Search icon

URGO HOTELS LP

Company Details

Entity Name: URGO HOTELS LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive
Date Filed: 09 Oct 2009 (15 years ago)
Date of dissolution: 28 Nov 2022 (2 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: B09000000142
FEI/EIN Number 810547681
Address: 6710A Rockledge Drive, Suite 420, BETHESDA, MD, 20817, US
Mail Address: 6710A Rockledge Drive, Suite 420, BETHESDA, MD, 20817, US
Place of Formation: MARYLAND

Agent

Name Role
C T CORPORATION SYSTEM Agent

GP

Name Role
URGO LODGING MANAGEMENT, LLC GP

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000031267 COCODIMAMA ACTIVE 2011-03-23 2027-12-31 No data 3800 NORTH OCEAN DRIVE, SINGER ISLAND, FL, 33404
G11000031268 PALM BEACH MARRIOTT SINGER ISLAND BEACH RESORT AND SPA ACTIVE 2011-03-23 2027-12-31 No data 3800 NORTH OCEAN DRIVE, SINGER ISLAND, FL, 33404
G11000009717 3800 OCEAN ACTIVE 2011-01-12 2027-12-31 No data 3800 NORTH OCEAN DRIVE, SINGER ISLAND, FL, 33404
G11000009715 OCEAN BREEZE CAFE ACTIVE 2011-01-12 2027-12-31 No data 3800 NORTH OCEAN DRIVE, SINGER ISLAND, FL, 33404
G11000009716 OCEAN GRILLE ACTIVE 2011-01-12 2027-12-31 No data 3800 NORTH OCEAN DRIVE, SINGER ISLAND, FL, 33404
G09000171379 THE LAGOON GRILL ACTIVE 2009-11-03 2029-12-31 No data 3800 N. OCEAN DR., SINGER ISLAND, FL, 33404
G09000171377 SOLU EXPIRED 2009-11-03 2014-12-31 No data 3800 N. OCEAN DR., SINGER ISLAND, FL, 33404
G09000171376 SISPA ACTIVE 2009-11-03 2029-12-31 No data 3800 N. OCEAN DR., SINGER ISLAND, FL, 33404
G09000171378 THE REEF GRILL ACTIVE 2009-11-03 2029-12-31 No data 3800 N. OCEAN DR., SINGER ISLAND, FL, 33404
G09000171380 THE RESORT AT SINGER ISLAND EXPIRED 2009-11-03 2014-12-31 No data 3800 N. OCEAN DR., SINGER ISLAND, FL, 33404

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2022-11-28 No data No data
LP AMENDMENT 2018-04-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 6710A Rockledge Drive, Suite 420, BETHESDA, MD 20817 No data
CHANGE OF MAILING ADDRESS 2015-04-07 6710A Rockledge Drive, Suite 420, BETHESDA, MD 20817 No data

Court Cases

Title Case Number Docket Date Status
UH-SI, LLC. et al., Appellant(s) v. THE RESORT AT SINGER ISLAND HOTEL CONDOMINIUM ASSOCIATES, INC., et al., Appellee(s). 4D2023-2780 2023-11-20 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
502015CA014327; 502017CA009750; 502020CA008723

