Search icon

LAQUER FAMILY HOLDINGS LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: LAQUER FAMILY HOLDINGS LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jun 2010 (15 years ago)
Document Number: A10000000320
FEI/EIN Number 273087782

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9703 Collins Avenue, Bal Harbour, FL, 33154, US
Mail Address: 9703 Collins Avenue, Bal Habour, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAQUER FAMILY HOLDINGS GP, LLC General Partner -
MERMELSTEIN MICHAEL Agent 3211 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 3211 PONCE DE LEON BLVD, STE M2, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 9703 Collins Avenue, Suite 500, Bal Harbour, FL 33154 -
CHANGE OF MAILING ADDRESS 2014-01-21 9703 Collins Avenue, Suite 500, Bal Harbour, FL 33154 -
REGISTERED AGENT NAME CHANGED 2012-04-18 MERMELSTEIN, MICHAEL -

Court Cases

Title Case Number Docket Date Status
VERONICA WALDMAN, ETC. VS LAQUER FAMILY HOLDINGS LIMITED PARTNERSHIP, ET AL. SC2019-0988 2019-06-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-2116

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CA015684000001

Parties

Name Veronica Waldman
Role Petitioner
Status Active
Name GLC3, INC.
Role Respondent
Status Active
Name LAQUER FAMILY HOLDINGS LIMITED PARTNERSHIP
Role Respondent
Status Active
Name YACHT HARBOUR CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. David Craig Miller
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-28
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-09-09
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.A copy of petitioner's brief may be found on this Court's website (http://www.floridasupremecourt.org) via the Docket Search page.
Docket Date 2019-08-14
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description CERTIFICATE OF SERVICE (AMD)
On Behalf Of Veronica Waldman
View View File
Docket Date 2019-08-02
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE OF NON-APPEARANCE
On Behalf Of Laquer Family Holdings Limited Partnership
View View File
Docket Date 2019-07-31
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of Petitioner's second amended jurisdictional brief filed with this Court on July 31, 2019, it is ordered that Petitioner's amended jurisdictional brief filed with this Court on July 31, 2019, is hereby stricken.
Docket Date 2019-07-31
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ PRO SE PETITIONER'S AMENDED BRIEF ON JURISDICTION * COPY *
On Behalf Of Veronica Waldman
View View File
Docket Date 2019-07-26
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF
On Behalf Of Veronica Waldman
View View File
Docket Date 2019-07-10
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on July 8, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before July 30, 2019, to file an amended jurisdictional brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. Petitioner's jurisdictional initial brief was filed with this Court on July 8, 2019, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or July 30, 2019, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-07-08
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PRO SE PETITIONER'S BRIEF ON JURISDICTION *7/10/19 Stricken for non-compliance. Does not contain statement of case & facts, summary of argument, exceeds 10 pages *
On Behalf Of Veronica Waldman
View View File
Docket Date 2019-06-20
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 8, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-06-20
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S MOTION FOR EXTENSION OF TIME TO FILEJURISDICTION BRIEF
On Behalf Of Veronica Waldman
View View File
Docket Date 2019-06-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-06-17
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-06-10
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2019-06-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Veronica Waldman
View View File
VERONICA WALDMAN, et al., VS LAQUER FAMILY HOLDINGS LIMITED PARTNERSHIP 3D2018-2116 2018-10-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-15684

