Search icon

B HOTELS AND RESORTS, LLC

Company Details

Entity Name: B HOTELS AND RESORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Mar 2012 (13 years ago)
Document Number: L12000042949
FEI/EIN Number APPLIED FOR
Address: 910 SE 17TH STREET, FORT LAUDERDALE, FL, 33316, US
Mail Address: 910 SE 17TH STREET, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DOBLMEIER MINA Agent 910 SE 17TH STREET, FORT LAUDERDALE, FL, 33316

Manager

Name Role
B HOSPITALITY SERVICES, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000058903 B HOTELS AND RESORTS EXPIRED 2012-05-17 2017-12-31 No data 1825 MAIN STREET, STE 229, WESTON, FL, 33326
G12000045852 B HOTELS AND RESORTS EXPIRED 2012-05-17 2017-12-31 No data 1825 MAIN STREET, STE 229, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 910 SE 17TH STREET, SUITE 400, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2016-04-14 910 SE 17TH STREET, SUITE 400, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 910 SE 17TH STREET, STE 400, FORT LAUDERDALE, FL 33316 No data

Court Cases

Title Case Number Docket Date Status
ANNA BARNELL VS CRP/ INSITE CLIPPER, LLC, et al. 4D2020-1354 2020-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-002928

Parties

Name Anna Barnell
Role Appellant
Status Active
Representations Paul Cannella, Donna Greenspan Solomon
Name CRP/ Insite Clipper, LLC
Role Appellee
Status Active
Representations Charise Morgan- Joseph, Hinda Klein
Name The Naked Crab
Role Appellee
Status Active
Name B HOTELS AND RESORTS, LLC
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Anna Barnell
Docket Date 2020-09-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/12/20.
Docket Date 2021-10-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellees’ March 29, 2021 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2019), and if so, setting the amount of the attorney's 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 2021-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-25
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 2021-06-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Anna Barnell
Docket Date 2021-06-02
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 June 1, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before June 8, 2021. 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-06-01
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 Anna Barnell
Docket Date 2021-04-21
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 April 21, 2021 motion for clarification is treated as a motion for extension of time. The motion is granted, and appellant shall serve the reply brief on or before May 31,2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-04-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ **TREATED AS A MOTION FOR EXTENSION OF TIME** OF DUE DATE TO FILE REPLY BRIEF
On Behalf Of Anna Barnell
Docket Date 2021-04-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees’ March 22, 2021 motion to supplement the record is granted and the documents contained in the March 22, 2021 appendix to the answer brief are deemed filed.
Docket Date 2021-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CRP/ Insite Clipper, LLC
Docket Date 2021-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CRP/ Insite Clipper, LLC
Docket Date 2021-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CRP/ Insite Clipper, LLC
Docket Date 2021-03-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CRP/ Insite Clipper, LLC
Docket Date 2021-03-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CRP/ Insite Clipper, LLC
Docket Date 2021-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ March 10, 2021 motion for extension of time is granted in part, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-03-10
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 CRP/ Insite Clipper, LLC
Docket Date 2021-02-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CRP/ Insite Clipper, LLC
Docket Date 2021-02-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/10/21.
Docket Date 2021-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CRP/ Insite Clipper, LLC
Docket Date 2021-01-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/8/21
Docket Date 2020-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CRP/ Insite Clipper, LLC
Docket Date 2020-12-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/8/21.
Docket Date 2020-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anna Barnell
Docket Date 2020-10-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/11/20.
Docket Date 2020-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Anna Barnell
Docket Date 2020-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Anna Barnell
Docket Date 2020-08-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/10/20.
Docket Date 2020-08-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (664 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRP/ Insite Clipper, LLC
Docket Date 2020-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Anna Barnell
Docket Date 2020-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Anna Barnell
Docket Date 2020-06-10
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anna Barnell

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State