Search icon

COOL SPAZE, LLC

Company Details

Entity Name: COOL SPAZE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 May 2014 (11 years ago)
Document Number: L14000079372
FEI/EIN Number 47-2630799
Address: 906 IRIS DRIVE, DELRAY BEACH, FL 33483
Mail Address: 4733 MAPLE SHADE DRIVE, HARRISBURG, PA 17110
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICE OF LELAND H. TALCOTT, P.A. Agent

Manager

Name Role Address
SHEFET, DAVID Manager 4733 MAPLE SHADE DRIVE, HARRISBURG, PA 17110
SHEFET, DGANIT Manager 4733 MAPLE SHADE DRIVE, HARRISBURG, PA 17110

Court Cases

Title Case Number Docket Date Status
COOL SPAZE, LLC VS BOCA VIEW CONDOMINIUM ASSOCIATION, INC. 4D2018-2446 2018-08-15 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
502015CA001580

Parties

Name COOL SPAZE, LLC
Role Appellant
Status Active
Representations Ryan Aboud, Keith F Backer, Kenneth E. Zeilberger
Name BOCA VIEW CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Lilliana M. Farinas-Sabogal, Robert I. Rubin
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of COOL SPAZE, LLC
Docket Date 2020-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-14
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellee's February 21, 2020 motion for rehearing and rehearing en banc is denied.
Docket Date 2020-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-23
Type Response
Subtype Response
Description Response
On Behalf Of COOL SPAZE, LLC
Docket Date 2020-02-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s February 27, 2020 motion for extension of time is granted, and the time for filing a response to appellee’s motion for rehearing is extended until March 23, 2020.
Docket Date 2020-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of COOL SPAZE, LLC
Docket Date 2020-02-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2020-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee’s February 4, 2020 motion for extension of time is granted in part, and appellee may file a motion for rehearing within fifteen (15) days from the current due date.
Docket Date 2020-02-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING AND TO STAY ISSUANCE OF MANDATE
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2020-01-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee’s June 4, 2019 motion for appellate attorney's fees is denied.
Docket Date 2020-01-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-09-16
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 2019-08-19
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2019-08-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **RESPONSE FILED**
On Behalf Of COOL SPAZE, LLC
Docket Date 2019-08-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COOL SPAZE, LLC
Docket Date 2018-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 1, 2018 amended motion for extension of time is granted, and appellant shall serve the initial brief on or before December 10, 2018. 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 2018-11-07
Type Notice
Subtype Notice
Description Notice ~ OF APPELLEE'S NON-OBJECTION TO APPELLANT'S MOTION FOR ADDITIONAL TIME TO FILE ITS INITIAL BRIEF
On Behalf Of COOL SPAZE, LLC
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant’s July 1, 2019 “motion for an extension of time to file its reply brief” is granted, and appellant shall serve the reply brief on or before August 5, 2019. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of COOL SPAZE, LLC
Docket Date 2019-06-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2019-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2019-05-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 06/03/19
Docket Date 2019-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2019-04-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 05/20/19
Docket Date 2019-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellee's April 12, 2019 "motion for rehearing on order denying motion to dismiss appeal" is denied.
Docket Date 2019-04-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2019-04-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s March 29, 2019 response, it is ORDERED that appellee’s March 1, 2019 motion to dismiss appeal is denied. See Fla. R. App. P. 9.110(k) (defining a partial final judgment as one that disposes of an entire case as to any party and must be appealed within 30 days of rendition).
Docket Date 2019-03-29
Type Response
Subtype Response
Description Response
On Behalf Of COOL SPAZE, LLC
Docket Date 2019-03-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's March 14, 2019 motion for extension of time is granted, and the time for filing a response to appellee's March 1, 2019 motion to dismiss is extended eleven (11) days from the current due date.
Docket Date 2019-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of COOL SPAZE, LLC
Docket Date 2019-03-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2019-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2019-02-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's February 21, 2019 "agreed motion for an extension of time to file a response to initial brief" is granted, and appellee shall serve a response to the initial brief on or before March 1, 2019.
Docket Date 2019-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2019-01-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's December 28, 2018 "agreed motion for an extension of time to file a response to initial brief" is granted, and appellee shall serve a response to the initial brief on or before February 21, 2019.
Docket Date 2019-01-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of COOL SPAZE, LLC
Docket Date 2019-01-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's December 11, 2018 motion to supplement the record is granted. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2018-12-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that appellee's December 27, 2018 "notice of agreed extension of time to file response to initial brief" is stricken as unauthorized without prejudice to filing a notice of agreed extension for filing an answer brief, or a motion which clearly describes the relief sought. Administrative Order 2018-1 permits the filing of a notice of agreed extension of time only as to an initial, answer, or reply brief, not a "Response to the Initial Brief".
Docket Date 2018-12-27
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN**
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2018-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of COOL SPAZE, LLC
Docket Date 2018-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COOL SPAZE, LLC
Docket Date 2018-12-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of COOL SPAZE, LLC
Docket Date 2018-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2018-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 6, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 17, 2018. 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 2018-12-06
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 COOL SPAZE, LLC
Docket Date 2018-12-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (79 PAGES)
Docket Date 2018-11-16
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
On Behalf Of COOL SPAZE, LLC
Docket Date 2018-11-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (1814 PAGES)
Docket Date 2018-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (AMENDED)
On Behalf Of COOL SPAZE, LLC
Docket Date 2018-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's October 11, 2018 motion for extension of time is granted and the time to obtain a final order and to file a copy in this court is extended thirty (30) days from the date of this order.
Docket Date 2018-10-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of COOL SPAZE, LLC
Docket Date 2018-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's September 14, 2018 motion for extension of time is granted and the time to obtain a final order and to file a copy in this court is extended thirty (30) days from the date of this order.
Docket Date 2018-09-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of COOL SPAZE, LLC
Docket Date 2018-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-16
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2018-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COOL SPAZE, LLC
COOL SPAZE, LLC, AVI SHEFET and DGANIT SHEFET VS BOCA VIEW CONDOMINIUM ASSOC., INC. 4D2016-3303 2016-09-28 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
502015CA001580XXXXMB

