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 (27 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
AMERICAN BRIDGE BAHAMAS, LTD. VS MARRIOTT INTERNATIONAL, INC. SC2016-1110 2016-06-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-1817

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132011CA034830000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-2863

Parties

Name AMERICAN BRIDGE BAHAMAS, LTD.
Role Petitioner
Status Active
Representations JONATHAN H. KASKEL, Glen H. Waldman, Eleanor T. Barnett, ANGEL A. CORTINAS
Name MARRIOTT INTERNATIONAL, INC.
Role Respondent
Status Active
Representations DAVID A. HANDZO, MATTHEW S. HELLMAN, RODOLFO SORONDO, JR., ZACHARY C. SCHAUF, CHRISTOPHER N. BELLOWS
Name HON. MARC SCHUMACHER, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-08
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 2016-09-14
Type Notice
Subtype Unavailability
Description NOTICE-UNAVAILABILITY
On Behalf Of AMERICAN BRIDGE BAHAMAS, LTD.
View View File
Docket Date 2016-07-19
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ AMENDED OPPOSITION TO BRIEF ON JURISDICTION BY MARRIOTT INTERNATIONAL, INC.
On Behalf Of Marriott International, Inc.
View View File
Docket Date 2016-07-18
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional answer brief, which was filed with this Court on July 18, 2016, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before July 25, 2016, to file an amended jurisdictional answer brief which does not exceed 10 pages in length. The table of contents and the citation of authorities shall be excluded from the computation.
Docket Date 2016-07-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ OPPOSITION TO BRIEF ON JURISDICTION BY MARRIOTT INTERNATIONAL, INC.**Brief Stricken 7/18/2016**
On Behalf Of Marriott International, Inc.
View View File
Docket Date 2016-06-28
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Zachary C. Schauf
On Behalf Of Marriott International, Inc.
Docket Date 2016-06-28
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Zachary C. Schauf**See order dated 6/28/2016**
On Behalf Of Marriott International, Inc.
View View File
Docket Date 2016-06-28
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Zachary C. Schauf, on behalf of Marriott International, Inc., is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on June 28, 2016.
Docket Date 2016-06-28
Type Notice
Subtype Unavailability
Description NOTICE-UNAVAILABILITY
On Behalf Of AMERICAN BRIDGE BAHAMAS, LTD.
View View File
Docket Date 2016-06-24
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-06-24
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.
Docket Date 2016-06-24
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of AMERICAN BRIDGE BAHAMAS, LTD.
View View File
Docket Date 2016-06-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of AMERICAN BRIDGE BAHAMAS, LTD.
View View File
Docket Date 2016-06-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of AMERICAN BRIDGE BAHAMAS, LTD.
View View File
RC/PB, INC. VS THE RITZ-CARLTON HOTEL COMPANY, etc., et al. 4D2014-3314 2014-09-04 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
502011CA010071XXXXMB

Parties

Name RC/PB, INC.
Role Petitioner
Status Active
Representations Matthew Scott Sackel, STEPHEN T. MAHER, DANET R. FIGG, HANK JACKSON
Name THE RITZ-CARLTON HOTEL CO.
Role Respondent
Status Active
Representations Matthew Z. Zimmerman, JARED O. FREEDMAN, LINDSAY C. HARRISON, Richard C. Hutchison, Jack Scarola, Christopher N. Bellows, DAVID A. HANDZO
Name MARRIOTT INTERNATIONAL, INC.
Role Respondent
Status Active
Name AVENDRA, L.L.C.
Role Respondent
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2015-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-02
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order
Docket Date 2015-02-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ (SEE AMENDED ORDER ISSUED 2/2/15)
Docket Date 2014-12-05
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2014-10-09
Type Record
Subtype Exhibits
Description Received Exhibits ~ **SEALED** *1 BOX RECEIVED IN HARD COPIES*
Docket Date 2014-11-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
Docket Date 2014-11-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response
Docket Date 2014-11-05
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that the petitioners shall furnish a copy of the two consolidated petitions for writ of certiorari to the Honorable Lucy Chernow Brown of the Palm Beach County circuit court, pursuant to Florida Rule of Appellate Procedure 9.100(c); further, ORDERED that respondents in the above styled case are hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above styled petition should not be granted as prayed; further, ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2014-10-09
Type Notice
Subtype Notice
Description Notice ~ OF CONFIDENTIAL INFORMATION WITHIN COURT FILING **RECEIVED IN HARD COPY**
Docket Date 2014-09-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation
Docket Date 2014-09-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Matthew Scott Sackel 0017903
Docket Date 2014-09-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-09-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY.
On Behalf Of RC/PB, INC.
Docket Date 2014-09-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RC/PB, INC.
Docket Date 2014-09-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of RC/PB, INC.
Docket Date 2014-09-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RC/PB, INC. VS THE RITZ-CARLTON HOTEL, etc., et al. 4D2014-3069 2014-08-18 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
502011CA010071XXXXMB

