Search icon

WELLINGTON EQUESTRIAN PARTNERS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WELLINGTON EQUESTRIAN PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLINGTON EQUESTRIAN PARTNERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 03 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: L06000000731
FEI/EIN Number 204099542

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

Address: 13421 South Shore Blvd, Suite 203, Wellington, FL, 33414, US
Mail Address: 13421 South Shore Blvd, Suite 203, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WELLINGTON EQUESTRIAN PARTNERS, LLC, NEW YORK 3575584 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1412009 12995 Via Christina Road, Wellington, FL, 33414 12995 Via Christina Road, Wellington, FL, 33414 (561) 459-6800

Filings since 2008-02-27

Form type REGDEX/A
File number 021-108449
Filing date 2008-02-27
File View File

Filings since 2007-09-20

Form type REGDEX/A
File number 021-108449
Filing date 2007-09-20
File View File

Filings since 2007-09-10

Form type REGDEX
File number 021-108449
Filing date 2007-09-10
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IVURT76Y8EN177 L06000000731 US-FL GENERAL ACTIVE 2006-01-03

Addresses

Legal C/O Bellissimo, Mark J, 13501 South Shore Blvd., Suite 103, WELLINGTON, US-FL, US, 33414
Headquarters C/O Bellissimo, Mark J, 13421 South Shore Blvd, Suite 203, WELLINGTON, US-FL, US, 33414

Registration details

Registration Date 2017-03-01
Last Update 2023-09-24
Status LAPSED
Next Renewal 2023-09-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L06000000731

Key Officers & Management

Name Role Address
BELLISSIMO MARK J Manager 13421 South Shore Blvd, Wellington, FL, 33414
Bellissimo Mark J Agent 13421 South Shore Blvd, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 13421 South Shore Blvd, Suite 203, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2023-01-12 13421 South Shore Blvd, Suite 203, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 13421 South Shore Blvd, Suite 203, Wellington, FL 33414 -
LC AMENDMENT 2018-12-26 - -
REGISTERED AGENT NAME CHANGED 2014-02-07 Bellissimo, Mark J -

Court Cases

Title Case Number Docket Date Status
MARK BELLISSIMO, et al. VS RV SALES OF BROWARD, INC., et al. 4D2020-0960 2020-04-14 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
502010CA027835

Parties

Name CAMPING WORLD, INC.
Role Appellant
Status Active
Name EQUESTRIAN SPORT PRODUCTIONS, LLC
Role Appellant
Status Active
Name EQUESTRIAN SHOW HOLDINGS LLC
Role Appellant
Status Active
Name WELLINGTON EQUESTRIAN PARTNERS, LLC
Role Appellant
Status Active
Name RV Sales of Broward, Inc.
Role Appellee
Status Active
Name Gigi Stetler
Role Appellee
Status Active
Representations Peter David Ticktin, Charles H. Lichtman, Michael R. Vater
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Mark Bellissimo
Role Appellant
Status Active
Representations Misti Barnett, Jonathan F. Claussen, Daniel S. Rosenbaum, Dina L. Rosenbaum

