Entity Name: | STARWOOD HOTELS & RESORTS MANAGEMENT COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Feb 2006 (19 years ago) |
Date of dissolution: | 05 Jul 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Jul 2016 (9 years ago) |
Document Number: | F06000000765 |
FEI/EIN Number |
202447831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE STARPOINT, STAMFORD, CT, 06902 |
Mail Address: | 15147 N. SCOTTSDALE RD., SUITE H-210, SCOTTSDALE, AZ, 85254 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SIEGEL KENNETH S | President | ONE STARPOINT, STAMFORD, CT, 06902 |
BUCKWALTER JOHN | Vice President | 15147 N. SCOTTSDALE RD., STE H-210, SCOTTSDALE, AZ, 85254 |
COHEN JASON F | Vice President | ONE STARPOINT, STAMFORD, CT, 06902 |
SCHNAID ALAN M | Vice President | 15147 N. SCOTTSDALE RD., STE H-210, SCOTTSDALE, AZ, 85254 |
DONAT MARSHALL J | Vice President | ONE STARPOINT, STAMFORD, CT, 06902 |
D'ALESSANDRO MARY-JO S | Asst | ONE STARPOINT, STAMFORD, CT, 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-07-05 | - | - |
REGISTERED AGENT CHANGED | 2016-07-05 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-21 | ONE STARPOINT, STAMFORD, CT 06902 | - |
CHANGE OF MAILING ADDRESS | 2012-03-21 | ONE STARPOINT, STAMFORD, CT 06902 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHANE BURNETT VS STARWOOD HOTELS & RESORTS MANAGEMENT COMPANY, INC., et al., | 3D2018-1354 | 2018-07-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHANE BURNETT, LLC |
Role | Appellant |
Status | Active |
Name | STARWOOD HOTELS & RESORTS MANAGEMENT COMPANY, INC. |
Role | Appellee |
Status | Active |
Representations | CRISTINA M. FERNANDEZ, BRANDON J. WILLIAMS |
Name | HON. BRONWYN C. MILLER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Carlos Guzman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | WYNDHAM WORLDWIDE OPERATIONS, INC. |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2018-08-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-08-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-08-09 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ The petition for second-tier certiorari is hereby dismissed as premature and for lack of jurisdiction. The petition and appendices disclose that the petitioner has a pending petition before the appellate division of the circuit court, Case No. 2018-340-AP-01, which should be treated as a notice of appeal (not a petition) from the county court’s final order in county court Case No. 2015-14478-SP-25. |
Docket Date | 2018-08-09 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-08-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ A |
Docket Date | 2018-08-04 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
Docket Date | 2018-07-11 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause. |
Docket Date | 2018-07-09 |
Type | Motions Other |
Subtype | Motion To Appear Forma Pauperis |
Description | Motion To Appear Forma Pauperis |
Docket Date | 2018-07-06 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2018-07-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2018-07-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2018-07-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 18-283 |
On Behalf Of | SHANE BURNETT |
Classification | Original Proceedings - Circuit Civil - Mandamus |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-14478-SP-25 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-340 |
Parties
Name | SHANE BURNETT, LLC |
Role | Appellant |
Status | Active |
Name | STARWOOD HOTELS & RESORTS MANAGEMENT COMPANY, INC. |
Role | Appellee |
Status | Active |
Representations | BRANDON J. WILLIAMS, CRISTINA M. FERNANDEZ |
Name | WYNDHAM WORLDWIDE OPERATIONS, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Abby Cynamon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Carlos Guzman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-13 |
Type | Order |
Subtype | Order on Motion to Transfer |
Description | Order in Transferred Cases |
Docket Date | 2019-04-05 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ On June 6, 2018 this court entered opinion stating that “the appropriate remedy is transfer to the circuit civil division. Thus, to the extent it has not yet done so, the appellate division shall transfer Wal-Mart case to the circuit civil division.” SALTER, LOGUE and LINDSEY, JJ., concur. |
Docket Date | 2019-04-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO DE FACTO PETITION FOR WRIT OF MANDAMUS |
Docket Date | 2019-03-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2019-02-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent's third motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including forty-five (45) days from the date of this order. |
Docket Date | 2019-02-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ to pet. for writ of mandamus |
Docket Date | 2019-01-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including February 19, 2019. |
Docket Date | 2019-01-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Extension Denied (response) (OD01) ~ Upon consideration, appellant’s motion for leave to file a reply to the respondent’s response to the petition for writ of mandamus is hereby denied. |
Docket Date | 2019-01-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Motion for leave to file reply to respondent's response |
Docket Date | 2019-01-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including twenty (20) days from the date of this order. |
Docket Date | 2018-11-06 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Petitioner’s motion to enforce mandate filed under case no. 3D18-287 is treated as a petition for writ of mandamus. Respondent is ordered to file a response within thirty (30) days from the date of this order to the petition for writ of mandamus. LAGOA, LOGUE and LINDSEY, JJ., concur. |
Docket Date | 2018-10-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ to enforce the mandate |
Docket Date | 2018-09-28 |
Type | Post-Disposition Motions |
Subtype | Motion to Recall Mandate |
Description | Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, petitioner’s motion to recall the mandate is hereby denied. LAGOA, LOGUE and LINDSEY, JJ., concur. |
Docket Date | 2018-08-30 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to recall the mandate |
Docket Date | 2018-08-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-08-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-07-16 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Clarification denied (OD57D) ~ Upon consideration, petitioner's motion for leave to amend motion for rehearing and motion for clarification is hereby denied. Upon consideration, petitioner's motion for clarification of this Court's June 6, 2018 opinion is hereby denied. LAGOA, LOGUE and LINDSEY, JJ., concur. |
Docket Date | 2018-07-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Motion for leave to amend motion for rehearing and motion clarification |
Docket Date | 2018-06-18 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification |
Docket Date | 2018-06-06 |
Type | Disposition by Opinion |
Subtype | Granted in Part/Denied in Part |
Description | Granted in Part/Denied in Part - Authored Opinion ~ and Dismissed in Part. |
Docket Date | 2018-06-06 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ Upon the Court's own motion, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D18-283. |
Docket Date | 2018-02-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order |
Docket Date | 2018-02-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before March 3, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2018-02-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
Docket Date | 2018-02-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | SHANE BURNETT |
Docket Date | 2018-02-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2018-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due. |
Name | Date |
---|---|
Withdrawal | 2016-07-05 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State