Search icon

FAR NIENTE STABLES, LLC

Company Details

Entity Name: FAR NIENTE STABLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Dec 2004 (20 years ago)
Document Number: L04000086626
FEI/EIN Number 841664755
Address: 13421 SOUTH SHORE BLVD, WELLINGTON, FL, 33414-7210, US
Mail Address: 13421 SOUTH SHORE BLVD, WELLINGTON, FL, 33414-7210, US
Place of Formation: FLORIDA

Agent

Name Role Address
The Galle Law Group PA Agent 13501 South Shore Blvd, WELLINGTON, FL, 334147210

Manager

Name Role Address
McMahon Douglas Manager 13421 SOUTH SHORE BLVD, WELLINGTON, FL, 334147210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 The Galle Law Group PA No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 13501 South Shore Blvd, Suite 103, WELLINGTON, FL 33414-7210 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 13421 SOUTH SHORE BLVD, STE 203, WELLINGTON, FL 33414-7210 No data
CHANGE OF MAILING ADDRESS 2023-03-15 13421 SOUTH SHORE BLVD, STE 203, WELLINGTON, FL 33414-7210 No data

Court Cases

Title Case Number Docket Date Status
PALM BEACH POLO, INC., ET AL. VS FAR NIENTE STABLES, LLC, ET AL. 4D2015-4364 2015-11-17 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
2014CA000726XXXXMB

Parties

Name PALM BEACH POLO HOLDINGS, INC.
Role Appellant
Status Active
Name PALM BEACH POLO, INC.
Role Appellant
Status Active
Representations Larry Allen Zink
Name POLO FIELD ONE, LLC
Role Appellee
Status Active
Name WELLINGTON EQUESTRIAN LLC
Role Appellee
Status Active
Name FAR NIENTE STABLES, LLC
Role Appellee
Status Active
Representations TATIANA B. YAQUES, Daniel S. Rosenbaum, LAUREL R. WILEY, ELIZABETH L. HERTZ
Name FAR NIENTE STABLES V, LLC
Role Appellee
Status Active
Name FAR NIENTE STABLES I I I, LLC
Role Appellee
Status Active
Name FAR NIENTE STABLES, I I, LLC
Role Appellee
Status Active
Name FAR NIENTE STABLES I V, LLC
Role Appellee
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ *SEE SEARCHABLE BRIEF FILED 8/11/16*
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2016-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 07/18/16
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2016-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' June 6, 2016 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' 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.
Docket Date 2016-12-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-19
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 2016-08-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF **SEARCHABLE**
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2016-08-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **SEARCHABLE**
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2016-07-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2016-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FAR NIENTE STABLES, LLC
Docket Date 2016-06-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FAR NIENTE STABLES, LLC
Docket Date 2016-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/08/16
On Behalf Of FAR NIENTE STABLES, LLC
Docket Date 2016-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/09/16
On Behalf Of FAR NIENTE STABLES, LLC
Docket Date 2016-03-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ *SEE SEARCHABLE APPENDIX FILED 8/11/16*
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2016-03-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2016-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ *SEE SEARCHABLE BRIEF FILED 8/11/16*
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2016-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 03/18/16
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2016-02-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 9 PAGES
Docket Date 2016-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 03/14/16
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2016-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (314 PAGES)
Docket Date 2016-01-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 02/29/16
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2016-01-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2015-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAR NIENTE STABLES, LLC
Docket Date 2015-11-20
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. 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 2015-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2015-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
EQUESTRIAN SPORT PRODUCTIONS, etc., et al. VS VILLAGE OF WELLINGTON, et al. 4D2013-3064 2013-08-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA011704XXXXMB

Parties

Name STADIUM NORTH, LLC
Role Petitioner
Status Active
Name STADIUM SOUTH, LLC
Role Petitioner
Status Active
Name FAR NIENTE STABLES, LLC
Role Petitioner
Status Active
Name POLO FIELD ONE, LLC
Role Petitioner
Status Active
Name EQUESTRIAN SPORT PRODUCTIONS, LLC
Role Petitioner
Status Active
Representations Daniel S. Rosenbaum, ELIZABETH L. HERTZ, TATIANA B. YAQUES
Name KIMBERLY JACOBS
Role Respondent
Status Active
Name CHARLES JACOBS, LLC
Role Respondent
Status Active
Name SOLAR SPORTSYSTEMS, INC.
Role Respondent
Status Active
Name Village of Wellington
Role Respondent
Status Active
Representations Jeffrey S. Bass, Claudio Riedi, JAMES M. MCCANN
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-10
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-12-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-12-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that the Motion for Stipulation of Dismissal filed November 22, 2013, is granted and the above-styled case is hereby dismissed as moot.MAY, GERBER and FORST, JJ., Concur.
Docket Date 2013-11-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of EQUESTRIAN SPORT PRODUCTIONS
Docket Date 2013-11-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/4/13 ORDER
On Behalf Of EQUESTRIAN SPORT PRODUCTIONS
Docket Date 2013-09-04
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that this Court grants the August 23, 2013, unopposed joint motion to stay proceedings for ninety (90) days; further, ORDERED consistent with the representations within the joint motion, the petitioners shall file a status report by Friday, November 22, 2013.
Docket Date 2013-08-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (90) DAYS
On Behalf Of EQUESTRIAN SPORT PRODUCTIONS
Docket Date 2013-08-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-08-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of EQUESTRIAN SPORT PRODUCTIONS
Docket Date 2013-08-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of EQUESTRIAN SPORT PRODUCTIONS
Docket Date 2013-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State