Search icon

ELON PROPERTY MANAGEMENT COMPANY, L.L.C.

Company Details

Entity Name: ELON PROPERTY MANAGEMENT COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 17 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: M14000001768
FEI/EIN Number 45-3948602
Address: 590 W. KENNEDY BLVD., 2ND FLOOR, LAKEWOOD, NJ 08701
Mail Address: 590 W. KENNEDY BLVD., 2ND FLOOR, LAKEWOOD, NJ 08701
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Authorized Representative

Name Role Address
MOERMAN, SAM Authorized Representative 590 W KENNEDY BLVD., 2ND FL, LAKEWOOD, NJ 08701
WELDLER, NATHAN Authorized Representative 590 W KENNEDY BLVD., 2ND FL, LAKEWOOD, NJ 08701

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-02-26 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-26 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2023-10-09 No data No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-04 590 W. KENNEDY BLVD., 2ND FLOOR, LAKEWOOD, NJ 08701 No data
LC AMENDMENT 2014-03-24 No data No data

Court Cases

Title Case Number Docket Date Status
TERRY L. FISH VS ELON PROPERTY MANAGEMENT 2D2015-5116 2015-11-19 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
13-CA-3099

Parties

Name TERRY L. FISH
Role Appellant
Status Active
Name ELON PROPERTY MANAGEMENT COMPANY, L.L.C.
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-12-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-11-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motions filed on April 25, 2016, and October 23, 2017, are denied.
Docket Date 2017-10-23
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of TERRY L. FISH
Docket Date 2016-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AA'S REQUEST TO INCLUDE ADDENDUM FOR CIVIL CASE
On Behalf Of TERRY L. FISH
Docket Date 2016-04-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2016-04-07
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-04-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-03-18
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ The petitioner's motion to consolidate cases 2D15-5759 and 2D15-5116 is denied. ** See order in case#15-5759**
Docket Date 2016-03-07
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of TERRY L. FISH
Docket Date 2016-03-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D15-5759
On Behalf Of TERRY L. FISH
Docket Date 2016-02-24
Type Disposition by Order
Subtype Denied
Description denial of mandamus
Docket Date 2016-02-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, LaROSE, and BADALAMENTI
Docket Date 2016-01-26
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of TERRY L. FISH
Docket Date 2015-12-28
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2015-12-23
Type Misc. Events
Subtype Certificate
Description Certificate ~ of service "Addendum"
On Behalf Of TERRY L. FISH
Docket Date 2015-12-23
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of TERRY L. FISH
Docket Date 2015-12-15
Type Order
Subtype Order
Description Miscellaneous Order ~ MBK-AA's response fails to include a satisfactory certificate of service and fails to identify the appellee(s) and the address. [u]See[u] Fla. R. App. P. 9.420. Additionally, the prior indigency determinations are outdated. Within 15 days, AA shall file filed an amended certificate of service with complete information and either the $300 filing fee or a current affidavit of insolvency, a sample of which is enclosed.
Docket Date 2015-12-07
Type Misc. Events
Subtype Certificate
Description Certificate ~ PS TERRY L. FISH
On Behalf Of TERRY L. FISH
Docket Date 2015-11-30
Type Order
Subtype Certificate of Service
Description need c of s - petitions
Docket Date 2015-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-11-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TERRY L. FISH

Documents

Name Date
CORLCRACHG 2024-02-26
ANNUAL REPORT 2024-01-10
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-21

Date of last update: 22 Jan 2025

Sources: Florida Department of State