Search icon

EL EL SI, LLC

Company Details

Entity Name: EL EL SI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Aug 2014 (10 years ago)
Document Number: L14000124704
FEI/EIN Number NOT APPLICABLE
Address: 564 S YONGE STREET, ORMOND BEACH, FL, 32174
Mail Address: 564 S YONGE STREET, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MYERS Jazel Agent 564 S YONGE STREET, ORMOND BEACH, FL, 32174

Manager

Name Role Address
MYERS Jazel Manager 564 S YONGE STREET, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-27 MYERS, Jazel No data

Court Cases

Title Case Number Docket Date Status
EL EL SI, LLC, et al., VS NHC-FL134, LLC, 3D2010-3332 2010-12-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-635

Parties

Name SUSAN NEVEL
Role Appellant
Status Active
Representations CHRISTI R. ADAMS, CHRISTINA M. KENNEDY
Name MICHAEL S. NEVEL
Role Appellant
Status Active
Name EL EL SI, LLC
Role Appellant
Status Active
Name JOHN R. HAMILTON
Role Appellant
Status Active
Name NHC-FL134, LLC
Role Appellee
Status Active
Representations JOSHUA D. MARTIN
Name HON. SANDRA TAYLOR
Role Judge/Judicial Officer
Status Active
Name DANNY L. KOLHAGE
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-01-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-01-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-01-11
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11)
Docket Date 2011-01-06
Type Notice
Subtype Notice
Description Notice ~ ae's consent to motion for relingquishment of jurisdiction
On Behalf Of HON. SANDRA TAYLOR
Docket Date 2010-12-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ amended
On Behalf Of JOHN R. HAMILTON
Docket Date 2010-12-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ suggestion no aa subject matter jurisdiction AA John R. Hamilton AA Christy R. Adams 498351 AA Christina Kennedy 58242
Docket Date 2010-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN R. HAMILTON
Docket Date 2010-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUSAN NEVEL

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State