Search icon

ALYA GRENELEFE LLC

Company Details

Entity Name: ALYA GRENELEFE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 22 Dec 2021 (3 years ago)
Document Number: M21000017497
FEI/EIN Number N/A
Address: 800 SE 4th Ave 807-A, Hallandale Beach, FL 33009
Mail Address: 800 SE 4th Ave 807-A, Hallandale Beach, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
VCORP SERVICES, LLC Agent

Manager

Name Role
ALYA GRENELEFE MANAGER LLC Manager

Member

Name Role
ALYA GRENELEFE I LLC Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-04 800 SE 4th Ave 807-A, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2022-08-04 800 SE 4th Ave 807-A, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-04 800 SE 4th Ave 807-A, Hallandale Beach, FL 33009 No data

Court Cases

Title Case Number Docket Date Status
SHD PROPERTIES, LLC and GRENELEFE RESORT DEVELOPMENT, LLC, Appellants v. ALYA GRENELEFE, LLC, Appellee. 6D2024-1447 2024-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
53-2022CA-001826

Parties

Name SHD PROPERTIES, LLC
Role Appellant
Status Active
Representations Daniel Fredrick Pilka
Name GRENELEFE RESORT DEVELOPMENT LLC
Role Appellant
Status Active
Representations Daniel Fredrick Pilka
Name ALYA GRENELEFE LLC
Role Appellee
Status Active
Representations Jonathon Douglas Pressley
Name Hon. Jennifer Anne Swenson
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-19
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate from the lower tribunal finding Appellant indigent, as previously ordered by this Court, this case is hereby dismissed.
View View File
Docket Date 2024-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of SHD PROPERTIES, LLC
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
ALYA GRENELEFE, LLC, Appellant(s) v. GRENELEFE ASSOCIATION OF CONDO OWNERS NO. 1, INC., Appellee(s). 6D2023-3654 2023-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2022CA-004062-0000-00

