Search icon

GARY FISHER LIMITED PARTNERSHIP

Company Details

Entity Name: GARY FISHER LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 15 Jul 1998 (27 years ago)
Document Number: A98000001711
FEI/EIN Number 65-0851644
Address: 895 NE Dixie Highway, Suite # 101, JENSEN BEACH, FL 34957
Mail Address: 895 NE Dixie Highway, Suite # 101, JENSEN BEACH, FL 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
FISHER, GARY Agent 895 NE Dixie Highway, Suite # 101, JENSEN BEACH, FL 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 895 NE Dixie Highway, Suite # 101, JENSEN BEACH, FL 34957 No data
CHANGE OF MAILING ADDRESS 2013-01-29 895 NE Dixie Highway, Suite # 101, JENSEN BEACH, FL 34957 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 895 NE Dixie Highway, Suite # 101, JENSEN BEACH, FL 34957 No data

Court Cases

Title Case Number Docket Date Status
NICK GALLATA a/k/a NICHOLAS GULOTTA VS GARY FISHER LIMITED PARTNERSHIP, et al. 4D2021-3017 2021-10-22 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, Martin County
2020CC001581

Parties

Name Nick Gallata
Role Appellant
Status Active
Representations James Scott Telepman, Jonathan A. Berkowitz
Name GARY FISHER LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations William Raymond Ponsoldt
Name Christine Radclif
Role Appellee
Status Active
Name Hon. Kathleen H. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee Gary Fisher Limited Partnership’s December 16, 2021 motion for attorney's fees and costs is denied.
Docket Date 2022-02-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Nick Gallata
Docket Date 2021-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Nick Gallata
Docket Date 2021-12-22
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 December 20, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-12-20
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 Nick Gallata
Docket Date 2021-12-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEY'S FEES & COSTS
On Behalf Of Gary Fisher Limited Partnership
Docket Date 2021-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 12/29/2021** AND COSTS
On Behalf Of Gary Fisher Limited Partnership
Docket Date 2021-12-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Gary Fisher Limited Partnership
Docket Date 2021-12-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Gary Fisher Limited Partnership
Docket Date 2021-11-22
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that, upon consideration of appellant’s November 15, 2021 response, appellees’ November 12, 2021 motion to strike the initial brief is denied.
Docket Date 2021-11-15
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of Nick Gallata
Docket Date 2021-11-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of Gary Fisher Limited Partnership
Docket Date 2021-11-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-11-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Nick Gallata
Docket Date 2021-11-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nick Gallata
Docket Date 2021-11-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Nick Gallata
Docket Date 2021-10-26
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2021-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ***AMENDED***
Docket Date 2021-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Nick Gallata
Docket Date 2021-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Nick Gallata
Docket Date 2021-10-25
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, 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
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State