Search icon

LAUREL PARK HOLDINGS LLC

Company Details

Entity Name: LAUREL PARK HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Mar 2017 (8 years ago)
Document Number: L17000055491
FEI/EIN Number 32-0530269
Address: 1251 10th St, Lake Park, FL, 33403, US
Mail Address: 1251 10th St, Lake Park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Caballero Oscar Agent 1251 10th street, lake park, FL, 33403

Manager

Name Role Address
CABALLERO MIGUEL Manager 1251 10th st, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-20 Caballero, Oscar No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 1251 10th street, lake park, FL 33403 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 1251 10th St, Lake Park, FL 33403 No data
CHANGE OF MAILING ADDRESS 2020-03-16 1251 10th St, Lake Park, FL 33403 No data

Court Cases

Title Case Number Docket Date Status
ANNIE MANTZ A/K/A ANNABEL NABAN MANTZ VS LAUREL PARK HOLDINGS, LLC SC2022-0418 2022-03-31 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D21-3598

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CC008564XXXXMB

Parties

Name Annie Mantz
Role Petitioner
Status Active
Name LAUREL PARK HOLDINGS LLC
Role Respondent
Status Active
Representations CRISTOPHER S. RAPP
Name Hon. Debra Moses Stephens
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-09
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (MISC) ~ NOTICE OF APPEAL TO THE US SUPREME COURT BOTH CASES
On Behalf Of Annie Mantz
View View File
Docket Date 2022-04-28
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-04-26
Type Order
Subtype Other Court
Description ORDER-OTHER COURT ~ 4DCA order dated 4/22/22 denying motion for rehearing
View View File
Docket Date 2022-04-26
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ PETITIONERS NOTICE OF FILING ADVISING FLORIDASUPREME COURT OF LOWER TRIBUNAL DECISION OF REHEARING
On Behalf Of Annie Mantz
View View File
Docket Date 2022-03-31
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Fourth District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
View View File
Docket Date 2022-03-31
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Laurel Park Holdings, LLC
View View File
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2022-03-31
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-03-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
ANNIE MANTZ VS LAUREL PARK HOLDINGS, LLC, ET AL. SC2022-0374 2022-03-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA008992XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D22-404

Parties

Name Annie Mantz
Role Petitioner
Status Active
Name LAUREL PARK HOLDINGS LLC
Role Respondent
Status Active
Representations CRISTOPHER S. RAPP
Name Oscar Caballero Property Management
Role Respondent
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-20
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ *STRICKEN 4/22/22. Does not contain Statement of the Issues*
On Behalf Of Annie Mantz
View View File
Docket Date 2022-04-18
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Docket Date 2022-03-24
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION FOR APPELLEES COUNSEL, MR. CRISTOPHER RAPP, ESQ TO SHOW STANDING
On Behalf Of Annie Mantz
View View File
Docket Date 2022-03-23
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-03-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-03-23
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Laurel Park Holdings, LLC
View View File
Docket Date 2022-03-22
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2022-06-01
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the amended jurisdictional brief in accordance with this Court's order dated April 22, 2022. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
View View File
Docket Date 2022-04-22
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on April 20, 2022, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before May 16, 2022, to serve an amended brief with appendix which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs or 10 pages for handwritten or typewritten briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
Docket Date 2022-03-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Annie Mantz
View View File
ANNIE MANTZ VS LAUREL PARK HOLDINGS, LLC, et al. 4D2022-0404 2022-02-09 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
502021CA008992XXXX

