Search icon

ELPIS PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: ELPIS PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELPIS PROPERTIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Apr 2013 (12 years ago)
Document Number: L13000059613
FEI/EIN Number 46-2631112

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

Address: 1012 E OSCEOLA PARKWAY, KISSIMMEE, FL, 34744, US
Mail Address: 1012 E OSCEOLA PARKWAY, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NADEZHDA LLC Authorized Member 1012 E OSCEOLA PARKWAY, KISSIMMEE, FL, 34744
FREEDOMTAX ACCOUNTING & MULTISERVICES, INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 1012 E OSCEOLA PARKWAY, SUITE 4, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2024-01-16 1012 E OSCEOLA PARKWAY, SUITE 4, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2024-01-16 FREEDOMTAX ACCOUNTING & MULTISERVICES INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 1016 E OSCEOLA PARKWAY, KISSIMMEE, FL 34744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000766964 TERMINATED 1000000802923 ORANGE 2018-11-09 2028-11-21 $ 528.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
DARLENE DAVIS VS ELPIS PROPERTIES, LLC 5D2022-2073 2022-08-29 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-CC-009713

Parties

Name Darlene Davis
Role Appellant
Status Active
Name ELPIS PROPERTIES LLC
Role Appellee
Status Active
Representations Sandra Rivera
Name Hon. Carly S. Wish
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-12-06
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-11-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2022-10-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS
Docket Date 2022-09-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 9/8/22 PER 8/31/22 ORDER
Docket Date 2022-08-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2022-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED IN L.T. 8/26/22
On Behalf Of Darlene Davis

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State