Search icon

GATOR LINTON PARTNERS, LTD.

Company Details

Entity Name: GATOR LINTON PARTNERS, LTD.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 30 Jul 1992 (33 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 20 Feb 2019 (6 years ago)
Document Number: A33253
FEI/EIN Number 65-0357002
Address: 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016
Mail Address: 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSMITH, JAMES A Agent 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016

Events

Event Type Filed Date Value Description
LP AMENDMENT 2019-02-20 No data No data
LP AMENDMENT 2019-01-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-21 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2016-11-21 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT NAME CHANGED 1993-01-29 GOLDSMITH, JAMES A No data

Court Cases

Title Case Number Docket Date Status
TOUFIK BELOUALHI, Appellant(s) v. GATOR LINTON PARTNERS, LTD., Appellee(s). 4D2023-0887 2023-04-10 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
502017CA011848

Parties

Name Toufik Beloualhi
Role Appellant
Status Active
Representations Alan Bryce Grossman, Joseph Charles Madalon
Name GATOR LINTON PARTNERS, LTD.
Role Appellee
Status Active
Representations Lissette Gonzalez, Katherine E. Woods Harris
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-12-12
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2023-12-08
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's November 27, 2023 motion for extension of time and motion to increase size of reply brief is granted, and Appellant shall serve the reply brief within seven (7) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. Further, ORDEDERED that Appellant's reply brief is permitted to not exceed 8, 000 words or 30 pages.
View View File
Docket Date 2023-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF AND MOTION TO INCREASE SIZE OF REPLY BRIEF
On Behalf Of Toufik Beloualhi
Docket Date 2023-11-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Gator Linton Partners, Ltd.
View View File
Docket Date 2023-10-24
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 2023-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Gator Linton Partners, Ltd.
Docket Date 2023-09-14
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time--30 DAYS TO 10/16/23
Docket Date 2023-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Gator Linton Partners, Ltd.
Docket Date 2023-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Gator Linton Partners, Ltd.
Docket Date 2023-08-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/15/23
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Gator Linton Partners, Ltd.
Docket Date 2023-07-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/16/23
Docket Date 2023-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1674 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-06-20
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2023-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Toufik Beloualhi
Docket Date 2023-05-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response filed May 2, 2023, this court's May 2, 2023 order to show cause is discharged.
Docket Date 2023-05-02
Type Response
Subtype Response
Description Response
On Behalf Of Toufik Beloualhi
Docket Date 2023-05-02
Type Misc. Events
Subtype Certificate
Description Certificate ~ **2ND AMENDED** OF SERVICE
On Behalf Of Toufik Beloualhi
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gator Linton Partners, Ltd.
Docket Date 2023-04-12
Type Misc. Events
Subtype Certificate
Description Certificate ~ ***STRICKEN****AMENDED* OF SERVICE
On Behalf Of Toufik Beloualhi
Docket Date 2023-04-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ The certificate of service attached to the notice of appeal or petition does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and Florida Rule of Appellate Procedure 9.420(d). Therefore, it is ORDERED that appellant shall file in this court, within five (5) days from the date of this order, an amended certificate of service which shall specify the party each attorney represents and include the names, current mailing addresses, and email service addresses for all served with the notice of appeal or petition.
Docket Date 2023-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Toufik Beloualhi
Docket Date 2023-04-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-05-02
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ***DISCHARGED***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 April 11, 2023 order.
Docket Date 2023-04-13
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s April 12, 2023 amended certificate of service is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-18
LP Amendment 2019-02-20
LP Amendment 2019-01-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State