Search icon

MARRIOTT INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MARRIOTT INTERNATIONAL, 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: 31 Oct 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Apr 1998 (27 years ago)
Document Number: F97000005762
FEI/EIN Number 52-2055918

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

Address: 7750 WISCONSIN AVENUE, Bethesda, MD, 20814, US
Mail Address: 7750 WISCONSIN AVENUE, Bethesda, MD, 20814, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Alexander Erika Vice President 7750 WISCONSIN AVENUE, Bethesda, MD, 20814
Anand Satya Vice President 7750 WISCONSIN AVENUE, Bethesda, MD, 20814
Bleakley Courtney Assi 7750 WISCONSIN AVENUE, Bethesda, MD, 20814
Brandt Phillip Assi 7750 WISCONSIN AVENUE, Bethesda, MD, 20814
Breland Benjamin T. Exec 7750 WISCONSIN AVENUE, Bethesda, MD, 20814
Breneman Margery Assi 7750 WISCONSIN AVENUE, Bethesda, MD, 20814
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000093489 JW MARRIOTT ORLANDO GRANDE LAKES ACTIVE 2024-08-07 2029-12-31 - 4040 CENTERAL DLORIDA PKWY, ORLANDO, FL, 32837
G24000091905 THE RITZ-CARLTON ORLANDO, GRANDE LAKES ACTIVE 2024-08-01 2029-12-31 - 4012 CENTRAL FLORIDA PKWY, ORLANDO, FL, 32837
G23000036453 JW MARRIOTT CLEARWATER BEACH RESORT AND SPA ACTIVE 2023-03-20 2028-12-31 - 691 GULFVIEW BLVD, CLEARWATER, FL, 33767
G21000096005 ORLANDO WORLD CENTER MARRIOTT ACTIVE 2021-07-22 2026-12-31 - 8701 WORLD CENTER DRIVE, ORLANDO, FL, 32821
G19000073060 SOCIO ACTIVE 2019-07-02 2029-12-31 - 6000 W OSCEOLA PARKWAY, KISSIMMEE, FL, 34746
G14000124533 TAMPA MARRIOTT WATERSIDE HOTEL & MARINA EXPIRED 2014-12-11 2024-12-31 - 700 SOUTH FLORIDA AVENUE, TAMPA, FL, 33602
G14000111535 SAWGRASS MARRIOTT RESORT EXPIRED 2014-11-05 2024-12-31 - 1000 PGA TOUR BLVD, PONTE VEDRA BEACH, FL, 32082
G14000111536 THE SPA AT SAWGRASS EXPIRED 2014-11-05 2019-12-31 - 1000 PGA TOUR BLVD, PONTE VEDRA BEACH, FL, 32082
G14000068787 WHISPER CREEK BREWERY EXPIRED 2014-07-02 2019-12-31 - C/O FLAHERTY & O'HARA, PC, 610 SMITHFIELD ST, STE 300, PITTSBURGH, PA, 15222
G11000078662 TERRAZZA EXPIRED 2011-08-08 2016-12-31 - 10400 FERNWOOD ROAD, DEPT 52/862, BETHESDA, MD, 20817

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-11-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-20 7750 WISCONSIN AVENUE, Bethesda, MD 20814 -
CHANGE OF MAILING ADDRESS 2022-09-20 7750 WISCONSIN AVENUE, Bethesda, MD 20814 -
NAME CHANGE AMENDMENT 1998-04-03 MARRIOTT INTERNATIONAL, INC. -

Court Cases

Title Case Number Docket Date Status
Orlando World Center Marriott/Marriott International, Inc., Appellant(s) v. Louis Gonzalez Chanza, Appellee(s). 1D2023-1079 2023-05-05 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-013883NPP