Parties

Name Annie Mantz
Role Appellant
Status Active
Name Oscar Caballero
Role Appellee
Status Active
Name LAUREL PARK HOLDINGS LLC
Role Appellee
Status Active
Representations Cristopher Stephen Rapp
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-01
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-374
Docket Date 2022-03-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC22-374
Docket Date 2022-03-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Annie Mantz
Docket Date 2022-03-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Annie Mantz
Docket Date 2022-03-22
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed without prejudice to appellant filing an appeal from an order entering a final judgment. See Johnson v. Casa Del Mar Condo. Ass'n No. 3 of St. Pete, 206 So. 3d 704 (Fla. 2d DCA 2015) (holding an order merely stating a party is entitled to a judgment is a nonappealable order). Further, ORDERED that appellant's February 18, 2022 motion to stay is denied as moot.GROSS, MAY and CIKLIN, JJ., concur.
Docket Date 2022-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Annie Mantz
Docket Date 2022-02-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Annie Mantz
Docket Date 2022-02-14
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the February 8, 2022 order is an appealable final order, as it appears the order does not enter a final judgment nor contain any language indicating finality. See Johnson v. Casa Del Mar Condo. Ass'n No. 3 of St. Pete, 206 So. 3d 704 (Fla. 2d DCA 2015) (holding an order merely stating a party is entitled to a judgment is a nonappealable order); Paige v. Am. Sec. Ins. Co., 987 So. 2d 128, 129 (Fla. 4th DCA 2008) (holding that an order lacking words of finality is not a final judgment). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2022-02-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2022-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Annie Mantz
Docket Date 2022-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
ANNIE MANTZ a/k/a ANNABEL NABAN MANTZ VS LAUREL PARK HOLDINGS, LLC 4D2021-3598 2021-12-27 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CC008564

Parties

Name Annie Mantz
Role Appellant
Status Active
Name LAUREL PARK HOLDINGS LLC
Role Appellee
Status Active
Representations Ryan McCain, Cristopher S. Rapp
Name Hon. Debra Moses Stephens
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC22-418
Docket Date 2022-03-31
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-418
Docket Date 2022-04-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's March 30, 2022 motion for rehearing is denied.
Docket Date 2022-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-03-30
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Annie Mantz
Docket Date 2022-03-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Annie Mantz
Docket Date 2022-03-30
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of Annie Mantz
Docket Date 2022-03-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS AND MOTION FOR ATTORNEY'S FEES
On Behalf Of Annie Mantz
Docket Date 2022-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Laurel Park Holdings, LLC
Docket Date 2022-03-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR, IN THE ALTERNATIVE, TO CONSOLIDATE WITH EARLIER FILED APPEAL OF SAME FINAL ORDER
On Behalf Of Laurel Park Holdings, LLC
Docket Date 2022-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Laurel Park Holdings, LLC
Docket Date 2022-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 90 DAYS
On Behalf Of Clerk - Palm Beach
Docket Date 2022-02-24
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Annie Mantz
Docket Date 2022-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s January 26, 2022 jurisdictional brief, this appeal shall proceed as to the November 29, 2021 order. Further,ORDERED that appellant’s request for review of the December 14, 2021 order denying stay pending appeal is denied without prejudice to appellant filing a Florida Rule of Appellate Procedure 9.310(f) motion for review. Further,ORDERED that appellant’s February 8, 2022 motion for default and February 11, 2022 motion for default judgment are denied.
Docket Date 2022-02-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DEFAULT JUDGMENT
On Behalf Of Annie Mantz
Docket Date 2022-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DEFAULT
On Behalf Of Annie Mantz
Docket Date 2022-01-26
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Annie Mantz
Docket Date 2022-01-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Annie Mantz
Docket Date 2022-01-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of Annie Mantz
Docket Date 2022-01-20
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is 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 or other sanctions imposed for failure to comply with this court's December 27, 2021 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2022-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Annie Mantz
Docket Date 2022-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Annie Mantz
Docket Date 2022-01-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Annie Mantz
Docket Date 2021-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-27
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Indigent per 21-3405
On Behalf Of Annie Mantz
Docket Date 2021-12-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-03-30
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant’s February 24, 2022 motion for review is denied as moot. Further,ORDERED that appellee’s March 11, 2022 motion to dismiss is denied as moot. Further,ORDERED that appellee’s March 11, 2022 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 2022-01-24
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address what order appellant seeks this court to review, as the notice of appeal requests review of a December 14, 2021 order but appellant has filed a November 29, 2021 order. Further,Appellee may file a response within ten (10) days of service of that statement.
ANNIE MANTZ VS LAUREL PARK HOLDINGS, LLC 4D2021-3405 2021-12-01 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CC008564XXXNB