Parties

Name Donald J. Urgo
Role Appellee
Status Active
Name UMOS SI CONDOS, LLC
Role Appellant
Status Active
Representations Amy Marie Wessel Jones, Patricia Anne Leonard, Margaret Ann Rolando, Nathan Earl Nason, Noah Beecham Tennyson
Name UH-SI, LLC
Role Appellant
Status Active
Name URGO HOTELS LP
Role Appellant
Status Active
Name URGO LODGING MANAGEMENT, LLC
Role Appellee
Status Active
Name Donald J. Urgo, Jr.
Role Appellee
Status Active
Name Kevin M. Urgo
Role Appellee
Status Active
Name Collin D. Urgo
Role Appellee
Status Active
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name The Resort at Singer Island Hotel Condominium Associates, Inc.
Role Appellee
Status Active
Representations Gregory Scott Weiss, Daniel A Thomas, Erica Lester Sadowski, Daniel Rosenbaum, Elliott David Goldberg, Dina Lynn Rosenbaum, Alan Benjamin Rose
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-15
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-01
Type Notice
Subtype Notice of Filing
Description APPELLANTS' NOTICE OF FILING ORDER ON DEFENDANTS' MOTION FOR RECONSIDERATION OF ORDER GRANTING PLAINTIFF'S MOTION FOR TEMPORARY INJUNCTION
On Behalf Of UMOS SI Condos, LLC
Docket Date 2024-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-01-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION FOR EXTENSION OF RELINQUISHMENT PERIOD
Docket Date 2023-12-05
Type Response
Subtype Response
Description RESPONSE TO MOTION TO RELINQUISH JURISDICTION
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Resort at Singer Island Hotel Condominium Associates, Inc.
Docket Date 2023-11-21
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of UMOS SI Condos, LLC
Docket Date 2023-11-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of UMOS SI Condos, LLC
Docket Date 2023-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of UMOS SI Condos, LLC
View View File
Docket Date 2023-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Upon consideration of appellee's December 5, 2023 response, it is ORDERED that appellants' November 21, 2023 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days from the date of this order to resolve a motion for reconsideration and conduct an injunction hearing to determine whether a bond is necessary and the amount of such bond, if any. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
WAVEBLAST WATERSPORTS II, INC., ET AL. VS UH-POMPANO, LLC, ET AL. SC2020-0547 2020-04-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-3180

