Entity Name: | STARWOOD HOTELS & RESORTS MANAGEMENT COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
D'ALESSANDRO MARY-JO S | Asst | ONE STARPOINT, STAMFORD, CT, 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-07-05 | No data | No data |
REGISTERED AGENT CHANGED | 2016-07-05 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-21 | ONE STARPOINT, STAMFORD, CT 06902 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-21 | ONE STARPOINT, STAMFORD, CT 06902 | No data |
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 | TRAVEL + LEISURE OPERATIONS, INC. |
Role | Appellee |
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 |
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 |
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 Feb 2025
Sources: Florida Department of State