Search icon

DANSTE HOSPITALITY GROUP, LLC

Company Details

Entity Name: DANSTE HOSPITALITY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jul 2004 (21 years ago)
Document Number: L04000056769
FEI/EIN Number 201654352
Address: 9130 Oakhurst Rd, Seminole, FL, 33776, US
Mail Address: 9130 Oakhurst Rd, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PAGE STEPHEN J Agent 9130 Oakhurst Rd, Seminole, FL, 33776

Manager

Name Role Address
PAGE STEPHEN J Manager 9130 Oakhurst Rd, Seminole, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048387 HAMPTON INN & SUITES CLEARWATER BEACH ACTIVE 2019-04-18 2029-12-31 No data 9130 OAKHURST RD, SEMINOLE, FL, 33776
G15000040003 HAMPTON INN AND SUITES ACTIVE 2015-04-21 2025-12-31 No data 9130 OAKHURST RD, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 9130 Oakhurst Rd, Seminole, FL 33776 No data
CHANGE OF MAILING ADDRESS 2020-03-10 9130 Oakhurst Rd, Seminole, FL 33776 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 9130 Oakhurst Rd, Seminole, FL 33776 No data
REGISTERED AGENT NAME CHANGED 2008-02-07 PAGE, STEPHEN J No data

Court Cases

Title Case Number Docket Date Status
ROCCO GANDOLFO, Appellant(s) v. COLBY NORRIS, DANSTE HOSPITALITY GROUP, LLC, Appellee(s). 2D2023-1959 2023-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-007297

Parties

Name COLBY NORRIS
Role Appellee
Status Active
Name DANSTE HOSPITALITY GROUP, LLC
Role Appellee
Status Active
Representations P. Brandon Perkins
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name ROCCO GANDOLFO
Role Appellant
Status Active
Representations Corey Brian Friedman, John Fletcher Romano, Jeffrey VanVoorhis Mansell, William Walter Tison, III

Docket Entries

Docket Date 2024-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellant's motion for appellate attorney fees is denied.
View View File
Docket Date 2024-10-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of ROCCO GANDOLFO
Docket Date 2024-07-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of ROCCO GANDOLFO
View View File
Docket Date 2024-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROCCO GANDOLFO
Docket Date 2024-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 15 - RB DUE 07/23/2024
On Behalf Of ROCCO GANDOLFO
Docket Date 2024-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 15 DAYS - RB DUE ON 07/08/24
On Behalf Of ROCCO GANDOLFO
Docket Date 2024-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for an extension of time is granted to the extent that the answer brief is accepted as timely filed.
View View File
Docket Date 2024-05-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of DANSTE HOSPITALITY GROUP, LLC
View View File
Docket Date 2024-05-20
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 DANSTE HOSPITALITY GROUP, LLC
Docket Date 2024-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 14 - AB DUE 05/17/2024
On Behalf Of DANSTE HOSPITALITY GROUP, LLC
Docket Date 2024-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 05/03/24
On Behalf Of DANSTE HOSPITALITY GROUP, LLC
Docket Date 2024-03-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROCCO GANDOLFO
Docket Date 2024-02-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 79 PAGES - REDACTED
Docket Date 2024-01-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ROCCO GANDOLFO
Docket Date 2024-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 DAYS - IB DUE ON 02/05/24
On Behalf Of ROCCO GANDOLFO
Docket Date 2024-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - IB DUE 01/25/2024
On Behalf Of ROCCO GANDOLFO
Docket Date 2023-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 01/10/2024
On Behalf Of ROCCO GANDOLFO
Docket Date 2023-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 13 PAGES ***SEALED***LOCATED IN IDCA CONFIDENTIAL***
Docket Date 2023-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ROCCO GANDOLFO
Docket Date 2023-09-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ROCCO GANDOLFO
Docket Date 2023-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-08-15
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on October 2, 2024, at 9:30 AM, before: Judge Daniel H. Sleet, Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim. Oral argument will occur in Courtroom 1A of the WEST PASCO JUDICIAL CENTER, 7530 LITTLE ROAD, NEW PORT RICHEY, FLORIDA. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-01-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Appellant's motion for extension of time is granted, and the initial brief shall beserved within 35 days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State