Search icon

STARWOOD RETAIL PROPERTY MANAGEMENT, LLC

Company Details

Entity Name: STARWOOD RETAIL PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 09 Dec 2016 (8 years ago)
Document Number: M16000009916
FEI/EIN Number 38-3904614
Address: 2340 Collins Avenue, Miami Beach, FL, 33139, US
Mail Address: 2340 Collins Avenue, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

Name Role
STARWOOD RETAIL PARTNERS, LLC Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 2340 Collins Avenue, Miami Beach, FL 33139 No data
CHANGE OF MAILING ADDRESS 2024-04-19 2340 Collins Avenue, Miami Beach, FL 33139 No data

Court Cases

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
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 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
ASTRID PATERNINA, Appellant(s) v. THE WELLINGTON GREEN MALL, L.P., et al., Appellee(s) 4D2023-1635 2023-07-05 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
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.

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-19
Foreign Limited 2016-12-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State