Search icon

ELIB, LLC - Florida Company Profile

Company Details

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

ELIB, 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: 27 May 2010 (15 years ago)
Date of dissolution: 29 Jun 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2010 (15 years ago)
Document Number: L10000057114
Address: 1500A TRADEPORT DRIVE, ORLANDO, FL, 32824
Mail Address: 1500A TRADEPORT DRIVE, ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORONEY BRIAN K Managing Member 1500A TRADEPORT DRIVE, ORLANDO, FL, 32824
CLARKE PHILIP K Agent 1505 N. FLORIDA AVENUE, TAMPA, FL, 33601

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-06-29 - -
LC AMENDMENT AND NAME CHANGE 2010-06-16 ELIB, LLC -
REGISTERED AGENT NAME CHANGED 2010-06-16 CLARKE, PHILIP K -
REGISTERED AGENT ADDRESS CHANGED 2010-06-16 1505 N. FLORIDA AVENUE, TAMPA, FL 33601 -

Court Cases

Title Case Number Docket Date Status
ZIP WIRELESS PRODUCTS, INC. AND Z-THINK, LLC VS BRIAN MARONEY, JOHN CHIORANDO, ET AL. 5D2010-3831 2010-11-09 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
10-CA-17309

Parties

Name ZIP WIRELESS PRODUCTS, INC.
Role Appellant
Status Active
Representations NATALIA M. SALAS, DAVID J. ZACK
Name Z-THINK, LLC
Role Appellant
Status Active
Name Q1W GROUP, LLC
Role Appellee
Status Active
Name JOHN CHIORANDO
Role Appellee
Status Active
Name ELIB, LLC
Role Appellee
Status Active
Name QUALITY ONE WIRELESS INC.
Role Appellee
Status Active
Name CHRISTINE HOLLIS
Role Appellee
Status Active
Name ULTIMOBILE, LLC
Role Appellee
Status Active
Name STANLEY DROZD
Role Appellee
Status Active
Name BRIAN MORONEY
Role Appellee
Status Active
Representations NICOLE A. SBERT

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-03-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-01-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-12-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP;APPROVED PER 1/4ORDER
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-03-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ W/I 10 DYS, A REQ FOR RECONSIDERATION OF THIS ORDER MAY BE FILED FOR GOOD CAUSE SHOWN
Docket Date 2011-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2011-02-18
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 ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRIAN MORONEY
Docket Date 2011-01-25
Type Record
Subtype Appendix
Description Appendix ~ TO 1/25ANS BRF
On Behalf Of BRIAN MORONEY
Docket Date 2011-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTY EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-01-12
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 BRIAN MORONEY
Docket Date 2011-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BRIEFS FILED BY ATTYS SHALL BE EMAILED IN COMPLIANCE WITH AO5D08-01
Docket Date 2010-12-30
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 BRIAN MORONEY
Docket Date 2010-12-21
Type Record
Subtype Appendix
Description Appendix ~ TO 12/21INIT BRF
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2010-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2010-12-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR ORAL ARGUMENT
Docket Date 2010-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BRIEFS FILED BY ATTYS SHALL BE EMAILED IN COMPLIANCE WITH AO5D08-01
Docket Date 2010-12-06
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 ZIP WIRELESS PRODUCTS, INC.
Docket Date 2010-11-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA David J. Zack 641685
Docket Date 2010-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BRIEFS FILED BY ATTYS SHALL BE EMAILED IN COMPLIANCE WITH AO5D08-01
Docket Date 2010-11-15
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 ZIP WIRELESS PRODUCTS, INC.
Docket Date 2010-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2010-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2010-06-29
LC Amendment 2010-06-16
Florida Limited Liability 2010-05-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State