Search icon

WELLINGTON ACQUISITION, LLC

Company Details

Entity Name: WELLINGTON ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jan 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L07000004396
Address: 340 ROYAL POINCIANA WAY, SUITE 316, PALM BEACH, FL, 33408
Mail Address: 340 ROYAL POINCIANA WAY, SUITE 316, PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
HAILE, SHAW & PFAFFENBERGER, P.A. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
PALM BEACH POLO HOLDINGS, INC. Appellant(s) v. WELLINGTON ACQUISITION, LLC and ETHRENSA FAMILY TRUST COMPANY, Appellee(s). 4D2022-3003 2022-11-07 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
502021CA005560

Parties

Name PALM BEACH POLO HOLDINGS, INC.
Role Appellant
Status Active
Representations Larry Allen Zink
Name ETHRENSA FAMILY TRUST COMPANY
Role Appellee
Status Active
Name WELLINGTON ACQUISITION, LLC
Role Appellee
Status Active
Representations Robert Mansen, Ronnie Bronstein, Mark Fredrick Bideau, David Stone
Name Hon. Maxine Cheesman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Filing fee paid through portal
On Behalf Of Wellington Acquisition, LLC
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Wellington Acquisition, LLC
View View File
Docket Date 2023-11-29
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2023-09-22
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2023-09-13
Type Order
Subtype Order
Description ORDERED that the Appellant shall file an amended initial brief that cites to the appropriate pdf page of the Record and the Supplemental Record. It is not the burden of this Court to search the Record for the matters cited in the briefs, where the parties have not cited to the PDF page numbers. An amended initial brief shall be filed by appellant within ten (10) days of the date of this Order.
View View File
Docket Date 2023-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of Wellington Acquisition, LLC
Docket Date 2023-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ETHRENSA FAMILY TRUST COMPANY
On Behalf Of Wellington Acquisition, LLC
Docket Date 2023-05-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS TO 05/31/2023
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Wellington Acquisition, LLC
Docket Date 2023-05-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 05/26/2023
Docket Date 2022-11-07
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-11-22
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-0091 Supreme Court Order- Dismissed
Docket Date 2024-01-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invoke Discretionary Jurisdiction
Docket Date 2024-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-05
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-12-22
Type Response
Subtype Response
Description Response in Opposition to Appellee Ethrensa's Motion for Rehearing
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2023-12-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2023-07-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2023-06-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 60 PAGES (PAGES 765 to 824)
On Behalf Of Palm Beach Clerk
Docket Date 2023-06-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's June 23, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2023-06-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2023-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2023-06-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/15/23
Docket Date 2023-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Wellington Acquisition, LLC
Docket Date 2023-05-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 05/19/2023
Docket Date 2023-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Wellington Acquisition, LLC
Docket Date 2023-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Wellington Acquisition, LLC
Docket Date 2023-03-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 31 DAYS TO 05/04/2023
Docket Date 2023-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2023-03-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2023-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2023-02-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 18 DAYS TO 03/03/2023
Docket Date 2023-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2023-01-06
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's January 6, 2023 agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2022-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 764 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-11-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2022-11-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2022-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
Florida Limited Liability 2007-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State