Search icon

ELEVATION DEVELOPMENT II, LLC

Company Details

Entity Name: ELEVATION DEVELOPMENT II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000006767
FEI/EIN Number APPLIED FOR
Address: 189 S. ORANGE AVE, SUITE 1550, ORLANDO, FL, 32801, US
Mail Address: 189 S. ORANGE AVE, SUITE 1550, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KHANANI OWAIS Agent 189 S. ORANGE AVE, ORLANDO, FL, 32801

Manager

Name Role Address
KHANANI OWAIS Manager 189 S. ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 189 S. ORANGE AVE, SUITE 1550, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2022-01-04 189 S. ORANGE AVE, SUITE 1550, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 189 S. ORANGE AVE, SUITE 1550, ORLANDO, FL 32801 No data

Court Cases

Title Case Number Docket Date Status
ELEVATION DEVELOPMENT II, LLC VS KAREN WAGNER REID, INDIVIDUALLY, AND AS CO-TRUSTEE OF NORMA JEAN WAGNER TRUST, AND JANICE BURNS, AS CO-TRUSTEE OF NORMA JEAN WAGNER TRUST, AND AS TRUSTEE OF JANICE BURNS TRUST 6D2023-1183 2022-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-008507-O

Parties

Name ELEVATION DEVELOPMENT II, LLC
Role Appellant
Status Active
Representations Jason R. Hawkins, Esq.
Name Karen Wagner Reid
Role Appellee
Status Active
Representations Matthew A. Kassel
Name Janice Burns
Role Appellee
Status Active
Name Norma Jean Wagner Trust
Role Appellee
Status Active
Name Janice Burns Trust
Role Appellee
Status Active
Name Hon. Donald A. Myers. Jr.
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Attorney's Fees, filed on June 30, 2022, is denied.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-10-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Elevation Development II, LLC
Docket Date 2022-09-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Karen Wagner Reid
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ K. REID'S AB BY 9/6
Docket Date 2022-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FOR AE, KAREN WAGNER REID, INDIVIDUALLY, AND AS CO-TRUSTEE OF NORMA JEAN WAGNER TRUST
On Behalf Of Karen Wagner Reid
Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AE K. REID'S AB BY 8/29
Docket Date 2022-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of Karen Wagner Reid
Docket Date 2022-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ AMENDED MOTION W/I 5 DAYS
Docket Date 2022-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Karen Wagner Reid
Docket Date 2022-07-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 583 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-07-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 8/1
Docket Date 2022-06-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Elevation Development II, LLC
Docket Date 2022-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Elevation Development II, LLC
Docket Date 2022-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Elevation Development II, LLC
Docket Date 2022-06-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT
On Behalf Of Elevation Development II, LLC
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 6/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-05-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ ROA BY 6/13; RESPONSE ACKNOWLEDGED
Docket Date 2022-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 236 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-05-23
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 Elevation Development II, LLC
Docket Date 2022-05-23
Type Response
Subtype Response
Description RESPONSE ~ PER 5/17 ORDER AND REQUEST FOR EOT FOR ROA
On Behalf Of Elevation Development II, LLC
Docket Date 2022-05-17
Type Order
Subtype Show Cause
Description SHOW CAUSE-LACK OF PROSECUTION, RECORD-ON-APPEAL ~ AA W/IN 10 DYS
Docket Date 2022-03-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT
Docket Date 2022-03-08
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Elevation Development II, LLC
Docket Date 2022-02-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-02-14
Type Mandate
Subtype Disp. w/o Mandate
Description Notice Memorandum ~ W/DRAWN PER 3/16 ORDER
Docket Date 2022-02-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-25
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Deny EOT to File Record - CR Delay ~ W/DRAWN PER 3/16 ORDER
Docket Date 2022-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-03
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/29/21
On Behalf Of Elevation Development II, LLC
Docket Date 2022-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ELEVATION DEVELOPMENT II, LLC VS KAREN WAGNER REID, INDIVIDUALLY, AND AS CO-TRUSTEE OF NORMA JEAN WAGNER TRUST, AND JANICE BURNS, AS CO-TRUSTEE OF NORMA JEAN WAGNER TRUST, AND AS TRUSTEE OF JANICE BURNS TRUST 5D2022-0002 2022-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-008507-O

Parties

Name ELEVATION DEVELOPMENT II, LLC
Role Appellant
Status Active
Representations Jason R. Hawkins
Name Janice Burns Trust
Role Appellee
Status Active
Name Norma Jean Wagner Trust
Role Appellee
Status Active
Name Karen Wagner Reid
Role Appellee
Status Active
Representations Matthew A. Kassel
Name Janice Burns
Role Appellee
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-10-20
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-10-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Elevation Development II, LLC
Docket Date 2022-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Karen Wagner Reid
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ K. REID'S AB BY 9/6
Docket Date 2022-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, KAREN WAGNER REID, INDIVIDUALLY, AND AS CO-TRUSTEE OF NORMA JEAN WAGNER TRUST
On Behalf Of Karen Wagner Reid
Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AE K. REID'S AB BY 8/29
Docket Date 2022-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOTION W/I 5 DAYS
Docket Date 2022-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Karen Wagner Reid
Docket Date 2022-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Karen Wagner Reid
Docket Date 2022-07-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 583 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-07-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 8/1
Docket Date 2022-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Elevation Development II, LLC
Docket Date 2022-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Elevation Development II, LLC
Docket Date 2022-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Elevation Development II, LLC
Docket Date 2022-06-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT
On Behalf Of Elevation Development II, LLC
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 236 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-05-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ROA BY 6/13; RESPONSE ACKNOWLEDGED
Docket Date 2022-05-23
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 Elevation Development II, LLC
Docket Date 2022-05-23
Type Response
Subtype Response
Description RESPONSE ~ PER 5/17 ORDER AND REQUEST FOR EOT FOR ROA
On Behalf Of Elevation Development II, LLC
Docket Date 2022-05-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-03-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2022-03-08
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Elevation Development II, LLC
Docket Date 2022-02-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-02-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum ~ W/DRAWN PER 3/16 ORDER
Docket Date 2022-02-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-25
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRAWN PER 3/16 ORDER
Docket Date 2022-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/29/21
On Behalf Of Elevation Development II, LLC
Docket Date 2022-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State