Search icon

THE CHRISTMAS PLACE, LLC

Company Details

Entity Name: THE CHRISTMAS PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Mar 2010 (15 years ago)
Document Number: L10000024383
FEI/EIN Number NOT APPLICABLE
Address: 9820 NW 77TH AVENUE, HIALEAH GARDENS, FL, 33016, US
Mail Address: 9820 NW 77TH AVENUE, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KNIPS JAMES Agent 9820 NW 77TH AVENUE, HIALEAH GARDENS, FL, 33016

Managing Member

Name Role
ALL SEASONS IMPORTS INC. Managing Member

Court Cases

Title Case Number Docket Date Status
HOLIDAY PALACE, INC. d/b/a CHRISTMAS PLACE VS GEORGE W. HOWELL, as Trustee of the GEORGE W. HOWELL FAMILY TRUST, etc. 4D2021-1935 2021-06-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-23476

Parties

Name THE CHRISTMAS PLACE, LLC
Role Appellant
Status Active
Name HOLIDAY PALACE, INC.
Role Appellant
Status Active
Representations David Wolfe Black, Marc A. Silverman
Name George W. Howell Family Trust u/a/d February26, 2016
Role Appellee
Status Active
Name George W. Howell
Role Appellee
Status Active
Representations Steven A. Wahlbrink, John P. Seiler
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's April 18, 2022 motion for written opinion is denied.
Docket Date 2022-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-03
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR WRITTEN OPINION
On Behalf Of George W. Howell
Docket Date 2022-04-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION
On Behalf Of Holiday Palace, Inc.
Docket Date 2022-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s November 23, 2021 motion for award of appellate attorney's fees and costs is denied. Further,ORDERED that appellee’s December 27, 2021 motion for award of appellate attorney's fees and costs is denied.
Docket Date 2022-02-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Holiday Palace, Inc.
Docket Date 2022-01-20
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 2022-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Holiday Palace, Inc.
Docket Date 2022-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s January 18, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before February 14, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of George W. Howell
Docket Date 2021-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of George W. Howell
Docket Date 2021-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Holiday Palace, Inc.
Docket Date 2021-11-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Holiday Palace, Inc.
Docket Date 2021-11-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Holiday Palace, Inc.
Docket Date 2021-11-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that the appellee’s September 1, 2021 motion to relinquish jurisdiction is denied as moot. Further,ORDERED that, upon consideration of the appellant’s October 6, 2021 motion for review of the trial court’s order setting bond amount and the appellee’s October 21, 2021 response, the motion is denied for failure to establish an abuse of discretion. See Cap. Dev. Grp., LLC v. Buena Vista Terminal, LLC, 306 So. 3d 342 (Fla. 3d DCA 2020).
Docket Date 2021-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s October 21, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 24, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-10-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s October 21, 2021 motion to supplement the record is granted, and the record is supplemented to include the material listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-10-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Holiday Palace, Inc.
Docket Date 2021-10-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of George W. Howell
Docket Date 2021-10-21
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REVIEW
On Behalf Of George W. Howell
Docket Date 2021-10-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Holiday Palace, Inc.
Docket Date 2021-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Holiday Palace, Inc.
Docket Date 2021-10-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Holiday Palace, Inc.
Docket Date 2021-10-11
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of Holiday Palace, Inc.
Docket Date 2021-10-06
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Holiday Palace, Inc.
Docket Date 2021-10-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of Holiday Palace, Inc.
Docket Date 2021-10-05
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s September 1, 2021 motion to relinquish jurisdiction.
Docket Date 2021-09-02
Type Record
Subtype Appendix
Description Appendix ~ CORRECTED APPENDIX TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of George W. Howell
Docket Date 2021-09-01
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of George W. Howell
Docket Date 2021-09-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of George W. Howell
Docket Date 2021-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 26, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 25, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Holiday Palace, Inc.
Docket Date 2021-08-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 958 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-08-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Holiday Palace, Inc.
Docket Date 2021-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-21
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, 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 2021-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Holiday Palace, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State