Docket Entries

Docket Date 2021-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee/cross-appellants’ April 28, 2020 motion for attorneys’ fees on appeal is denied.
Docket Date 2021-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-02-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mark Bellissimo
Docket Date 2021-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Mark Bellissimo
Docket Date 2021-01-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 2/18/21.
Docket Date 2021-01-26
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 2021-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Gigi Stetler
Docket Date 2020-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Gigi Stetler
Docket Date 2020-12-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 1/4/21.
Docket Date 2020-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Gigi Stetler
Docket Date 2020-11-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/18/20.
Docket Date 2020-11-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Mark Bellissimo
Docket Date 2020-11-17
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ November 16, 2020 request is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-11-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **STRICKEN**
On Behalf Of Mark Bellissimo
Docket Date 2020-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mark Bellissimo
Docket Date 2020-10-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Mark Bellissimo
Docket Date 2020-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 10/20/20.
Docket Date 2020-07-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 17, 2020 notice of voluntary dismissal, this case is dismissed. Further,ORDERED, upon consideration of appellant's notice of voluntary dismissal, appellees shall advise this court within five (5) days from the date of this order, as to whether the cross-appeal will remain pending.
Docket Date 2020-07-20
Type Response
Subtype Response
Description Response
On Behalf Of Mark Bellissimo
Docket Date 2020-07-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Gigi Stetler
Docket Date 2020-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ (829 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-06-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/22/20.
Docket Date 2020-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Gigi Stetler
Docket Date 2020-05-04
Type Response
Subtype Response
Description Response
On Behalf Of Gigi Stetler
Docket Date 2020-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ April 21, 2020 jurisdictional statement and appellees’ April 27, 2020 response, it is ORDERED that this court has jurisdiction over the above-styled case. The amended final judgment rendered March 13, 2020 revised the legal rights and obligations between the parties and therefore tolled the time for seeking review. Appellant’s April 13, 2020 notice of appeal was timely filed.
Docket Date 2020-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of Mark Bellissimo
Docket Date 2020-04-27
Type Response
Subtype Response
Description Response
On Behalf Of Mark Bellissimo
Docket Date 2020-04-21
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Gigi Stetler
Docket Date 2020-04-16
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2020-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Gigi Stetler
Docket Date 2020-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gigi Stetler
Docket Date 2020-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-04
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mark Bellissimo
Docket Date 2020-07-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal; Cross Pending ~ Upon consideration of the July 20, 2020 response, it is ORDERED that the cross-appeal remains pending, and the cross-appellants are now the appellants. All time frames shall run from the date of this order.
Docket Date 2020-04-14
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the notice of appeal was timely filed, as it was not filed within 30 days from the rendition date of the original final judgment rendered March 5, 2020. Fla. R. App. P. 9.110(b) (requiring the notice of appeal to be filed within 30 days of rendition of the order to be reviewed); Daytona Migi Corp. v. Daytona Automotive Fiberglass Inc., 417 So. 2d 272, 274 (Fla. 5th DCA 1982) ("[T]he amendment or modification of an order in an immaterial way does not delay the time for seeking review. The time for taking an appeal is tolled only if the second order changes matters of substance or resolves a genuine ambiguity."); The Leila Corporation of St. Pete, et al. v. Fareed Ossi, et al., 230 So. 3d 488, 491 (Fla. 2d DCA 2017) (holding that "where only prejudgment interest is added in an amended judgment, an appeal from that judgment does not 'reach back to the original judgment' but perfects an appeal only from the award of prejudgment interest"); furtherAppellee may file a response within ten (10) days of service of that statement.
RV SALES OF BROWARD, INC., VS MARK BELLISSIMO, et al. 4D2018-0386 2018-02-01 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
502010CA027835AA

