Search icon

STARWOOD HOTELS & RESORTS MANAGEMENT COMPANY, INC.

Company Details

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

President

Name Role Address
SIEGEL KENNETH S President ONE STARPOINT, STAMFORD, CT, 06902

Vice President

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

Asst

Name Role Address
D'ALESSANDRO MARY-JO S Asst ONE STARPOINT, STAMFORD, CT, 06902

Events

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

Court Cases

Title Case Number Docket Date Status
SHANE BURNETT VS STARWOOD HOTELS & RESORTS MANAGEMENT COMPANY, INC., et al., 3D2018-1354 2018-07-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14478

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-30138

Parties

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

Documents

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