Search icon

LAPI WEST, LLC - Florida Company Profile

Company Details

Entity Name: LAPI WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAPI WEST, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: L11000040224
FEI/EIN Number 452101649

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1627 DORCHESTER PLACE, WELLINGTON, FL, 33414, US
Mail Address: 1627 DORCHESTER PLACE, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SVARTESJO GARD 2, LLC Manager -
DERREVERE STEVENS BLACK & COZAD Agent 2005 VISTA PARKWAY, WEST PALM BEACH, FL, 33411
BENGTSSON EVA ANN-CATHRI Manager 1627 DORCHESTER PLACE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-01-12 - -
REINSTATEMENT 2020-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 DERREVERE STEVENS BLACK & COZAD -
LC AMENDMENT 2011-10-24 - -
LC AMENDMENT 2011-09-28 - -

Court Cases

Title Case Number Docket Date Status
VILLAGE OF WELLINGTON, FLORIDA, ETC. VS LAPI WEST, LLC, ETC. SC2018-0923 2018-06-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-2377

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA007335XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
NOH 14-0000-4131

Parties

Name Village of Wellington, Florida
Role Petitioner
Status Active
Representations Mrs. Rebecca Mercier Vargas, Jane Kreusler-Walsh, Stephanie L. Serafin, Laurie Stilwell Cohen
Name LAPI WEST, LLC
Role Respondent
Status Active
Representations Mr. Michael Bernard Stevens, Shirley Jean McEachern
Name Hon. Krista Marx
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Village of Wellington, Florida
View View File
Docket Date 2019-06-04
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2019-05-24
Type Notice
Subtype Voluntary Dismissal
Description NOTICE OF VOLUNTARY DISMISSAL ~ JOINT STIPULATION FOR VOLUNTARY DISMISSAL
On Behalf Of Village of Wellington, Florida
View View File
Docket Date 2019-04-26
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ RESPONDENT'S REPLY TO PETITIONER'SRESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Lapi West, LLC
View View File
Docket Date 2019-04-15
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before April 30, 2019, why in light of this Court's decision to deny review in Village of Wellington, Florida, etc. v. 14269 BT LLC, etc., No. SC18-797 (Fla. order entered April 12, 2019), this Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before May 10, 2019.
Docket Date 2018-06-19
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Village of Wellington, Florida v. 14269 BT LLC, Case No. SC18-797, which is pending in this Court.
Docket Date 2018-06-18
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 9, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-06-15
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ UNOPPOSED MOTION TO TOLL BRIEFING SCHEDULEPENDING DISPOSITION OF MOTION FOR EXTENSION OF TIME
On Behalf Of Village of Wellington, Florida
View View File
Docket Date 2018-06-12
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-06-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-06-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Village of Wellington, Florida
View View File
Docket Date 2018-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LAPI WEST, LLC., a Florida Liability Corporation VS VILLAGE OF WELLINGTON, FLORIDA, a Florida Municipal Corporation 4D2017-2377 2017-07-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA007335

