Search icon

DOUGLAS ELLIMAN FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: DOUGLAS ELLIMAN FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUGLAS ELLIMAN FLORIDA 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: 23 Jul 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Dec 2013 (11 years ago)
Document Number: L04000054923
FEI/EIN Number 201473661

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

Address: 1111 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 575 Madison Avenue, New York, NY, 10022, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
DOUGLAS ELLIMAN REALTY, LLC Managing Member 575 MADISON AVE, NEW YORK, FL, 10022
PARKER JAY President 1111 LINCOLN RD, MIAMI BEACH, FL, 33139
Pomares Martha Vice President 1111 LINCOLN ROAD, MIAMI BEACH, FL, 33139
Corcos Judith Vice President 1111 Lincoln Road, Miami Beach, FL, 33139
Diamond Cheri-Lynn Vice President 1111 LINCOLN ROAD, MIAMI BEACH, FL, 33139
Carlos Ingrid Vice President 444 East Palmetto Park Road, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000035346 DOUGLAS ELLIMAN REAL ESTATE ACTIVE 2024-03-08 2029-12-31 - 575 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
G23000036746 DOUGLAS ELIMAN FLORIDA LLC ACTIVE 2023-03-21 2028-12-31 - 575 MADISON AVENUE, NEW YORK, NY, 10022
G23000036747 DOUGLAS ELLIMAN ACTIVE 2023-03-21 2028-12-31 - 575 MADISON AVENUE, NEW YORK, NY, 10022
G22000026224 DOUGLAS ELLIMAN/KNIGHT FRANK RESIDENTIAL ACTIVE 2022-02-07 2027-12-31 - 575 MADISON AVENUE, ATTN. LEGAL DEPARTMENT, NEW YORK, NY, 10022
G22000026222 DOUGLAS ELLIMAN ACTIVE 2022-02-07 2027-12-31 - 575 MADISON AVENUE, ATTN. LEGAL DEPARTMENT, NEW YORK, NY, 10022
G18000062226 DOUGLAS ELLIMAN EXPIRED 2018-05-24 2023-12-31 - 1111 LINCOLN ROAD, SUITE 805, MIAMI BEACH, FL, 33139
G12000092819 DOUGLAS ELLIMAN EXPIRED 2012-09-21 2017-12-31 - 1111 LINCOLN ROAD, SUITE 805, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-31 1111 LINCOLN ROAD, 805, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 1111 LINCOLN ROAD, 805, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2013-12-20 - -
LC AMENDMENT 2013-04-29 - -
LC AMENDMENT 2012-12-18 - -
LC AMENDMENT 2012-04-17 - -
LC AMENDMENT 2011-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-09-28 C T CORPORATION SYSTEM -
LC AMENDMENT 2010-05-06 - -

Court Cases

Title Case Number Docket Date Status
ROBERT VOLE, VS ARCHIE DRURY, et al., 3D2021-2458 2021-12-28 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
19-37444

