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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
HOTWIRE COMMUNICATIONS, LLC | GP | - |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AUM CONSTRUCTION, INC. VS MICHAEL L. PEVERILL, et al. | 4D2022-2533 | 2022-09-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State