Search icon

TB ISLE RESORT LP

Company Details

Entity Name: TB ISLE RESORT LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
Date Filed: 05 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: B05000000424
FEI/EIN Number 203575699
Address: 19950 WEST COUNTRY CLUB DRIVE, TENTH FLOOR, AVENTURA, FL, 33180
Mail Address: 19950 WEST COUNTRY CLUB DRIVE, TENTH FLOOR, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TURNBERRY HOTEL GROUP 401(K) PLAN 2012 203575699 2013-10-14 TB ISLE RESORT LP 591
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-15
Business code 721110
Sponsor’s telephone number 3059335593
Plan sponsor’s mailing address 19501 BISCAYNE BLVD., SUITE 400, AVENTURA, FL, 33108
Plan sponsor’s address 19501 BISCAYNE BLVD., SUITE 400, AVENTURA, FL, 33108

Plan administrator’s name and address

Administrator’s EIN 203575699
Plan administrator’s name TB ISLE RESORT LP
Plan administrator’s address 19501 BISCAYNE BLVD., SUITE 400, AVENTURA, FL, 33108
Administrator’s telephone number 3059335593

Number of participants as of the end of the plan year

Active participants 708
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 77
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 244
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 8

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing JACQUELYN SOFFER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing JACQUELYN SOFFER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NRAI SERVICES, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000116782 JW MARRIOTT MIAMI TURNBERRY RESORT & SPA ACTIVE 2018-10-29 2028-12-31 No data 19950 WEST COUNTRY CLUB DRIVE, 10TH FLOOR, AVENTURA, FL, 33180
G11000068046 TURNBERRY ISLE RESORT & GOLF CLUB EXPIRED 2011-07-07 2016-12-31 No data 19501 BISCAYNE BOULEVARD, SUITE 400, AVENTURA, FL, 33180
G11000067742 TURNBERRY ISLE RESORT AND GOLF CLUB EXPIRED 2011-07-06 2016-12-31 No data 19501 BISCAYNE BLVD., SUITE 400, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-09 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-09 NRAI SERVICES, INC No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 19950 WEST COUNTRY CLUB DRIVE, TENTH FLOOR, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2006-04-05 19950 WEST COUNTRY CLUB DRIVE, TENTH FLOOR, AVENTURA, FL 33180 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000018314 TERMINATED 09-23294-MC-SEITZ U.S.DISTRICT COURT, S.D. OF FL 2009-12-22 2015-01-21 $6,678,346.00 FHR TB LLC C/O FAIRMONT HOTELS & RESORTS (U.S.) INC., 100 WELLINGTON STREET WEST, SUITE 1600, TORONTO, ONTARIO, M5K 1B7, CANADA

Court Cases

Title Case Number Docket Date Status
Gwen Ortega, Appellant(s), v. JW Marriott Investment, LLC, et al., Appellee(s). 3D2024-0708 2024-04-19 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-11819-CA-01

Parties

Name Gwen Ortega
Role Appellant
Status Active
Representations Douglas Fredric Eaton, Igor Gridenko
Name JW MARRIOTT INVESTMENT LLC
Role Appellee
Status Active
Representations Pamela A Chamberlin
Name TB ISLE RESORT LP
Role Appellee
Status Active
Representations Pamela A Chamberlin
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 10990838
On Behalf Of Gwen Ortega
View View File
Docket Date 2024-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to file initial brief is hereby granted, and the initial brief shall be filed under thirty (30) days from the expiration or lifting of the stay, whichever comes first. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-21
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-10-21
Type Motions Other
Subtype Motion To Stay
Description Unopposed Renewed Motion To Stay Appeal
On Behalf Of Gwen Ortega
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellant's Unopposed Motion to Stay Appeal is granted, and the appellate proceedings are hereby stayed for the earlier of ninety (90) days from the date of this Order, or until further order of the Court.
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Gwen Ortega
View View File
Docket Date 2024-06-04
Type Motions Other
Subtype Motion To Stay
Description Unopposed Motion To Stay Appeal
On Behalf Of Gwen Ortega
View View File
Docket Date 2024-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0708. Incomplete certificate of service in NOA. Related case: 23-1916
On Behalf Of Gwen Ortega
View View File
Docket Date 2024-04-19
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 29, 2024.
View View File
Gwen Ortega, Appellant(s), v. JW Marriott Investment, LLC, et al., Appellee(s). 3D2023-1916 2023-10-26 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-11819