Parties

Name Orlando World Center Marriott
Role Appellant
Status Active
Representations Pamela Cox
Name MARRIOTT INTERNATIONAL, INC.
Role Appellant
Status Active
Representations Pamela Cox
Name Louis Gonzalez Chanza
Role Appellee
Status Active
Representations David Irl Rickey, Nicholas Ari Shannin
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name NEAL P. PITTS, INC.
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-10-09
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-04
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion to Strike
On Behalf Of Louis Gonzalez Chanza
Docket Date 2023-12-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike and response to motion for attorney fees
On Behalf Of Marriott International, Inc.
Docket Date 2023-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Louis Gonzalez Chanza
Docket Date 2023-12-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Marriott International, Inc.
Docket Date 2023-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-11-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Louis Gonzalez Chanza
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Louis Gonzalez Chanza
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-10-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Louis Gonzalez Chanza
Docket Date 2023-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Louis Gonzalez Chanza
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Louis Gonzalez Chanza
Docket Date 2023-08-23
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Marriott International, Inc.
Docket Date 2023-08-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Marriott International, Inc.
Docket Date 2023-07-19
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 449 pages
Docket Date 2023-06-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description LT Order granting eot to prepare record
On Behalf Of Neal P. Pitts
Docket Date 2023-05-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Marriott International, Inc.
Docket Date 2023-05-05
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Marriott International, Inc.
Docket Date 2023-05-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2023-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
WAVEBLAST WATERSPORTS II, INC., ET AL. VS UH-POMPANO, LLC, ET AL. SC2020-0547 2020-04-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-3180

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA020285AXXXCE

Parties

Name ZACHARY CHANDLER, LLC
Role Petitioner
Status Active
Name WAVE BLAST WATER SPORTS II, INC.
Role Petitioner
Status Active
Name Waveblast Watersports II, Inc.
Role Petitioner
Status Active
Representations Reid S. Baker, JEFFREY M. WEISSMAN
Name BOUCHER BROTHERS MANAGEMENT, INC.
Role Respondent
Status Active
Representations Robert J. Kuntz Jr.
Name MARRIOTT INTERNATIONAL, INC.
Role Respondent
Status Active
Name OCEANSIDE WATERSPORTS, INC.
Role Respondent
Status Active
Name URGO LODGING MANAGEMENT, LLC
Role Respondent
Status Active
Name CRP/Uh-Pompano, LLC
Role Respondent
Status Active
Name UH-POMPANO, LLC
Role Respondent
Status Active
Representations Scott A. Simon, RONALD M. GACHE
Name URGO HOTELS LP
Role Respondent
Status Active
Name Sergio Colonna
Role Respondent
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-17
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Offer Settle)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (COND OFFER SETTLE) ~ 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).Boucher Brothers Management, Inc.'s motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, Boucher Brothers Management, Inc. is entitled to attorney's fees pursuant to a proposal for settlement.U-H Pompano, LLC, Urgo Hotels LP, Urgo Lodging Management, LLC, and Marriott International, Inc.'s motion for attorney's fees is hereby denied.Boucher Brothers Management, Inc.'s Motion for Attorney Fees as Sanctions Pursuant to Florida Statues § 57.105(1) is hereby denied.
