Search icon

SEAHORSE STABLES OF WELLINGTON, LLC

Company Details

Entity Name: SEAHORSE STABLES OF WELLINGTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Sep 2011 (13 years ago)
Document Number: L11000101302
FEI/EIN Number 453187167
Address: 13181 INDIAN MOUND RD., WELLINGTON, FL, 33414, US
Mail Address: 13181 INDIAN MOUND RD., WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BENOIT JENNIFER Agent 13181 INDIAN MOUND ROAD, WELLINGTON, FL, 33414

Managing Member

Name Role Address
BENOIT CHRISTOPHER Managing Member 13181 INDIAN MOUND RD., WELLINGTON, FL, 33414
BENOIT JENNIFER R Managing Member 13181 INDIAN MOUND RD., WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 13181 INDIAN MOUND RD., WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2012-04-19 13181 INDIAN MOUND RD., WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2012-04-19 BENOIT, JENNIFER No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 13181 INDIAN MOUND ROAD, WELLINGTON, FL 33414 No data

Court Cases

Title Case Number Docket Date Status
ELIZABETH PALMGREN and DENNIS PALMGREN VS SEAHORSE STABLES OF WELLINGTON, LLC and JENNIFER BENOIT 4D2021-2426 2021-08-18 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
502020CA003067XXXX

Parties

Name Elizabeth Palmgren
Role Appellant
Status Active
Representations Aleida M. Mielke, Carmen Y. Cartaya
Name Dennis Palmgren
Role Appellant
Status Active
Name SEAHORSE STABLES OF WELLINGTON, LLC
Role Appellee
Status Active
Representations Avery S. Chapman
Name Jennifer Benoit
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 2021-12-02
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2021-09-27
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellants’ September 22, 2021 amended motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2021-09-23
Type Response
Subtype Response
Description Response ~ APPELLEES OPPOSITION TO MOTION TO REINSTATE
On Behalf Of Seahorse Stables of Wellington, LLC
Docket Date 2021-09-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AMENDED
On Behalf Of Elizabeth Palmgren
Docket Date 2021-09-22
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ September 15, 2021 motion for reinstatement 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 2021-12-30
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWL OF APPEAL
On Behalf Of Elizabeth Palmgren
Docket Date 2021-12-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellants’ December 30, 2021 notice of withdrawal of appeal is treated as a notice of voluntary dismissal and this case is dismissed. Further,ORDERED that the December 20, 2021 order to show cause is discharged.
Docket Date 2021-12-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**Upon consideration of the December 17, 2021 motion, it is ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' 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 2021-12-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of Seahorse Stables of Wellington, LLC
Docket Date 2021-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,569 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-09-16
Type Response
Subtype Response
Description Response ~ IN OPPOSITIONTO MOTION TO REINSTATE APPEAL
On Behalf Of Seahorse Stables of Wellington, LLC
Docket Date 2021-09-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
On Behalf Of Elizabeth Palmgren
Docket Date 2021-09-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Elizabeth Palmgren
Docket Date 2021-09-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (Reinstated 9/27/21)
Docket Date 2021-09-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Elizabeth Palmgren
Docket Date 2021-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-18
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.

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State