Search icon

ELAINE J. WOLD LLC - Florida Company Profile

Company Details

Entity Name: ELAINE J. WOLD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELAINE J. WOLD 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: 12 Oct 2011 (13 years ago)
Date of dissolution: 22 May 2024 (10 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 May 2024 (10 months ago)
Document Number: L11000117255
FEI/EIN Number NOT APPLICABLE

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

Address: 1515 S. FEDERAL HIGHWAY, SUITE 201, BOCA RATON, FL, 33432
Mail Address: 1515 S. FEDERAL HIGHWAY, SUITE 201, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLD KEITH C Manager 1515 SOUTH FEDERAL HIGHWAY, SUITE 201, BOCA RATON, FL, 33432
LORIUM LAW Agent 197 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99298900222 TRIPLE DIAMOND RANCH EXPIRED 1999-10-26 2024-12-31 - 1515 S. FEDERAL HIGHWAY SUITE 201, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
MERGER 2024-05-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L11000117251. MERGER NUMBER 500000255285
REGISTERED AGENT NAME CHANGED 2024-04-05 LORIUM LAW -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 197 SOUTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL 33432 -
CONVERSION 2011-10-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M99000001654. CONVERSION NUMBER 500000116965

Court Cases

Title Case Number Docket Date Status
COQUINA WATER CONTROL DISTRICT VS ELAINE J. WOLD LLC and KEITH C. WOLD, LLC 4D2019-0253 2019-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
422018CA000098

Parties

Name Coquina Water Control District
Role Appellant
Status Active
Representations Richard W. Glenn
Name KEITH C. WOLD LLC
Role Appellee
Status Active
Name ELAINE J. WOLD LLC
Role Appellee
Status Active
Representations Daryl J. Krauza, DENNIS G. CORRICK
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 10, 2019 motion for extension of time is granted and the reply brief is deemed filed.
Docket Date 2019-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **DEEMED FILED**
On Behalf Of Coquina Water Control District
Docket Date 2019-07-10
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 Coquina Water Control District
Docket Date 2019-06-20
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of ELAINE J. WOLD LLC
Docket Date 2019-06-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellees’ answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list the issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-06-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of ELAINE J. WOLD LLC
Docket Date 2019-05-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Coquina Water Control District
Docket Date 2019-05-13
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 May 20, 2019, 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 2019-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (484 PAGES)
On Behalf Of Clerk - Okeechobee
Docket Date 2019-05-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Coquina Water Control District
Docket Date 2019-05-02
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Appellant is ordered to file a report within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2019-05-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ COPY OF MEMO AND INVOICE SENT TO APPELLANT'S COUNSEL RE: FEE DUE FOR RECORD ON APPEAL.
On Behalf Of Clerk - Okeechobee
Docket Date 2019-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Coquina Water Control District
Docket Date 2019-04-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/4/19.
Docket Date 2019-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-28
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2019-01-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Coquina Water Control District
Docket Date 2019-01-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Coquina Water Control District

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State