Parties

Name ALYA GRENELEFE LLC
Role Appellant
Status Active
Representations LILLIANA FARINAS-SABOGAL, ESQ,, STEVEN H. MEZER, ESQ.
Name GRENELEFE ASSOCIATION OF CONDO OWNERS NO. 1, INC.
Role Appellee
Status Active
Representations PATRICK A. BRACKINS, ESQ., RYAN G. KNIGHT, ESQ., D. ANDREW SMITH, III, ESQ.
Name HON. ELLEN S. MASTERS
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Misc. Events
Subtype Status Report
Description FIRST STATUS REPORT
On Behalf Of GRENELEFE ASSOCIATION OF CONDO OWNERS NO. 1, INC.
Docket Date 2024-11-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of ALYA GRENELEFE, LLC
Docket Date 2024-09-09
Type Response
Subtype Response
Description JOINT RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of GRENELEFE ASSOCIATION OF CONDO OWNERS NO. 1, INC.
Docket Date 2024-09-03
Type Order
Subtype Order to Show Cause - Mediation
Description Inasmuch as the parties have failed to file a status report as required by this Court's July 19, 2024 order, the parties are hereby ordered to show cause within 5 days of the date of this order why sanctions should not be imposed.
View View File
Docket Date 2024-07-19
Type Order
Subtype Order Discharging Show Cause Order
Description In consideration of the parties' response filed July 15, 2024 to this court's order dated July 10, 2024, the parties are ordered to file a status update concerning settlement within thirty days of the date of this order. This court's July 10, 2024 order is discharged.
View View File
Docket Date 2024-07-16
Type Response
Subtype Response
Description JOINT RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of GRENELEFE ASSOCIATION OF CONDO OWNERS NO. 1, INC.
Docket Date 2024-07-10
Type Order
Subtype Order to Show Cause - Mediation
Description In consideration of the Mediator's Report filed July 2, 2024, within five days of the date of this order, the parties are ordered to show cause why mediation has not been completed by the deadline ordered by this court and to file a status report concerning settlement of this case.
View View File
Docket Date 2024-04-05
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints Thomas C. Saunders, mediator number 15324 FR, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated March 21, 2024.
Docket Date 2024-04-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of ALYA GRENELEFE, LLC
Docket Date 2024-03-20
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description arrange for record transmission within * days ~ Within three days of the date of this Order, Appellant must make financial arrangements with the clerk of lower tribunal for transmission of the record on appeal, and the record must be served within twenty-five days of this Order. If the clerk is unable to serve the record, the clerk must provide a report on the status of the record. Appellant’s initial brief shall be filed thirty days after service of the record. Failure to comply with this Court’s Order may subject this appeal to dismissal without further notice.
Docket Date 2024-03-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ MASTERS - REDACTED - 8 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO REFER MATTER TO APPELLATE MEDIATION
On Behalf Of ALYA GRENELEFE, LLC
Docket Date 2024-03-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ on suppl. record
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-03-15
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of the date of this Order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the supplemental records with a copy of the final judgment.
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRENELEFE ASSOCIATION OF CONDO OWNERS NO. 1, INC.
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ The motion for enlargement of time to comply with court order is denied as moot. Having received notice that the lower tribunal has rendered the final judgment on which this appeal can proceed, appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record on appeal with a copy of the final judgment within three days from the date of this order. The supplemental record shall be transmitted to this court within twenty days from the date of this order. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2024-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 03/06/24
On Behalf Of ALYA GRENELEFE, LLC
Docket Date 2024-01-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO OSC - FINAL JUDGMENT FOR DEFENDANT
On Behalf Of ALYA GRENELEFE, LLC
Docket Date 2023-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** MASTERS-205 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-12-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR ENLARGEMENT OF TIME TO COMPLY WITH COURT ORDER
On Behalf Of ALYA GRENELEFE, LLC
Docket Date 2023-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//45 - IB DUE 2/3/24
On Behalf Of ALYA GRENELEFE, LLC
Docket Date 2023-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALYA GRENELEFE, LLC
Docket Date 2023-11-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE ANDALTERNATIVE MOTION TO RELINQUISH JURISDICTION TO OBTAIN FINAL ORDER
On Behalf Of ALYA GRENELEFE, LLC
Docket Date 2023-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALYA GRENELEFE, LLC
Docket Date 2023-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ALYA GRENELEFE, LLC
Docket Date 2024-10-04
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that the Joint Motion and Stipulation to Vacate Final Judgment and Dismiss Appeal, filed September 24, 2024, is properly treated as a stipulated notice of voluntary dismissal, the notice is accepted and the appeal dismissed pursuant to Florida Rule of Appellate Procedure 9.350(c). The dismissal is without prejudice to the parties pursuing vacatur of the Final Judgment in the trial court. This Court's show cause order dated September 3, 2024, is discharged.
View View File
Docket Date 2024-09-20
Type Order
Subtype Order to File Status Report
Description Inasmuch as the Joint Response to Order to Show Cause filed September 9, 2024, does not provide an explanation as to why the parties failed to file a status report as required by this Court's July 19, 2024, order, the show cause order dated September 3, 2024, is not discharged at this time. Additionally, the parties are ordered to file a status report concerning settlement with this Court within ten days of this order.
View View File
Docket Date 2024-03-21
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The Joint Motion to Refer Matter to Appellate Mediation, filed March 20, 2024, is granted.The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
Docket Date 2023-11-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellant's alternative motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished, to the extent necessary, for 30 days from the date of this order to allow the trial court to enter an appealable, final order. Should the appellant provide this court with such an appealable, final order within this timeframe, this premature appeal will be mature and will proceed to consideration. If the appellant fails to present an appealable order within that timeframe, this appeal will be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-08-04
Foreign Limited 2021-12-22

Date of last update: 13 Jan 2025

Sources: Florida Department of State