Search icon

STARWOOD HOTELS & RESORTS MANAGEMENT COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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 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
SHANE BURNETT VS STARWOOD HOTELS & RESORTS MANAGEMENT COMPANY, INC., et al., 3D2018-0283 2018-02-15 Closed
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.

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 Apr 2025

Sources: Florida Department of State