Parties

Name Gwen Ortega
Role Appellant
Status Active
Representations Igor Gridenko, Douglas Fredric Eaton
Name JW MARRIOTT INVESTMENT LLC
Role Appellee
Status Active
Representations Adam Russell Schlossberg, Eric Colburn Sage, Pamela A Chamberlin
Name TB ISLE RESORT LP
Role Appellee
Status Active
Representations Adam Russell Schlossberg, Eric Colburn Sage
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 7/29/24. (GRANTED)
On Behalf Of Gwen Ortega
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Gwen Ortega
View View File
Docket Date 2024-10-08
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Gwen Ortega
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-07-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Gwen Ortega
View View File
Docket Date 2024-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JW Marriott Investment, LLC
View View File
Docket Date 2024-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Gwen Ortega
View View File
Docket Date 2024-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Gwen Ortega
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File 04/03/2024
On Behalf Of Gwen Ortega
View View File
Docket Date 2024-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief-60 days to 03/03/2024(GRANTED)
On Behalf Of Gwen Ortega
View View File
Docket Date 2024-01-12
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2023-12-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JW Marriott Investment, LLC
View View File
Docket Date 2023-10-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9332076
On Behalf Of Gwen Ortega
View View File
Docket Date 2023-10-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 5, 2023.
View View File
Docket Date 2023-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Gwen Ortega
View View File
Docket Date 2024-05-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of JW Marriott Investment, LLC
View View File
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - 30 days to 05/03/2024 (Granted)
On Behalf Of Gwen Ortega
View View File
Fontainebleau Development LLC, et al., Appellant(s), v. Westchester Surplus Lines Insurance Company, et al., Appellee(s). 3D2023-1264 2023-07-12 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-16874

Parties

Name FONTAINEBLEAU FLORIDA HOTEL, LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Charles Morris Auslander, Brian Carson Tackenberg, Stephen A. Marino, Jr., Benjamin C. Hassebrock, Alexander Irimia Loy
Name Westchester Surplus Lines Insurance Company
Role Appellee
Status Active
Representations Steven Jeffrey Brodie, Heidi Hudson Raschke, Andrew Kenneth Daechsel
Name MAXUM INDEMNITY COMPANY
Role Appellee
Status Active
Representations Kimberly Kanoff Berman, Jonathan M. Freiman, John J. Kavanagh, Michael Adam Packer
Name Lexington Insurance Company
Role Appellee
Status Active
Representations Angel A. Cortiñas, Jonathan H Kaskel, Erin E. Bradham
Name IRONSHORE SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Christine M. Renella, Piel A. Lora, Jeremiah L. O'Leary, Brandon L. Sipple
Name QBE Specialty Insurance Company
Role Appellee
Status Active
Representations Juan Carlos Quintana, Jr., Eric E. Caugh
Name Indian Harbor Insurance Company
Role Appellee
Status Active
Representations Juan Carlos Quintana, Jr., Eric E. Caugh
Name Everest Indemnity Insurance Company
Role Appellee
Status Active
Representations Juan Carlos Quintana, Jr., Eric E. Caugh
Name GuideOne National Insurance Company
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name STARR SURPLUS LINES INSURANCE COMPANY
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name AXIS Surplus Insurance Company
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name WESTERN WORLD INSURANCE COMPANY
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name Princeton Excess & Surplus Lines Insurance Company
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name HDI Global Specialty SE
Role Appellee
Status Active
Representations Armando Pedro Rubio, Marshall Norman Lahiff
Name GENERAL SECURITY INDEMNITY COMPANY OF ARIZONA
Role Appellee
Status Active
Representations Armando Pedro Rubio, Marshall Norman Lahiff
Name Crum & Forster Specialty Insurance Company
Role Appellee
Status Active
Representations Armando Pedro Rubio, Marshall Norman Lahiff, Jedidiah David Vander Klok
Name Safety Specialty Insurance Company
Role Appellee
Status Active
Representations Armando Pedro Rubio, Marshall Norman Lahiff
Name ACE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Steven Jeffrey Brodie, Heidi Hudson Raschke, Andrew Kenneth Daechsel
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Representations Patricia Anne McLean, Christy M. Maple, Jay R. Sever
Name Colony Insurance Company
Role Appellee
Status Active
Representations Robert M. Darroch, Sara Kathleen Blackwell
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Representations Alexandra Jordan Schultz, Alycen A. Moss
Name Interstate Fire & Casualty Company
Role Appellee
Status Active
Representations J. Trumon Phillips
Name Allianz Underwriters Insurance Company
Role Appellee
Status Active
Representations J. Trumon Phillips
Name ALLIANZ GLOBAL RISKS US INSURANCE COMPANY
Role Appellee
Status Active
Representations J. Trumon Phillips, Brett Solberg
Name Hallmark Specialty Insurance Company
Role Appellee
Status Active
Representations Rory Eric Jurman, Jenelle Elizabeth La Chuisa, James Henry Wyman
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name AMNESIA INTERNATIONAL, LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Charles Morris Auslander, Brian Carson Tackenberg, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name Beverly Street Hotel 1B, LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name TB Beverly Street Manager LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name TB ISLE RESORT LP
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name FONTAINEBLEAU DEVELOPMENT LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name Nashville Downtown Hotel LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name TURNBERRY AIRPORT HOLDINGS, LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name SOUTH FLORIDA AVIATION INVESTMENTS, INC.
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name 831 FEDERAL HIGHWAY ACQUISITION LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Stephen A. Marino, Jr., Alexander Irimia Loy, Benjamin C. Hassebrock