Parties

Name RC/PB, INC.
Role Petitioner
Status Active
Representations Matthew Scott Sackel, DANET R. FIGG, STEPHEN T. MAHER, HANK JACKSON
Name AVENDRA, L.L.C.
Role Respondent
Status Active
Name THE RITZ-CARLTON HOTEL CO.
Role Respondent
Status Active
Representations Richard C. Hutchison, Jack Scarola, Matthew Z. Zimmerman, Christopher N. Bellows, JARED O. FREEDMAN, DAVID A. HANDZO, LINDSAY C. HARRISON
Name MARRIOTT INTERNATIONAL, INC.
Role Respondent
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-02
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's order issued February 2, 2015 is hereby amended as follows: Pursuant to the notice of voluntary dismissal filed January 27, 2015 this petition is dismissed; further,ORDERED that respondents' motion to determine confidentiality filed November25, 2014 is hereby denied as moot; further,ORDERED that petitioner's request for oral argument filed December 19, 2014 ishereby denied as moot.
Docket Date 2015-02-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ (SEE AMENDED ORDER ISSUED 2/2/15)Pursuant to the notice of voluntary dismissal filed January 27, 2015 this petition is dismissed; further,ORDERED that respondents' motion to determine confidentiality filed November 25, 2014 is hereby denied as moot; further,ORDERED that petitioner's request for oral argument filed December 19, 2014 is hereby denied as moot.
Docket Date 2015-01-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of RC/PB, INC.
Docket Date 2014-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT Hank Jackson 0866717
Docket Date 2014-12-19
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of RC/PB, INC.
Docket Date 2014-12-05
Type Response
Subtype Response
Description Response ~ TO PETITIONS
On Behalf Of THE RITZ-CARLTON HOTEL CO.
Docket Date 2014-12-05
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order the respondents, The Ritz-Carlton Hotel Company, L.L.C. and Marriott International, Inc., shall submit a proposed order granting their November 25, 2014 motion to determine confidentiality of court records. See Fla. R. Jud. Admin. 2.420(e)(3). A form order is attached for reference. If the lower tribunal has entered an order determining that the records are confidential, then respondents, The Ritz-Carlton Hotel Company, L.L.C. and Marriott International, Inc., shall so indicate in the response to this court and provide this court with a copy of the lower tribunal¿s order. Failure to timely comply may result in the denial of the motion and the striking of any documents that were submitted for filing under seal.PROPOSED ORDER GRANTING MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS [Rule 2.420(g)] RC/PB v. Ritz Carlton 4D14-3069 & 4D14-3314 ORDERED that the November 25, 2014 Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) [Type of case]; (B) [Particular grounds under subdivision (c) for confidentiality]; (C) [Whether party name is confidential; if so, pseudonym]; (D) [Whether progress docket is confidential]; (E) [Particular information that is determined to be confidential]; (F) [Identification of persons who are permitted to view]; (G) This court finds that (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and (H) The clerk of the court is directed to publish the order in accordance with subdivision (e)(4) by posting a copy of this order, within ten (10) days following its entry, on the clerk's website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days); and to provide a copy of this order to the clerk of the lower tribunal, with directions that the lower tribunal clerk is to seal the records identified in the order
Docket Date 2014-11-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of RC/PB, INC.
Docket Date 2014-11-25
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO PETITIONS **REDACTED**
On Behalf Of THE RITZ-CARLTON HOTEL CO.
Docket Date 2014-11-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's (Avendra LLC) motion for extension filed November 19, 2014, is granted, and the time for filing a response is hereby extended ten (10) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2014-11-25
Type Response
Subtype Response
Description Response ~ TO PETITIONS
On Behalf Of THE RITZ-CARLTON HOTEL CO.
Docket Date 2014-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of THE RITZ-CARLTON HOTEL CO.
Docket Date 2014-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of THE RITZ-CARLTON HOTEL CO.
Docket Date 2014-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE RITZ-CARLTON HOTEL CO.
Docket Date 2014-11-05
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that the petitioners shall furnish a copy of the two consolidated petitions for writ of certiorari to the Honorable Lucy Chernow Brown of the Palm Beach County circuit court, pursuant to Florida Rule of Appellate Procedure 9.100(c); further, ORDERED that respondents in the above styled case are hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above styled petition should not be granted as prayed; further, ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2014-10-09
Type Record
Subtype Exhibits
Description Received Exhibits ~ **SEALED** *1 BOX RECEIVED HARD COPY*
On Behalf Of RC/PB, INC.
Docket Date 2014-10-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENT TO THE APPENDIX TO PETITIONS FOR WRIT OF CERT.
On Behalf Of RC/PB, INC.
Docket Date 2014-10-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY.
Docket Date 2014-09-19
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 9/12/14 ORDER (WITH ATTACHED L.T. ORDER)
On Behalf Of RC/PB, INC.
Docket Date 2014-09-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the motion to consolidate filed September 4, 2014, is granted, and the above-styled case numbers are now consolidated for all purposes; further, ORDERED that within ten (10) days of this order the petitioner shall submit a proposed order granting the motion to determine confidentiality of court records. See Fla. R. Jud. Admin. 2.420(e)(3). A form order is attached for reference. If the lower tribunal has entered an order determining that the records are confidential, then petitioner shall so indicate in the response to this court and provide this court with a copy of the lower tribunal¿s order. Failure to timely comply may result in the denial of the motion and the striking of any documents that were submitted for filing under seal.
Docket Date 2014-09-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 4D14-3314.
On Behalf Of RC/PB, INC.
Docket Date 2014-08-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Matthew Scott Sackel 0017903
Docket Date 2014-08-19
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of RC/PB, INC.
Docket Date 2014-08-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RC/PB, INC.
Docket Date 2014-08-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of RC/PB, INC.
Docket Date 2014-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RC/PB, INC. VS THE RITZ-CARLTON HOTEL COMPANY, etc., et al. 4D2013-2116 2013-06-18 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
502011CA010071XXXXMB