Docket Date 2020-07-06
Type Response
Subtype Response
Description RESPONSE ~ Petitioners' Memorandum in Opposition to Respondent Boucher Brothers Management, Inc.'s June 25, 2020 Motion for Attorneys' Fees
On Behalf Of Waveblast Watersports II, Inc.
View View File
Docket Date 2020-06-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ URGO/MARRIOTT APPELLEES'JURISDICTIONAL BRIEF
On Behalf Of Uh-Pompano, LLC
View View File
Docket Date 2020-06-25
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ BOUCHER BROTHERS MANAGEMENT, INC.'SMOTION FOR ATTORNEYS' FEES
On Behalf Of Boucher Brothers Management, Inc.
View View File
Docket Date 2020-05-22
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ BOUCHER BROTHERS MANAGEMENT, INC'S MOTION FOR ATTORNEYS' FEES AS SANCTIONS PURSUANT TO FLORIDA STATUTES § 57.105(1) AND FLORIDA RULE OF APPELLATE PROCEDURE 9.410(b) AGAINST APPELLEES' AND THEIR COUNSEL
On Behalf Of Boucher Brothers Management, Inc.
View View File
Docket Date 2020-05-14
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including June 25, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-05-13
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Appellees' Unopposed Joint Motion for Extension of Time to File Jurisdictional Response Briefs
On Behalf Of Boucher Brothers Management, Inc.
View View File
Docket Date 2020-05-12
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Urgo/Marriott Appellee's Motion for Attorneys' Fees as Sanctions Pursuant to Florida Statutes § 57.105(1) and Florida Rule of Appellate Procedure 9.410(b)
On Behalf Of Uh-Pompano, LLC
View View File
Docket Date 2020-05-08
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Petitioner's "Motion to Deem Case Caption Amended, Regarding the Parties Named in the Petition as Oceanside Watersports, Inc., Sergio Colonna and CRP/UH-Pompano, LLC" is hereby granted.
Docket Date 2020-05-06
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ PETITIONERS' (1) NOTICE OF PARTIAL DISMISSAL OR(2) MOTION TO DEEM CASE CAPTION AMENDED, REGARDINGTHE PARTIES NAMED IN THE PETITION AS OCEANSIDEWATERSPORTS, INC., SERGIO COLONNA AND CRP/UH-POMPANO, LLC
On Behalf Of Waveblast Watersports II, Inc.
View View File
Docket Date 2020-04-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioners' Jurisdictional Brief
On Behalf Of Waveblast Watersports II, Inc.
View View File
Docket Date 2020-04-24
Type Motion
Subtype Supplement to Motion
Description SUPPLEMENT TO MOTION ~ SUPPLEMENT TOPETITIONERS' MOTION FOR ONE DAYEXTENSION TO FILE JURISDICTIONAL BRIEF
On Behalf Of Waveblast Watersports II, Inc.
View View File
Docket Date 2020-04-24
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 April 24, 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 2020-04-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-04-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Waveblast Watersports II, Inc.
View View File
Docket Date 2020-04-23
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioners' Motion for One Day Extension to File Jurisdictional Brief
On Behalf Of Waveblast Watersports II, Inc.
View View File
Docket Date 2020-04-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-04-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Waveblast Watersports II, Inc.
View View File
Docket Date 2020-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WAVEBLAST WATERSPORTS II, INC., et al. VS UH-POMPANO, LLC, et al. 4D2018-3180 2018-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-020285

