Search icon

ELKA HOLDINGS, LLC - Florida Company Profile

Company Details

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

ELKA HOLDINGS, 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: 15 May 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Mar 2019 (6 years ago)
Document Number: L13000071475
FEI/EIN Number 46-2799141

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

Address: 1222 CREEKSIDE DRIVE, WELLINGTON, FL, 33414, US
Mail Address: 1222 CREEKSIDE DRIVE, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAZAN ELIAS Managing Member 1222 CREEKSIDE DRIVE, WELLINGTON, FL, 33414
KAZAN ELIAS Agent 1222 CREEKSIDE DRIVE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-03-28 - -
REGISTERED AGENT NAME CHANGED 2019-03-28 KAZAN, ELIAS -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 1222 CREEKSIDE DRIVE, WELLINGTON, FL 33414 -

Court Cases

Title Case Number Docket Date Status
PROJECT DEVELOPMENT ENTERPRISE, LLC, ETC., ET AL. VS ELKA HOLDINGS, LLC, ETC., ET AL. SC2019-1884 2019-11-05 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-356

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132015CA029334000001

Parties

Name HON. SAMANTHA RUIZ COHEN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Tanios Khalil
Role Petitioner
Status Active
Name PROJECT DEVELOPMENT ENTERPRISE, LLC
Role Petitioner
Status Active
Representations Alvin B. Davis
Name ELKA HOLDINGS, LLC
Role Respondent
Status Active
Representations Michael H. Nullman
Name CAPITAL TRACT, LLC
Role Respondent
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-22
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2019-12-27
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Appellate Attorney's Fees
On Behalf Of Elka Holdings, LLC
View View File
Docket Date 2019-12-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Response to Petitioner's Jurisdiction Brief
On Behalf Of Elka Holdings, LLC
View View File
Docket Date 2019-11-25
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on November 21, 2019, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before December 2, 2019, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-11-25
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Project Development Enterprise, LLC
View View File
Docket Date 2019-11-21
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONERS' JURISDICTIONAL BRIEF
On Behalf Of Project Development Enterprise, LLC
View View File
Docket Date 2019-11-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-11-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Project Development Enterprise, LLC
View View File
Docket Date 2019-11-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-11-06
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The Court having been notified that the motion for rehearing filed in the Third District Court of Appeal is now final, petitioner is allowed to and including November 21, 2019, in which to serve the initial brief on jurisdiction with appendix. Respondent shall have thirty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction.
Docket Date 2019-11-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (STAT VALID)
On Behalf Of Project Development Enterprise, LLC
View View File
Docket Date 2019-11-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PROJECT DEVELOPMENT ENTERPRISE, LLC, etc., et al., VS ELKA HOLDINGS, LLC, etc., 3D2018-0356 2018-02-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-29334

Parties

Name TANIOS KHALIL
Role Appellant
Status Active
Name PROJECT DEVELOPMENT ENTERPRISES, LLC
Role Appellant
Status Active
Representations BEATRIZ E. JARAMILLO, Alvin B. Davis
Name ELKA HOLDINGS, LLC
Role Appellee
Status Active
Representations MICHAEL H. NULLMAN, JONELLE M. RAINFORD
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-9 days to 9/5/18
Docket Date 2021-01-13
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court’s Order of January 13, 2021, having been inadvertently entered, is hereby vacated.
Docket Date 2020-06-22
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).The motion for attorney's fees is granted and it is ordered that respondentshall recover from petitioner the amount of $2,500.00 for the services ofrespondent’s attorney in this Court.
Docket Date 2019-11-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-11-05
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-11-05
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of PROJECT DEVELOPMENT ENTERPRISES, LLC
Docket Date 2019-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant, Project Development Enterprise, LLC’s motion for rehearing is hereby denied. SALTER, FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2019-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of ELKA HOLDINGS, LLC
Docket Date 2019-09-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PROJECT DEVELOPMENT ENTERPRISES, LLC
Docket Date 2019-08-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded for the correction of the final judment amount as detailed in this opinion.
Docket Date 2019-05-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-05-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2019-03-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-10-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s October 10, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ELKA HOLDINGS, LLC
Docket Date 2018-09-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PROJECT DEVELOPMENT ENTERPRISES, LLC
Docket Date 2018-09-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ELKA HOLDINGS, LLC
Docket Date 2018-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-5 days to 9/10/18
Docket Date 2018-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ELKA HOLDINGS, LLC
Docket Date 2018-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ELKA HOLDINGS, LLC
Docket Date 2018-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 8/27/18
Docket Date 2018-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ELKA HOLDINGS, LLC
Docket Date 2018-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-25 days to 8/13/18
Docket Date 2018-07-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ELKA HOLDINGS, LLC
Docket Date 2018-07-05
Type Record
Subtype Appendix
Description Appendix ~ Revised
On Behalf Of PROJECT DEVELOPMENT ENTERPRISES, LLC
Docket Date 2018-07-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-07-02
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ June 27, 2018 motion for leave to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2018-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PROJECT DEVELOPMENT ENTERPRISES, LLC
Docket Date 2018-06-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PROJECT DEVELOPMENT ENTERPRISES, LLC
Docket Date 2018-06-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PROJECT DEVELOPMENT ENTERPRISES, LLC
Docket Date 2018-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELKA HOLDINGS, LLC
Docket Date 2018-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-59 days to 6/29/18
Docket Date 2018-05-22
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 PROJECT DEVELOPMENT ENTERPRISES, LLC
Docket Date 2018-05-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PROJECT DEVELOPMENT ENTERPRISES, LLC
Docket Date 2018-02-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-17
CORLCRACHG 2019-03-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State