Search icon

WESTMOUNT FINANCIAL LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: WESTMOUNT FINANCIAL LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
SALLYCO, INC. GP -
Carlos Luna Agent 3710 BUCKEYE STREET, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
LP AMENDMENT 2019-05-06 - -
REGISTERED AGENT NAME CHANGED 2015-05-01 Carlos , Luna -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 3710 BUCKEYE STREET, SUITE 100, PALM BEACH GARDENS, FL 33410 -
LP CERTIFICATE OF CORRECTION 2012-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-11 3710 BUCKEYE STREET, SUITE 100, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2010-02-11 3710 BUCKEYE STREET, SUITE 100, PALM BEACH GARDENS, FL 33410 -

Court Cases

Title Case Number Docket Date Status
WESTMOUNT FINANCIAL LIMITED PARTNERSHIP VS COURTNEY PROPERTY, LLC, et al. 4D2018-0311 2018-01-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
16-731 CA

Parties

Name WESTMOUNT FINANCIAL LIMITED PARTNERSHIP
Role Appellant
Status Active
Representations Nichole J. Segal, Andrew A. Harris, RICHARD KENDALL SLINKMAN
Name COURTNEY PROPERTY, LLC
Role Appellee
Status Active
Representations Noah B. Tennyson, Nathan Earl Nason, Scott S. Warburton
Name TIMOTHY DORAN
Role Appellee
Status Active
Name JOHN DORAN
Role Appellee
Status Active
Name DORAN HOLDINGS I, LLC
Role Appellee
Status Active
Name FLORENCE D. DORAN
Role Appellee
Status Active
Name ST. LUCIE CAPITAL, LLC
Role Appellee
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 2018-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellees/respondents' May 24, 2018 motion for appellate attorneys' fees is granted conditioned on the trial court determining that appellees/respondents are the prevailing party and, if so, setting 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. FurtherORDERED that the motion for costs filed by Nathan E. Nason is denied without prejudice to seek costs in the trial court.
Docket Date 2018-08-22
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2018-06-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WESTMOUNT FINANCIAL LIMITED PARTNERSHIP
Docket Date 2018-06-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WESTMOUNT FINANCIAL LIMITED PARTNERSHIP
Docket Date 2018-06-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WESTMOUNT FINANCIAL LIMITED PARTNERSHIP
Docket Date 2018-06-18
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of WESTMOUNT FINANCIAL LIMITED PARTNERSHIP
Docket Date 2018-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 8, 2018 motion for extension is granted and the response to appellee's motion for appellate attorneys' fees shall be filed contemporaneously with the filing of the reply brief.
Docket Date 2018-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WESTMOUNT FINANCIAL LIMITED PARTNERSHIP
Docket Date 2018-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 31, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before June 18, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WESTMOUNT FINANCIAL LIMITED PARTNERSHIP
Docket Date 2018-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COURTNEY PROPERTY, LLC
Docket Date 2018-05-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COURTNEY PROPERTY, LLC
Docket Date 2018-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ April 20, 2018 motion for extension of time is granted, and appellees shall serve the answer brief on or before May 14, 2018. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2018-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COURTNEY PROPERTY, LLC
Docket Date 2018-04-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of WESTMOUNT FINANCIAL LIMITED PARTNERSHIP
Docket Date 2018-04-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WESTMOUNT FINANCIAL LIMITED PARTNERSHIP
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 26, 2018 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before April 2, 2018. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. The appellant is reminded that this appeal is proceeding as non-final and a record on appeal will not be transmitted to this court.
Docket Date 2018-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WESTMOUNT FINANCIAL LIMITED PARTNERSHIP
Docket Date 2018-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 6, 2018 motion for extension of time is granted, and appellant shall serve the initial brief and appendix within twenty (20) days from the date of this order. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. The appellant is reminded that this appeal is proceeding as non-final and a record on appeal will not be prepared and transmitted to this court.
Docket Date 2018-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WESTMOUNT FINANCIAL LIMITED PARTNERSHIP
Docket Date 2018-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WESTMOUNT FINANCIAL LIMITED PARTNERSHIP
Docket Date 2018-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 2, 2018 motion for extension of time is granted, and appellant shall serve the initial brief and appendix within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. The court notes that a record on appeal will not be transmitted to the court, as this is a non-final appeal.
Docket Date 2018-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WESTMOUNT FINANCIAL LIMITED PARTNERSHIP
Docket Date 2018-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-24
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2018-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WESTMOUNT FINANCIAL LIMITED PARTNERSHIP
Docket Date 2018-01-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FLORENCE D. DORAN, et al. VS WESTMOUNT FINANCIAL LIMITED PARTNERSHIP 4D2017-1134 2017-04-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
16-731-CA

Parties

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 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
Name WESTMOUNT FINANCIAL LIMITED PARTNERSHIP
Role Respondent
Status Active
Representations RICHARD KENDALL SLINKMAN, Scott S. Warburton

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 2017-04-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari 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
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.

Documents

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 Apr 2025

Sources: Florida Department of State