Parties

Name ZACHARY CHANDLER, LLC
Role Appellant
Status Active
Name WAVE BLAST WATER SPORTS II, INC.
Role Appellant
Status Active
Name WAVEBLAST WATERSPORTS II, INC.
Role Appellant
Status Active
Representations Reid S. Baker, Jeffrey Mark Weissman
Name UH-POMPANO, LLC
Role Appellee
Status Active
Representations Robert Kuntz, Ronald M. Gache, Douglas C. Hiller, Scott A. Simon
Name URGO LODGING MANAGEMENT, LLC
Role Appellee
Status Active
Name MARRIOTT INTERNATIONAL, INC.
Role Appellee
Status Active
Name BOUCHER BROTHERS MANAGEMENT, INC.
Role Appellee
Status Active
Name CRP/UH-POMPANO, LLC
Role Appellee
Status Active
Name URGO HOTELS LP
Role Appellee
Status Active
Name OCEANSIDE WATERSPORTS, INC.
Role Appellee
Status Active
Name SERGIO COLONNA
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-11
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 2020-11-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-547 DENIED
Docket Date 2020-04-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-547
Docket Date 2020-04-14
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-04-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2020-03-27
Type Mandate
Subtype Mandate
Description Mandate
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 9:30 A.M. for 15 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 2019-10-21
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ ORDERED that appellants' September 23, 2019 corrected request to take judicial notice is granted.
Docket Date 2019-10-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AS TO APPELLEE BOUCHER BROTHERS' ANSWER BRIEF
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2019-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2019-10-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 4 DAYS TO 10/14/19.
Docket Date 2019-09-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2019-09-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief w/Appendix
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2019-09-23
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2019-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (BOUCHER BROTHERS MANAGEMENT, INC.)
On Behalf Of UH-POMPANO, LLC
Docket Date 2019-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 23, 2019 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-08-23
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 WAVEBLAST WATERSPORTS II, INC.
Docket Date 2019-08-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/11/19
Docket Date 2019-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ ("BBMI Appellee")
On Behalf Of UH-POMPANO, LLC
Docket Date 2019-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (URGO/MARRIOTT)
On Behalf Of UH-POMPANO, LLC
Docket Date 2019-06-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 8/12/19
Docket Date 2019-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ ("BBMI Appellee")
On Behalf Of UH-POMPANO, LLC
Docket Date 2019-06-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 8/12/19
Docket Date 2019-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ ("Urgo/Marriott Appellees")
On Behalf Of UH-POMPANO, LLC
Docket Date 2019-05-17
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant's May 16, 2019 motion to accept brief as timely filed is granted. The brief is deemed timely filed as of the date of this order.
Docket Date 2019-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2019-05-15
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2019-04-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1667 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' March 29, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before May 11, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2019-03-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed March 11, 2019 this court's March 11, 2019 order to show cause is discharged. Appellant's initial brief is due April 11, 2019.
Docket Date 2019-03-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before March 21, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-03-11
Type Response
Subtype Response
Description Response
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2019-01-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ "AMENDMENT TO NOTICE OF APPEAL" ***CERTIFIED COPY***
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2019-01-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ "AMENDMENT TO NOTICE OF APPEAL"
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2018-12-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-12-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDMENT TO NOA
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2018-12-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OF FINAL SUMMARY JUDGMENT ORDER
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 26, 2018 motion for extension of time is granted, and the time in which to comply with this court's October 29, 2018 order is extended thirty (30) days from the date of this order.
Docket Date 2018-12-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2018-12-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL SUMMARY JUDGMENT
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's November 28, 2018 motion for extension of time is granted, and the time in which to comply with this court's November 29, 2018 order is extended thirty (30) days from the date of this order.
Docket Date 2018-11-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2018-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-29
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2018-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
CORPORATE CREATIONS INTERNATIONAL, INC. and CORPORATE CREATIONS NETWORK, INC. VS MARRIOTT INTERNATIONAL, INC. 4D2018-2614 2018-08-30 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
502018CA002023

Parties

Name CORPORATE CREATIONS INTERNATIONAL, INC.
Role Appellant
Status Active
Representations Albert L. Frevola
Name CORPORATE CREATIONS NETWORK INC.
Role Appellant
Status Active
Name MARRIOTT INTERNATIONAL, INC.
Role Appellee
Status Active
Representations JENNIFER N. HERNANDEZ, Wilfredo Rodriguez
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-04-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR JENNIFER HERNANDEZ. UPDATED ADDRESS AND RE-SENT THE 03/26/2019 ORDER.
Docket Date 2019-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-04-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CORPORATE CREATIONS INTERNATIONAL, INC.
Docket Date 2019-04-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORPORATE CREATIONS INTERNATIONAL, INC.
Docket Date 2019-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ March 25, 2019 motion for extension of time is granted, and appellants shall serve the reply brief on or before April 5, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-03-25
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 CORPORATE CREATIONS INTERNATIONAL, INC.
Docket Date 2019-03-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARRIOTT INTERNATIONAL, INC.
Docket Date 2019-01-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS FROM 02/04/2019 TO 03/06/2019
Docket Date 2019-01-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MARRIOTT INTERNATIONAL, INC.
Docket Date 2018-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MARRIOTT INTERNATIONAL, INC.
Docket Date 2018-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/04/2019
Docket Date 2018-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORPORATE CREATIONS INTERNATIONAL, INC.
Docket Date 2018-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ December 4, 2018 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 21, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CORPORATE CREATIONS INTERNATIONAL, INC.
Docket Date 2018-11-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Albert L. Frevola Jr.’'s November 27, 2018 notice of unavailability is stricken as unauthorized.
Docket Date 2018-11-27
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of CORPORATE CREATIONS INTERNATIONAL, INC.
Docket Date 2018-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 24, 2018 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 7, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CORPORATE CREATIONS INTERNATIONAL, INC.
Docket Date 2018-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 238 PAGES
Docket Date 2018-10-18
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants' October 17, 2018 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2018-10-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of CORPORATE CREATIONS INTERNATIONAL, INC.
Docket Date 2018-09-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ ***REINSTATED 10/18/19***
Docket Date 2018-09-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 10/18/2018** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2018-08-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CORPORATE CREATIONS INTERNATIONAL, INC.
HARTFORD UNDERWRITERS INS. CO. VS MARRIOTT INTERNATIONAL, INC., ET AL. 4D2016-4018 2016-11-29 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
2011CA002861XXXMB

