Search icon

ELBITA ALFONSO, LLC

Company Details

Entity Name: ELBITA ALFONSO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Oct 2019 (5 years ago)
Document Number: L19000240525
FEI/EIN Number APPLIED FOR
Address: 4085 Hancock Bridge Pkwy, Unit 112. #350, N Ft Myers, FL 33903
Mail Address: 4085 Hancock Bridge Pkwy, Unit 112. #350, N Ft Myers, FL 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
alfonso, elbita Agent 4085 Hancock Bridge Pkwy, Unit 112. #350, N Ft Myers, FL 33903

Authorized Member

Name Role Address
ALFONSO, ELBITA Authorized Member 4085 Hancock Bridge Pkwy, Unit 112. #350 N Ft Myers, FL 33903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-26 4085 Hancock Bridge Pkwy, Unit 112. #350, N Ft Myers, FL 33903 No data
CHANGE OF MAILING ADDRESS 2022-02-26 4085 Hancock Bridge Pkwy, Unit 112. #350, N Ft Myers, FL 33903 No data
REGISTERED AGENT NAME CHANGED 2022-02-26 alfonso, elbita No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-26 4085 Hancock Bridge Pkwy, Unit 112. #350, N Ft Myers, FL 33903 No data

Court Cases

Title Case Number Docket Date Status
YOSVANI ALFONSO, ETC., ET AL. VS JPMORGAN CHASE BANK N.A. 4D2013-4713 2013-12-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10034155

Parties

Name YOSVANO ALFONSO
Role Appellant
Status Active
Representations CRAIG A. BRAND
Name ELBITA ALFONSO, LLC
Role Appellant
Status Active
Name JP Morgan Chase Bank, N.A.
Role Appellee
Status Active
Representations Marisa D. Ajmo, William L. Grimsley
Name HON. KATHLEEN D. IRELAND (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2014-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND MARISA D. AJMO
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2015-09-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-08-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of YOSVANO ALFONSO
Docket Date 2015-07-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of YOSVANO ALFONSO
Docket Date 2015-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 60 DAYS TO 07/02/15
On Behalf Of YOSVANO ALFONSO
Docket Date 2015-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2015-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/13/15
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2015-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-01-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of YOSVANO ALFONSO
Docket Date 2014-12-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2014-12-22
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2014-12-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' unopposed motion filed December 5, 2014, for leave to supplement the record, is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2014-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-12-05
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPP. ROA
On Behalf Of YOSVANO ALFONSO
Docket Date 2014-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of YOSVANO ALFONSO
Docket Date 2014-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' unopposed motion filed November 10, 2014, for extension of time, is granted and appellants shall serve the initial brief within forty-five (45) from the current due date. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 11/20/14)
On Behalf Of YOSVANO ALFONSO
Docket Date 2014-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that the joint motion filed August 27, 2014, for extension of time, is granted and appellants shall serve the initial brief on or before December 15, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 9/4/14)
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2014-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' unopposed motion filed June 18, 2014, for extension of time is granted, and appellants shall serve the initial brief on or before September 15, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 6/27/14)
On Behalf Of YOSVANO ALFONSO
Docket Date 2014-03-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 80 DAYS TO 06/24/14
On Behalf Of YOSVANO ALFONSO
Docket Date 2014-02-11
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellants' motion filed February 6, 2014, for extension is hereby determined moot. Notice of agreed extension filed February 10, 2014.
Docket Date 2014-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 40 DAYS TO 04/05/14
On Behalf Of YOSVANO ALFONSO
Docket Date 2014-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **moot**
On Behalf Of YOSVANO ALFONSO
Docket Date 2014-02-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Craig A. Brand 0896111
Docket Date 2014-01-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2014-01-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of YOSVANO ALFONSO
Docket Date 2014-01-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the December 11, 2013, order denying defendant¿s motion for new trial. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2014-01-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-01-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ 10/10/13 ORDER OF FINAL JUDGMENT OF FORECLOSURE
Docket Date 2014-01-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PHYSICAL ADDRESS OF COUNSEL
On Behalf Of YOSVANO ALFONSO
Docket Date 2013-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2013-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YOSVANO ALFONSO
Docket Date 2013-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
Florida Limited Liability 2019-10-04

Date of last update: 16 Jan 2025

Sources: Florida Department of State