I
Docket Date 2017-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2017-02-16
Type Notice
Subtype Notice
Description Notice ~ AMENDED AGREED EOT TO FILE ANS BRF TO 3/17
On Behalf Of HARI OM INC ID I
Docket Date 2017-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of HARI OM INC ID I
Docket Date 2017-01-26
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of PIERRE'S RESORT
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE W/I 10 DYS.
Docket Date 2017-01-10
Type Response
Subtype Reply
Description REPLY
On Behalf Of PIERRE'S RESORT
Docket Date 2017-01-04
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of HARI OM INC ID I
Docket Date 2017-01-03
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 PIERRE'S RESORT
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-11-30
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 PIERRE'S RESORT
Docket Date 2016-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-10-21
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 PIERRE'S RESORT
Docket Date 2016-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of PIERRE'S RESORT
Docket Date 2016-09-09
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2016-09-08
Type Response
Subtype Response
Description RESPONSE ~ PER 9/7 ORDER
On Behalf Of HARI OM INC ID I
Docket Date 2016-09-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RESPONSE DUE BY NOON ON 9/9.
Docket Date 2016-09-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/6/16
On Behalf Of PIERRE'S RESORT
Docket Date 2016-09-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-09-06
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of PIERRE'S RESORT

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-09
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-02
AMENDED ANNUAL REPORT 2013-12-04
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-06
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State