Search icon

E- LAND INC

Company Details

Entity Name: E- LAND INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 2021 (3 years ago)
Date of dissolution: 16 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2022 (3 years ago)
Document Number: P21000091802
Address: 5507 9TH AVENUE, FORT MYERS, FL, 33907, US
Mail Address: 5507 9TH AVENUE, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CASTRO CACERES EDENIA Agent 5507 9TH AVENUE, FORT MYERS, FL, 33907

President

Name Role Address
CASTRO CACERES EDENIA President 5507 9TH AVENUE, FORT MYERS, FL, 33907

Vice President

Name Role Address
CASTRO CACERES ANDREA Vice President 1731 RED CEDAR DRIVE APT. # 1, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 5507 9TH AVENUE, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2025-09-01 5507 9TH AVENUE, FORT MYERS, FL 33907 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-01 5507 9TH AVENUE, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2024-09-01 5507 9TH AVENUE, FORT MYERS, FL 33907 No data
VOLUNTARY DISSOLUTION 2022-04-16 No data No data

Court Cases

Title Case Number Docket Date Status
E. L. VS A. L. AND L. L. 2D2022-0825 2022-03-16 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018DR-002693

Parties

Name E- LAND INC
Role Appellant
Status Active
Representations JANE H. GROSSMAN, ESQ.
Name DEPARTMENT OF REVENUE
Role Appellee
Status Withdrawn
Representations ALLISON M. PERRY, ESQ., KERYA L. KOEUT, ESQ., TONI C. BERNSTEIN, S.A.A.G.
Name A AND L LLC
Role Appellee
Status Active
Name L AND L LLC
Role Appellee
Status Active
Name HON. JAMES V. PIERCE
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-21
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellee's motion for clarification is denied.
Docket Date 2023-03-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2023-03-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2022-07-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-07-15
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 30 days from the date of this order.
Docket Date 2022-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-06-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 33 PAGES
Docket Date 2022-06-14
Type Notice
Subtype Notice
Description Notice ~ DEPARTMENT OF REVENUE'S NOTICEOF NO ANSWER BRIEF
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-06-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of E. L.
Docket Date 2022-06-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2022-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - IB DUE 6/16/22
On Behalf Of E. L.
Docket Date 2022-05-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT THERECORD WITH TRIAL EXHIBITS
On Behalf Of E. L.
Docket Date 2022-05-19
Type Record
Subtype Record on Appeal
Description Received Records ~ PIERCE - REDACTED - 317 PAGES
Docket Date 2022-05-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF CO-COUNSEL FOR APPELLEE & DESIGNATION OF EMAIL ADDRESS
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE,DEPARTMENT OF REVENUE; NOTICE OF LIMITATION OF SCOPE OFREPRESENTATION; AND DESIGNATION OF E-MAIL ADDRESSESPURSUANT TO RULE 2.516
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-03-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of E. L.
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of E. L.
Docket Date 2022-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
E. L. VS J. A. K. 2D2019-1392 2019-04-09 Closed
Classification NOA Final - Circuit Family - Adoption
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-DR-453

Parties

Name E- LAND INC
Role Appellant
Status Active
Name J.A.K. LLC
Role Appellee
Status Active
Representations PETER A. PEAK, ESQ.
Name HON. DIANA L. MORELAND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix
On Behalf Of E. L.
Docket Date 2020-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's request for oral argument is denied as moot.
Docket Date 2020-02-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS E. L.
On Behalf Of E. L.
Docket Date 2020-02-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-12-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of E. L.
Docket Date 2019-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-12-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's "motion immediately requesting that this adoption be reversed due to violence in the household" is denied, without prejudice to seek whatever relief may be available in the trial court.
Docket Date 2019-12-09
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ REVERSE ADOPTION
On Behalf Of E. L.
Docket Date 2019-11-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PICTURES WITH FAMILY
On Behalf Of E. L.
Docket Date 2019-11-05
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Upon consideration, the court cancels oral argument in this case. The case will be decided by the court based upon the briefs and record.
Docket Date 2019-11-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER SETTING STATUS CONFERENCE HEARING BEFORE GENERAL MAGISTRATE ON UNIFORM MOTION CALENDAR AND PERMITTING THE PARTIES TO APPEAL TELEPHONICALLY
Docket Date 2019-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUESTING TELEPHONIC ORAL ARGUMENT HEARING ON 11/13/19
On Behalf Of E. L.
Docket Date 2019-10-15
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellant’s motion for an order directing Appellee “to issue medical records of adoptee” is denied as this court’s review is limited to the documents filed in the trial court, which are included in the record on appeal.
Docket Date 2019-10-11
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ RELEASE OF MEDICAL RECORDS
On Behalf Of E. L.
Docket Date 2019-08-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 13, 2019, at 11:00 A.M., before: Judge Patricia J. Kelly, Judge Edward C. LaRose, Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-06-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS E. L.
On Behalf Of E. L.
Docket Date 2019-06-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of J. A. K.
Docket Date 2019-05-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of E. L.
Docket Date 2019-05-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's request for oral argument incorporated into his brief will not be considered. Fla. R. App. P. 9.320.
Docket Date 2019-05-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of E. L.
Docket Date 2019-05-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant/E.L. filed in this court a "Motion to Dismiss and Remove OpposingAttorney for Acknowledgement of Fraudlent [sic] Adoption Filing" with attachments onMay 13, 2019. Appellant/E.L. previously filed in this court the same "Motion to Dismissand Remove Opposing Attorney for Acknowledgement of Fraudlent [sic] AdoptionFiling" without attachments on May 6, 2019, and it was denied by this court in an orderthat issued on May 9, 2019. The motion filed in this court on May 13, 2019, is denied asduplicative. Appellant/E.L. is cautioned that future duplicative filings may subjectAppellant to sanctions.
Docket Date 2019-05-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND REMOVE OPPOSING ATTORNEY FOR ACKNOWLEDGMENT OF FRAUDULENT ADOPTION FILING W/APPENDIX
On Behalf Of E. L.
Docket Date 2019-05-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ "Motion to Dismiss and Remove Opposing Attorney for Acknowledgement ofFraudlent Adoption Filing" is denied.
Docket Date 2019-05-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND REMOVE OPPOSING ATTORNEY FOR ACKNOWLEDGMENT OF FRAUDULENT ADOPTION FILING
On Behalf Of E. L.
Docket Date 2019-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ MORELAND **CONFIDENTIAL** 54 PAGES
Docket Date 2019-05-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2019-04-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The April 10, 2019, order to show cause is discharged.
Docket Date 2019-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ATTACHED LETTER FROM SON A.L.
On Behalf Of E. L.
Docket Date 2019-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of E. L.
Docket Date 2019-04-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ FINAL JUDGMENT OF STEPPARENT ADOPTION
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of E. L.
Docket Date 2019-04-10
Type Order
Subtype TPR/Dependency
Description depend/tpr final appeals/initial order
Docket Date 2019-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of E. L.
Docket Date 2019-04-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-16
Domestic Profit 2021-10-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State