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA020285AXXXCE

Parties

Name ZACHARY CHANDLER, LLC
Role Petitioner
Status Active
Name WAVE BLAST WATER SPORTS II, INC.
Role Petitioner
Status Active
Name Waveblast Watersports II, Inc.
Role Petitioner
Status Active
Representations Reid S. Baker, JEFFREY M. WEISSMAN
Name BOUCHER BROTHERS MANAGEMENT, INC.
Role Respondent
Status Active
Representations Robert J. Kuntz Jr.
Name MARRIOTT INTERNATIONAL, INC.
Role Respondent
Status Active
Name OCEANSIDE WATERSPORTS, INC.
Role Respondent
Status Active
Name URGO LODGING MANAGEMENT, LLC
Role Respondent
Status Active
Name CRP/Uh-Pompano, LLC
Role Respondent
Status Active
Name UH-POMPANO, LLC
Role Respondent
Status Active
Representations Scott A. Simon, RONALD M. GACHE
Name URGO HOTELS LP
Role Respondent
Status Active
Name Sergio Colonna
Role Respondent
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-17
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Offer Settle)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (COND OFFER SETTLE) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Boucher Brothers Management, Inc.'s motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, Boucher Brothers Management, Inc. is entitled to attorney's fees pursuant to a proposal for settlement.U-H Pompano, LLC, Urgo Hotels LP, Urgo Lodging Management, LLC, and Marriott International, Inc.'s motion for attorney's fees is hereby denied.Boucher Brothers Management, Inc.'s Motion for Attorney Fees as Sanctions Pursuant to Florida Statues § 57.105(1) is hereby denied.
Docket Date 2020-07-06
Type Response
Subtype Response
Description RESPONSE ~ Petitioners' Memorandum in Opposition to Respondent Boucher Brothers Management, Inc.'s June 25, 2020 Motion for Attorneys' Fees
On Behalf Of Waveblast Watersports II, Inc.
View View File
Docket Date 2020-06-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ URGO/MARRIOTT APPELLEES'JURISDICTIONAL BRIEF
On Behalf Of Uh-Pompano, LLC
View View File
Docket Date 2020-06-25
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ BOUCHER BROTHERS MANAGEMENT, INC.'SMOTION FOR ATTORNEYS' FEES
On Behalf Of Boucher Brothers Management, Inc.
View View File
Docket Date 2020-05-22
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ BOUCHER BROTHERS MANAGEMENT, INC'S MOTION FOR ATTORNEYS' FEES AS SANCTIONS PURSUANT TO FLORIDA STATUTES § 57.105(1) AND FLORIDA RULE OF APPELLATE PROCEDURE 9.410(b) AGAINST APPELLEES' AND THEIR COUNSEL
On Behalf Of Boucher Brothers Management, Inc.
View View File
Docket Date 2020-05-14
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including June 25, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-05-13
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Appellees' Unopposed Joint Motion for Extension of Time to File Jurisdictional Response Briefs
On Behalf Of Boucher Brothers Management, Inc.
View View File
Docket Date 2020-05-12
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Urgo/Marriott Appellee's Motion for Attorneys' Fees as Sanctions Pursuant to Florida Statutes § 57.105(1) and Florida Rule of Appellate Procedure 9.410(b)
On Behalf Of Uh-Pompano, LLC
View View File
Docket Date 2020-05-08
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Petitioner's "Motion to Deem Case Caption Amended, Regarding the Parties Named in the Petition as Oceanside Watersports, Inc., Sergio Colonna and CRP/UH-Pompano, LLC" is hereby granted.
Docket Date 2020-05-06
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ PETITIONERS' (1) NOTICE OF PARTIAL DISMISSAL OR(2) MOTION TO DEEM CASE CAPTION AMENDED, REGARDINGTHE PARTIES NAMED IN THE PETITION AS OCEANSIDEWATERSPORTS, INC., SERGIO COLONNA AND CRP/UH-POMPANO, LLC
On Behalf Of Waveblast Watersports II, Inc.
View View File
Docket Date 2020-04-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioners' Jurisdictional Brief
On Behalf Of Waveblast Watersports II, Inc.
View View File
Docket Date 2020-04-24
Type Motion
Subtype Supplement to Motion
Description SUPPLEMENT TO MOTION ~ SUPPLEMENT TOPETITIONERS' MOTION FOR ONE DAYEXTENSION TO FILE JURISDICTIONAL BRIEF
On Behalf Of Waveblast Watersports II, Inc.
View View File
Docket Date 2020-04-24
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including April 24, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-04-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-04-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Waveblast Watersports II, Inc.
View View File
Docket Date 2020-04-23
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioners' Motion for One Day Extension to File Jurisdictional Brief
On Behalf Of Waveblast Watersports II, Inc.
View View File
Docket Date 2020-04-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-04-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Waveblast Watersports II, Inc.
View View File
Docket Date 2020-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
URGO HOTELS LP, et al. VS THE RESORT AT SINGER ISLAND HOTEL CONDOMINIUM ASSOC., INC. 4D2018-1330 2018-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA014327XXXXMB