Parties

Name Dganit Shefet
Role Petitioner
Status Active
Name COOL SPAZE, LLC
Role Petitioner
Status Active
Representations Keith F Backer, Ryan Aboud
Name AVI SHEFET
Role Petitioner
Status Active
Name BOCA VIEW CONDOMINIUM ASSOC., INC.
Role Respondent
Status Active
Representations Robert I. Rubin, DANIEL L. WALLACH
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioners' November 17, 2016 motion for rehearing and/or clarification is denied.
Docket Date 2016-11-28
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING AND/OR CLARIFICATION
On Behalf Of BOCA VIEW CONDOMINIUM ASSOC., INC.
Docket Date 2016-11-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND/OR* CLARIFICATION
On Behalf Of COOL SPAZE, LLC
Docket Date 2016-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-11-03
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered petitioner’s October 20, 2016 response and respondent’s October 24, 2016 amended reply, this case is dismissed as the order at issue merely denies a request for summary judgment and does not grant or deny an injunction. See Chiandusse v. Grannis, 133 So. 3d 591, 593 (Fla. 2d DCA 2014). Certiorari jurisdiction is lacking as petitioner has an adequate remedy on appeal if necessary, and the trial court did not depart from the essential requirements of law in maintaining the status quo pending the outcome of this litigation. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).CIKLIN, C.J., DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2016-11-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the petitioners' September 30, 2016 amended motion for attorney's fees is denied.
Docket Date 2016-10-24
Type Response
Subtype Reply to Response
Description Reply to Response ~ *AMENDED*
On Behalf Of BOCA VIEW CONDOMINIUM ASSOC., INC.
Docket Date 2016-10-21
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of BOCA VIEW CONDOMINIUM ASSOC., INC.
Docket Date 2016-10-20
Type Response
Subtype Response
Description Response to Order to Show Cause ~ WHY PETITIONERS' PETITION FOR WRIT OF CERTIORARI SHOULD NOT BEREDESIGNATED AS AN APPEAL OF A NON-FINAL ORDER
On Behalf Of COOL SPAZE, LLC
Docket Date 2016-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOCA VIEW CONDOMINIUM ASSOC., INC.
Docket Date 2016-10-11
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that within ten (10) days of this order petitioner shall file a response with this court and show cause why the petition for writ of certiorari should not be redesignated as an appeal of a non-final order pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(B). Respondent may file a reply to the response within five (5) days thereafter.
Docket Date 2016-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS **AMENDED**
On Behalf Of COOL SPAZE, LLC
Docket Date 2016-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS **AMENDED MOTION FILED**
On Behalf Of COOL SPAZE, LLC
Docket Date 2016-09-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-09-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of COOL SPAZE, LLC
Docket Date 2016-09-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of COOL SPAZE, LLC
Docket Date 2016-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-30

Date of last update: 20 Feb 2025

Sources: Florida Department of State