Search icon

TRITON ATLANTIC PARTNERS, LLC

Company Details

Entity Name: TRITON ATLANTIC PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 19 Apr 2012 (13 years ago)
Document Number: M12000002180
FEI/EIN Number 264469976
Address: 400 SE 12th Street, Bldg. D, FORT LAUDERDALE, FL, 33316, US
Mail Address: 400 SE 12th Street, Bldg. D, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
MOTTA JAMES D Agent 400 SE 12th Street, FORT LAUDERDALE, FL, 33316

Managing Member

Name Role Address
MOTTA JAMES D Managing Member 400 SE 12th Street, FORT LAUDERDALE, FL, 33316
NAKAHARA ASUKA Managing Member 400 SE 12th Street, FORT LAUDERDALE, FL, 33316
WHEELER CHRIS D Managing Member 400 SE 12th Street, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 400 SE 12th Street, Bldg. D, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2022-04-25 400 SE 12th Street, Bldg. D, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 400 SE 12th Street, Bldg. D, FORT LAUDERDALE, FL 33316 No data

Court Cases

Title Case Number Docket Date Status
PETER HELIE, et al. VS OLD PALM HOLDINGS, L.P., et al. 4D2017-2317 2017-07-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA003131XXXXMB

Parties

Name GREG SMITH, LLC
Role Appellant
Status Active
Name Phil Litowitz
Role Appellant
Status Active
Name Timothy Haviland
Role Appellant
Status Active
Name Old Palm Gold Club, Inc.
Role Appellant
Status Active
Name Ned Lipes
Role Appellant
Status Active
Name Peter Helie
Role Appellant
Status Active
Representations Seth Brian Burack, Gary M. Dunkel
Name Leslie Snavely
Role Appellee
Status Active
Name TRITON ATLANTIC PARTNERS, LLC
Role Appellee
Status Active
Name Clarion Development Ventures III, L.P.
Role Appellee
Status Active
Name CDVIII OLD PALM, LLC
Role Appellee
Status Active
Name James D. Motta
Role Appellee
Status Active
Name Old Palm Holdings, L.P.
Role Appellee
Status Active
Representations DAVID P. DRAIGH, Maonyede M. Martin, Stuart P. Schneider, Jaime A. Bianchi, Nathan Earl Nason, Joshua A. Goldstein, Zachary Brian Dickens, Kathryn L. Ender
Name CLARION PARTNERS, LLC
Role Appellee
Status Active
Name Gary Walker
Role Appellee
Status Active
Name Clarion Development III, LLC
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-28
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTION FOR REHEARING
On Behalf Of Peter Helie
Docket Date 2018-02-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ON THIS COURT'S ORDER GRANTING THE APPELLANTS' CONDITIONAL ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
On Behalf Of Old Palm Holdings, L.P.
Docket Date 2018-02-23
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEES' MOTION FOR REHEARING
On Behalf Of Old Palm Holdings, L.P.
Docket Date 2018-02-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that Appellees’, Old Palm Holdings, L.P., et al., Triton Atlantic Partners, LLC, et al., and Old Palm Golf Club, Inc., January 10, 2018 and January 11, 2018 motions for attorney's fees are granted conditioned on the trial court determining that Appellees are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Peter Helie
Docket Date 2018-01-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Old Palm Holdings, L.P.
Docket Date 2018-01-19
Type Response
Subtype Response
Description Response ~ TO MOTIONS FOR APPELLATE ATTORNEYS FEES
On Behalf Of Peter Helie
Docket Date 2018-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (PROPOSED)
On Behalf Of Peter Helie
Docket Date 2018-01-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT MOTION FOR APPELLATE ATTORNEY'S FEES OUT OF TIME
On Behalf Of Peter Helie
Docket Date 2018-01-11
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANTS' MOTION TO ACCEPT MOTION FOR APPELLATE ATTORNEY'S FEES OUT OF TIME
On Behalf Of Peter Helie
Docket Date 2018-01-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Peter Helie
Docket Date 2018-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellees' February 23, 2018 "motion for rehearing on this court's order granting the appellants' conditional entitlement to appellate attorneys' fees" is denied.
Docket Date 2018-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (APPELLEE OLD PALM GOLF CLUB INC)
On Behalf Of Old Palm Holdings, L.P.
Docket Date 2018-01-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Peter Helie
Docket Date 2018-01-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (APPELLEES TRITON ATLANTIC PARTNERS LLC, JAMES MOTTA, GARY WALKER & LESLIE SNAVELY)
On Behalf Of Old Palm Holdings, L.P.
Docket Date 2017-12-05
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 4, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before January 10, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-12-04
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 Peter Helie
Docket Date 2017-11-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Old Palm Holdings, L.P.
Docket Date 2017-11-15
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEES, TRITON ATLANTIC PARTNERS, LLC, JAMES D. MOTTA, GARY WALKER and LESLIE SNAVELY'S NOTICE OF JOINDER IN CO-APPELLEES' ANSWER BRIEF
On Behalf Of Old Palm Holdings, L.P.
Docket Date 2017-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ October 30, 2017 corrected motion for extension of time is granted, and appellee shall serve the answer brief on or before November 15, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (CORRECTED)
On Behalf Of Old Palm Holdings, L.P.
Docket Date 2017-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees, Triton Atlantic partners, LLC, James D. Motta, Gary Walker and Leslie Snavely's, September 28, 2017 motion for extension of time is granted, and appellees shall serve the answer brief on or before November 1, 2017. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' September 22, 2017 and September 25, 2017 motions for extension of time are granted, and appellees shall serve the answer brief on or before November 1, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-09-28
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 Old Palm Holdings, L.P.
Docket Date 2017-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (OLD PALM GOLF CLUB, INC.)
On Behalf Of Old Palm Holdings, L.P.
Docket Date 2017-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (Old Palm Holdings, L.P.; CDVIII Old Palm, LLC; ClarionDevelopment Ventures III, L.P.; Clarion Development III, LLC; and ClarionPartners, LLC)
On Behalf Of Old Palm Holdings, L.P.
Docket Date 2017-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Peter Helie
Docket Date 2017-09-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Peter Helie
Docket Date 2017-08-16
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellants' August 10, 2017 notice of withdrawal is treated as a motion to withdraw the motion to temporarily relinquish jurisdiction and is granted, and the motion to temporarily relinquish jurisdiction is considered withdrawn.
Docket Date 2017-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Old Palm Holdings, L.P.
Docket Date 2017-08-10
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF APPELLANTS' MOTION TO TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of Peter Helie
Docket Date 2017-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' August 3, 2017 agreed motion for extension of time is granted, and appellants shall serve the initial brief on or before September 7, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Peter Helie
Docket Date 2017-08-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **MOTION WITHDRAWN**
On Behalf Of Peter Helie
Docket Date 2017-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Peter Helie
Docket Date 2017-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State