Search icon

GREAT AJAX OPERATING PARTNERSHIP L.P. - Florida Company Profile

Company Details

Entity Name: GREAT AJAX OPERATING PARTNERSHIP L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: B15000000052
FEI/EIN Number 471256148

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

Address: 13190 SW 68th Pkway, Suite 110, Tigard, OR, 97223, US
Mail Address: 13190 SW 68TH PKWY, Tigard, OR, 97223, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-16 13190 SW 68th Pkway, Suite 110, Tigard, OR 97223 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 13190 SW 68th Pkway, Suite 110, Tigard, OR 97223 -

Court Cases

Title Case Number Docket Date Status
YVONNE WOODHOUSE, Appellant(s) v. GREAT AJAX OPERATING PARTNERSHIP, L.P., Appellee(s). 6D2024-0078 2024-01-10 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
15-CA-11694

Parties

Name YVONNE WOODHOUSE
Role Appellant
Status Active
Representations DAVID H. CHARLIP, ESQ.
Name GREAT AJAX OPERATING PARTNERSHIP L.P.
Role Appellee
Status Active
Representations David Rosenberg
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of GREAT AJAX OPERATING PARTNERSHIP, L.P.
Docket Date 2024-07-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description UNOPPOSED MOTION TO WITHDRAW AS APPELLATE COUNSEL
On Behalf Of GREAT AJAX OPERATING PARTNERSHIP, L.P.
Docket Date 2024-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB due 07/17
On Behalf Of GREAT AJAX OPERATING PARTNERSHIP, L.P.
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREAT AJAX OPERATING PARTNERSHIP, L.P.
Docket Date 2024-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of YVONNE WOODHOUSE
Docket Date 2024-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of YVONNE WOODHOUSE
View View File
Docket Date 2024-05-16
Type Record
Subtype Record on Appeal
Description BEAMER - 2,679 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 - IB DUE 5/17/24
On Behalf Of YVONNE WOODHOUSE
Docket Date 2024-04-11
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description arrange for record transmission within * days ~ Within three days of the date of this order, Appellant must make financial arrangements with the clerk of lower tribunal for transmission of the record on appeal, and the record must be served within twenty-five days of this order. If the clerk is unable to serve the record, the clerk must provide a report on the status of the record. Failure to comply with this Court’s order may subject this appeal to dismissal without further notice.
Docket Date 2024-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for extension of time to serve her initial brief is denied as moot in light of the Notice of Agreed Extension of Time to File Initial Brief filed on the same date. Appellant shall make financial arrangements for the transmission of the record on appeal with the clerk of the lower tribunal within ten days from the date of this order and file a status report with this court indicating that the financial arrangements have been made.
Docket Date 2024-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 08/16/24
On Behalf Of GREAT AJAX OPERATING PARTNERSHIP, L.P.
Docket Date 2024-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 4/17/24
On Behalf Of YVONNE WOODHOUSE
Docket Date 2024-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE AND SERVE INITIAL BRIEF See order March 27, 2024 - Denied as Moot
On Behalf Of YVONNE WOODHOUSE
Docket Date 2024-02-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-02-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of YVONNE WOODHOUSE
Docket Date 2024-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREAT AJAX OPERATING PARTNERSHIP, L.P.
Docket Date 2024-02-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of YVONNE WOODHOUSE
Docket Date 2024-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YVONNE WOODHOUSE
Docket Date 2024-08-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of YVONNE WOODHOUSE
View View File
Docket Date 2024-08-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of GREAT AJAX OPERATING PARTNERSHIP, L.P.
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The motion to withdraw is granted. Attorney Howard and The Solomon Law Group, P.A., relieved of further appellate responsibilities for appellee, and Robertson, Anschutz, Schneid, Crane & Partners, PLLC, is substituted as counsel of record for the appellee.
View View File
Docket Date 2024-05-30
Type Order
Subtype Order to Serve Brief
Description The initial brief is compliant with Administrative Order 23-01, and briefing shall continue. The parties are advised that on April 1, 2024, the Sixth District Court of Appeal promulgated Administrative Order 24-01, which is effective on June 1, 2024. When effective, AO 24-01 will supersede AO 23-01. AO 24-01 requires an appellant to include a specific "Statement of Jurisdiction" and "Statement of Preservation" in the initial brief's table of contents, with corresponding sections of the initial brief containing the required information. AO 24-01, with a non-exhaustive list of exemplars, can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-02-05
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order to Show Cause - untimely ~ Appellant shall show cause within fifteen days why this proceedingshould not be dismissed as untimely.

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-11
Foreign LP 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State