Search icon

KNIGHTWOOD STABLES LLC

Company Details

Entity Name: KNIGHTWOOD STABLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Dec 2013 (11 years ago)
Document Number: L13000167500
FEI/EIN Number NOT APPLICABLE
Address: 2761 APPALOOSA TRAIL, WELLINGTON, FL, 33414, US
Mail Address: 2761 APPALOOSA TRAIL, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Brandmaier Jeffrey Agent 2761 APPALOOSA TRAIL, WELLINGTON, FL, 33414

Manager

Name Role Address
BRANDMAIER JEFFREY Manager 2761 APPALOOSA TRAIL, WELLINGTON, FL, 33414

Chief Executive Officer

Name Role Address
Lorna Guthrie M Chief Executive Officer 49 Edinburgh Road South, Guelph, ON, N1H 52

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-29 Brandmaier, Jeffrey No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2761 APPALOOSA TRAIL, WELLINGTON, FL 33414 No data

Court Cases

Title Case Number Docket Date Status
ERIC LAMAZE, et al., Appellant(s) v. LORNA M. GUTHRIE, et al., Appellee(s). 4D2024-0298 2024-02-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA0004240

Parties

Name Eric Lamaze
Role Appellant
Status Active
Name Torrey Pines Stable, Inc.
Role Appellant
Status Active
Name LITTLE CREEK INVESTMENTS, INC.
Role Appellant
Status Active
Name Jeffrey Bradmaier
Role Appellee
Status Active
Name KNIGHTWOOD STABLES LLC
Role Appellee
Status Active
Name The Rein Family, LLC
Role Appellee
Status Active
Representations Abbey L Kaplan, Marko Frank Cerenko, Madison Dara Hauser
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name TORREY PINES STABLE FLORIDA CORP.
Role Appellant
Status Active
Representations Brad Elliott Kelsky
Name Lorna M. Guthrie
Role Appellee
Status Active
Representations Aliette DelPozo Rodz, Aleksey Shtivelman, Douglas Mark Kramer, Leticia Lazara Mora, Paula C Arias

Docket Entries

Docket Date 2024-06-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
View View File
Docket Date 2024-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-09
Type Record
Subtype Record on Appeal
Description Record on Appeal-- 4405 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2024-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-02-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
ERIC LAMAZE, et al., Appellant(s) v. LORNA M. GUTHRIE, et al., Appellee(s). 4D2023-2885 2023-11-30 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA000424

Parties

Name Torrey Pines Stable, Inc.
Role Appellant
Status Active
Name Eric Lamaze
Role Appellant
Status Active
Name LITTLE CREEK INVESTMENTS, INC.
Role Appellant
Status Active
Name TORREY PINES STABLE FLORIDA CORP.
Role Appellant
Status Active
Name Lorna M. Guthrie
Role Appellee
Status Active
Representations Aleksey Shtivelman, Aliette Rodz, Leticia Lazara Mora, Abbey L Kaplan, George R Coe, Madison Hauser, Marko Frank Cerenko, Paula C Arias, Julissa Rodriguez
Name Jeffrey Bradmaier
Role Appellee
Status Active
Name KNIGHTWOOD STABLES LLC
Role Appellee
Status Active
Name The Rein Family, LLC
Role Appellee
Status Active
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-16
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
View View File
Docket Date 2024-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-08-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-08-15
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 days to 9/3/24
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-07-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's July 17, 2024 motion to supplement the record is granted, and the record is supplemented to include the Notice of Appearance, filed on December 1 2023. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-07-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lorna M. Guthrie
View View File
Docket Date 2024-07-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-07-17
Type Record
Subtype Supplemental Record
Description *Motion granted**Supplemental Record
Docket Date 2024-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' July 10, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief on or before July 19, 2024. In addition, Appellees are notified that the failure to serve the brief within the time provided herein will foreclose Appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-06-07
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 days to 7/12/24
Docket Date 2024-05-10
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO 6/12/24
Docket Date 2024-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-04-08
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO 5/13/24
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-03-05
Type Record
Subtype Supplemental Record
Description Supplemental Record-- 100 pages
Docket Date 2024-03-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order on Motion to Supplement Record & EOT/Toll Briefing
View View File
Docket Date 2024-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-04
Type Record
Subtype Supplemental Record
Description ***STRICKEN FROM THE DOCKET***Supplemental Record
Docket Date 2024-03-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description MOTION TO CORRECT RECORD ON APPEAL
Docket Date 2024-02-15
Type Order
Subtype Order on Motion To Compel
Description Order on Motion To Compel
View View File
Docket Date 2024-02-13
Type Response
Subtype Response
Description RESPONSE TO MOTION TO COMPEL CLERK TO TRANSMIT RECORD ON APPEAL
Docket Date 2024-02-12
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 4,180 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-02-09
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-02-02
Type Motions Other
Subtype Motion To Compel
Description ***MOOT*** MOTION TO COMPEL CLERK TO TRANSMIT RECORD ON APPEAL
On Behalf Of Torrey Pines Stable, Inc.
Docket Date 2024-02-01
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-01-26
Type Response
Subtype Response
Description APPELLEES' RESPONSE TO APPELLANTS' NOTICE OF COMPLIANCE WITH THE COURT'S JANUARY 4, 2024 ORDER
On Behalf Of Lorna M. Guthrie
Docket Date 2023-12-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2023-12-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-12-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2023-12-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2023-12-01
Type Letter
Subtype Acknowledgment Letter
Description Amended
View View File
Docket Date 2023-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The August 30, 2024 motion of Kelsey Law, counsel for Appellant, to withdraw as counsel is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Appellant at the email address appearing below; elamaze86@gmail.com (4) if substitute counsel does not appear within twenty (20) days from the date of this order, Appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
View View File
Docket Date 2024-01-04
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State