Search icon

DEAUVILLE HOTEL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: DEAUVILLE HOTEL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEAUVILLE HOTEL MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 22 Jan 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Aug 2018 (7 years ago)
Document Number: L04000005866
FEI/EIN Number 200655810

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

Address: 5101 COLLINS AVENUE, OFFICE, Miami Beach, FL, 33140, US
Mail Address: 5101 COLLINS AVENUE, OFFICE, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERUELO BELINDA Manager 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33140
ZARETSKY LOUIS D Agent 2915 BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 5101 COLLINS AVENUE, OFFICE, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-03-22 5101 COLLINS AVENUE, OFFICE, Miami Beach, FL 33140 -
LC STMNT OF RA/RO CHG 2018-08-06 - -
REGISTERED AGENT NAME CHANGED 2006-08-16 ZARETSKY, LOUIS D. -
REGISTERED AGENT ADDRESS CHANGED 2006-08-16 2915 BISCAYNE BLVD, SUITE 300, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000535518 LAPSED 2010-63383 CA 01 11TH CIR. CT. MIAMI-DADE CTY. 2017-11-15 2023-08-06 $404,694.50 WARD, KEMESIA BOOTA, 3630 NW 6 STREET, LAUDERHILL, FL 33311
J18000535567 LAPSED 2010-63383 CA 01 11TH CIR. CT. MIAMI-DADE CTY. 2017-08-18 2023-08-06 $36,656.44 WARD, KEMESIA BOOTA, 3630 NW 6 STREET, LAUDERHILL, FL 33311
J09002090776 LAPSED 08-04075 PENNSYLVANIA CRT COMMON PLEAS 2008-09-09 2014-07-30 $33,488.08 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087-6608

Court Cases

Title Case Number Docket Date Status
DEAUVILLE HOTEL MANAGEMENT, LLC, etc., VS KEMESIA BOOTA WARD AND PATRICK JAMES WARD, 3D2015-2114 2015-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-63383

Parties

Name DEAUVILLE HOTEL MANAGEMENT, LLC
Role Appellant
Status Active
Representations JOSE M. CHANFRAU, IV, Geoffrey B. Marks
Name PATRICK JAMES WARD
Role Appellee
Status Active
Representations FAUDLIN PIERRE
Name KEMESIA BOOTA WARD
Role Appellee
Status Active
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Destroyed 1 DVD copy
Docket Date 2017-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-31
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded with instructions.
Docket Date 2017-05-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees' motion for attorney's fees, it is ordered that said motion is granted as to the breach of contract claim and remanded to the trial court to fix amount. Appellant's motion for attorney fees is hereby denied.
Docket Date 2017-04-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-04-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of PATRICK JAMES WARD
Docket Date 2017-04-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DEAUVILLE HOTEL MANAGEMENT
Docket Date 2017-04-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEAUVILLE HOTEL MANAGEMENT
Docket Date 2017-04-03
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of DEAUVILLE HOTEL MANAGEMENT
Docket Date 2017-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including April 3, 2017, with no further extensions allowed.LOGUE, SCALES and LUCK, JJ., concur.
Docket Date 2017-03-28
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 DEAUVILLE HOTEL MANAGEMENT
Docket Date 2017-02-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEAUVILLE HOTEL MANAGEMENT
Docket Date 2017-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 3/29/17
Docket Date 2017-01-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PATRICK JAMES WARD
Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including February 14, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-12-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PATRICK JAMES WARD
Docket Date 2016-12-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ 1 DVD in vault. 6/16/2021 Destroyed 1 DVD copy
On Behalf Of PATRICK JAMES WARD
Docket Date 2016-12-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees¿ December 13, 2016 motion to supplement the record is granted as stated in the motion.
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 10/28/16
Docket Date 2016-09-06
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 PATRICK JAMES WARD
Docket Date 2016-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEAUVILLE HOTEL MANAGEMENT
Docket Date 2016-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEAUVILLE HOTEL MANAGEMENT
Docket Date 2016-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including August 24, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-07-20
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AA's motion for extension of time.
On Behalf Of PATRICK JAMES WARD
Docket Date 2016-07-20
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 DEAUVILLE HOTEL MANAGEMENT
Docket Date 2016-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/20/16
Docket Date 2016-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEAUVILLE HOTEL MANAGEMENT
Docket Date 2016-05-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 45 days to 6/20/16
Docket Date 2016-05-05
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 DEAUVILLE HOTEL MANAGEMENT
Docket Date 2016-04-14
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of DEAUVILLE HOTEL MANAGEMENT
Docket Date 2016-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including May 5, 2016.
Docket Date 2016-03-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DEAUVILLE HOTEL MANAGEMENT
Docket Date 2016-03-23
Type Record
Subtype Index
Description Index ~ Supplemental Record
On Behalf Of DEAUVILLE HOTEL MANAGEMENT
Docket Date 2016-03-21
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 DEAUVILLE HOTEL MANAGEMENT
Docket Date 2016-02-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s February 1, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the trial transcript filed separately.
Docket Date 2016-02-01
Type Record
Subtype Appendix
Description Appendix ~ V
On Behalf Of DEAUVILLE HOTEL MANAGEMENT
Docket Date 2015-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DEAUVILLE HOTEL MANAGEMENT
Docket Date 2015-11-25
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant¿s motion for extension of time for preparation of the record and to file the transcript is granted to and including February 18, 2016, with no further extensions allowed.
Docket Date 2015-11-23
Type Record
Subtype Supplemental Record
Description Received Summary Record ~ 9 VOLUMES.
Docket Date 2015-11-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ and transcript
On Behalf Of DEAUVILLE HOTEL MANAGEMENT
Docket Date 2015-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PATRICK JAMES WARD
Docket Date 2015-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEAUVILLE HOTEL MANAGEMENT
Docket Date 2015-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PATRICK JAMES WARD
Docket Date 2015-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-09-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PATRICK JAMES WARD
Docket Date 2017-01-03
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 PATRICK JAMES WARD
Docket Date 2016-12-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PATRICK JAMES WARD
Docket Date 2016-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PATRICK JAMES WARD
Docket Date 2016-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/12/17
Docket Date 2016-12-02
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 PATRICK JAMES WARD
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 12/12/16
Docket Date 2016-10-18
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 PATRICK JAMES WARD

