Search icon

AIRBNB PAYMENTS, INC. - Florida Company Profile

Company Details

Entity Name: AIRBNB PAYMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2014 (11 years ago)
Document Number: F14000001409
FEI/EIN Number 463165559

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 888 BRANNAN STREET, SAN FRANCISCO, CA, 94103, US
Mail Address: 888 BRANNAN STREET, SAN FRANCISCO, CA, 94103, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Jewell Renee Chief Financial Officer 888 BRANNAN STREET, SAN FRANCISCO, CA, 94103
Rubin Bart Director 888 BRANNAN STREET, San Francisco, CA, 94103
Cutright Alyssa Chief Executive Officer 888 BRANNAN STREET, SAN FRANCISCO, CA, 94103
Decker Ryan Secretary 888 BRANNAN STREET, SAN FRANCISCO, CA, 94103
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 888 Brannan Street, San Francisco, CA 94103 -
CHANGE OF MAILING ADDRESS 2025-01-29 888 Brannan Street, San Francisco, CA 94103 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 888 BRANNAN STREET, SAN FRANCISCO, CA 94103 -
CHANGE OF MAILING ADDRESS 2020-04-21 888 BRANNAN STREET, SAN FRANCISCO, CA 94103 -
REGISTERED AGENT NAME CHANGED 2016-09-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-09-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
ANNE M. GANNON, ETC. VS AIRBNB, INC., ET AL. SC2020-0957 2020-07-01 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA000428XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D19-541

Parties

Name PALM BEACH COUNTY INC.
Role Petitioner
Status Active
Name TRIPADVISOR LLC
Role Respondent
Status Active
Name AIRBNB, INC.
Role Respondent
Status Active
Representations Kenneth B. Bell, Nicole K. Atkinson, Amy S. L. Terwilleger
Name AIRBNB PAYMENTS, INC.
Role Respondent
Status Active
Name Homeaway, Inc.
Role Respondent
Status Active
Name HOMEAWAY.COM, INC.
Role Respondent
Status Active
Name Florida Restaurant and Lodging Association
Role Amicus - Petitioner
Status Interim
Representations Jonathan L. Williams
Name Hon. James Edward Nutt
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active
Name ANNE M. GANNON
Role Petitioner
Status Active
Representations Philip M. Burlington, Adam Richardson, Jeffrey M. Liggio, Louis M. Silber, Olivia D. Liggio

Docket Entries

Docket Date 2020-07-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ANNE M. GANNON
View View File
Docket Date 2020-10-19
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ 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).
Docket Date 2020-09-15
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Florida Restaurant and Lodging Association
View View File
Docket Date 2020-08-26
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of Airbnb, Inc.
View View File
Docket Date 2020-08-25
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondents' jurisdictional brief, which was filed with this Court on August 24, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondents are hereby directed, on or before September 1, 2020, to file an amended jurisdictional brief which does not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. A preliminary statement is not required in the contents of a brief; however, if it is included, it must be included in the computation.
Docket Date 2020-08-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ **Stricken 8/25/20, exceeds page limit.**
On Behalf Of Airbnb, Inc.
View View File
Docket Date 2020-08-17
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FLORIDA RESTAURANT AND LODGING ASSOCIATION'S NOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of Florida Restaurant and Lodging Association
View View File
Docket Date 2020-07-13
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of ANNE M. GANNON
View View File
Docket Date 2020-07-06
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2020-07-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-07-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CLASS CONST OFCR/DIRECT CONFL
On Behalf Of ANNE M. GANNON
View View File
Docket Date 2020-07-14
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 July 23, 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 2020-07-06
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
ANNE GANNON, in her capacity as PALM BEACH COUNTY TAX COLLECTOR, on behalf of PALM BEACH COUNTY VS AIRBNB, INC., et al. 4D2019-0541 2019-02-26 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
502014CA000428XXXXMBAO

