Search icon

ELITE BUILDING SERVICES, LLC

Company Details

Entity Name: ELITE BUILDING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Oct 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Nov 2011 (13 years ago)
Document Number: L11000118798
FEI/EIN Number 453620657
Address: 2626 21ST AVENUE SE, RUSKIN, FL, 33570
Mail Address: 2626 21ST AVENUE SE, RUSKIN, FL, 33570
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ROBISON RONALD F Agent 2626 21ST AVENUE SE, RUSKIN, FL, 33570

Managing Member

Name Role Address
ROBISON RONALD F Managing Member 2626 21ST AVENUE SE, RUSKIN, FL, 33570
GAONA FERMIN Managing Member 2626 21ST AVENUE SE, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-16 ROBISON, RONALD F. No data
LC AMENDMENT 2011-11-08 No data No data

Court Cases

Title Case Number Docket Date Status
ANTHONY MOTAPARTO AND CYNTHIA SEPULVEDA VS ELITE BUILDING SERVICES, LLC 2D2021-3345 2021-10-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-CA-1222

Parties

Name ANTHONY MOTAPARTO
Role Appellant
Status Active
Representations CHRISTOPHER M. PALERMO, ESQ., MEGHAN M DETEMPLE, ESQ.
Name CYNTHIA SEPULVEDA
Role Appellant
Status Active
Name ELITE BUILDING SERVICES, LLC
Role Appellee
Status Active
Representations MARK M. HEINISH, ESQ., RORY JURMAN, ESQ., KELLY CANFIELD, ESQ.
Name HON. SUSAN G. BARTHLE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-29
Type Record
Subtype Record on Appeal
Description Received Records ~ BARTHLE - REDACTED - 716 PAGES
Docket Date 2022-02-25
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 ANTHONY MOTAPARTO
Docket Date 2022-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/25/22
On Behalf Of ANTHONY MOTAPARTO
Docket Date 2022-04-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE OF APPELLE, ELITE BUILDING SERVICES, LLC
On Behalf Of ANTHONY MOTAPARTO
Docket Date 2022-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 8, 2022.
Docket Date 2022-03-25
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 ANTHONY MOTAPARTO
Docket Date 2022-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by March 25, 2022.
Docket Date 2021-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-01
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss)
Docket Date 2021-10-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ANTHONY MOTAPARTO
Docket Date 2021-11-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of ANTHONY MOTAPARTO

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State