Search icon

SW DELRAY ARTIST ALLEY LLC

Company Details

Entity Name: SW DELRAY ARTIST ALLEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 May 2015 (10 years ago)
Document Number: L15000092077
FEI/EIN Number 47-4102287
Address: 7777 Glades Road, Suite 300, BOCA RATON, FL, 33434, US
Mail Address: 7777 Glades Road, Suite 300, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SAXENA WHITE PA Agent 7777 Glades Road, BOCA RATON, FL, 33434

Authorized Member

Name Role Address
WHITE JOSEPH EIII Authorized Member 7777 Glades Road, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 7777 Glades Road, Suite 300, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2020-03-26 7777 Glades Road, Suite 300, BOCA RATON, FL 33434 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 7777 Glades Road, Suite 300, BOCA RATON, FL 33434 No data

Court Cases

Title Case Number Docket Date Status
SW DELRAY ARTIST ALLEY, LLC, Appellant(s) v. SANDRA RAUTINS and SARIN DESIGN, INC., Appellee(s). 4D2022-3230 2022-12-05 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
502019CA003535

Parties

Name SW DELRAY ARTIST ALLEY LLC
Role Appellant
Status Active
Representations Lissette Gonzalez
Name Sandra Rautins
Role Appellee
Status Active
Representations Matthew J. Militzok
Name Sarin Designs, Inc.
Role Appellee
Status Active
Name Hon. Luis Delgado
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-19
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees' October 18, 2023 motion to supplement record is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2023-01-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the December 16, 2022 motion to relinquish jurisdiction, contained within appellant’s jurisdictional brief, is granted. Jurisdiction is relinquished to the trial court for thirty (30) days to allow for the entry of final default judgment. See Coral Gables Imports, Inc. v. Suarez, 306 So. 3d 348, 350 (Fla. 3d DCA 2020) (“While the use of discrete verbiage is ‘not essential,’ the order must contain such phrases as 'hereby enters a judgment,’ or ‘similar unequivocal language of finality.’”). The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2022-12-05
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 (2021), 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 2023-11-14
Type Record
Subtype Supplemental Record
Description Supplemental Record; 28 Pages (Pages 499 to 526)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellees' October 19, 2023 amended motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellees shall monitor the supplementation process.
View View File
Docket Date 2024-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of SW Delray Artist Alley, LLC
View View File
Docket Date 2023-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Amended Motion to Supplement Record
Docket Date 2023-10-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Sandra Rautins
Docket Date 2023-10-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-10-17
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Sandra Rautins
Docket Date 2023-10-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Sandra Rautins
View View File
Docket Date 2023-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Sandra Rautins
Docket Date 2023-09-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/18/2023.
Docket Date 2023-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SW Delray Artist Alley, LLC
Docket Date 2023-08-16
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 August 14, 2023 motion for extension of time is granted in part. The time for filing the initial brief is extended until August 21, 2023. No further extensions will be allowed.
Docket Date 2023-08-14
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 SW Delray Artist Alley, LLC
Docket Date 2023-08-02
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 August 1, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. 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 2023-08-01
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 SW Delray Artist Alley, LLC
Docket Date 2023-06-02
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 June 1, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. 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 2023-06-01
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 SW Delray Artist Alley, LLC
Docket Date 2023-05-02
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 April 24, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2023-04-24
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 SW Delray Artist Alley, LLC
Docket Date 2023-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 498 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-14
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant’s February 6, 2023 motion to extend relinquishment of jurisdiction is determined to be moot.
Docket Date 2023-02-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL DEFAULT JUDGMENT
On Behalf Of SW Delray Artist Alley, LLC
Docket Date 2023-02-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF RELINQUISHMENT OF JURISDICTION
On Behalf Of SW Delray Artist Alley, LLC
Docket Date 2022-12-16
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ AND MOTION TO RELINQUISH JURISDICTION
On Behalf Of SW Delray Artist Alley, LLC
Docket Date 2022-12-06
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 3, 2022 order is an appealable final or nonfinal order, as it appears the order merely grants the motion for default judgment without entering a final judgment. See Coral Gables Imports, Inc. v. Suarez, 306 So. 3d 348, 350 (Fla. 3d DCA 2020) (“While the use of discrete verbiage is ‘not essential,’ the order must contain such phrases as 'hereby enters a judgment,’ or ‘similar unequivocal language of finality.’”); Hoffman v. Hall, 817 So. 2d 1057, 1058 (Fla. 1st DCA 2002) (“In order to be final for appellate purposes, an order must demonstrate an end to the judicial labor in the case.”). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SW Delray Artist Alley, LLC
Docket Date 2022-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of SW Delray Artist Alley, LLC
Docket Date 2022-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-16
Florida Limited Liability 2015-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State