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-08
CORLCRACHG 2018-08-06
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W91LV210P0053 2010-04-01 2010-04-12 2010-04-12
Unique Award Key CONT_AWD_W91LV210P0053_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 53241.00
Current Award Amount 53241.00
Potential Award Amount 53241.00

Description

Title 270 SINGLE OCCUPANCY ROOMS
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient DEAUVILLE HOTEL MANAGEMENT LLC
UEI U4LWGG87GSC7
Legacy DUNS 021696880
Recipient Address 6701 COLLINS AVE, MIAMI BEACH, MIAMI-DADE, FLORIDA, 331413242, UNITED STATES
PURCHASE ORDER AWARD W81K0410P0024 2010-01-27 2010-02-26 2010-02-26
Unique Award Key CONT_AWD_W81K0410P0024_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 104420.00
Current Award Amount 104420.00
Potential Award Amount 104420.00

Description

Title WTC CONFERENCE
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes X112: LEASE-RENT OF CONF SPACE & FAC

Recipient Details

Recipient DEAUVILLE HOTEL MANAGEMENT LLC
UEI U4LWGG87GSC7
Legacy DUNS 021696880
Recipient Address 6701 COLLINS AVE, MIAMI BEACH, MIAMI-DADE, FLORIDA, 331413242, UNITED STATES
PURCHASE ORDER AWARD DOLB092J13289 2009-06-23 2009-06-25 2009-09-30
Unique Award Key CONT_AWD_DOLB092J13289_1605_-NONE-_-NONE-
Awarding Agency Department of Labor
Link View Page

Award Amounts

Obligated Amount 7345.75
Current Award Amount 7345.75
Potential Award Amount 7345.75

Description

Title CES CONFERENCE
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes X112: LEASE-RENT OF CONF SPACE & FAC

Recipient Details

Recipient DEAUVILLE HOTEL MANAGEMENT LLC
UEI U4LWGG87GSC7
Legacy DUNS 021696880
Recipient Address 6701 COLLINS AVE, MIAMI BEACH, MIAMI-DADE, FLORIDA, 331413242, UNITED STATES
PO AWARD HUDPS9QACCS0012 2009-04-22 2009-09-28 2009-09-28
Unique Award Key CONT_AWD_HUDPS9QACCS0012_8600_-NONE-_-NONE-
Awarding Agency Department of Housing and Urban Development
Link View Page

Description

Title CONFERENCE - TAS::86 0328::TAS ARRA::YES::ARRA
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes R408: PROGRAM MANAGEMENT/SUPPORT SERVICES

Recipient Details

Recipient DEAUVILLE HOTEL MANAGEMENT LLC
UEI U4LWGG87GSC7
Legacy DUNS 021696880
Recipient Address 6701 COLLINS AVE, MIAMI BEACH, 331413242, UNITED STATES
PO AWARD W9133L09P0077 2009-03-20 2009-03-27 2009-03-27
Unique Award Key CONT_AWD_W9133L09P0077_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CONFERENCE PACKAGE/SERVICE CHARGE
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes T016: AUDIO/VISUAL SERVICES

Recipient Details

Recipient DEAUVILLE HOTEL MANAGEMENT LLC
UEI U4LWGG87GSC7
Legacy DUNS 021696880
Recipient Address 6701 COLLINS AVE, MIAMI BEACH, 331413242, UNITED STATES

Date of last update: 02 Feb 2025

Sources: Florida Department of State