Search icon

FAIRWINDS MOTEL, INC.

Company Details

Entity Name: FAIRWINDS MOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Dec 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 1987 (38 years ago)
Document Number: H87446
FEI/EIN Number 59-2610469
Address: 2935 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33306
Mail Address: 2540 Davie Rd, Davie, FL 33317
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, PRASHANT S Agent 2540 Davie Rd, Davie, FL 33317

President

Name Role Address
PATEL, LATABEN S President 13833 SW 39TH ST, DAVIE, FL 33330

Director

Name Role Address
PATEL, LATABEN S Director 13833 SW 39TH ST, DAVIE, FL 33330

Secretary

Name Role Address
Patel, Prashant Secretary 13833 SW 39TH ST, Davie, FL 33330

Vice President

Name Role Address
PATEL, SANDEEP Vice President 2935 N FEDERAL HWY, FT LAUDERDALE, FL 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06262900246 AMERICA'S BEST INNS & SUITES ACTIVE 2006-09-19 2026-12-31 No data 2935 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-31 2935 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 2540 Davie Rd, Davie, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2005-03-21 PATEL, PRASHANT S No data
REINSTATEMENT 1987-04-08 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Court Cases

Title Case Number Docket Date Status
QUATERA SHENEQUA GOULD n/k/a NASSIA BIANCA QUATERA ARENAS VS FAIRWINDS MOTEL, INC. d/b/a AMERICA'S BEST INN & SUITES 4D2020-2595 2020-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-018296

Parties

Name Nassia Bianca Quatera Arenas
Role Appellant
Status Active
Name Quatera Shenequa Gould
Role Appellant
Status Active
Representations Carlos Alberto Canet
Name FAIRWINDS MOTEL, INC.
Role Appellee
Status Active
Representations James J. Walsh III, William Linero, Jr., Rebecca A Brownell, Adam Matthew Topel, Anthony J. Russo
Name America's Best Inns and Suites
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's October 21, 2021 motion for rehearing is denied.
Docket Date 2021-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Fairwinds Motel, Inc.
Docket Date 2021-10-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Quatera Shenequa Gould
Docket Date 2021-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ AFFIRMED IN PART AND DISMISSED IN PART
Docket Date 2021-10-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee’s April 9, 2021 motion for appellate attorneys’ fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2019), and if so, setting the amount of the attorneys’ fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-04-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Quatera Shenequa Gould
Docket Date 2021-04-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Fairwinds Motel, Inc.
Docket Date 2021-04-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fairwinds Motel, Inc.
Docket Date 2021-03-30
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's March 26, 2021 order is amended as follows: ORDERED that appellee's March 25, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 28, 2021. 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 2021-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 25, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 28, 2021. 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 2021-03-25
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 Fairwinds Motel, Inc.
Docket Date 2021-03-25
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of Quatera Shenequa Gould
Docket Date 2021-02-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Quatera Shenequa Gould
Docket Date 2021-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1393 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-02-02
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's February 1, 2021 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended ten (10) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2021-02-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND MOTION TO EXTEND TIME FOR FILING RECORD ON APPEAL
On Behalf Of Quatera Shenequa Gould
Docket Date 2021-01-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-RECEIPT OF TRANSCRIPT
On Behalf Of Clerk - Broward
Docket Date 2021-01-29
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on January 29, 2021, appellant is ordered to file a report, within three (3) days from the date of this order, as to the status of the preparation and filing of the transcript(s).
Docket Date 2020-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fairwinds Motel, Inc.
Docket Date 2020-12-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Quatera Shenequa Gould
Docket Date 2020-12-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Quatera Shenequa Gould
Docket Date 2020-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State