Parties

Name Annie Mantz
Role Appellant
Status Active
Name LAUREL PARK HOLDINGS LLC
Role Appellee
Status Active
Representations Ryan McCain, Cristopher Stephen Rapp
Name Hon. Debra Moses Stephens
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's July 19, 2022 motion for rehearing, written opinion is denied. Further,ORDERED that appellant’s July 19, 2022 “motion for re-hearing on Lonn Weissblum’s granting [appellees] their motion for attorney fees and court costs against appellant” is denied.
Docket Date 2022-09-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR RE-HEARING ON MOTION FOR ATTORNEY FEES AND COURT COSTS
On Behalf Of Annie Mantz
Docket Date 2022-07-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Annie Mantz
Docket Date 2022-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s March 11, 2022 motion for award of 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 2022-04-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee's March 17, 2022 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-04-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Laurel Park Holdings, LLC
Docket Date 2022-03-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Laurel Park Holdings, LLC
Docket Date 2022-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Laurel Park Holdings, LLC
Docket Date 2022-03-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Annie Mantz
Docket Date 2022-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Laurel Park Holdings, LLC
Docket Date 2022-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Laurel Park Holdings, LLC
Docket Date 2022-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 279 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-02-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's December 29, 2021 motion to stay is denied. Further, ORDERED that appellant's January 10, 2022 "motion for default" is denied. Further, ORDERED that appellant's January 18, 2022 "motion for default final judgment" is denied.
Docket Date 2022-01-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED, SEE 02/07/2022 ORDER** MOTION FOR DEFAULT FINAL JUDGMENT AGAINST APPELLEE
On Behalf Of Annie Mantz
Docket Date 2022-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED, SEE 02/07/2022 ORDER** MOTION FOR DEFAULT
On Behalf Of Annie Mantz
Docket Date 2022-01-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Annie Mantz
Docket Date 2021-12-29
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Annie Mantz
Docket Date 2021-12-29
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant’s December 29, 2021 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2021-12-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's request for emergency treatment is stricken because it does not contain any of the information required by Administrative Order 2014-1, as it only contains a heading and no other information.
Docket Date 2021-12-27
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ **STRICKEN**
On Behalf Of Annie Mantz
Docket Date 2021-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Annie Mantz
Docket Date 2021-12-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Palm Beach
Docket Date 2021-12-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Annie Mantz
Docket Date 2021-12-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2021-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-01
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Annie Mantz
ANNIE MANTZ VS LAUREL PARK HOLDINGS, LLC, et al. 4D2021-3378 2021-11-30 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
502021CA008992XXXXMB

Parties

Name Annie Mantz
Role Appellant
Status Active
Name Oscar Caballero
Role Appellee
Status Active
Name LAUREL PARK HOLDINGS LLC
Role Appellee
Status Active
Representations Cristopher Stephen Rapp
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s December 8, 2021 jurisdictional brief and appellee’s December 17, 2021 response, this appeal is dismissed for lack of jurisdiction.CONNER, C.J., FORST and KUNTZ, JJ., concur.
Docket Date 2022-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-17
Type Response
Subtype Response
Description Response ~ TO STATEMENT ON JURISDICTION
On Behalf Of Laurel Park Holdings, LLC
Docket Date 2021-12-08
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Annie Mantz
Docket Date 2021-12-01
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 22, 2021 order is an appealable final or nonfinal order, as it appears the order only denies the motion to show standing. See Fla. R. App. P. 9.110, 9.130; S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) ("Generally, the test employed by the appellate court to determine finality of an order, judgment or decree is whether the order in question constitutes an end to the judicial labor in the cause, and nothing further remains to be done by the court to effectuate a termination of the cause as between the parties directly affected."). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2021-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Annie Mantz
Docket Date 2021-11-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-02-03
AMENDED ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-16
Florida Limited Liability 2017-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State