Parties

Name RC/PB, LLC
Role Petitioner
Status Active
Representations WILLIAM M. BOSCH, Matthew Scott Sackel, STEPHEN T. MAHER, Gregory W. Coleman, HANK JACKSON
Name AVENDRA, L.L.C.
Role Respondent
Status Active
Name MARRIOTT INTERNATIONAL, INC.
Role Respondent
Status Active
Name THE RITZ-CARLTON HOTEL
Role Respondent
Status Active
Representations Matthew Z. Zimmerman, LINDSAY C. HARRISON, Jack Scarola, JARED O. FREEDMAN, Richard C. Hutchison, Christopher N. Bellows, DAVID A. HANDZO
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-19
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Jared O. Freedman, David A. Handzo, Lindsay Harrison and William M. Bosch have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that petitioner's motion filed April 17, 2014, to enforce mandate is hereby denied. The in camera inspection shall take place in accordance with our previously issued opinion and the trial court's subsequent order appointing the special master.
Docket Date 2014-04-30
Type Response
Subtype Response
Description Response ~ TO MOTION TO ENFORCE MANDATE (AVENDRA)
On Behalf Of THE RITZ-CARLTON HOTEL
Docket Date 2014-04-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO ENFORCE MANDATE
On Behalf Of RC/PB
Docket Date 2014-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE MANDATE (DENIED 5/14/14)
On Behalf Of RC/PB
Docket Date 2014-03-03
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-22
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2013-08-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT Hank Jackson 0866717
Docket Date 2013-08-19
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of RC/PB
Docket Date 2013-08-09
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO RITZ-CARLTON'S RESPONSE
On Behalf Of THE RITZ-CARLTON HOTEL
Docket Date 2013-08-08
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO AVENDRA'S RESPONSE
On Behalf Of THE RITZ-CARLTON HOTEL
Docket Date 2013-08-08
Type Response
Subtype Response
Description Response ~ (RITZ-CARLTON'S) TO S/C ORDER
On Behalf Of THE RITZ-CARLTON HOTEL
Docket Date 2013-07-19
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ 20/10.
Docket Date 2013-07-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of RC/PB
Docket Date 2013-07-16
Type Response
Subtype Response
Description Response
On Behalf Of RC/PB
Docket Date 2013-07-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT. WITHIN 10 DYS WHY THIS PROCEEDING SHOULD NOT BE DISMISSED.
Docket Date 2013-06-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the June 19, 2013, verified motion for permission to appear pro hac vice is granted, and William M. Bosch, Esquire, is permitted to appear in this petition as counsel for petitioner.
Docket Date 2013-06-19
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-06-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RC/PB
Docket Date 2013-06-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ FOR WILLIAM BOSCH, WITH $100 CHECK
On Behalf Of RC/PB
Docket Date 2013-06-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of RC/PB
Docket Date 2013-06-18
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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJD12HQP0133 2012-09-01 2012-09-19 2015-03-18
Unique Award Key CONT_AWD_DJD12HQP0133_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title FUNDING
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES

