Search icon

ELPIS PROPERTIES LLC

Company Details

Entity Name: ELPIS PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Apr 2013 (12 years ago)
Document Number: L13000059613
FEI/EIN Number 46-2631112
Address: 1012 E OSCEOLA PARKWAY, SUITE 4, KISSIMMEE, FL 34744
Mail Address: 1012 E OSCEOLA PARKWAY, SUITE 4, KISSIMMEE, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
FREEDOMTAX ACCOUNTING & MULTISERVICES, INC Agent

Authorized Member

Name Role Address
NADEZHDA LLC Authorized Member 1012 E OSCEOLA PARKWAY, SUITE 4 KISSIMMEE, FL 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 1012 E OSCEOLA PARKWAY, SUITE 4, KISSIMMEE, FL 34744 No data
CHANGE OF MAILING ADDRESS 2024-01-16 1012 E OSCEOLA PARKWAY, SUITE 4, KISSIMMEE, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2024-01-16 FREEDOMTAX ACCOUNTING & MULTISERVICES INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 1016 E OSCEOLA PARKWAY, KISSIMMEE, FL 34744 No data

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: 21 Feb 2025

Sources: Florida Department of State