Search icon

FAR NIENTE STABLES V, LLC - Florida Company Profile

Company Details

Entity Name: FAR NIENTE STABLES V, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAR NIENTE STABLES V, 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: 23 Jan 2006 (19 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: L06000007416
FEI/EIN Number 205763495

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

Address: 14440 PIERSON ROAD, WELLINGTON, FL, 33414, US
Mail Address: 13501 SOUTH SHORE BLVD, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300K4JU1C1YO30S08 L06000007416 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Bellissimo, Mark J, 13501 SOUTH SHORE BLVD., SUITE 103, WELLINGTON, US-FL, US, 33414
Headquarters 1440 PIERSON ROAD, WELLINGTON, US-FL, US, 33414

Registration details

Registration Date 2020-09-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-09-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L06000007416

Key Officers & Management

Name Role Address
PALM BEACH INTERNATIONAL EQUESTRIA Authorized Member 14440 PIERSON ROAD, WELLINGTON, FL, 33414
STONE MICHAEL President 14440 PIERSON ROAD, WELLINGTON, FL, 33414
GAGNON SEAN CHIE 13501 SOUTH SHORE BLVD, WELLINGTON, FL, 33414
STONE MICHAEL Agent 14440 PIERSON ROAD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-02 14440 PIERSON ROAD, WELLINGTON, FL 33414 -
LC STMNT OF AUTHORITY 2022-12-14 - -
REGISTERED AGENT NAME CHANGED 2022-03-14 STONE, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 14440 PIERSON ROAD, WELLINGTON, FL 33414 -
LC AMENDMENT 2021-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 14440 PIERSON ROAD, WELLINGTON, FL 33414 -

Court Cases

Title Case Number Docket Date Status
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.
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 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
Name FAR NIENTE STABLES, LLC
Role Appellee
Status Active
Representations TATIANA B. YAQUES, Daniel S. Rosenbaum, LAUREL R. WILEY, ELIZABETH L. HERTZ

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 2016-03-09
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 Transcript
Description Transcript Received ~ 512 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 2015-11-17
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
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 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 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 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 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 2015-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAR NIENTE STABLES, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-02
CORLCAUTH 2022-12-14
ANNUAL REPORT 2022-03-14
LC Amendment 2021-07-09
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

Date of last update: 02 Mar 2025

Sources: Florida Department of State