Recipient Details

Recipient MARRIOTT INTERNATIONAL, INC.
UEI EE9DSKQBJLS5
Legacy DUNS 167164164
Recipient Address 1001 OKEECHOBEE BLVD, WEST PALM BEACH, 334016214, UNITED STATES
PURCHASE ORDER AWARD FA664311P0016 2011-08-18 2011-08-21 2011-08-21
Unique Award Key CONT_AWD_FA664311P0016_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9900.00
Current Award Amount 9900.00
Potential Award Amount 9900.00

Description

Title BREAKFAST - SATURDAY 8/20/11&8/21/11
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes S203: FOOD SERVICES

Recipient Details

Recipient MARRIOTT INTERNATIONAL, INC.
UEI QRJKLWLKKHC8
Legacy DUNS 808503044
Recipient Address 400 S COLLIER BLVD, MARCO ISLAND, COLLIER, FLORIDA, 341455304, UNITED STATES
PURCHASE ORDER AWARD W911YN10P0142 2010-08-19 2010-08-24 2010-08-24
Unique Award Key CONT_AWD_W911YN10P0142_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 22110.95
Current Award Amount 22110.95
Potential Award Amount 22110.95

Description

Title HOTEL ROOMS
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient MARRIOTT INTERNATIONAL, INC.
UEI EE9DSKQBJLS5
Legacy DUNS 167164164
Recipient Address 1001 OKEECHOBEE BLVD, WEST PALM BEACH, PALM BEACH, FLORIDA, 334016214, UNITED STATES
PO AWARD NNG08LE42P 2008-12-01 2008-12-05 2008-12-05
Unique Award Key CONT_AWD_NNG08LE42P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title INTERNATIONAL SCHOOL ON THE EFFECTS OF RADIATION ON EMBEDDED SYSTEMS FOR SPACE APPLICATIONS 2008 CONFERENCE
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient MARRIOTT INTERNATIONAL, INC.
UEI EE9DSKQBJLS5
Legacy DUNS 167164164
Recipient Address 1001 OKEECHOBEE BLVD, WEST PALM BEACH, 334016214, UNITED STATES
PO AWARD W9124P07P0080 2008-07-28 2007-11-08 2007-11-08
Unique Award Key CONT_AWD_W9124P07P0080_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 2007 INTL UTILITY HELICOPTER USER'S CONF
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient MARRIOTT INTERNATIONAL, INC.
UEI EE9DSKQBJLS5
Legacy DUNS 167164164
Recipient Address 1001 OKEECHOBEE BLVD, WEST PALM BEACH, 334016214, UNITED STATES
PURCHASE ORDER AWARD W91QEX07P0067 2008-02-05 2007-09-27 2007-09-27
Unique Award Key CONT_AWD_W91QEX07P0067_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5961.00
Current Award Amount 5961.00
Potential Award Amount 5961.00

Description

Title DEOBLIGATED FUNDS
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient MARRIOTT INTERNATIONAL, INC
UEI M4ZPLAUASJ42
Legacy DUNS 002945553
Recipient Address 4400 NW 87TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331782101, UNITED STATES
PO AWARD W81XWH06P0536 2007-11-02 2006-07-14 2006-07-14
Unique Award Key CONT_AWD_W81XWH06P0536_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ROOMS, FOOD & BEVERAGE,BUS OFFICE SUPPOR
NAICS Code 561920: CONVENTION AND TRADE SHOW ORGANIZERS
Product and Service Codes X112: LEASE-RENT OF CONF SPACE & FAC