Parties

Name STEVEN WALDMAN
Role Appellant
Status Active
Name VERONICA LEE WALDMAN
Role Appellant
Status Active
Name LAQUER FAMILY HOLDINGS LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations GARY M. FREEDMAN, Steven M. Davis, KIMBERLY J. FREEDMAN
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-28
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-06-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-06-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OPINION
On Behalf Of VERONICA LEE WALDMAN
Docket Date 2019-06-10
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-06-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of VERONICA LEE WALDMAN
Docket Date 2019-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-09
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant Veronica Waldman’s pro se motion for rehearing is hereby denied. EMAS, C.J., and SALTER and FERNANDEZ, JJ., concur.
Docket Date 2019-05-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of LAQUER FAMILY HOLDINGS LIMITED PARTNERSHIP
Docket Date 2019-04-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of VERONICA LEE WALDMAN
Docket Date 2019-04-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for attorneys’ fees against Veronica Waldman, as Trustee, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2019-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VERONICA LEE WALDMAN
Docket Date 2019-02-01
Type Record
Subtype Appendix
Description Appendix ~ to motion for attorney's fees
On Behalf Of LAQUER FAMILY HOLDINGS LIMITED PARTNERSHIP
Docket Date 2019-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAQUER FAMILY HOLDINGS LIMITED PARTNERSHIP
Docket Date 2019-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAQUER FAMILY HOLDINGS LIMITED PARTNERSHIP
Docket Date 2019-01-08
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Upon consideration, appellant’s motion to strike is treated as a response to the appellee’s motion to supplement the record, and the response is noted. Appellee’s December 31, 2018 amended motion to supplement the record is granted, and the record on appeal is supplemented to include the documents contained in the amended appendix to said motion.
Docket Date 2019-01-02
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of LAQUER FAMILY HOLDINGS LIMITED PARTNERSHIP
Docket Date 2018-12-31
Type Record
Subtype Appendix
Description Appendix ~ amended
On Behalf Of LAQUER FAMILY HOLDINGS LIMITED PARTNERSHIP
Docket Date 2018-12-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ amended
On Behalf Of LAQUER FAMILY HOLDINGS LIMITED PARTNERSHIP
Docket Date 2018-12-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of VERONICA LEE WALDMAN
Docket Date 2018-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-24
Type Record
Subtype Appendix
Description Appendix ~ Supplemental
On Behalf Of LAQUER FAMILY HOLDINGS LIMITED PARTNERSHIP
Docket Date 2018-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LAQUER FAMILY HOLDINGS LIMITED PARTNERSHIP
Docket Date 2018-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/10/19
Docket Date 2018-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAQUER FAMILY HOLDINGS LIMITED PARTNERSHIP
Docket Date 2018-11-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VERONICA LEE WALDMAN
Docket Date 2018-11-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VERONICA LEE WALDMAN
Docket Date 2018-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. NO ORDER (9-20-18) ATTACHED TO NOA.
On Behalf Of VERONICA LEE WALDMAN
Docket Date 2018-10-18
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of VERONICA LEE WALDMAN
Docket Date 2018-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
VERONICA WALDMAN, etc., et al., VS LAQUER FAMILY HOLDINGS LIMITED PARTNERSHIP, 3D2018-1479 2018-07-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-15684

Parties

Name STEVEN WALDMAN
Role Appellant
Status Active
Name VERONICA LEE WALDMAN
Role Appellant
Status Active
Name LAQUER FAMILY HOLDINGS LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations JERRY M. MARKOWITZ, Steven M. Davis
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-07-23
Type Response
Subtype Supplement
Description Supplement ~ to aa emerg. motion to stay execution writ of possession
Docket Date 2018-07-22
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' EMERGENCY MOTION TO STAY THE EXECUTION OF WRIT OF POSSESSION
On Behalf Of LAQUER FAMILY HOLDINGS LIMITED PARTNERSHIP
Docket Date 2018-07-20
Type Notice
Subtype Notice
Description Notice ~ of filing the order on appeal
On Behalf Of LAQUER FAMILY HOLDINGS LIMITED PARTNERSHIP
Docket Date 2018-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-07-20
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ execution of writ of possession
On Behalf Of STEVEN WALDMAN
Docket Date 2018-07-20
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellants’ emergency motion to stay the execution of writ of possession is granted, and trial court’s order on plaintiff’s motion for sanctions and order issuing writ of possession dated July 18, 2018, is stayed pending further order of this Court. The appellee is ordered to file a response to the emergency motion to stay execution of writ of possession within ten (10) days from the date of this order.ROTHENBERG, C.J., and LAGOA and SCALES, JJ., concur.
Docket Date 2018-07-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of STEVEN WALDMAN
Docket Date 2018-10-09
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellee’s motion to dismiss, it is ordered that the above styled appeal is hereby dismissed as moot.
Docket Date 2018-09-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and notice of mootness.
On Behalf Of LAQUER FAMILY HOLDINGS LIMITED PARTNERSHIP
Docket Date 2018-07-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ CORRECTED ORDERUpon consideration, this Court's temporary stay of the trial court's July 18, 2018 sanctions order granting appellee's a writ of possession for the subject property shall remain in place until further order of this Court. Nothing, however, in this Court's stay of that July 18, 2018 order, shall, in any way, be construed as staying the August 27, 2018 foreclosure sale, or any other proceedings, in this case.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-08-27
ANNUAL REPORT 2015-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State