Search icon

GULF PARTNERS LIMITED

Company Details

Entity Name: GULF PARTNERS LIMITED
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Inactive
Date Filed: 29 Jul 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: A98000001800
FEI/EIN Number 59-3526163
Address: 6631 RIDGE TOP DRIVE, NEW PORT RICHEY, FL 34655
Mail Address: 6631 RIDGE TOP DRIVE, NEW PORT RICHEY, FL 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
JOWA, INC. Agent

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
CONTRIBUTION CHANGE 2002-02-18 No data No data
CONTRIBUTION CHANGE 2001-03-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000106018 LAPSED 2008-018125-CI-8 PINELLAS COUNTY 2011-02-02 2016-02-22 $663,060.72 EAST LAKE, LLC, 10 DODECANESE BLVD., TARPON SPRINGS, FL 34689

Court Cases

Title Case Number Docket Date Status
GULF PARTNERS LIMITED, JOWA, INC., ET AL., VS EAST LAKE, L L C 2D2011-0795 2011-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
08018125CI

Parties

Name WILLIAM R. HARDEE
Role Appellant
Status Active
Name JOHN A. WILLIAMS LLC
Role Appellant
Status Active
Name JOWA, INC.
Role Appellant
Status Active
Name GULF PARTNERS LIMITED
Role Appellant
Status Active
Representations JANELLE A. WEBER, ESQ., JOHN E. JOHNSON, ESQ.
Name MILTON T. YOPP
Role Appellant
Status Active
Name EAST LAKE, L L C
Role Appellee
Status Active
Representations BRIAN A. LEUNG, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-06-27
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-06-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-06-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GULF PARTNERS LIMITED
Docket Date 2011-09-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-06-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 8 VOLUMES DEMERS
Docket Date 2011-05-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 05/26/11
On Behalf Of GULF PARTNERS LIMITED
Docket Date 2011-05-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Janelle A. Weber, Esq. 17630
Docket Date 2011-05-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GULF PARTNERS LIMITED
Docket Date 2011-05-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EAST LAKE, L L C
Docket Date 2011-05-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ "AE'S RB" EMAILED 05/05/11
On Behalf Of EAST LAKE, L L C
Docket Date 2011-04-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 04/15/11
On Behalf Of GULF PARTNERS LIMITED
Docket Date 2011-02-17
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GULF PARTNERS LIMITED

Documents

Name Date
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-11
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State