Recipient Details

Recipient MARRIOTT INTERNATIONAL, INC
UEI M4ZPLAUASJ42
Legacy DUNS 002945553
Recipient Address 4400 NW 87TH AVE, MIAMI, 331782101, UNITED STATES
PO AWARD HUDPS6A4AAR0032 2007-10-05 2007-10-06 2007-10-06
Unique Award Key CONT_AWD_HUDPS6A4AAR0032_8600_-NONE-_-NONE-
Awarding Agency Department of Housing and Urban Development
Link View Page

Description

Title AV: PODIUM MIKE, 4 CHANNEL MIXER, BOTH DAYS; VCR, TV, AND CART, 8/7/06; SCREEN AND LCD PROJECTOR, 8/8/06. FAR 52.213-4, TERMS AND CONDITIONS - SIMPLIFIED ACQUISITION (OTHER THAN COMMERCIAL ITEMS), JAN 2006, IS HEREBY INCORPORATED BY REFERENCE.

Recipient Details

Recipient MARRIOTT INTERNATIONAL, INC
UEI J1A2VFZNFVF4
Legacy DUNS 132060349
Recipient Address 4040 CENTRAL FLORIDA PKWY, ORLANDO, 328377662, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346939887 0419730 2023-08-25 1500 EPCOT RESORTS BOULEVARD, LAKE BUENA VISTA, FL, 32830
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2023-08-25
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2024-01-24
346810310 0419700 2023-07-05 1515 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2023-07-05
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2023-09-20
340453984 0418800 2015-03-06 161 OCEAN DR, MIAMI BEACH, FL, 33139
Inspection Type Fat/Cat
Scope Complete
Safety/Health Health
Close Conference 2015-07-22
Case Closed 2016-04-18

Related Activity

Type Inspection
Activity Nr 1050200
Health Yes
Type Inspection
Activity Nr 1050193
Health Yes
Type Inspection
Activity Nr 1045450
Health Yes
Type Accident
Activity Nr 967914
Type Inspection
Activity Nr 1045412
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 G01
Issuance Date 2015-09-03
Abatement Due Date 2015-09-14
Current Penalty 3000.0
Initial Penalty 3000.0
Final Order 2015-09-28
Nr Instances 2
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(g)(1): The ceiling of an exit route was not at least seven feet six inches (2.3 m) high and/or any projection from the ceiling reached a point less than six feet eight inches (2.0 m) from the floor. On or about March 10, 2015, at the storage area of Starbucks, Marriott Stanton South Beach, Miami Beach, FL. a. The ceiling of an exit route was reduced to 6' - 5" by a projective light fixture. b. The ceiling of a storage area under a stairway was 53.25" high.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100303 B01 II
Issuance Date 2015-09-03
Abatement Due Date 2015-09-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-28
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(1)(ii): Electrical equipment was not free from recognized hazards, based on the mechanical strength and durability, including, for parts designed to enclose and protect other equipment, the adequacy of the protection thus provided: a. On or about March 10, 2015, at the storage area of Starbucks,, Marriott Stanton South Beach, Miami Beach, FL. A lighting fixture lacked a cover for protecting its light bulb from breakage, exposing employees to a struck by hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2015-09-03
Abatement Due Date 2015-09-14
Current Penalty 3000.0
Initial Penalty 3000.0
Final Order 2015-09-28
Nr Instances 2
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(g)(2): Exit access(es) were not at least 28 inches (71.1 cm) wide at all points: On or about March 10, 2015, at the storage area of Starbucks, Marriott Stanton South Beach, Miami Beach, FL. a. An exit access of a storage area under a stairway was reduced to 19", exposing employees to the risk of being trapped in the event of a fire. b. An exit access of a storage area under was reduced to 23", exposing employees to the risk of being trapped in the event of a fire.
304249188 0418800 2001-11-09 400 NW ENTERPRISE DRIVE, PORT SAINT LUCIE, FL, 34986
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2001-11-09
Emphasis N: SSTARG01
Case Closed 2001-11-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State