Search icon

DELRAY REAL ESTATE, LLC

Company Details

Entity Name: DELRAY REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 16 Sep 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: M15000007382
FEI/EIN Number 47-5419015
Address: 1416 CLARKVIEW ROAD, BALTIMORE, MD, 21209, US
Mail Address: 1416 CLARKVIEW ROAD, BALTIMORE, MD, 21209, US
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Manager

Name Role Address
ASSIRAN KENNETH Manager 1416 CLARKVIEW ROAD, BALTIMORE, MD, 21209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-06 REGISTERED AGENT SOLUTIONS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-06 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 No data
LC STMNT OF RA/RO CHG 2023-12-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 1416 CLARKVIEW ROAD, BALTIMORE, MD 21209 No data
CHANGE OF MAILING ADDRESS 2019-04-24 1416 CLARKVIEW ROAD, BALTIMORE, MD 21209 No data
REINSTATEMENT 2016-11-22 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF BARBARA KIMMEL, by and through DAVID GODLSTEIN and MARC EVAN GODLSTEIN, etc., Appellant(s) v. DELRAY OPERATOR, LLC, et al., Appellee(s). 4D2023-3047 2023-12-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA001292

Parties

Name DAVID GOLDSTEIN INC.
Role Appellant
Status Active
Name Marc Evan Goldstein
Role Appellant
Status Active
Name DELRAY OPERATOR, LLC
Role Appellee
Status Active
Representations John David Heffling, Jodi Goldberg Barrett, Kathryn Dunnam Harden
Name DELRAY HOLDINGS LLC
Role Appellee
Status Active
Name ELEGANCE EMPLOYER - DELRAY, LLC
Role Appellee
Status Active
Name MILESTONE RETIREMENT COMMUNITIES, LLC
Role Appellee
Status Active
Name DELRAY REAL ESTATE, LLC
Role Appellee
Status Active
Name Capital Health Group Management, LLC
Role Appellee
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellee
Status Active
Name Kenneth Assiran
Role Appellee
Status Active
Name John W. Dwyer
Role Appellee
Status Active
Name Susan Marie O'Dell Smith
Role Appellee
Status Active
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name The Estate of Barbara Kimmel
Role Appellant
Status Active
Representations Michael Karl Beck, Lisa Mary Tanaka

Docket Entries

Docket Date 2024-06-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-29
Type Response
Subtype Response
Description Response to this Court's April 18, 2024 Order
Docket Date 2024-04-18
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File (Supplemental) Appendix
View View File
Docket Date 2024-04-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of The Estate of Barbara Kimmel
View View File
Docket Date 2024-03-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Delray Operator, LLC
View View File
Docket Date 2024-02-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of The Estate of Barbara Kimmel
Docket Date 2024-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The Estate of Barbara Kimmel
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Law Firm Address
On Behalf Of The Estate of Barbara Kimmel
Docket Date 2024-01-10
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 2024-01-02
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 2023-12-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2023-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
FIDELTY & DEPOSIT COMPANY OF MARYLAND VS BRASFIELD & GORRIE, LLC and DELRAY REAL ESTATE, LLC 4D2019-2212 2019-07-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA005372

Parties

Name FIDELTY & DEPOSIT COMPANY OF MARYLAND
Role Appellant
Status Active
Representations Jordan Miller, E.A. "Seth" Mills, Jr.
Name BRASFIELD & GORRIE, LLC
Role Appellee
Status Active
Representations Karl E. Pearson, John H. Dannecker, Sarah D. Rodriguez
Name DELRAY REAL ESTATE, LLC
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the February 17, 2020 joint stipulation for dismissal of appeal is stricken as unauthorized.
Docket Date 2020-02-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **STRICKEN**
On Behalf Of FIDELTY & DEPOSIT COMPANY OF MARYLAND
Docket Date 2020-02-13
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that Appellant’s September 27, 2019 motion for attorney’s fees is denied; further, ORDERED that Appellee Brasfield and Gorrie, LLC’s September 13, 2019 motion for attorney’s fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that Appellee Delray Real Estate, LLC’s September 13, 2019 motion for attorney’s fees is denied.
Docket Date 2020-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ 2nd AMENDED
On Behalf Of FIDELTY & DEPOSIT COMPANY OF MARYLAND
Docket Date 2019-10-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of FIDELTY & DEPOSIT COMPANY OF MARYLAND
Docket Date 2019-10-02
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's amended appendix to the reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-10-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of FIDELTY & DEPOSIT COMPANY OF MARYLAND
Docket Date 2019-10-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FIDELTY & DEPOSIT COMPANY OF MARYLAND
Docket Date 2019-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FIDELTY & DEPOSIT COMPANY OF MARYLAND
Docket Date 2019-09-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of FIDELTY & DEPOSIT COMPANY OF MARYLAND
Docket Date 2019-09-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FIDELTY & DEPOSIT COMPANY OF MARYLAND
Docket Date 2019-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRASFIELD & GORRIE, LLC
Docket Date 2019-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRASFIELD & GORRIE, LLC
Docket Date 2019-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRASFIELD & GORRIE, LLC
Docket Date 2019-08-29
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ OF DELRAY REAL ESTATE, LLC IN BRASFIELD & GORRIE, LLC'S APPELLATE ANSWER BRIEF
On Behalf Of BRASFIELD & GORRIE, LLC
Docket Date 2019-08-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of BRASFIELD & GORRIE, LLC
Docket Date 2019-08-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of FIDELTY & DEPOSIT COMPANY OF MARYLAND
Docket Date 2019-07-31
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FIDELTY & DEPOSIT COMPANY OF MARYLAND
Docket Date 2019-07-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN 7/31/198**
On Behalf Of FIDELTY & DEPOSIT COMPANY OF MARYLAND
Docket Date 2019-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRASFIELD & GORRIE, LLC
Docket Date 2019-07-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FIDELTY & DEPOSIT COMPANY OF MARYLAND
Docket Date 2019-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-16
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. 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 2019-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIDELTY & DEPOSIT COMPANY OF MARYLAND
Docket Date 2019-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-17
CORLCRACHG 2023-12-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-19
REINSTATEMENT 2016-11-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State