Search icon

ELIAS SANCHEZ, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELIAS SANCHEZ, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Oct 2014 (11 years ago)
Date of dissolution: 01 Oct 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2015 (10 years ago)
Document Number: L14000155823
FEI/EIN Number 47-2018480
Address: 2910 W. ABDELLA ST, TAMPA, FL, 33607
Mail Address: 2910 W. ABDELLA ST, TAMPA, FL, 33607
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ELIAS Owner 2910 W. ABDELLA ST,, TAMPA, FL, 33607
AVILES MARTA Agent 2910 W. ABDELLA STREET, TAMPA,, FL, 33607

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-10-01 - -

Court Cases

Title Case Number Docket Date Status
ELIAS SANCHEZ, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2023-0195 2023-01-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
18015336CF10A

Parties

Name ELIAS SANCHEZ, LLC.
Role Appellant
Status Active
Representations Palm Beach Public Defender, Benjamin Hunter Eisenberg, Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Hon. Andrew L. Siegel
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-04
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and thirty (30) days after service of pro se appellant's brief to file any responsive brief.
Docket Date 2023-03-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Rptr Transcript-Referral to Circuit CJ ~ ORDERED that the request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is hereby extended to and including April 7, 2023. Pursuant to Florida Rule of Appellate Procedure 9.600(a), this court directs the Chief Judge of the Seventeenth Judicial Circuit or the Chief Judge’s designee to, within ten (10) days from the date of this order, issue such orders as are necessary to implement this order, and to render such further orders as are necessary to secure completion of the transcript by the deadline set forth above. The Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, shall file in this court copies of any orders entered in connection with the completion of the transcript. The reporter shall file with this court a copy of the lower tribunal clerk's receipt of any transcript filed after the date of this order.
Docket Date 2024-09-09
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2024-07-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry Returned Mail for AA
Docket Date 2023-11-30
Type Order
Subtype Order to File Response
Description It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration: ORDERED that the Appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for Appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further, ORDERED that Appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and thirty (30) days after service of pro se Appellant's brief to file any responsive brief.
View View File
Docket Date 2023-11-02
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order on Motion to Withdraw as Counsel - Anders
On Behalf Of Elias Sanchez
View View File
Docket Date 2023-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Withdrawn See 11/30/2023 Order - Affirmed
View View File
Docket Date 2023-08-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Elias Sanchez
Docket Date 2023-08-03
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Elias Sanchez
Docket Date 2023-07-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/4/23
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Elias Sanchez
Docket Date 2023-06-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/5/23
Docket Date 2023-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Elias Sanchez
Docket Date 2023-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Elias Sanchez
Docket Date 2023-05-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/3/23
Docket Date 2023-04-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elias Sanchez
Docket Date 2023-04-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ RE: TRANSCRIPT
On Behalf Of Clerk - Broward
Docket Date 2023-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 437 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-04-04
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of Elias Sanchez
Docket Date 2023-04-03
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-03-20
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-03-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ RE: TRANSCRIPT
On Behalf Of Clerk - Broward
Docket Date 2023-03-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including March 8, 2023. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2023-02-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2023-01-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2023-01-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Elias Sanchez

Documents

Name Date
LC Voluntary Dissolution 2015-10-01
ANNUAL REPORT 2015-02-26
Florida Limited Liability 2014-10-06

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19965.00
Total Face Value Of Loan:
19965.00
Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19965.00
Total Face Value Of Loan:
19965.00
Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4907.00
Total Face Value Of Loan:
4907.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,965
Date Approved:
2021-05-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $19,965
Jobs Reported:
1
Initial Approval Amount:
$19,965
Date Approved:
2021-04-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $19,965
Jobs Reported:
1
Initial Approval Amount:
$4,907
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,934.83
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $4,905
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State