Search icon

THE GARDENS AT MILLENIA BOULEVARD, LLC - Florida Company Profile

Company Details

Entity Name: THE GARDENS AT MILLENIA BOULEVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GARDENS AT MILLENIA BOULEVARD, 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: 23 Aug 2006 (19 years ago)
Date of dissolution: 23 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2015 (10 years ago)
Document Number: L06000083337
FEI/EIN Number 205432241

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 R Manager 2450 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751
ELIAS AIDA Manager 2450 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751
ELIAS RONI Manager 2450 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751
ELIAS ADIL R Agent 2450 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 2450 MAITLAND CENTER PARKWAY, SUITE 204, MAITLAND, FL 32751 -
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 -
REINSTATEMENT 2014-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000282488 LAPSED 09-CA-8990 9TH JUDICIAL, ORANGE CO. 2011-02-24 2016-05-09 $17,088.30 BAKER BARRIOS ARCHITECTS, INC., 189 SOUTH ORANGE AVENUE, SUITE 1700, ORLANDO, FL 32801
J10000552015 TERMINATED CACE 09-007089 (13) 17TH JUD. CIR. BROWARD CTY FL 2010-02-16 2015-05-04 $37,629,915.15 BBX CAPITAL ASSET MANAGEMENT, LLC, P.O. BOX 39001, FORT LAUDERDALE, FL 33303
J09002209269 TERMINATED 09-CC-3932 ORANGE COUNTY COURT 2009-11-03 2014-11-12 $8666.73 CONSUMER SOURCE HOLDING INC., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801

Court Cases

Title Case Number Docket Date Status
LE ROYAL, LLC F/K/A LE ROYAL, INC., ADIL R. ELIAS, AIDA A. ELIAS, GARDENS AT MILLENIA BOULEVARD, LLC, MARYQUEEN, LLC, PIERRE'S RESORT, LC, LE ROYAL INTERNATIONAL DEVELOPMENT, LLC, ET AL. VS FAIRWINDS CREDIT UNION 5D2018-1107 2018-04-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-010814-O

Parties

Name PIERRE'S RESORT, LC
Role Appellant
Status Active
Name THE GARDENS AT MILLENIA BOULEVARD, LLC
Role Appellant
Status Active
Name MARYQUEEN, LLC
Role Appellant
Status Active
Name ADIL ELIAS
Role Appellant
Status Active
Name THE DORCHESTER, LLC
Role Appellant
Status Active
Name LE ROYAL INTERNATIONAL DEVELOPMENT, LLC
Role Appellant
Status Active
Name LE ROYAL, LLC
Role Appellant
Status Active
Representations Scottie N. McPherson, Abood Shebib, Tucker H. Byrd
Name AIDA A. ELIAS
Role Appellant
Status Active
Name FAIRWINDS CREDIT UNION
Role Appellee
Status Active
Representations Howard S. Marks, Sheena A. Thakrar, Tiffany Danielle Ruggiero, SCOTT ZIMMER
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-02
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc
Docket Date 2019-04-24
Type Order
Subtype Order on Motion to Certify
Description Order Deny Certification of Cause to S.C.
Docket Date 2019-04-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN AND CERTIFICATION
On Behalf Of FAIRWINDS CREDIT UNION
Docket Date 2019-04-10
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of LE ROYAL, LLC
Docket Date 2019-04-10
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ AND WRITTEN OPIN
On Behalf Of LE ROYAL, LLC
Docket Date 2019-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-03-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 10/22/18 MOT DENIED
Docket Date 2019-01-07
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-10-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LE ROYAL, LLC
Docket Date 2018-10-22
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 LE ROYAL, LLC
Docket Date 2018-10-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LE ROYAL, LLC
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/22
On Behalf Of LE ROYAL, LLC
Docket Date 2018-09-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of LE ROYAL, LLC
Docket Date 2018-09-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FAIRWINDS CREDIT UNION
Docket Date 2018-09-17
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 FAIRWINDS CREDIT UNION
Docket Date 2018-09-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FAIRWINDS CREDIT UNION
Docket Date 2018-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/12
On Behalf Of FAIRWINDS CREDIT UNION
Docket Date 2018-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/5
On Behalf Of FAIRWINDS CREDIT UNION
Docket Date 2018-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LE ROYAL, LLC
Docket Date 2018-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/1- AMENDED
On Behalf Of LE ROYAL, LLC
Docket Date 2018-07-12
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-07-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 7/12 ORDER
On Behalf Of LE ROYAL, LLC
Docket Date 2018-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1950 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-05-09
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD JEFFREY M. FLEMING 0500658
Docket Date 2018-05-09
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-05-01
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-04-30
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of LE ROYAL, LLC
Docket Date 2018-04-20
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-04-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SHEENA A. THAKRAR 0871141
On Behalf Of FAIRWINDS CREDIT UNION
Docket Date 2018-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAIRWINDS CREDIT UNION
Docket Date 2018-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-04-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/3/18
On Behalf Of LE ROYAL, LLC
LE ROYAL, LLC; ADIL R. ELIAS; AIDA A. ELIAS; THE GARDENS AT MILLENIA BOULEVARD, LLC; MARYQUEEN, LLC; PIERRE'S RESORT, LC; LE ROYAL INTERNATIONAL DEVELOPMENT, LLC AND THE DORCHESTER, LLC VS FAIRWINDS CREDIT UNION 5D2017-2425 2017-07-31 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-010814-O

Parties

Name PIERRE'S RESORT, LC
Role Petitioner
Status Active
Name THE DORCHESTER, LLC
Role Petitioner
Status Active
Name LE ROYAL, LLC
Role Petitioner
Status Active
Representations NATASHA SHAIKH
Name ADIL ELIAS
Role Petitioner
Status Active
Name MARYQUEEN, LLC
Role Petitioner
Status Active
Name THE GARDENS AT MILLENIA BOULEVARD, LLC
Role Petitioner
Status Active
Name AIDA A. ELIAS
Role Petitioner
Status Active
Name LE ROYAL INTERNATIONAL DEVELOPMENT, LLC
Role Petitioner
Status Active
Name FAIRWINDS CREDIT UNION
Role Respondent
Status Active
Representations CHRISTINA OLIVOS, Howard S. Marks, Sheena A. Thakrar
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON MERITS
Docket Date 2017-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAIRWINDS CREDIT UNION
Docket Date 2017-08-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of LE ROYAL, LLC
Docket Date 2017-08-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 7/31/17
On Behalf Of LE ROYAL, LLC
Docket Date 2017-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-31
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 7/31/17
On Behalf Of LE ROYAL, LLC
Docket Date 2017-08-07
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-07-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-09-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-09-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION, WRITTEN OPINION, AND CERTIFICATION
Docket Date 2017-09-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of FAIRWINDS CREDIT UNION
Docket Date 2017-08-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION, WRITTEN OPIN AND CERTIFICATION
On Behalf Of LE ROYAL, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-07-23
AMENDED ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2015-01-15
REINSTATEMENT 2014-05-30
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-06
REINSTATEMENT 2010-10-21
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State