Entity Name: | WESTMOUNT FINANCIAL LIMITED PARTNERSHIP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Active |
Date Filed: | 02 Apr 2001 (24 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 06 May 2019 (6 years ago) |
Document Number: | A01000000470 |
FEI/EIN Number | 061608884 |
Address: | 3710 BUCKEYE STREET, SUITE 100, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 3710 BUCKEYE STREET, SUITE 100, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carlos Luna | Agent | 3710 BUCKEYE STREET, PALM BEACH GARDENS, FL, 33410 |
Name | Role |
---|---|
SALLYCO, INC. | GP |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP AMENDMENT | 2019-05-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | Carlos , Luna | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 3710 BUCKEYE STREET, SUITE 100, PALM BEACH GARDENS, FL 33410 | No data |
LP CERTIFICATE OF CORRECTION | 2012-06-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-11 | 3710 BUCKEYE STREET, SUITE 100, PALM BEACH GARDENS, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-11 | 3710 BUCKEYE STREET, SUITE 100, PALM BEACH GARDENS, FL 33410 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORENCE D. DORAN, et al. VS WESTMOUNT FINANCIAL LIMITED PARTNERSHIP | 4D2017-1134 | 2017-04-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN DORAN |
Role | Petitioner |
Status | Active |
Name | DORAN HOLDINGS I, LLC |
Role | Petitioner |
Status | Active |
Name | ST. LUCIE CAPITAL, LLC |
Role | Petitioner |
Status | Active |
Name | FLORENCE D. DORAN |
Role | Petitioner |
Status | Active |
Representations | Nathan Earl Nason |
Name | WESTMOUNT FINANCIAL LIMITED PARTNERSHIP |
Role | Respondent |
Status | Active |
Representations | RICHARD KENDALL SLINKMAN, Scott S. Warburton |
Name | COURTNEY PROPERTY, LLC |
Role | Respondent |
Status | Active |
Name | Hon. William L. Roby |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Martin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-17 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-05-17 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that petitioners’ May 9, 2017 motion to supplement appendix is granted.ORDERED that the April 4, 2017 petition for writ of certiorari is denied on the merits.WARNER, CONNER and KUNTZ, JJ., concur. |
Docket Date | 2017-05-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ SUPPLEMENT |
On Behalf Of | FLORENCE D. DORAN |
Docket Date | 2017-05-09 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO SUPPLEMENT APPENDIX TO WRIT OF CERTIORARI |
On Behalf Of | FLORENCE D. DORAN |
Docket Date | 2017-04-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2017-04-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2017-04-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-04-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | FLORENCE D. DORAN |
Docket Date | 2017-04-14 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | FLORENCE D. DORAN |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-01 |
LP Amendment | 2019-05-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State