Parties

Name PALM BEACH COUNTY INC.
Role Appellant
Status Active
Name ANNE GANNON
Role Appellant
Status Active
Representations Adam J. Richardson, Louis M. Silber, Jeffrey M. Liggio, Philip M. Burlington, Geoff S. Stahl, Olivia Liggio
Name PALM BEACH COUNTY TAX COLLECTOR
Role Appellant
Status Active
Name TRIP ADVISOR, LLC
Role Appellee
Status Active
Name HOMEAWAY.COM, INC.
Role Appellee
Status Active
Name AIRBNB PAYMENTS, INC.
Role Appellee
Status Active
Name HOMEAWAY, INC.
Role Appellee
Status Active
Name AIRBNB, INC.
Role Appellee
Status Active
Representations JEFFREY A. ROSSMAN, CRAIG PRIMIS, Nicole K. Atkinson, Amy Terwilleger, DANIEL RUGORSKY, Kenneth B. Bell, Devin Anderson, AMY SHAYNE LEVENBERG
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-19
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-957 DENIED
Docket Date 2020-07-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-957
Docket Date 2020-07-01
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ANNE GANNON
Docket Date 2020-07-01
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-03
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ ON MOTION FOR CERTIFICATION
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant’s April 24, 2020 motion for rehearing and rehearing en banc are denied.
Docket Date 2020-06-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ SEE 6-3-2020 OPINION - ON MOTION FOR CERTIFICATION
Docket Date 2020-05-11
Type Response
Subtype Response
Description Response
On Behalf Of AIRBNB, INC.
Docket Date 2020-04-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANNE GANNON
Docket Date 2020-04-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ANNE GANNON
Docket Date 2020-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s April 9, 2020 motion for extension of time is granted, and appellant may file a motion for rehearing within fifteen (15) days from the current due date.
Docket Date 2020-04-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of ANNE GANNON
Docket Date 2020-03-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-02-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-01-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANNE GANNON
Docket Date 2020-01-27
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ANNE GANNON
Docket Date 2020-01-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that Appellant, Anne Gannon, in her capacity as Palm Beach County Tax Collector, on behalf of Palm Beach County, shall supplement the record with a copy of the transcript from the parties’ cross motions for summary judgment hearing. Appellant shall supplement the record or advise this court if no transcript exists within five (5) days of this order.
Docket Date 2019-11-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 4, 2020, at 10:30 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. 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 2019-11-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2019-10-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANNE GANNON
Docket Date 2019-10-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANNE GANNON
Docket Date 2019-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant’s September 17, 2019 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ANNE GANNON
Docket Date 2019-09-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/17/19
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ANNE GANNON
Docket Date 2019-08-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AIRBNB, INC.
Docket Date 2019-08-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of AIRBNB, INC.
Docket Date 2019-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of AIRBNB, INC.
Docket Date 2019-06-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/02/19
Docket Date 2019-06-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (37 PAGES)
On Behalf Of ANNE GANNON
Docket Date 2019-06-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's June 3, 2019 motion to supplement the record is granted, and the record is supplemented to include the five (5) deposition excerpts. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANNE GANNON
Docket Date 2019-06-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANNE GANNON
Docket Date 2019-05-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Jeffrey A. Rossman's May 23, 2019 verified motion for permission to appear pro hac vice is granted, and Jeffrey A. Rossman, Esquire, is permitted to appear in this appeal as counsel for HomeAway.com, Inc. and HomeAway, Inc. Jeffrey A. Rossman, Esquire, is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2019-05-23
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of AIRBNB, INC.
Docket Date 2019-05-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (JEFFREY ROSSMAN)
On Behalf Of AIRBNB, INC.
Docket Date 2019-05-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellee's May 22, 2019 verified motion for permission to appear pro hac vice is granted, and Craig Primis, Esquire, is permitted to appear in this appeal as counsel for appellee. Craig Primis, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2019-05-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (DEVIN ANDERSON)
On Behalf Of AIRBNB, INC.
Docket Date 2019-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ANNE GANNON
Docket Date 2019-05-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 06/03/2019
Docket Date 2019-05-22
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of AIRBNB, INC.
Docket Date 2019-05-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 05/22/19
Docket Date 2019-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ANNE GANNON
Docket Date 2019-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (3479 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANNE GANNON
Docket Date 2019-02-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
AIRBNB PAYMENTS, INC. AND AIRBNB, INC., VS BAY PARC PLAZA APARTMENTS, L.P., et al., 3D2018-1640 2018-08-09 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
17-3624

