Search icon

SWH HOLDINGS LLC

Company Details

Entity Name: SWH HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Sep 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (6 years ago)
Document Number: L17000193730
FEI/EIN Number 82-3458230
Address: 7741 N MILITARY TRAIL, STE 1, PALM BEACH GARDENS, FL, 33410, US
Mail Address: PO BOX 18050, West Palm Beach, FL, 33416, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HANKIN STUART Agent 7741 N MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410

Manager

Name Role Address
HANKIN STUART Manager 7741 N MILTARY TRAIL STE 1, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-01 7741 N MILITARY TRAIL, STE 1, PALM BEACH GARDENS, FL 33410 No data
REINSTATEMENT 2018-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-08 HANKIN, STUART No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000353787 ACTIVE 502021CC012923 PALM BEACH COUNTY COURT 2024-04-25 2029-06-12 $19,652.60 FLORIDA PARAGUAY REAL ESTATE LLC, 2400 PRESIDENTIAL WAY, APT 1905, WEST PALM BEACH, FL 33401

Court Cases

Title Case Number Docket Date Status
SWH HOLDINGS, LLC, Appellant(s) v. FLORIDA PARAGUAY REAL ESTATE, LLC, et al., Appellee(s). 4D2022-2826 2022-10-18 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CC012923XXXMB

Parties

Name SWH HOLDINGS LLC
Role Appellant
Status Active
Representations Joseph David Garrity, George L. Zinkler, III
Name Florida Fidelity Title and Escrow, LLC
Role Appellee
Status Active
Name EXECUTIVE ABBY LLC
Role Appellee
Status Active
Name FLORIDA PARAGUAY REAL ESTATE LLC
Role Appellee
Status Active
Representations Jeffrey Allen Harrington
Name Hon. Lauren Burke
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name 15th Circuit Court Administration
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Florida Paraguay Real Estate, LLC
View View File
Docket Date 2023-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-07-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SWH Holdings, LLC
Docket Date 2023-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s July 3, 2023 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 6, 2023. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-07-03
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 SWH Holdings, LLC
Docket Date 2023-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Paraguay Real Estate, LLC
Docket Date 2023-06-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ June 1, 2023 answer brief 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.
Docket Date 2023-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Paraguay Real Estate, LLC
Docket Date 2023-05-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS
Docket Date 2023-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Florida Paraguay Real Estate, LLC
Docket Date 2023-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SWH Holdings, LLC
Docket Date 2023-03-15
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 SWH Holdings, LLC
Docket Date 2023-03-15
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 March 15, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 3, 2023. 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 2023-02-24
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 SWH Holdings, LLC
Docket Date 2023-02-24
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 February 24, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 20, 2023. 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 2023-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 191 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-01-18
Type Notice
Subtype Notice
Description Notice ~ of Non-Transmittal of Record
On Behalf Of Clerk - Palm Beach
Docket Date 2022-12-23
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 22, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 27, 2023. 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 2022-12-22
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 SWH Holdings, LLC
Docket Date 2022-10-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of SWH Holdings, LLC
Docket Date 2022-10-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the September 30, 2022 final judgment with direction to the clerk. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-10-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of SWH Holdings, LLC
Docket Date 2022-10-18
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 2022-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SWH Holdings, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-21
REINSTATEMENT 2018-10-08
Florida Limited Liability 2017-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State