Search icon

HOTWIRE COMMUNICATIONS, LTD. - Florida Company Profile

Company Details

Entity Name: HOTWIRE COMMUNICATIONS, LTD.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 2006 (19 years ago)
Last Event: LP CERTIFICATE OF CORRECTION
Event Date Filed: 09 Feb 2016 (9 years ago)
Document Number: B06000000108
FEI/EIN Number 010744734

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

Address: 2100 West Cypress Creek Road, ft lauderdale, FL, 33309, US
Mail Address: 2100 West Cypress Creek Road, ft lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
HOTWIRE COMMUNICATIONS, LLC GP -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036086 HOTWIRE TECHNOLOGY CENTER - FORT LAUDERDALE EXPIRED 2016-04-08 2021-12-31 - ONE BELMONT AVENUE, SUITE 1100, BALA CYNWYD, PA, 19004
G12000063189 GUEST CONNECT EXPIRED 2012-06-25 2017-12-31 - C/O HOTWIRE COMMUNICATIONS, LEGAL DEPT., 300 E LANCASTER AVENUE SUITE 208, WYNNEWOOD, PA, 19096
G12000056728 GUEST CONNECT EXPIRED 2012-06-11 2017-12-31 - 300 E. LANCASTER AVENUE, SUITE 208, WYNNEWOOD, PA, 19096
G09096900473 HOTWIRE BUSINESS SOLUTIONS EXPIRED 2009-04-06 2014-12-31 - 300 E. LANCASTER AVENUE, SUITE 208, WYNNEWOOD, PA, 19096

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 2100 West Cypress Creek Road, ft lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-08-07 2100 West Cypress Creek Road, ft lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2023-07-13 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LP CERTIFICATE OF CORRECTION 2016-02-09 - -

Court Cases

Title Case Number Docket Date Status
AUM CONSTRUCTION, INC. VS MICHAEL L. PEVERILL, et al. 4D2022-2533 2022-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-012131

Parties

Name AUM CONSTRUCTION INC.
Role Appellant
Status Active
Representations Michael John Dono, Schuyler Smith, Bradley Allan Silverman
Name HOTWIRE COMMUNICATIONS, LLC
Role Appellee
Status Active
Name Michael L. Peverill
Role Appellee
Status Active
Representations Katrina Marie Sosa, Antonio Contarini, Josiah Daniel Graham, Todd R. Falzone, Samantha Marion
Name HOTWIRE COMMUNICATIONS, LTD.
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 4, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AUM Construction, Inc.
Docket Date 2023-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ March 9, 2023 motion for extension of time is granted, and appellees shall serve the answer brief on or before April 17, 2023. 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 2023-03-09
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 Michael L. Peverill
Docket Date 2023-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AUM Construction, Inc.
Docket Date 2023-01-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/20/2023.
Docket Date 2023-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of AUM Construction, Inc.
Docket Date 2022-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of AUM Construction, Inc.
Docket Date 2022-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/20/2023
Docket Date 2022-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 4,823 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-11-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/21/2022
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of AUM Construction, Inc.
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AUM Construction, Inc.
Docket Date 2022-09-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AUM Construction, Inc.
Docket Date 2022-09-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of AUM Construction, Inc.
HOTWIRE COMMUNICATIONS, LTD. VS TURNBERRY RESERVE HOMEOWNERS ASSOCIATION, INC. 5D2016-3578 2016-10-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2015-CA-000357-CI

Parties

Name HOTWIRE COMMUNICATIONS, LTD.
Role Appellant
Status Active
Representations I. William Spivey, II, Courtney M. Keller
Name TURNBERRY RESERVE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations C. Andrew Roy, RYAN E. DAVIS
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-12-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-12-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HOTWIRE COMMUNICATIONS, LTD.
Docket Date 2016-11-29
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ 10/21 ORDER WITHDRAWN. APPEAL SHALL PROCEED.
Docket Date 2016-11-10
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of Turnberry Reserve Homeowners Association, Inc.
Docket Date 2016-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Turnberry Reserve Homeowners Association, Inc.
Docket Date 2016-10-31
Type Response
Subtype Response
Description RESPONSE ~ PER 10/21 ORDER
On Behalf Of HOTWIRE COMMUNICATIONS, LTD.
Docket Date 2016-10-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of HOTWIRE COMMUNICATIONS, LTD.
Docket Date 2016-10-21
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE A BRIEF STATEMENT...
Docket Date 2016-10-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/19
On Behalf Of HOTWIRE COMMUNICATIONS, LTD.
Docket Date 2016-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/19/16
On Behalf Of HOTWIRE COMMUNICATIONS, LTD.
Docket Date 2016-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-31
Reg. Agent Change 2023-07-13
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
Reg. Agent Change 2019-09-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5472067002 2020-04-05 0455 PPP 2100 W. Cypress Creek Rd, FORT LAUDERDALE, FL, 33309-1823
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-1823
Project Congressional District FL-20
Number of Employees 500
NAICS code 517311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State