Parties

Name AIRBNB PAYMENTS, INC.
Role Appellant
Status Active
Representations BRETT E. VON BORKE, DAVID M. BUCKNER, HAILYN J. CHEN, BRAD D. BRIAN, Joel S. Perwin, JONATHAN H. BLAVIN
Name AIRBNB, INC.
Role Appellant
Status Active
Name BAY PARC PLAZA APARTMENTS, L.P.
Role Appellee
Status Active
Representations DARIO A. PEREZ, SUZANNE Y. LABRIT, MICHAEL T. WILLIAMS, Stephen F. Rosenthal
Name MCZ/CENTRUM FLAMINGO III, L.L.C.
Role Appellee
Status Active
Name MCZ/CENTRUM FLAMINGO II, L.L.C.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-08-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-09-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file under seal
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-12-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners’ notice of voluntary dismissal is recognized by the Court, and these consolidated petitions for writs of certiorari are hereby dismissed. Petitioners’ motion to review order denying stay, respondents’ motion for leave to file under seal, and petitioners’ motion to strike respondents’ response and appendix are hereby denied as moot in light of dismissal.
Docket Date 2018-12-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-11-05
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, respondents’ October 17, 2018 motion to strike petitioners’ supplemental appendix to the reply to the response to the petition for writ of certiorari is granted, and the supplemental appendix to the reply filed on October 11, 2018 is hereby stricken. SALTER, SCALES and LUCK, JJ., concur.
Docket Date 2018-10-18
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-10-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SUPPLEMENTAL APPENDIX
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-10-11
Type Record
Subtype Appendix
Description Appendix ~ See order issued on 11/5/18.
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-10-11
Type Response
Subtype Reply
Description REPLY ~ of Petitions for Writ of Certiorari
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondents’ August 28, 2018 motion for leave to file under seal is granted, and those parts of the record and response to the motion for review indenitifed in the August 28, 2018 motion shall remain under seal.
Docket Date 2018-09-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-09-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ unopposed motion for an extension of time to file a response to the petition for writ of certiorari is granted. The response shall be filed no later than September 21, 2018.
Docket Date 2018-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-30
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RS response and appendix
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file under seal
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-28
Type Response
Subtype Response
Description RESPONSE ~ to motion to review order denying stay
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-21
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, respondents' motion to strike petitioners' post-argument notice of supplemental authority is hereby denied as moot given the petitioners' response that it is withdrawing its notice of supplemental authority filed on August 15, 2018, and substituting the new notice filed on August 17, 2018.Respondents are ordered to file a response no later than seven (7) days from the date of this order, to the petitioners' motion to review order denying stay.
Docket Date 2018-08-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-08-20
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ order denying stay
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-08-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-08-17
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-08-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-08-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ With the consent of the parties, we consolidate this case, and 3D18-1640, under case number 3D17-2795. Within thirty (30) days of the date of this order, Respondents shall file a single response to this petition and the petition filed in 3D18-1640. Within twenty (20) days thereafter, Petitioners may, but is not required to, file a single reply brief.
Docket Date 2018-08-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ post-argument notice of supplemental authority
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-08-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-08-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-09
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 18-1639, 17-2795
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-08-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AIRBNB PAYMENTS, INC.
AIRBNB, INC., AND AIRBNB PAYMENTS, INC., VS BAY PARC PLAZA APARTMENTS, L.P., et al., 3D2017-2795 2017-12-27 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
17-3624

