Search icon

ELITE AUTO SALES LLC

Company Details

Entity Name: ELITE AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Mar 2015 (10 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: L15000053689
FEI/EIN Number 47-3564606
Address: 841 N PINE AVE, OCALA, FL, 34475, US
Mail Address: 841 N PINE AVE, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
WEBB NORMAN Agent 7696 SW 102ND LOOP, Ocala, FL, 34476

Authorized Member

Name Role Address
Webb Norman Authorized Member 7696 sw 102nd loop, Ocala, FL, 34476
Webb Elizabeth D Authorized Member 7696 SW 102ND LOOP, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 841 N PINE AVE, OCALA, FL 34475 No data
CHANGE OF MAILING ADDRESS 2020-06-29 841 N PINE AVE, OCALA, FL 34475 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 7696 SW 102ND LOOP, Ocala, FL 34476 No data

Court Cases

Title Case Number Docket Date Status
ELITE AUTO SALES, LLC VS ALEX PETRO 2D2018-4887 2018-12-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
52201BCA002408XXCICI

Parties

Name ELITE AUTO SALES LLC
Role Appellant
Status Active
Representations LOUIS C. ARSLANIAN, ESQ.
Name ALEX PETRO LLC
Role Appellee
Status Active
Representations KATHRYN J. SOLE, ESQ.
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-02-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL AND NOTICE OF FILINGAPPELLEE'S NOTICE OF VOLUNTARY DISMISSAL OF UNDERLYING LAWSUIT AND REQUEST TO HAVE APPEAL DISMISSED
On Behalf Of ELITE AUTO SALES, LLC
Docket Date 2019-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee's motion to strike is denied.Appellee's motion for extension of time is granted, and the answer brief shall be served within 15 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2019-02-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO STRIKE INITIAL BRIEF AND APPENDIX
On Behalf Of ELITE AUTO SALES, LLC
Docket Date 2019-02-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLANT'S INITIAL BRIEF AND APPENDIX
On Behalf Of ALEX PETRO
Docket Date 2019-01-28
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 ALEX PETRO
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within (5) five days from the date of this order.
Docket Date 2019-01-18
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 ALEX PETRO
Docket Date 2019-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 18, 2019.
Docket Date 2019-01-03
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 ALEX PETRO
Docket Date 2019-01-03
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Attorney Kathryn J. Sole on January 2, 2019, is stricken. The Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2019-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of ALEX PETRO
Docket Date 2018-12-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ELITE AUTO SALES, LLC
Docket Date 2018-12-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ELITE AUTO SALES, LLC
Docket Date 2018-12-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-11
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED.
On Behalf Of ELITE AUTO SALES, LLC
Docket Date 2018-12-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-26
Florida Limited Liability 2015-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State