Entity Name: | STARWOOD RETAIL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Sep 2013 (12 years ago) |
Date of dissolution: | 20 Dec 2024 (3 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Dec 2024 (3 months ago) |
Document Number: | M13000005681 |
FEI/EIN Number |
45-5089619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2340 Collins Avenue, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
SCG-SRP PARTNERS, LLC | Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 2340 Collins Avenue, Miami Beach, FL 33139 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASTRID PATERNINA, Appellant(s) v. TM WELLINGTON GREEN MALL, LP., et al., Appellee(s). | 4D2024-1004 | 2024-04-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TM Wellington Green Mall, LP |
Role | Appellee |
Status | Active |
Name | SRP PROPERTY MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | STARWOOD RETAIL PROPERTY MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Representations | Teresa Cheng Taglianetti, Camille Elizabeth Blanton, Ashley Renee Eagle |
Name | Hon. Luis Delgado, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Astrid Paternina |
Role | Appellant |
Status | Active |
Representations | Michael Duke Eriksen |
Name | STARWOOD RETAIL PARTNERS, LLC |
Role | Appellee |
Status | Active |
Representations | Ashley Renee Eagle, Camille Elizabeth Blanton, Teresa Cheng Taglianetti, Donna Marie Krusbe |
Docket Entries
Docket Date | 2024-11-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the November 5, 2024 notice of voluntary dismissal, this appeal is dismissed. |
View | View File |
Docket Date | 2024-11-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-09-09 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | ORDERED that Appellees' September 5, 2024 motion for extension of time to file answer brief is treated as a motion to stay and is granted. The above-styled appeal is stayed to and including November 14, 2024. |
View | View File |
Docket Date | 2024-09-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Appellees' Motion for Extension of Time to Serve Answer Brief |
Docket Date | 2024-07-16 |
Type | Recognizing Agreed Extension |
Subtype | Answer Brief |
Description | 45 Days to 09/05/2024 |
Docket Date | 2024-07-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | Starwood Retail Partners, LLC |
Docket Date | 2024-06-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
View | View File |
Docket Date | 2024-05-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 254 Pages |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-04-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Starwood Retail Partners, LLC |
Docket Date | 2024-04-22 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Astrid Paternina |
View | View File |
Docket Date | 2024-04-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-04-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502020CA013355 |
Parties
Name | Astrid Paternina |
Role | Appellant |
Status | Active |
Representations | Philip D. Parrish, Michael D. Eriksen |
Name | STARWOOD RETAIL PROPERTY MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | STARWOOD RETAIL PARTNERS, LLC |
Role | Appellee |
Status | Active |
Name | The Wellington Green Mall, L.P. |
Role | Appellee |
Status | Active |
Representations | Teresa Taglianetti, Ashley Renee Eagle, Donna Marie Krusbe |
Name | SRP PROPERTY MANAGEMENT, LLC |
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 | 2024-07-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-04-10 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Astrid Paternina |
View | View File |
Docket Date | 2024-04-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order on Motion for Extension of Time to Serve Reply Brief |
View | View File |
Docket Date | 2024-04-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Motion for Extension of Time to Serve Reply Brief |
Docket Date | 2024-03-06 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Corrected Amended Answer Brief |
View | View File |
Docket Date | 2024-03-05 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-03-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | The Wellington Green Mall, L.P. |
View | View File |
Docket Date | 2024-01-08 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | 45 days from January 17, 2024 to March 4, 2024 |
Docket Date | 2024-01-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
Docket Date | 2023-12-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Astrid Paternina |
View | View File |
Docket Date | 2023-12-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2023-12-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2023-11-02 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | 30 DAYS TO 12/07/2023. |
Docket Date | 2023-11-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Astrid Paternina |
Docket Date | 2023-09-05 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 60 DAYS TO 11/07/2023. |
Docket Date | 2023-09-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Astrid Paternina |
Docket Date | 2023-08-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2,140 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2023-07-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Wellington Green Mall, L.P. |
Docket Date | 2023-07-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Astrid Paternina |
Docket Date | 2023-07-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-07-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-07-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Astrid Paternina |
Docket Date | 2024-08-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-08-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-07-05 |
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. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502017CA000012 |
Parties
Name | SANDRA JEAN BROWN |
Role | Appellant |
Status | Active |
Representations | Spencer T. Kuvin |
Name | LAUREN BROWN |
Role | Appellant |
Status | Active |
Name | STARWOOD RETAIL PARTNERS, LLC |
Role | Appellee |
Status | Active |
Representations | CHRISTOPHER RITACCIO, Warren B. Kwavnick, KATHARINE T. HEALEY |
Name | STARWOOD CAPITAL GROUP GLOBAL I, LLC |
Role | Appellee |
Status | Active |
Name | Hon. James Nutt |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | SANDRA JEAN BROWN |
Docket Date | 2019-08-14 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 10 DAYS TO 08/25/19 |
Docket Date | 2019-07-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Starwood Retail Partners, LLC |
Docket Date | 2019-07-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Starwood Retail Partners, LLC |
Docket Date | 2019-06-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SANDRA JEAN BROWN |
Docket Date | 2019-06-28 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | SANDRA JEAN BROWN |
Docket Date | 2019-05-02 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/30/19 |
Docket Date | 2019-05-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | SANDRA JEAN BROWN |
Docket Date | 2019-05-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (68 PAGES) |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2019-03-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-12-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-12-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-11-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-08-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | SANDRA JEAN BROWN |
Docket Date | 2019-08-28 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Deny Motion to Supplement Record ~ Upon consideration of appellees’ August 23, 2019 response, it is ORDERED that appellants’ August 23, 2019 motion to supplement the record is denied. |
Docket Date | 2019-08-23 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | SANDRA JEAN BROWN |
Docket Date | 2019-08-23 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Starwood Retail Partners, LLC |
Docket Date | 2019-08-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | SANDRA JEAN BROWN |
Docket Date | 2019-08-22 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 5 DAYS TO 08/30/19 |
Docket Date | 2019-08-21 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellees’ August 20, 2019 response, it is ORDERED that appellants’ August 19, 2019 motion to relinquish jurisdiction and stay appeal is denied. |
Docket Date | 2019-08-20 |
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 | 2019-08-20 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Starwood Retail Partners, LLC |
Docket Date | 2019-08-19 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | SANDRA JEAN BROWN |
Docket Date | 2019-03-26 |
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. 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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-03-26 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | SANDRA JEAN BROWN |
Docket Date | 2019-03-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-03-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SANDRA JEAN BROWN |
Name | Date |
---|---|
WITHDRAWAL | 2024-12-20 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State