Search icon

SHADOWWOOD SQUARE, LTD.

Company Details

Entity Name: SHADOWWOOD SQUARE, LTD.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 28 Jun 1994 (31 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 20 Aug 2012 (12 years ago)
Document Number: A94000000870
FEI/EIN Number 65-0500670
Address: 55 Miracle Mile, Suite 330, Coral Gables, FL 33134
Mail Address: c/o Evelyn Langlieb Greer, 5900 Southwest 97th Street, Suite 1000, Miami, FL 33156
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002IADN03XIKB325 A94000000870 US-FL GENERAL ACTIVE 1994-06-27

Addresses

Legal C/O Fitzgerald, Scott, Coral Gables, US-FL, US, 33134
Headquarters 55 Miracle Mile, Suite 330, Coral Gables, US-FL, US, 33134

Registration details

Registration Date 2019-07-25
Last Update 2024-05-10
Status LAPSED
Next Renewal 2024-05-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A94000000870

Agent

Name Role Address
Fitzgerald, Scott Agent 55 Miracle Mile, Suite 330, Coral Gables, FL 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 55 Miracle Mile, Suite 330, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 55 Miracle Mile, Suite 330, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2018-02-08 Fitzgerald, Scott No data
CHANGE OF MAILING ADDRESS 2013-07-01 55 Miracle Mile, Suite 330, Coral Gables, FL 33134 No data
LP AMENDMENT 2012-08-20 No data No data

Court Cases

Title Case Number Docket Date Status
THAM KHOUNTHAVONG, et al., Appellant(s) v. SHADOWWOOD SQUARE, LTD., Appellee(s). 4D2024-1352 2024-05-29 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA002776

Parties

Name Tham Khounthavong
Role Appellant
Status Active
Representations Marshall Ezra Rosenbach
Name Vanxay Khamketh
Role Appellant
Status Active
Name Leken Leising, LLC
Role Appellant
Status Active
Name Mimala Naovalangshky
Role Appellant
Status Active
Name SHADOWWOOD SQUARE, LTD.
Role Appellee
Status Active
Representations Ricardo Alberto Reyes, Paul A Humbert
Name James Nutt
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shadowwood Square, Ltd.
Docket Date 2024-09-11
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-08-30
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellants' Response to Order to Show Cause and Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-06-28
Type Record
Subtype Record on Appeal
Description Record on Appeal - 746 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-05-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
On Behalf Of Tham Khounthavong
View View File
Docket Date 2024-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that this court's August 15, 2024 order to show cause is discharged. Further, ORDERED that Appellants' August 26, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before September 10, 2024. 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.
View View File
Docket Date 2024-08-15
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are 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 Appellants' initial brief has not been filed with this court as of the date of this order. 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.
View View File
SUFI PERFORMANCE UNLIMITED, INC. and GLORIA ST. GERMAINE VS SHADOWWOOD SQUARE, LTD 4D2021-2475 2021-08-20 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
502020CA010635XXXMB

Parties

Name Gloria St. Germaine
Role Appellant
Status Active
Name SUFI PERFORMANCE UNLIMITED, INC.
Role Appellant
Status Active
Representations Neil Tygar
Name SHADOWWOOD SQUARE, LTD.
Role Appellee
Status Active
Representations Sacha Aaron Boegem, Corey Biazzo, Ricardo Alberto Reyes, Andrew Polenberg
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Shadowwood Square, LTD
Docket Date 2022-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s April 22, 2022 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.
Docket Date 2022-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Shadowwood Square, LTD
Docket Date 2022-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sufi Performance Unlimited, Inc.
Docket Date 2022-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sufi Performance Unlimited, Inc.
Docket Date 2022-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shadowwood Square, LTD
Docket Date 2022-03-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Shadowwood Square, LTD
Docket Date 2022-01-24
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellee's January 20, 2022 motion for extension of time is determined to be moot. See appellee’s January 21, 2022 notice of agreed extension.
Docket Date 2022-01-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 3/25/22
Docket Date 2022-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Shadowwood Square, LTD
Docket Date 2021-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sufi Performance Unlimited, Inc.
Docket Date 2021-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' November 17, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 29, 2021. 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 2021-11-17
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 Sufi Performance Unlimited, Inc.
Docket Date 2021-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 438 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sufi Performance Unlimited, Inc.
Docket Date 2021-08-24
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, 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 2021-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sufi Performance Unlimited, Inc.
Docket Date 2021-08-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State