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
NOH 14-0000-4131

Parties

Name LAPI WEST, LLC
Role Petitioner
Status Active
Representations Michael B. Stevens
Name Village of Wellington, Florida
Role Respondent
Status Active
Representations Laurie Stilwell Cohen, AARON C. DUNLAP, Stephanie L. Serafin, Jane Kreusler-Walsh, Rebecca Mercier Vargas
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-01-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO DM***
Docket Date 8888-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 17-2376 FOR PANEL PURPOSES ONLY****
Docket Date 2019-06-04
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-923
Docket Date 2018-06-19
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC18-923 (CASE STAYED)
Docket Date 2018-06-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-923
Docket Date 2018-06-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Village of Wellington, Florida
Docket Date 2018-06-06
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-05-21
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2018-05-21
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that the above-styled petition for second-tier certiorari review filed July 28, 2017 is granted, and the circuit court’s opinion is quashed. 14269 BT LLC v. Village of Wellington, ––– So. 3d ––––, ––––, 43 Fla. L. Weekly D166, D167, 2018 WL 443899 (Fla. 4th DCA Jan. 17, 2018) (holding that pursuant to section 604.50(1), Florida Statutes, non-residential farm buildings are exempt from municipal land development regulations). Further,ORDERED that petitioner’s September 15, 2017 motion for costs is stricken without prejudice to seek costs in the lower tribunal. Fla. R. App. P. 9.400(a); see also Superior Protection, Inc. v. Martinez, 930 So. 2d 859, 860 (Fla. 2d DCA 2006). Further,ORDERED that petitioner's September 15, 2017 request for oral argument is denied.GROSS, CIKLIN and LEVINE, JJ., concur.
Docket Date 2018-05-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LAPI WEST, LLC.
Docket Date 2018-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Village of Wellington, Florida
Docket Date 2018-01-05
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D17-2376 and 4D17-2377 are now consolidated for the purpose of being considered by the same panel.
Docket Date 2017-09-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Village of Wellington, Florida
Docket Date 2017-09-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAPI WEST, LLC.
Docket Date 2017-09-15
Type Response
Subtype Reply to Response
Description Reply to Response ~ ("REPLY BRIEF")
On Behalf Of LAPI WEST, LLC.
Docket Date 2017-09-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAPI WEST, LLC.
Docket Date 2017-09-06
Type Response
Subtype Response
Description Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Village of Wellington, Florida
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's August 28, 2017 motion for extension of time is granted, and the time for filing a response is extended to and including September 23, 2017,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Village of Wellington, Florida
Docket Date 2017-08-14
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-08-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner's August 2, 2017 motion for leave to file supplemental appendix is granted. The supplemental appendix filed August 4, 2017 is accepted.
Docket Date 2017-08-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of LAPI WEST, LLC.
Docket Date 2017-08-04
Type Record
Subtype Appendix
Description Appendix ~ **MOTION GRANTED 8/10/17** SUPPLEMENTAL.
On Behalf Of LAPI WEST, LLC.
Docket Date 2017-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE SUPPLEMENTAL APPENDIX TO PETITION.
On Behalf Of LAPI WEST, LLC.
Docket Date 2017-07-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LAPI WEST, LLC.
Docket Date 2017-07-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LAPI WEST, LLC.
Docket Date 2017-07-28
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
LAPI WEST, LLC. VS VILLAGE OF WELLINGTON FL 4D2015-1784 2015-05-07 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
502015CA000097XXXXMB

Parties

Name LAPI WEST, LLC
Role Appellant
Status Active
Representations Shirley Jean McEachern, Michael B. Stevens
Name VILLAGE OF WELLINGTON FLORIDA
Role Appellee
Status Active
Representations Laurie Stilwell Cohen
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-08-26
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ ORDERED that appellee¿s August 18, 2015 motion for leave to file amended answer brief is denied.
Docket Date 2015-08-19
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO AMEND ANSWER BRIEF AND SUPPORTING MEMORANDUM OF LAW
On Behalf Of LAPI WEST, LLC.
Docket Date 2015-08-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ **DENIED**
On Behalf Of VILLAGE OF WELLINGTON FLORIDA
Docket Date 2015-08-18
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ **PROPOSED***
On Behalf Of VILLAGE OF WELLINGTON FLORIDA
Docket Date 2015-08-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAPI WEST, LLC.
Docket Date 2015-08-03
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of VILLAGE OF WELLINGTON FLORIDA
Docket Date 2015-07-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not show page numbers for each issue. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of VILLAGE OF WELLINGTON FLORIDA
Docket Date 2015-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAPI WEST, LLC.
Docket Date 2015-07-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAPI WEST, LLC.
Docket Date 2015-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-05-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 5/22/15
Docket Date 2015-05-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ PER DOBRICK ORDER ("NOTICE TO COURT")
Docket Date 2015-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-11
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non¿appealable, non¿final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ¿s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well¿established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2015-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAPI WEST, LLC.
Docket Date 2015-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-20
LC Amendment 2021-01-12
REINSTATEMENT 2020-12-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State