Search icon

3E EIGHT LLC

Company Details

Entity Name: 3E EIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jun 2024 (8 months ago)
Document Number: L15000022394
FEI/EIN Number 47-3130427
Address: 4901 NW 17th Way,, FORT LAUDERDALE, FL, 33309, US
Mail Address: 4901 NW 17th Way,, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
XXXX ELO Agent 4901 NW 17th Way,, FORT LAUDERDALE, FL, 33309

Managing Member

Name Role Address
ELO THUC M Managing Member 4901 NW 17th Way,, FORT LAUDERDALE, FL, 33309
ELO xxxx Managing Member 4901 NW 17th Way,, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-28 4901 NW 17th Way,, SUITE 605, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-28 4901 NW 17th Way,, SUITE 605, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2024-08-28 4901 NW 17th Way,, SUITE 605, FORT LAUDERDALE, FL 33309 No data
LC AMENDMENT 2024-06-17 No data No data
REINSTATEMENT 2020-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
XAVIER ELO, et al., VS LIBERTY LEASING LIMITED, 3D2021-0728 2021-03-12 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
18-26803

Parties

Name 3E ONE LLC
Role Appellant
Status Active
Name 3E 7 LLC
Role Appellant
Status Active
Name 3E SEVEN LLC
Role Appellant
Status Active
Name 3E THREE LLC
Role Appellant
Status Active
Name 3E FOUR LLC
Role Appellant
Status Active
Name 3E SIX LLC
Role Appellant
Status Active
Name 3E EIGHT LLC
Role Appellant
Status Active
Name THUC MAI KATHY ELO
Role Appellant
Status Active
Name 3E TWO LLC
Role Appellant
Status Active
Name XAVIER ELO
Role Appellant
Status Active
Representations ANDREW PAUL KAWEL, ELIZABETH P. PEREZ
Name 3E FIVE LLC
Role Appellant
Status Active
Name LIBERTY LEASING LIMITED
Role Appellee
Status Active
Representations JAMES DERRICK HIBBARD, MICHAEL P. DE SIMONE
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Provisional Entitlement to Appellate Attorney's Fees, it is ordered that said Motion is hereby denied based upon section 57.105, Florida Statutes (safe harbor provisions). LOGUE, SCALES and LINDSEY, JJ., concur. Because we are bound by Magic Tinting Window & Car Alarm, Inc. v. Scottsdale Ins. Co., 151 So. 3d 495 (Fla. 3d DCA 2014) (denying motion for appellate attorney fees when appellate record reflected “de minimis” activity), I am constrained to concur, but would otherwise dissent. LINDSEY, J., concurs.
Docket Date 2021-09-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded.
Docket Date 2021-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Appellants' Motionfor Provisional Entitlement to Appellate Attorney Fees
On Behalf Of XAVIER ELO
Docket Date 2021-08-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants’ Motion to Temporarily Withhold Issuance of Opinion to Permit Filing of Motion for Appellate Attorney Fees is hereby denied. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2021-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellants' Motionto Temporarily Withhold Issuance of Opinionto Permit Filing of Motion for Appellate Attorney Fees
On Behalf Of XAVIER ELO
Docket Date 2021-08-19
Type Notice
Subtype Notice
Description Notice ~ PLAINTIFF-APPELLEE'S NOTICE OF CONFESSION OF ERROR
On Behalf Of LIBERTY LEASING LIMITED
Docket Date 2021-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of XAVIER ELO
Docket Date 2021-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 08/19/2021
Docket Date 2021-05-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of XAVIER ELO
Docket Date 2021-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/20/2021
Docket Date 2021-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIBERTY LEASING LIMITED
Docket Date 2021-03-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of XAVIER ELO
Docket Date 2021-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 22, 2021.
Docket Date 2021-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED:Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of XAVIER ELO
3E EIGHT, LLC, etc., et al., VS TFS RT, INC., etc., 3D2020-1214 2020-08-26 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
18-4719

Parties

Name 3E EIGHT LLC
Role Appellant
Status Active
Representations OWEI Z. BELLEH
Name THUC MAI KATHY ELO
Role Appellant
Status Active
Name XXXX ELO
Role Appellant
Status Active
Name TFS RT, INC.
Role Appellee
Status Active
Representations MITCHELL R. KATZ, GARY S. ROSNER
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-12-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-12-04
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated November 13, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-11-13
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-09-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 3E EIGHT, LLC
Docket Date 2020-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 5, 2020.
Docket Date 2020-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-08-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TFS RT, INC.
Docket Date 2020-08-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-28
LC Amendment 2024-06-17
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-30
REINSTATEMENT 2019-11-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State