Search icon

ELLDARAN,LLC

Company Details

Entity Name: ELLDARAN,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Dec 2006 (18 years ago)
Document Number: L06000118492
FEI/EIN Number 371533367
Address: 1501 Forest Hill Blvd, 103, West Palm Beach, FL, 33406, US
Mail Address: 1501 Forest Hill Blvd #103, west Palm beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MILLIEN GARRY D Agent 1501 Forest Hill Blvd, Ste 103, West Palm Beach, FL, 33406

President

Name Role Address
MILLIEN GARRY D President 1501 Forest Hill Blvd, #103, west palm beach, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1501 Forest Hill Blvd, 103, West Palm Beach, FL 33406 No data
CHANGE OF MAILING ADDRESS 2016-04-22 1501 Forest Hill Blvd, 103, West Palm Beach, FL 33406 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 1501 Forest Hill Blvd, Ste 103, West Palm Beach, FL 33406 No data
REGISTERED AGENT NAME CHANGED 2013-04-25 MILLIEN, GARRY D No data

Court Cases

Title Case Number Docket Date Status
GARRY D. MILLIEN and ELLDARAN, LLC VS BANK OF AMERICA, N.A. 4D2016-1961 2016-06-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA007003

Parties

Name GARRY D. MILLIEN
Role Appellant
Status Active
Representations James Jean-Francois
Name ELLDARAN,LLC
Role Appellant
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Matthew A. Ciccio, RANDOLPH CLEMENTE, Adam Matthew Topel
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2017-04-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (JOINT)
On Behalf Of Bank of America, N.A.
Docket Date 2017-03-09
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that the March 6, 2017 agreed motion to stay appeal pending finalization of settlement is granted and this case is stayed for thirty (30) days from the date of this order.
Docket Date 2017-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2017-03-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Bank of America, N.A.
Docket Date 2017-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 27, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-12-27
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 Bank of America, N.A.
Docket Date 2016-12-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of GARRY D. MILLIEN
Docket Date 2016-12-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GARRY D. MILLIEN
Docket Date 2016-12-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' November 23, 2016 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2016-11-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GARRY D. MILLIEN
Docket Date 2016-11-23
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of GARRY D. MILLIEN
Docket Date 2016-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/5/16.
On Behalf Of GARRY D. MILLIEN
Docket Date 2016-10-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 7, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-09-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER RESOLVING CONFLICTING ORDERS AND AFFIRMING FINAL JUDGMENT.
On Behalf Of Bank of America, N.A.
Docket Date 2016-08-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellee's August 2, 2016 motion to relinquish is granted. Jurisdiction is relinquished to the trial court for thirty (30) days to clarify the conflict between the foreclosure judgment and the order of dismissal. Appellee shall file with this court a copy of any order issued on relinquishment, and shall also file a status report within thirty (30) days or upon the entry of the trial court's order resolving the conflict, whichever is sooner.
Docket Date 2016-08-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RELINQUISH
On Behalf Of Bank of America, N.A.
Docket Date 2016-08-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Bank of America, N.A.
Docket Date 2016-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (252 PAGES)
Docket Date 2016-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of Bank of America, N.A.
Docket Date 2016-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARRY D. MILLIEN

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State