Parties

Name RV Sales of Broward, Inc.
Role Appellant
Status Active
Representations Peter David Ticktin, Michael R. Vater, Jamie Alan Sasson, Kendrick Almaguer
Name WELLINGTON EQUESTRIAN PARTNERS, LLC
Role Appellee
Status Active
Name CAMPING WORLD, INC.
Role Appellee
Status Active
Name GIGI STETLER
Role Appellee
Status Active
Name EQUESTRIAN SPORT PRODUCTIONS, LLC
Role Appellee
Status Active
Name EQUESTRIAN SHOW HOLDINGS LLC
Role Appellee
Status Active
Name Mark Bellissimo
Role Appellee
Status Active
Representations Misti Barnett, Daniel S. Rosenbaum, Fred O. Goldberg, Charles H. Lichtman, Jonathan F. Claussen, GEORGE P. KASTRENAKES
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-26
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's May 31, 2019 motion for rehearing en banc and for issuance of written opinion is denied.
Docket Date 2019-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING EN BANC AND FOR ISSUANCE OF WRITTEN OPINION (CAMPING WORLD, INC.)
On Behalf Of Mark Bellissimo
Docket Date 2019-06-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING EN BANC AND FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of Mark Bellissimo
Docket Date 2019-05-31
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2019-05-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s March 15, 2019 motion for appellate attorneys’ fees is denied.
Docket Date 2019-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-10
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 2019-03-25
Type Response
Subtype Response
Description Response ~ *AND* NOTICE OF JOINDER
On Behalf Of Mark Bellissimo
Docket Date 2019-03-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Mark Bellissimo
Docket Date 2019-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2019-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2019-03-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 3/15/19
Docket Date 2019-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2019-02-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellees’ January 25, 2019 “unopposed motion to take judicial notice of the fifteenth judicial circuit court’s standing order on motions for summary judgment and to supplement the record” is granted. This court takes judicial notice of the August 10, 2015 “standing order on motions for summary judgment” pursuant to § 90.202(6), Florida Statutes (2018). The record is supplemented to include the August 10, 2015 order. Said supplemental record, attached to this motion, is deemed filed as of the date of this order.
Docket Date 2019-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (CAMPING WORLD, INC.) **AND** ADOPTION OF HORSE SHOW DEFENDANTS' ANSWER BRIEF
On Behalf Of Mark Bellissimo
Docket Date 2019-02-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Mark Bellissimo
Docket Date 2019-02-13
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer 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, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, 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 2019-02-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 2/13/19***
On Behalf Of Mark Bellissimo
Docket Date 2019-02-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (MARK BELLISSIMO, EQUESTRIAN SHOW HOLDINGS, LLC,EQUESTRIAN SPORT PRODUCTIONS, LLC, and WELLINGTONEQUESTRIAN PARTNERS, LLC)
On Behalf Of Mark Bellissimo
Docket Date 2019-02-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Mark Bellissimo
Docket Date 2019-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Mark Bellissimo
Docket Date 2019-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TAKE JUDICIAL NOTICE OF THE FIFTEENTH JUDICIAL CIRCUIT COURT'SSTANDING ORDER ON MOTIONS FOR SUMMARY JUDGMENT AND TO SUPPLEMENT THE RECORD
On Behalf Of Mark Bellissimo
Docket Date 2019-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ MARK BELLISSIMO
On Behalf Of Mark Bellissimo
Docket Date 2019-01-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/13/19
Docket Date 2018-12-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/14/19.
Docket Date 2018-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ MARK BELLISSIMO
On Behalf Of Mark Bellissimo
Docket Date 2018-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ CAMPING WORLD, INC.,
On Behalf Of Mark Bellissimo
Docket Date 2018-12-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/13/18
Docket Date 2018-11-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellees’ November 15, 2018 “response in opposition to appellant’s motion to clarify position of ‘Bellissimo Defendants,’” it is ORDERED that appellant’s November 8, 2018 “motion to clarify position of ‘Bellissimo Defendants’” is denied, and “Horse Show Defendants” or “Bellissimo Defendants” will be able to further participate in this appeal. See Fla. R. App. P. 9.110(k) (a partial final judgment includes “one that disposes of an entire case as to any party”); Fla. R. App. P. 9.020(g)(2) (an appellee is “[e]very party in the proceeding in the lower tribunal other than an appellant”).
Docket Date 2018-11-15
Type Response
Subtype Response
Description Response
On Behalf Of Mark Bellissimo
Docket Date 2018-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/13/18
Docket Date 2018-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ MARK BELLISSIMO, etc.
On Behalf Of Mark Bellissimo
Docket Date 2018-11-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CLARIFY POSITION OF "BELLISSIMO DEFENDANTS
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-10-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-10-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-10-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 57 PAGES
Docket Date 2018-10-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ Upon consideration of appellees' October 9, 2018 response in opposition, it isORDERED that appellant's October 5, 2018 motion to supplement the record on appeal is granted. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that appellant's October 5, 2018 initial brief and appendix to the initial brief are stricken from the docket. Appellant shall file an amended initial brief within five (5) days after the supplemental record is received.
Docket Date 2018-10-09
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN OPPOSITION TO MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Mark Bellissimo
Docket Date 2018-10-09
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Mark Bellissimo
Docket Date 2018-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN FROM THE DOCKET. SEE 10/15/18 ORDER***
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-10-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN FROM THE DOCKET. SEE 10/15/18 ORDER***
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-09-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 10/5/18
Docket Date 2018-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-08-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/5/18
Docket Date 2018-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-07-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 8/6/18
Docket Date 2018-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mark Bellissimo
Docket Date 2018-05-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant’s May 16, 2018 response, this court’s May 10, 2018 order to show cause is discharged; further,Upon consideration of appellee’s May 16, 2018 objection, it is ORDERED that appellant’s May 16, 2018 motion for enlargement of time to file initial brief is determined to be moot. This court determines that the appellant’s initial brief shall be served within seventy (70) days of filing of the amended notice of appeal filed in the lower tribunal on April 25, 2018. Fla. R. App. P. 9.110(l).
Docket Date 2018-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2981 PAGES
Docket Date 2018-05-16
Type Response
Subtype Objection
Description Objection ~ TO RESPONSE TO ORDER TO SHOW CAUSE AND MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of Mark Bellissimo
Docket Date 2018-05-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 5/21/18*** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 21, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-04-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-04-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of Mark Bellissimo
Docket Date 2018-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mark Bellissimo
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ Upon consideration of appellee's March 5, 2018 objection, it is ORDERED that appellant's March 5, 2018 corrected motion for extension of time to comply with order is granted, and the time to comply with this court's February 2, 2018 order is extended thirty (30) days from the date of this order.
Docket Date 2018-03-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-03-05
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of Mark Bellissimo
Docket Date 2018-03-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "CORRECTED" TO COMPLY WITH 2/2/18 ORDER.
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-03-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH 2/2/18 ORDER.
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-02-02
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 2018-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PALM BEACH POLO, INC. and PALM BEACH POLO HOLDINGS, INC VS FAR NIENTE STABLES, LLC, et. al. 4D2017-2966 2017-09-25 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
502014CA000726XXXXMB