Parties

Name DONALD J. URGO
Role Appellant
Status Active
Name DONALD J. URGO, JR.
Role Appellant
Status Active
Name KEVIN M. URGO
Role Appellant
Status Active
Name COLLIN D. URGO
Role Appellant
Status Active
Name URGO HOTELS LP
Role Appellant
Status Active
Representations Devin S. Radkay, HEATHER C. COSTANZO, Gregor J. Schwinghammer, Jack Joseph Aiello
Name URGO LODGING MANAGEMENT, LLC
Role Appellant
Status Active
Name UH-SI, LLC
Role Appellant
Status Active
Name HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name THE RESORT AT SINGER ISLAND
Role Appellee
Status Active
Representations Dina L. Rosenbaum, Elliott D. Goldberg, GEORGE P. KASTRENAKES, Daniel A. Thomas, Alan Benjamin Rose, Misti Barnett, Daniel S. Rosenbaum, Richard L. Cartlidge
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-04-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants’ October 22, 2018 motion for appellate attorneys’ fees is denied.
Docket Date 2019-04-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-03-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of URGO HOTELS LP
Docket Date 2019-03-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Notice is hereby given that at the oral argument on April 1, 2019, the parties should be prepared to discuss the applicability of Garden Suburbs Golf & Country Club, Inc. v. Pruitt, 24 So. 2d 898 (Fla. 1946) to this case.
Docket Date 2019-02-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of URGO HOTELS LP
Docket Date 2019-02-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of URGO HOTELS LP
Docket Date 2019-02-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 1, 2019, at 10:00 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-01-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 2/18/19
Docket Date 2019-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of URGO HOTELS LP
Docket Date 2019-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (AMENDED)
On Behalf Of THE RESORT AT SINGER ISLAND
Docket Date 2019-01-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE RESORT AT SINGER ISLAND
Docket Date 2018-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 1 DAY TO 1/2/19
Docket Date 2018-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of THE RESORT AT SINGER ISLAND
Docket Date 2018-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of THE RESORT AT SINGER ISLAND
Docket Date 2018-12-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/31/18
Docket Date 2018-11-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/16/18
Docket Date 2018-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of THE RESORT AT SINGER ISLAND
Docket Date 2018-10-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of URGO HOTELS LP
Docket Date 2018-10-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-10-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of URGO HOTELS LP
Docket Date 2018-10-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of URGO HOTELS LP
Docket Date 2018-10-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of URGO HOTELS LP
Docket Date 2018-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of URGO HOTELS LP
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 12, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 22, 2018. 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 2018-10-15
Type Response
Subtype Response
Description Response ~ "APPELLEE'S RESPONSE AND CONSENT TO APPELLANTS' MOTION FOR EXTENSION OF TIME"
On Behalf Of THE RESORT AT SINGER ISLAND
Docket Date 2018-10-12
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 URGO HOTELS LP
Docket Date 2018-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of URGO HOTELS LP
Docket Date 2018-08-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 40 DAYS TO 10/15/18
Docket Date 2018-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (2072 PAGES)
Docket Date 2018-06-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (ORDERS ATTACHED) AMENDED FINAL ORDER AND JUDGMENT IN COMPLIANCE WITH COURT'S JUNE 4, 2018 ORDER
On Behalf Of URGO HOTELS LP
Docket Date 2018-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE RESORT AT SINGER ISLAND
Docket Date 2018-06-04
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee's May 4, 2018 motion to dismiss is denied. However, the court finds that the order appealed did not explicitly adjudicate the counterclaim. Therefore, it is ORDERED that appellants shall obtain and file with this court, within thirty (30) days, a final order that adjudicates the counterclaim and leaves no claims pending, such that the appeal from the original order on the declaratory relief complaint can proceed. Failure to do so will result in sua sponte dismissal. The appeal is stayed until the final order is filed in this court. Further, ORDERED that appellants’ May 2, 2018 motion to stay is granted, and the order appealed is stayed pending the resolution of this appeal.
Docket Date 2018-05-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE RESORT AT SINGER ISLAND
Docket Date 2018-05-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS APPEAL
On Behalf Of URGO HOTELS LP
Docket Date 2018-05-16
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-05-08
Type Response
Subtype Response
Description Response ~ TO EMERGENCY MOTION FOR ENTRY OF STAY
On Behalf Of THE RESORT AT SINGER ISLAND
Docket Date 2018-05-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE RESORT AT SINGER ISLAND
Docket Date 2018-05-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED)
On Behalf Of THE RESORT AT SINGER ISLAND
Docket Date 2018-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE RESORT AT SINGER ISLAND
Docket Date 2018-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE RESORT AT SINGER ISLAND
Docket Date 2018-05-02
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ (GRANTED)
On Behalf Of URGO HOTELS LP
Docket Date 2018-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ Upon consideration of appellants' May 2, 2018 request for emergency treatment and emergency motion to stay, it is ORDERED that appellees shall file a response to the motion (of no more than 10 pages) by May 8, 2018. Further ORDERED that the order on appeal is stayed pending the disposition of this motion.
Docket Date 2018-05-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of URGO HOTELS LP

Documents

Name Date
LP Notice of Cancellation 2022-11-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-27
LP Amendment 2018-04-20
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State