Search icon

EILI, LLC - Florida Company Profile

Company Details

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

EILI, 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: 16 Jul 2013 (12 years ago)
Document Number: L13000100518
FEI/EIN Number 46-3196170

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

Address: 20112 OCEAN KEY DR, BOCA RATON, FL, 33498, US
Mail Address: 20112 Ocean Key Dr, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mordechai Eyal R Owne 20112 Ocean Key Dr, BOCA RATON, FL, 33498
AHRON BARRY Agent 7284 W PALMETTO PK RD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-12 20112 OCEAN KEY DR, BOCA RATON, FL 33498 -

Court Cases

Title Case Number Docket Date Status
BOYNTON LAKES HOMEOWNER ASSOC. NO. 2, INC. VS EILI, LLC 4D2016-3665 2016-10-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA000913XXXMB

Parties

Name BOYNTON LAKES HOMEOWNER ASSOC. NO. 2, INC.
Role Appellant
Status Active
Representations Steven M. Selz
Name EILI, LLC
Role Appellee
Status Active
Representations Patrick Dervishi, Guy M. Shir, VICTORIA J. MORTON
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 7, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BOYNTON LAKES HOMEOWNER ASSOC. NO. 2, INC.
Docket Date 2017-03-03
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
Docket Date 2017-03-03
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 March 13, 2017, 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 2017-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 5, 2017 motion for enlargement of time is granted, and appellant shall serve the initial brief on or before February 20, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-01-05
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 BOYNTON LAKES HOMEOWNER ASSOC. NO. 2, INC.
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EILI, LLC
Docket Date 2016-11-22
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's November 18, 2016 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2016-11-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of BOYNTON LAKES HOMEOWNER ASSOC. NO. 2, INC.
Docket Date 2016-11-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-11-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 11/22/16**
Docket Date 2016-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BOYNTON LAKES HOMEOWNER ASSOC. NO. 2, INC.
Docket Date 2016-10-31
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. 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 2016-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-12
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State