Search icon

ERNIE ELS DESIGN, LLC

Company Details

Entity Name: ERNIE ELS DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 24 Aug 2005 (20 years ago)
Document Number: M05000004711
FEI/EIN Number 204444698
Mail Address: 1700 Market Street, Philadelphia, PA, 19103, US
Address: 3900 MILITARY TRAIL,, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Rosenberg Peter Manager 1650 MARKET ST, PHILADELPHIA, PA, 19103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-07 3900 MILITARY TRAIL,, STE. 400, JUPITER, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-06 3900 MILITARY TRAIL,, STE. 400, JUPITER, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2011-09-29 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
CENTAUR GOLF, LLC, Appellant(s) v. ERNIE ELS DESIGN, LLC, Appellee(s). 4D2023-2566 2023-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA009393

Parties

Name Centaur Golf, LLC
Role Appellant
Status Active
Representations Stephanie Reed Traband, Robin L Alperstein, Jesse T Conan
Name ERNIE ELS DESIGN, LLC
Role Appellee
Status Active
Representations Eugene E. Stearns, Matthew Clarence Dates, David T. Coulter
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Centaur Golf, LLC
Docket Date 2023-11-30
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1,747 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-10-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's May 6, 2024 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Centaur Golf, LLC
View View File
Docket Date 2024-06-05
Type Response
Subtype Response
Description Response to Appellee's Motion for Attorney's Fees
Docket Date 2024-06-05
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply Brief
Docket Date 2024-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees **Response filed 6/5/24**
Docket Date 2024-05-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ernie ELS Design, LLC
View View File
Docket Date 2024-05-06
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Ernie ELS Design, LLC
Docket Date 2024-04-05
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Centaur Golf, LLC
Docket Date 2024-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Centaur Golf, LLC
View View File
Docket Date 2024-03-19
Type Order
Subtype Order on Agreed Extension of Time
Description 15 Days to April 5, 2024
Docket Date 2024-03-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Centaur Golf, LLC
Docket Date 2024-03-18
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 278 pages (Pg #s: 1748 - 2025)
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-18
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order on Motion to Amend/Correct Record
View View File
Docket Date 2024-03-15
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Stipulation to Correct and Supplement the Record
Docket Date 2024-02-17
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Day to March 21, 2024
Docket Date 2024-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief and Notice of Change of Address
On Behalf Of Centaur Golf, LLC
Docket Date 2023-12-19
Type Order
Subtype Order on Agreed Extension of Time
Description 45 DAYS TO February 20, 2024.
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Centaur Golf, LLC
View View File
CENTAUR GOLF, LLC VS ERNIE ELS DESIGN, LLC 4D2023-0126 2023-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA009393

Parties

Name Centaur Golf, LLC
Role Appellant
Status Active
Representations Stephanie R. Traband, Jesse T. Conan, Robin L. Alperstein
Name ERNIE ELS DESIGN, LLC
Role Appellee
Status Active
Representations Matthew Dates, Eugene E. Stearns, David T. Coulter
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 19, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-05-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Centaur Golf, LLC
Docket Date 2023-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellant’s April 6, 2023 amended response, this court’s April 5, 2023 order to show cause is discharged. Further,ORDERED that appellant's motion for extension of time, contained within the April 6, 2023 amended response, is granted, and appellant shall serve the initial brief on or before May 22, 2023. 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 2023-04-06
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Centaur Golf, LLC
Docket Date 2023-04-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant’s April 6, 2023 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b) and as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
Docket Date 2023-04-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,014 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-01-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Centaur Golf, LLC
Docket Date 2023-01-12
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Centaur Golf, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7060287306 2020-04-30 0455 PPP 3900 Military Trail, Jupiter, FL, 33458
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 4
NAICS code 541320
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 80504.11
Forgiveness Paid Date 2020-12-28
7347958310 2021-01-28 0455 PPS 3900 Military Trl, Jupiter, FL, 33458-2857
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56343
Loan Approval Amount (current) 56343
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-2857
Project Congressional District FL-21
Number of Employees 4
NAICS code 541320
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 56656.36
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State