Parties

Name Hartford Underwriters Ins. Co.
Role Appellant
Status Active
Representations Caryn L. Bellus, Bretton C. Albrecht
Name WAYNE ARZT
Role Appellee
Status Active
Name MARRIOTT INTERNATIONAL, INC.
Role Appellee
Status Active
Representations Bernard A. Lebedeker, Justus Webb Reid, JOSEPH P. D'AMBROSIO, DONNA WOLFE, DANA L. SPADER
Name FONDA ARZT
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-12-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 13, 2018, at 9:30 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. 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 2017-10-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Hartford Underwriters Ins. Co.
Docket Date 2017-10-06
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 October 4, 2017 motion for extension of time is granted, 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 2017-10-04
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 Hartford Underwriters Ins. Co.
Docket Date 2017-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 10/05/2017
On Behalf Of Hartford Underwriters Ins. Co.
Docket Date 2017-08-14
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ OF WAYNE ARZT and FONDA ARZT
On Behalf Of MARRIOTT INTERNATIONAL, INC.
Docket Date 2017-08-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellees' August 2, 2017 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that that table of contents does not list the issues for review with corresponding page numbers. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-08-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **BRIEF STRICKEN 8/7/17**
On Behalf Of MARRIOTT INTERNATIONAL, INC.
Docket Date 2017-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 10, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARRIOTT INTERNATIONAL, INC.
Docket Date 2017-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees Wayne Arzt and Fonda Arzt's June 16, 2017 motion for extension of time is granted, and appellees shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2017-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (ARZT)
On Behalf Of MARRIOTT INTERNATIONAL, INC.
Docket Date 2017-05-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Hartford Underwriters Ins. Co.
Docket Date 2017-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Hartford Underwriters Ins. Co.
Docket Date 2017-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's May 5, 2017 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal 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 initial 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 2017-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Hartford Underwriters Ins. Co.
Docket Date 2017-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/8/17
On Behalf Of Hartford Underwriters Ins. Co.
Docket Date 2017-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 4/7/17
On Behalf Of Hartford Underwriters Ins. Co.
Docket Date 2017-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 6627 Pages
Docket Date 2016-12-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2016-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Hartford Underwriters Ins. Co.
Docket Date 2016-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Change 2024-11-21
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-22
AMENDED ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-09
Reg. Agent Change 2018-02-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJD12HQP0133
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-09-01
Description:
FUNDING
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES
Procurement Instrument Identifier:
FA664311P0016
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-08-18
Total Dollars Obligated:
9900.00
Current Total Value Of Award:
9900.00
Potential Total Value Of Award:
9900.00
Description:
BREAKFAST - SATURDAY 8/20/11&8/21/11
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
S203: FOOD SERVICES
Procurement Instrument Identifier:
W911YN10P0142
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-19
Total Dollars Obligated:
22110.95
Current Total Value Of Award:
22110.95
Potential Total Value Of Award:
22110.95
Description:
HOTEL ROOMS
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-25
Type:
Planned
Address:
1500 EPCOT RESORTS BOULEVARD, LAKE BUENA VISTA, FL, 32830
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-07-05
Type:
Planned
Address:
1515 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-03-06
Type:
Fat/Cat
Address:
161 OCEAN DR, MIAMI BEACH, FL, 33139
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2001-11-09
Type:
Planned
Address:
400 NW ENTERPRISE DRIVE, PORT SAINT LUCIE, FL, 34986
Safety Health:
Health
Scope:
NoInspection

Date of last update: 01 May 2025

Sources: Florida Department of State