Search icon

HALLEL REALTY ADA COMPLIANT LTD.

Company Details

Entity Name: HALLEL REALTY ADA COMPLIANT LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 04 Sep 1998 (26 years ago)
Date of dissolution: 21 Dec 2016 (8 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 21 Dec 2016 (8 years ago)
Document Number: A98000002065
FEI/EIN Number 980194185
Address: 4444 STE-CATHERINE ST.,WEST, SUITE 100, WESTMOUNT, QC, H3Z 1-R2, CA
Mail Address: 4444 STE-CATHERINE ST.,WEST, SUITE 100, WESTMOUNT, QC, H3Z 1-R2, CA
Place of Formation: FLORIDA

Agent

Name Role Address
DRAKES SHELLY Agent C/O NISAN REALTY - 5575 SEMORAN BLVD., ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2016-12-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 C/O NISAN REALTY - 5575 SEMORAN BLVD., SUITE 5015, ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2010-01-05 DRAKES, SHELLY No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 4444 STE-CATHERINE ST.,WEST, SUITE 100, WESTMOUNT, QC H3Z 1-R2 CA No data
CHANGE OF MAILING ADDRESS 2009-03-31 4444 STE-CATHERINE ST.,WEST, SUITE 100, WESTMOUNT, QC H3Z 1-R2 CA No data
AMENDMENT AND NAME CHANGE 2003-11-14 HALLEL REALTY ADA COMPLIANT LTD. No data
AMENDMENT 1999-08-10 No data No data

Court Cases

Title Case Number Docket Date Status
MARK J. TOURINHO, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF TYLER J. TOURINHO, DECEASED VS STUDIO INC NIGHT CLUB CORP, ET AL., 2D2018-1451 2018-04-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-251

Parties

Name MARK J. TOURINHO
Role Appellant
Status Active
Representations WILFRIED H. FLORIN, ESQ., ERIC PETER CZELUSTA, ESQ., KRISTIN A. NORSE, ESQ., STUART C. MARKMAN, ESQ.
Name HALLEL REALTY ADA COMPLIANT LTD.
Role Appellee
Status Active
Name JAMAL MOHAMMED INC.
Role Appellee
Status Active
Name NIZAM MOHAMMED
Role Appellee
Status Active
Name STUDIO INC NIGHT CLUB CORP.
Role Appellee
Status Active
Representations KEVIN J. KAPUSTA, ESQ., THOMAS A. VALDEZ, ESQ., KAREN M. SHIMONSKY, ESQ.
Name CHRISTOPHER CASTILLO
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix
On Behalf Of MARK J. TOURINHO
Docket Date 2019-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 06/10/19
On Behalf Of MARK J. TOURINHO
Docket Date 2019-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 05/10/19
On Behalf Of MARK J. TOURINHO
Docket Date 2019-03-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee Florida Hallel Realty ADA Compliant, Ltd.'s motion for approval of proposed amended answer brief is granted as follows. The answer brief filed on March 4, 2019, is stricken. This appeal will proceed on the amended answer brief filed on March 11, 2019.
Docket Date 2019-03-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR APPROVAL OF PROPOSED AMENDED ANSWER BRIEF
On Behalf Of STUDIO INC NIGHT CLUB CORP
Docket Date 2019-03-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PROPOSED AMENDED ANSWER BRIEF (ATTACHED)
On Behalf Of STUDIO INC NIGHT CLUB CORP
Docket Date 2019-03-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STUDIO INC NIGHT CLUB CORP
Docket Date 2019-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee Hallel Realty ADA Compliant, LTD's motion for extension of time is granted, and the answer brief shall be served within five days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2019-02-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE HALLEL REALTY'S SIXTH REQUEST FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of MARK J. TOURINHO
Docket Date 2019-02-25
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 STUDIO INC NIGHT CLUB CORP
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served within five (5) days from the date of this order.
Docket Date 2019-02-15
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 STUDIO INC NIGHT CLUB CORP
Docket Date 2019-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Hallel Realty's motion for extension of time is granted, and the answer brief shall be served within 20 days from the date of this order.
Docket Date 2019-01-23
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 STUDIO INC NIGHT CLUB CORP
Docket Date 2018-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served within 35 days from the date of this order.
Docket Date 2018-12-18
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2018-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *See amended motion and 12/19/18 order.*
On Behalf Of STUDIO INC NIGHT CLUB CORP
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of STUDIO INC NIGHT CLUB CORP
Docket Date 2018-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - AB (HALLEL REALTY) due 12/15/18
On Behalf Of STUDIO INC NIGHT CLUB CORP
Docket Date 2018-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (HALLEL REALTY) due 11/05/18
On Behalf Of STUDIO INC NIGHT CLUB CORP
Docket Date 2018-09-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARK J. TOURINHO
Docket Date 2018-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 09/19/18
On Behalf Of MARK J. TOURINHO
Docket Date 2018-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 08/20/18
On Behalf Of MARK J. TOURINHO
Docket Date 2018-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 07/19/18
On Behalf Of MARK J. TOURINHO
Docket Date 2018-05-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of MARK J. TOURINHO
Docket Date 2018-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ AMENDED COVER PAGE
Docket Date 2018-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STUDIO INC NIGHT CLUB CORP
Docket Date 2018-05-22
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant Mark J. Tourinho’s motion to reinstate the appeal is granted. This court’s May 16, 2018 order is withdrawn, and the appeal is reinstated.
Docket Date 2018-05-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Morris, and Lucas
Docket Date 2018-05-16
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's April 16, 2018, fee order.
Docket Date 2018-05-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MARK J. TOURINHO
Docket Date 2018-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARK J. TOURINHO
Docket Date 2018-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARK J. TOURINHO
Docket Date 2018-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK J. TOURINHO
Docket Date 2018-04-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LP Certificate of Dissolution 2016-12-21
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State