Search icon

LITTLE CREEK INVESTMENTS, INC.

Company Details

Entity Name: LITTLE CREEK INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000055782
FEI/EIN Number 26-3024767
Address: 2675 SHELTINGHAM DRIVE, WELLINGTON, FL, 33414, US
Mail Address: 2675 SHELTINGHAM DRIVE, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LAMAZE ERIC Agent 2675 SHELTINGHAM DRVE, WELLINGTON, FL, 33414

President

Name Role Address
LAMAZE ERIC A President 2675 SHELTINGHAM DRIVE, WELLINGTON, FL, 33414

Secretary

Name Role Address
LAMAZE ERIC A Secretary 2675 SHELTINGHAM DRIVE, WELLINGTON, FL, 33414

Director

Name Role Address
LAMAZE ERIC A Director 2675 SHELTINGHAM DRIVE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-11 LAMAZE, ERIC No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-11 2675 SHELTINGHAM DRVE, WELLINGTON, FL 33414 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 2675 SHELTINGHAM DRIVE, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2018-01-16 2675 SHELTINGHAM DRIVE, WELLINGTON, FL 33414 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000475491 ACTIVE 502020CA014576 15TH JUDICIAL CIRCUIT 2023-05-03 2028-10-06 $78,441.40 MARIE FRAISSE, 2148 WIGHTMAN DRIVE, WELLINGTON, FL, 33414

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
LORNA M. GUTHRIE and JEFFREY BRANDMAIER VS ERIC LAMAZE, et al. 4D2023-1020 2023-04-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA000424XXXMB

Parties

Name Jeffrey Branmaier
Role Appellant
Status Active
Name Lorna M. Guthrie
Role Appellant
Status Active
Representations Paula C. Arias, Aleksey Shtivelman, Aliette D. Rodz, Julissa Rodriguez, Leticia Mora
Name LITTLE CREEK INVESTMENTS, INC.
Role Appellee
Status Active
Name Torrey Pines Stables Florida Corp.
Role Appellee
Status Active
Name Eric Lamaze
Role Appellee
Status Active
Representations George Coe, Marko F. Cerenko, Abbey L. Kaplan
Name Torrey Pines Stables Inc.
Role Appellee
Status Active
Name Hon. Maxine Cheesman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of the appellants’ May 12, 2023 jurisdictional brief and the May 16, 2023 and May 17, 2023 responses filed by the appellees, this appeal is dismissed for lack of jurisdiction. The trial court is directed to hold an immediate hearing on appellants’ motion for reconsideration, as required by sections 76.24 and 77.07(1), Florida Statutes. Further, ORDERED that the appellants' April 26, 2023 motion to relinquish jurisdiction is denied as moot.WARNER, MAY and DAMOORGIAN, JJ., concur.
Docket Date 2023-05-17
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee The Rein Family, LLC's May 17, 2023 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-05-17
Type Response
Subtype Response
Description Response ~ **STRICKEN** Appellee The Rein Family, LLC
On Behalf Of Eric Lamaze
Docket Date 2023-05-16
Type Response
Subtype Response
Description Response ~ Appellees, Eric Lamaze, Torrey Pines Stable Florida Corp., and Little Creek Investments Inc.
On Behalf Of Eric Lamaze
Docket Date 2023-05-12
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Lorna M. Guthrie
Docket Date 2023-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED
Docket Date 2023-04-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lorna M. Guthrie
Docket Date 2023-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Lorna M. Guthrie
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lorna M. Guthrie
Docket Date 2023-04-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **DENIED, SEE 06/01/2023 ORDER**
On Behalf Of Lorna M. Guthrie
Docket Date 2023-05-03
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, appellants 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. Appellants shall specifically address how the March 28, 2023 order is an appealable final or nonfinal order, as it appears the order does not immediately dissolve the writ of attachment and garnishment; and whether the entry of the March 28, 2023 order renders the March 27, 2023 order a nonappealable, nonfinal order. See Fla. R. App. P. 9.130(a)(3)(C)(ii) (allowing for interlocutory review of orders that determine "the right to immediate possession of property"); Gleicher v. Claims Verification Inc., 908 So. 2d 560, 563 (Fla. 4th DCA 2005) (holding an order entering a temporary injunction was not appealable because "[b]y its terms, the order [would] not become effective until after further factual findings by the trial court"); further Appellees may file a response within ten (10) days of service of that statement. Further, ORDERED that appellants' April 26, 2023 motion to relinquish jurisdiction is reserved for ruling with this court's consideration of the jurisdictional brief.
Docket Date 2023-04-27
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.

Documents

Name Date
REINSTATEMENT 2022-10-08
ANNUAL REPORT 2021-07-28
AMENDED ANNUAL REPORT 2020-12-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State