Search icon

ELITE RESOURCES AND SOLUTIONS LLC

Company Details

Entity Name: ELITE RESOURCES AND SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Oct 2020 (4 years ago)
Document Number: L20000337258
FEI/EIN Number NOT APPLICABLE
Address: 1510 N 70th Terrace, Hollywood, FL, 33024, US
Mail Address: 1510 N 70th Terrace, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ELITE RESOURCES AND SOLUTIONS LLC Agent

Manager

Name Role Address
BRANNON CECILIA Manager 1510 N 70th Terrace, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 1510 N 70th Terrace, Hollywood, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-17 1510 N 70th Terrace, Hollywood, FL 33024 No data
CHANGE OF MAILING ADDRESS 2021-09-17 1510 N 70th Terrace, Hollywood, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2021-02-23 Elite Resources and Solutions, LLC No data

Court Cases

Title Case Number Docket Date Status
LAW OFFICES OF KRAVITZ & GUERRA, P.A., etc., VS CECILIA BRANNON, et al., 3D2021-1294 2021-06-14 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
21-6627

Parties

Name LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Role Appellant
Status Active
Representations EDITH E. SHEEKS, CARL D. BERRY, GENILDE E. GUERRA
Name ELITE RESOURCES AND SOLUTIONS LLC
Role Appellee
Status Active
Name CECILIA BRANNON
Role Appellee
Status Active
Representations Joanna Andrade Lehmann, Oscar A. Gomez
Name REAL CONFIDENTIAL BUSINESS SERVICES LLC
Role Appellee
Status Active
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 2022-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-02-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Entitlement to Appellate Attorneys’ Fees and Costs, it is ordered that said Motion is granted, conditioned upon Appellees prevailing below.
Docket Date 2021-11-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-10-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-10-19
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ APPELLANT'S MEMORANDUM IN OPPOSITION TO APPELLEES' MOTION FOR ATTORNEY FEES
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-10-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR ATTORNEYS FEES
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CECILIA BRANNON
Docket Date 2021-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of CECILIA BRANNON
Docket Date 2021-09-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-09-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to File an Amended initial brief is granted, and the amended initial brief, filed on September 7, 2021, is accepted by the Court.
Docket Date 2021-09-07
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-09-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ MOTION TO FILE AMENDED APPELLANT BRIEF
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-08-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING NOTICE OF UNAVAILABILITY FILED ONMAY 11TH, 2021 IN THE LOWER TRIBUNAL
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-08-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CONFORMED COPY OF ORDER
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-08-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellees' Motion to Dismiss the appeal is hereby denied. Appellant's Response to the Order to Show Cause is noted. The Court's Show Cause Order entered on July 30, 2021, is hereby discharged. Appellant is ordered to file the initial brief within thirty (30) days from the date of this Order.
Docket Date 2021-08-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TOSHOW CAUSE
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-08-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CONFORM COPIES
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-07-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause by noon on Tuesday,August 3, 2021, as to why this appeal should not be dismissed for failure tocomply with this Court's Order of June 14, 2021, requiring Appellant to filea conformed copy of the order or orders on appeal.
Docket Date 2021-07-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS AND OBJECTIONS TO APPELLANT'SMOTION FOR EXTENSION OF TIME
On Behalf Of CECILIA BRANNON
Docket Date 2021-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant’s Motion for Extension of Time to file an initial brief is hereby denied without prejudice to the filing of a motionfor extension of time, within five (5) days from the date of this Order, thatcomplies with the conferral requirement of Florida Rule of AppellateProcedure 9.300
Docket Date 2021-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for an appeal is due.
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDERS ON APPEAL NOT ATTACHED TO NOA.
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-06-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 June 24, 2021.

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2021-02-23
Florida Limited Liability 2020-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State