Parties

Name ROBERT VOLE
Role Appellant
Status Active
Representations Tomas A. Pila
Name DOUGLAS ELLIMAN FLORIDA LLC
Role Appellee
Status Active
Name BARBARA ZWEIG
Role Appellee
Status Active
Name ARCHIE L. DRURY
Role Appellee
Status Active
Representations Alexander Esteban, JAVIER A. REYES, MICHAEL C. MARSH, Ryan Roman, SHEENA Y. ALLEN, ARMANDO ROSQUETE
Name THE FISHER ISLAND CLUB, INC.
Role Appellee
Status Active
Name BERNARD LACKNER
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-01-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT VOLE
Docket Date 2023-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Upon Consideration, Extension Granted/ NFE (OG02D) ~ Upon consideration of Appellant’s Motion for an Extension of Time to file the reply brief, the appellant is granted to and including twenty (20) days from the date of this Order to file reply brief, with no further extensions allowed.
Docket Date 2022-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELANT'S MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of ROBERT VOLE
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 12/30/2022
Docket Date 2022-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERT VOLE
Docket Date 2022-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARCHIE L. DRURY
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/31/2022
Docket Date 2022-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARCHIE L. DRURY
Docket Date 2022-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT VOLE
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted to and including August 30, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-08-17
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' OPPOSITION TO APPELLANT'S MOTION TO EXTEND TIME TO SERVE INITIAL BRIEF
On Behalf Of ARCHIE L. DRURY
Docket Date 2022-08-16
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 ROBERT VOLE
Docket Date 2022-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT VOLE
Docket Date 2022-07-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellees' Motion to Dismiss the Appeal is hereby denied. Pro se Appellant's request for enlargement of time to file the initial brief is granted. Pro se Appellant must file an initial brief, within fourteen (14) days from the date of this Order, or this case shall be dismissed. SCALES, MILLER and GORDO, JJ., concur.
Docket Date 2022-07-25
Type Response
Subtype Response
Description RESPONSE ~ PRO SE APPELLANT/PETITIONER ROBERT VOLE'S RESPONSE TO APPELLEE'SMOTION TO DISMISS AND FOR ENLARGEMENT OF TIME IN WHICH TO FILEAPPELLANTS INITIAL BRIEF
On Behalf Of ROBERT VOLE
Docket Date 2022-07-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL FOR APPELLANT'S FAILURE TO FILE INITIAL BRIEF
On Behalf Of ARCHIE L. DRURY
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant’s Motion for Enlargement of Time to File the Initial Brief is granted to and including July 5, 2022.
Docket Date 2022-06-30
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 ROBERT VOLE
Docket Date 2022-06-17
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-05-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pro se Appellant’s Motion for Clarification is hereby denied, as this Court's Order of February 25, 2022, is clear and unambiguous. The condensed transcript or transcripts (the four-pane transcripts) included in the Record on Appeal remain stricken. The Motion for Enlargement of Time to File the Initial Brief is granted to and including May 27, 2022.
Docket Date 2022-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARCHIE L. DRURY
Docket Date 2022-04-29
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 ROBERT VOLE
Docket Date 2022-04-08
Type Order
Subtype Order Striking Filing
Description Non-Conforming Transcripts Remain Stricken ~ Whereas the time for compliance with this Court's February 25,2022, Order has expired, the condensed transcripts remain stricken andshall not be considered by the Court.
Docket Date 2022-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARCHIE L. DRURY
Docket Date 2022-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant’s Motion for Enlargement of Time to File the Initial Brief is granted to and including April 29, 2022.
Docket Date 2022-03-25
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 ROBERT VOLE
Docket Date 2022-02-25
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-02-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ROBERT VOLE
Docket Date 2022-01-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PRO SE APPELLANT/PETITIONER ROBERT VOLE'S NOTICE OF FILINGCERTIFICATE OF SERVICE
On Behalf Of ROBERT VOLE
Docket Date 2021-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order on appeal not attached. Incomplete certificate of service filed.
On Behalf Of ROBERT VOLE
Docket Date 2021-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-28
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
DOUGLAS ELLIMAN FLORIDA, LLC VS BERNALDO DANCEL, et al. 4D2019-1414 2019-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-010826

Parties

Name DOUGLAS ELLIMAN FLORIDA LLC
Role Appellant
Status Active
Representations SUZETTE L. RUSSOMANNO
Name CHASE PATTERSON
Role Appellee
Status Active
Name DEDRIC COPELAND
Role Appellee
Status Active
Name BERNALDO DANCEL
Role Appellee
Status Active
Representations Jeremy D. Friedman
Name CONSTANCE DANCEL
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellant’s May 24, 2019 jurisdictional statement and appellee’s June 3, 2019 response, it is ORDERED that this appeal is dismissed without prejudice to refiling once the circuit court completes all judicial labor as to the May 9, 2019 “order on plaintiff’s motion to compel the deposition of defendant Douglas Elliman and for sanctions for refusing to answer questions and terminating the deposition.” Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); Winkleman v. Toll, 632 So. 2d 130, 131 (Fla. 4th DCA 1994).WARNER, CIKLIN and CONNER, JJ., concur.
Docket Date 2019-06-03
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S STATEMENT OF JURISDICTION
On Behalf Of BERNALDO DANCEL
Docket Date 2019-05-24
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of DOUGLAS ELLIMAN FLORIDA, LLC
Docket Date 2019-05-21
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “order on plaintiff’s motion to compel the deposition of defendant Douglas Elliman and for sanctions for refusing to answer questions and terminating the deposition” is a final, appealable order, as the order determined that the plaintiff is entitled to an award of attorney’s fees and costs but did not determine the amount. See Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
Docket Date 2019-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***FILING FEE PAID THROUGH PORTAL***
On Behalf Of DOUGLAS ELLIMAN FLORIDA, LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-16
AMENDED ANNUAL REPORT 2024-07-24
AMENDED ANNUAL REPORT 2024-05-16
AMENDED ANNUAL REPORT 2024-05-15
AMENDED ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-10-17
AMENDED ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2023-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State