Parties

Name AIRBNB PAYMENTS, INC.
Role Appellant
Status Active
Name AIRBNB, INC.
Role Appellant
Status Active
Representations Joel S. Perwin, HAILYN J. CHEN, BRETT E. VON BORKE, DAVID M. BUCKNER, BRAD D. BRIAN, JONATHAN H. BLAVIN
Name MCZ/CENTRUM FLAMINGO III, L.L.C.
Role Appellee
Status Active
Name MCZ/CENTRUM FLAMINGO II, L.L.C.
Role Appellee
Status Active
Name BAY PARC PLAZA APARTMENTS, L.P.
Role Appellee
Status Active
Representations MICHAEL T. WILLIAMS, DARIO A. PEREZ, SUZANNE Y. LABRIT, Stephen F. Rosenthal
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-08-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Rs response and appendix to motion to review order denying stay
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-28
Type Response
Subtype Response
Description RESPONSE ~ to motion to review order denying stay
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file under seal
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-01-30
Type Record
Subtype Appendix
Description Appendix ~ to response to motion to review order denying stay pending disposition of petition for writ of certiorari.
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-11-05
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, respondents’ October 17, 2018 motion to strike petitioners’ supplemental appendix to the reply to the response to the petition for writ of certiorari is granted, and the supplemental appendix to the reply filed on October 11, 2018 is hereby stricken. SALTER, SCALES and LUCK, JJ., concur.
Docket Date 2018-10-11
Type Record
Subtype Appendix
Description Appendix ~ See order issued on 11/5/18.
On Behalf Of AIRBNB, INC.
Docket Date 2018-10-18
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of AIRBNB, INC.
Docket Date 2018-10-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SUPPLEMENTAL APPENDIX
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-10-11
Type Response
Subtype Reply
Description REPLY ~ of petitions for Writ of Certiorari
On Behalf Of AIRBNB, INC.
Docket Date 2018-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondents’ August 28, 2018 motion for leave to file under seal is granted, and those parts of the record and response to the motion for review indenitifed in the August 28, 2018 motion shall remain under seal.
Docket Date 2018-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file under seal
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-09-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ unopposed motion for an extension of time to file a response to the petition for writ of certiorari is granted. The response shall be filed no later than September 21, 2018.
Docket Date 2018-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners’ notice of voluntary dismissal is recognized by the Court, and these consolidated petitions for writs of certiorari are hereby dismissed. Petitioners’ motion to review order denying stay, respondents’ motion for leave to file under seal, and petitioners’ motion to strike respondents’ response and appendix are hereby denied as moot in light of dismissal.
Docket Date 2018-12-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-30
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike response and appendix to motion to review
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-21
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, respondents' motion to strike petitioners' post-argument notice of supplemental authority is hereby denied as moot given the petitioners' response that it is withdrawing its notice of supplemental authority filed on August 15, 2018, and substituting the new notice filed on August 17, 2018.Respondents are ordered to file a response no later than seven (7) days from the date of this order, to the petitioners' motion to review order denying stay.
Docket Date 2018-08-20
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ order denying stay
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-17
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ With the consent of the parties, we consolidate this case, and 3D18-1640, under case number 3D17-2795. Within thirty (30) days of the date of this order, Respondents shall file a single response to this petition and the petition filed in 3D18-1640. Within twenty (20) days thereafter, Petitioners may, but is not required to, file a single reply brief.
Docket Date 2018-08-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ post-argument notice of supplemental authority
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-07
Type Response
Subtype Response
Description RESPONSE ~ Petitioners' Supplemental Memo
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Supplemental Memorandum on the lack of certiorari Jurisdiction
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are to file and serve, on or before August 7, 2018, supplemental memoranda, not to exceed 15 pages, addressing whether interlocutory review of the subject orders by certiorari is available in this Court, a state court rather than a federal court, in light of the stringent requirements for our review of orders denying motions to dismiss based on immunity; see Fla. R. App. P. 9.130(a)(3)(C)(v), (vii), (x), and (xi); Miami-Dade County v. Pozos, 242 So. 3d 1152 (Fla. 3d DCA 2017); and Citizens Property Ins. Corp. v. Calonge, 43 Fla. L. Weekly D855 (Fla. 3d DCA Apr. 18, 2018).   SALTER, SCALES and LUCK, JJ., concur.
Docket Date 2018-07-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-07-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-07-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-06-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ IN SUPPORT OF AIRBNB'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of AIRBNB, INC.
Docket Date 2018-05-30
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-05-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-05-15
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset for 8-22-18
Docket Date 2018-05-15
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-05-12
Type Response
Subtype Response
Description RESPONSE ~ OF PLAINTIFFS-RESPONDENTS TO PETITIONERS' MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-05-11
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ PETITIONERS' MOTIONTO RESCHEDULE ORAL ARGUMENT
On Behalf Of AIRBNB, INC.
Docket Date 2018-05-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-03-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended reply
On Behalf Of AIRBNB, INC.
Docket Date 2018-03-16
Type Response
Subtype Reply
Description REPLY
On Behalf Of AIRBNB, INC.
Docket Date 2018-03-15
Type Response
Subtype Response
Description RESPONSE ~ to RSs' notice of supplemental authority.
On Behalf Of AIRBNB, INC.
Docket Date 2018-03-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-03-12
Type Response
Subtype Reply
Description REPLY ~ in support of petition for writ of certiorari.
On Behalf Of AIRBNB, INC.
Docket Date 2018-03-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ agreed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted, and the reply is due on or before March 12, 2018.
Docket Date 2018-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-03-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to serve a reply
On Behalf Of AIRBNB, INC.
Docket Date 2018-02-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-02-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AIRBNB, INC.
Docket Date 2018-02-28
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-02-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ motion for an extension of time to file a response to the petition for writ of certiorari is granted, and the response is due on or before February 28, 2018.
Docket Date 2018-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-01-30
Type Response
Subtype Response
Description RESPONSE ~ to motion to review order denying stay pending disposition of petition for writ of certiorari.
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-01-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioners' motion to review order denying stay pending disposition of petition for writ of certiorari is denied.
Docket Date 2018-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for admission to appear pro hac vice (Michael T. Williams). no check
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-01-23
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondents are ordered to file a response within five (5) days of the date of this order to the petitioners’ motion for review of trial court’s order denying a stay of the trial court proceedings pending this Court’s adjudication of the instant petition for writ of certiorari.
Docket Date 2018-01-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AIRBNB, INC.
Docket Date 2018-01-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-01-22
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ order denying stay pending of pet. for writ of cert.
On Behalf Of AIRBNB, INC.
Docket Date 2018-01-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-01-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AIRBNB, INC.
Docket Date 2018-01-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before January 13, 2018.
Docket Date 2018-01-02
Type Record
Subtype Appendix
Description Appendix ~ to notice of supplemental authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-01-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2017-12-27
Type Record
Subtype Appendix
Description Appendix ~ VOLUME 1 OF 2
On Behalf Of AIRBNB, INC.
Docket Date 2017-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-12-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AIRBNB, INC.
Docket Date 2017-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AIRBNB, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
Reg. Agent Change 2016-09-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State