Search icon

HOMEAWAY.COM, INC.

Company Details

Entity Name: HOMEAWAY.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 15 Aug 2018 (6 years ago)
Document Number: F18000003759
FEI/EIN Number 20-2208029
Address: 11920 Alterra Pkwy, AUSTIN, TX 78758
Mail Address: 1111 Expedia Group Way W, Seattle, WA 98119
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Secretary

Name Role Address
SOLIDAY, LANCE A. Secretary 1111 Expedia Group Way W, Seattle, WA 98119
MARRON, MICHAEL S. Secretary 1111 Expedia Group Way W, Seattle, WA 98119

Vice President

Name Role Address
SOLIDAY, LANCE A. Vice President 1111 Expedia Group Way W, Seattle, WA 98119
MARRON, MICHAEL S. Vice President 1111 Expedia Group Way W, Seattle, WA 98119

CHIEF ACCOUNTING OFFICER

Name Role Address
SOLIDAY, LANCE A. CHIEF ACCOUNTING OFFICER 1111 Expedia Group Way W, Seattle, WA 98119

DIRECTOR

Name Role Address
DZIELAK, ROBERT J. DIRECTOR 1111 Expedia Group Way W, Seattle, WA 98119
MARRON, MICHAEL S. DIRECTOR 1111 Expedia Group Way W, Seattle, WA 98119

CHIEF LEGAL OFFICER

Name Role Address
DZIELAK, ROBERT J. CHIEF LEGAL OFFICER 1111 Expedia Group Way W, Seattle, WA 98119

LEGAL

Name Role Address
MARRON, MICHAEL S. LEGAL 1111 Expedia Group Way W, Seattle, WA 98119

ASSISTANT SECRETARY

Name Role Address
MARRON, MICHAEL S. ASSISTANT SECRETARY 1111 Expedia Group Way W, Seattle, WA 98119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 11920 Alterra Pkwy, AUSTIN, TX 78758 No data
CHANGE OF MAILING ADDRESS 2020-05-01 11920 Alterra Pkwy, AUSTIN, TX 78758 No data

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.
HOMEAWAY, INC. and HOMEAWAY.COM, INC. VS ANNE GANNON, etc. 4D2015-3103 2015-08-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA000428XXXXM

Parties

Name HOMEAWAY, INC.
Role Petitioner
Status Active
Representations Nicole K. Atkinson, Jack Joseph Aiello, Mark E. Holcomb, AMY SHAYNE LEVENBERG
Name HOMEAWAY.COM, INC.
Role Petitioner
Status Active
Name PALM BEACH COUNTY TAX COLLECTO
Role Respondent
Status Active
Name Anne M. Gannon
Role Respondent
Status Active
Representations Jeffrey M. Liggio, Louis M. Silber, Philip M. Burlington
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-28
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ ORDERED that the petitioners' August 21, 2015 motion for leave to file reply is denied.
Docket Date 2015-08-28
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 17, 2015 petition for writ of certiorari is denied.GROSS, MAY and FORST, JJ., Concur.
Docket Date 2015-08-28
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-08-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that respondent's August 18, 2015 Motion to Consider Related Case is treated as notice of related case.
Docket Date 2015-08-24
Type Response
Subtype Response
Description Response ~ TO AMERICANS FOR TAX REFORM, INC.'S MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of Anne M. Gannon
Docket Date 2015-08-21
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of HOMEAWAY, INC.
Docket Date 2015-08-20
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of HOMEAWAY, INC.
Docket Date 2015-08-19
Type Response
Subtype Response
Description Response ~ TO MOTION TO CONSIDER RELATED CASE
On Behalf Of HOMEAWAY, INC.
Docket Date 2015-08-19
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION FOR STAY, ETC. ("CORRECTED AS TO CASE STYLE")
On Behalf Of HOMEAWAY, INC.
Docket Date 2015-08-19
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the petitioners' August 18, 2015 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2015-08-18
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of HOMEAWAY, INC.
Docket Date 2015-08-18
Type Record
Subtype Appendix
Description Appendix ~ **CORRECTED APPENDIX FILED 8/19/15**
On Behalf Of HOMEAWAY, INC.
Docket Date 2015-08-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of Anne M. Gannon
Docket Date 2015-08-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of HOMEAWAY, INC.
Docket Date 2015-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **CORRECTED APPENDIX FILED 8/19/15**
On Behalf Of HOMEAWAY, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-18
Foreign Profit 2018-08-15

Date of last update: 17 Jan 2025

Sources: Florida Department of State