Search icon

ELPIDASMAR MANAGEMENT, LLC.

Company Details

Entity Name: ELPIDASMAR MANAGEMENT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Feb 2009 (16 years ago)
Document Number: L09000019773
FEI/EIN Number 26-4726048
Address: 1725 SHOREVIEW DRIVE, INDIALANTIC, FL 32903
Mail Address: 1725 SHOREVIEW DRIVE, INDIALANTIC, FL 32903
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MARKOGIANNAKIS, PANTELIS Agent 1725 SHOREVIEW DRIVE, INDIALANTIC, FL 32903

Managing Member

Name Role Address
MARKOGIANNAKIS, PANTELIS Managing Member 1725 SHOREVIEW DRIVE, INDIALANTIC, FL 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 1725 SHOREVIEW DRIVE, INDIALANTIC, FL 32903 No data
CHANGE OF MAILING ADDRESS 2014-04-23 1725 SHOREVIEW DRIVE, INDIALANTIC, FL 32903 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 1725 SHOREVIEW DRIVE, INDIALANTIC, FL 32903 No data

Court Cases

Title Case Number Docket Date Status
CHRISTINE NICODEMO, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF RICHARD T. MOORE, III, FABULOUS 50'S DINER, LLC, AND OPPORTUNITY TOO, LLC VS ELPIDASMAR MANAGEMENT, LLC, ASPASIA ENTERPRISES, LLC AND PANTELIS MARKOGIANNAKIS 5D2019-3272 2019-11-07 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CP-019522

Parties

Name CHRISTINE NICODEMO
Role Appellant
Status Active
Representations JAMES S. TELEPMAN
Name FABULOUS 50'S DINER LLC
Role Appellant
Status Active
Name OPPORTUNITY TOO, LLC
Role Appellant
Status Active
Name THE ESTATE OF MARIA M. RAMOS-CRUZ
Role Appellant
Status Active
Name APASIA ENTERPRISES LLC
Role Appellee
Status Active
Name PANTELIS MARKOGIANNAKIS
Role Appellee
Status Active
Name ELPIDASMAR MANAGEMENT, LLC.
Role Appellee
Status Active
Representations Bryan James Yarnell, Amy M. Romaine, Jennifer L. Kerkhoff
Name Hon. Michelle Vitt Baker
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-06-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-05-29
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT TO DISPENSE W/ OA
On Behalf Of CHRISTINE NICODEMO
Docket Date 2020-05-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of ELPIDASMAR MANAGEMENT LLC
Docket Date 2020-05-15
Type Response
Subtype Response
Description RESPONSE ~ AAS' RESPONSE PER 5/14 ORDER
On Behalf Of CHRISTINE NICODEMO
Docket Date 2020-05-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-05-14
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED; OA TO BE HELD VIA ZOOM CONFERENCE; PARTIES ARE ADVISED TO CHECK WEBSITE FOR PANEL AND TIME CHANGES
Docket Date 2020-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE; W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-02-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTINE NICODEMO
Docket Date 2020-02-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTINE NICODEMO
Docket Date 2020-01-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ELPIDASMAR MANAGEMENT LLC
Docket Date 2020-01-24
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 ELPIDASMAR MANAGEMENT LLC
Docket Date 2020-01-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTINE NICODEMO
Docket Date 2020-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 736 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-11-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE 70 DAYS
Docket Date 2019-11-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JENNIFER L. KERKHOFF 0628085
On Behalf Of ELPIDASMAR MANAGEMENT LLC
Docket Date 2019-11-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JAMES S. TELEPMAN 466786
On Behalf Of CHRISTINE NICODEMO
Docket Date 2019-11-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CHRISTINE NICODEMO
Docket Date 2019-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/06/19
On Behalf Of CHRISTINE NICODEMO

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 26 Jan 2025

Sources: Florida Department of State