Parties

Name PALM BEACH POLO, INC.
Role Appellant
Status Active
Representations Larry Allen Zink
Name PALM BEACH POLO HOLDINGS, INC.
Role Appellant
Status Active
Name FAR NIENTE STABLES V, LLC
Role Appellee
Status Active
Name FAR NIENTE STABLES I I I, LLC
Role Appellee
Status Active
Name POLO FIELD ONE, LLC
Role Appellee
Status Active
Name WELLINGTON EQUESTRIAN PARTNERS, LLC
Role Appellee
Status Active
Name FAR NIENTE STABLES I V, LLC
Role Appellee
Status Active
Name FAR NIENTE STABLES, LLC
Role Appellee
Status Active
Representations Lauren Feffer, Daniel S. Rosenbaum, TATIANA B. YAQUES, Misti Barnett
Name FAR NIENTE STABLES, I I, LLC
Role Appellee
Status Active
Name ALL BEING FLORIDA LIMITED LIABILITY COMPANIES
Role Appellee
Status Active
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' February 5, 2018 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.
Docket Date 2018-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-16
Type Response
Subtype Response
Description Response
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2018-04-11
Type Record
Subtype Transcript
Description Transcript Received ~ (512 PAGES)
Docket Date 2018-04-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 25, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-03-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2018-02-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/12/18
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2018-02-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FAR NIENTE STABLES, LLC
Docket Date 2018-02-05
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 2018-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/5/18.
On Behalf Of FAR NIENTE STABLES, LLC
Docket Date 2018-01-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2018-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2018-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/15/18
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2017-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAR NIENTE STABLES, LLC
Docket Date 2017-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/0918
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2017-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2017-10-02
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2017-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAR NIENTE STABLES, LLC
Docket Date 2017-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-27
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 2017-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach Polo, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3484797105 2020-04-11 0455 PPP 14440 PIERSON ROAD, WELLINGTON, FL, 33414-7673
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3699255
Loan Approval Amount (current) 3699255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WELLINGTON, PALM BEACH, FL, 33414-7673
Project Congressional District FL-22
Number of Employees 466
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State