Docket Entries

Docket Date 2024-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-11-05
Type Response
Subtype Response
Description Appellees' Response to Appellants' Motion for Appellate Attorney's Fees
On Behalf Of Interstate Fire & Casualty Company
View View File
Docket Date 2024-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for an Extension of Time to file the reply brief is granted to and including October 21, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2024-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 9/20/24. (GRANTED)
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-07-22
Type Record
Subtype Appendix
Description Appendix to Consolidate Answer Brief
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Upon consideration, Brett Solberg, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion.
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 06/21/2024
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510
On Behalf Of Interstate Fire & Casualty Company
View View File
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance
On Behalf Of Hallmark Specialty Insurance Company
View View File
Docket Date 2024-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-60 days to 05/22/2024
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to file the initial brief is hereby granted to and including February 22, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2024-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to file initial brief is hereby granted to and including February 15, 2024.
View View File
Docket Date 2024-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice
Description Notice of Change of Firm Name for Pro Hac Vice Counsel for Defendant/Appellee Maxum Indemnity Company
On Behalf Of Maxum Indemnity Company
View View File
Docket Date 2023-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File
Docket Date 2023-10-05
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- IB - 60 days to 12/07/2023.
View View File
Docket Date 2023-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File
Docket Date 2023-09-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-09-19
Type Order
Subtype Order
Description Appellees' Response to Appellants' Motion to Carry Appeals Together and Permit Partial Incorporation of Brief is noted. Upon consideration, Appellants' Motion to Carry Appeals Together and Permit Partial Incorporation of Briefs is hereby denied. Order
View View File
Docket Date 2023-09-15
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion to Carry Appeals together and Permit Partial Incorporation of Brief
View View File
Docket Date 2023-09-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellants' Motion to Carry Appeals Together and Permit Partial Incorporation of Briefs.
View View File
Docket Date 2023-08-18
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR BRANDON L. SIPPLE
View View File
Docket Date 2023-08-17
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro hac vice fee for Christy M. Maple
View View File
Docket Date 2023-08-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Jonathan M. Freiman, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Maxum Indemnity Company is hereby granted as stated in the Motion. Johnathan M. Freiman shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
View View File
Docket Date 2023-08-15
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR JARED MARKOWITZ
View View File
Docket Date 2023-08-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission of Wayne R. Glaubinger to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510
View View File
Docket Date 2023-08-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510 (Jeremy L. O'Leary)
View View File
Docket Date 2023-08-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 (Jonathan M. Freiman)
View View File
Docket Date 2023-08-10
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Christy M. Maple, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Scottsdale Insurance Company is hereby granted as stated in the Motion. Christy M. Maple, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
View View File
Docket Date 2023-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ Verified Motion to Appear Pro Hac Vice Pursuant to Florida Rules of Judicial Administration 2.510 (Jay R. Sever)
View View File
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2023-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2023-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-07-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 22, 2023.
View View File
Docket Date 2023-07-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-07-22
Type Brief
Subtype Answer Brief
Description Consolidate Answer Brief
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 07/22/2024
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-05-07
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pro Hac Vice Fee $100 for Brett Solberg. Batch # 11078625
On Behalf Of Allianz Global Risks US Insurance Company
View View File
Docket Date 2023-08-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to Carry Appeals Together and Permit Partial Incorporation of Briefs
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File
Docket Date 2023-08-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Wayne R. Glaubinger, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Upon consideration, Jared K. Markowitz, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Upon consideration, Brandon L. Sipple, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Ironshore Specialty Insurance Company is hereby granted as stated in the Motion. Brandon L. Sipple, Esquire shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
View View File
Docket Date 2023-07-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-11-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-25

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 75H71124P00309 2024-06-27 2024-10-03 2024-10-03
Unique Award Key CONT_AWD_75H71124P00309_7527_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 70167.70
Current Award Amount 70167.70
Potential Award Amount 70167.70

Description

Title VENUE RENTAL FOR NURSE LEADERSHIP SUMMIT
NAICS Code 721120: CASINO HOTELS
Product and Service Codes V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

Recipient Details

Recipient TB ISLE RESORT LP
UEI HBM8YVX91UC4
Recipient Address UNITED STATES, 19999 W COUNTRY CLUB DR, AVENTURA, MIAMI-DADE, FLORIDA, 331802401

Date of last update: 02 Feb 2025

Sources: Florida Department of State