Search icon

DEERFIELD HOTEL TWO, LLC - Florida Company Profile

Company Details

Entity Name: DEERFIELD HOTEL TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEERFIELD HOTEL TWO, 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: 10 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2014 (10 years ago)
Document Number: L13000052902
FEI/EIN Number 83-3277976

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

Address: 1040 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442
Mail Address: 1050 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SANJAY Managing Member 445 S. Main St., Freeport, NY, 11520
DEERFIELD HOTEL ONE, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000094054 BOCA SUITES DEERFIELD BEACH ACTIVE 2021-07-19 2026-12-31 - 1050 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442
G19000013832 QUALITY SUITES PROPERTY FL258 EXPIRED 2019-01-25 2024-12-31 - 1040 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-05 1040 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2014-11-05 1040 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2014-11-05 DEERFIELD HOTEL ONE, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2014-11-05 1050 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
HIREN SHAH, et al., Appellant(s) v. SANJAY V. PATEL and UMESH PATEL, Appellee(s). 4D2024-1321 2024-05-23 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 21-19948

Parties

Name Hiren Shah
Role Appellant
Status Active
Representations Steven Ellison, Jack J Aiello
Name Piyush Shah
Role Appellant
Status Active
Representations Steven Ellison
Name DEERFIELD HOTEL ONE, LLC
Role Appellant
Status Active
Representations Steven Ellison
Name DEERFIELD HOTEL TWO, LLC
Role Appellant
Status Active
Representations Steven Ellison
Name Sanjay V Patel
Role Appellee
Status Active
Representations Keith Thomas Grumer
Name Umesh Patel
Role Appellee
Status Active
Representations Keith Thomas Grumer
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Recognizing Agreed Extension
Subtype Answer Brief
Description To 12/02/2024
Docket Date 2024-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 2nd- Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Sanjay V Patel
Docket Date 2024-11-08
Type Recognizing Agreed Extension
Subtype Answer Brief
Description To 11/25/2024
Docket Date 2024-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Sanjay V Patel
Docket Date 2024-10-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-10-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Hiren Shah
Docket Date 2024-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Hiren Shah
Docket Date 2024-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-09-30
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 15 Days to October 15, 2024
Docket Date 2024-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Hiren Shah
Docket Date 2024-08-09
Type Record
Subtype Record on Appeal
Description Record on Appeal pgs. 1-5,213
On Behalf Of Broward Clerk
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sanjay V Patel
Docket Date 2024-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-22
Type Record
Subtype Transcript
Description Transcript; 534 Pages
On Behalf Of Broward Clerk
Docket Date 2024-07-08
Type Order
Subtype Order Striking Filing
Description ORDERED that the clerk of the lower tribunal's July 3, 2024 notice of inability to complete the record is stricken for failure to serve the court reporter.
View View File
Docket Date 2024-07-03
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Complete the Record
On Behalf Of Broward Clerk
Docket Date 2024-06-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-11
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to 01/21/2025
Docket Date 2024-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Hiren Shah
Docket Date 2024-12-05
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Sanjay V Patel
Docket Date 2024-12-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Sanjay V Patel
Docket Date 2024-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' July 31, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before September 30, 2024. 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.
View View File
KK SANKAR MAHADEV CORPORATION, et al., Appellant(s) v. PRIME TIME CAPITAL FUNDING, LLC, Appellee(s). 4D2023-2597 2023-10-30 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-006747

Parties

Name KK Sankar Mahadev Corporation
Role Appellant
Status Active
Representations Keith Thomas Grumer
Name Jericho Hotels, LLC
Role Appellant
Status Active
Name Freeport Marina Hotel, LLC
Role Appellant
Status Active
Name Akash Hotels, LLC
Role Appellant
Status Active
Name DEERFIELD HOTEL ONE, LLC
Role Appellant
Status Active
Name DEERFIELD HOTEL TWO, LLC
Role Appellant
Status Active
Name Prime Time Capital Funding, LLC
Role Appellee
Status Active
Representations Mitchell B. Seidman, Scott Edward Tuckman, Steven Ellison
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-08-31
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-08-13
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 days to 8/31/24
Docket Date 2024-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-08-02
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions Against Akash Hotels
On Behalf Of Prime Time Capital Funding, LLC
Docket Date 2024-05-07
Type Response
Subtype Response
Description Appellee's Opposition to Appellant's Motion for Extension of time to file Initial Brief
Docket Date 2024-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order on Motion to Supplement Record & EOT/Toll Briefing
View View File
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-18
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-06-18
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 2024-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-05-28
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely
View View File
Docket Date 2024-05-28
Type Brief
Subtype Initial Brief
Description ***Motion Granted***Initial Brief
View View File
Docket Date 2024-05-24
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO MOTION FOR RELIEF TO FILE INITIAL BRIEF
Docket Date 2024-05-23
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-20
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO MOTION FOR RELIEF TO FILE INITIAL BRIEF
Docket Date 2024-05-20
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
Docket Date 2024-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-03-26
Type Response
Subtype Objection
Description OBJECTION IN PART TO MOTION TO SUPPLEMEMT THE RECORD
Docket Date 2024-03-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-22
Type Response
Subtype Objection
Description Objection to Motion to Supplement the Record
On Behalf Of Prime Time Capital Funding, LLC
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Prime Time Capital Funding, LLC
Docket Date 2024-02-28
Type Record
Subtype Transcript
Description Transcript ** Motion Granted**
Docket Date 2024-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of KK Sankar Mahadev Corporation
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of KK Sankar Mahadev Corporation
Docket Date 2024-01-11
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 45 DAYS TO 2/26/24
Docket Date 2024-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2023-12-11
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1035 PAGES
On Behalf Of Broward Clerk
Docket Date 2023-10-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of KK Sankar Mahadev Corporation
View View File
Docket Date 2023-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-02
Type Order
Subtype Order on Motion for Sanctions
Description ORDERED that Appellee Prime Time Capital Funding, LLC's August 2, 2024 motion to impose sanctions pursuant to Rule 9.410(b) of the Florida Rules of appellate Procedure against Freeport Marina Hotel, LLC is denied. Further, ORDERED that Appellee Prime Time Capital Funding, LLC's August 2, 2024 motion to impose sanctions pursuant to Rule 9.410(b) of the Florida Rules of appellate Procedure against Deerfield Hotel One, LLC is denied. Further, ORDERED that Appellee Prime Time Capital Funding, LLC's August 2, 2024 motion to impose sanctions pursuant to Rule 9.410(b) of the Florida Rules of appellate Procedure against Deerfield Hotel Two, LLC is denied. Further, ORDERED that Appellee Prime Time Capital Funding, LLC's August 2, 2024 motion to impose sanctions pursuant to Rule 9.410(b) of the Florida Rules of appellate Procedure against AKash Hotels, LLC is denied. Further, ORDERED that Appellee Prime Time Capital Funding, LLC's August 2, 2024 motion to impose sanctions pursuant to Rule 9.410(b) of the Florida Rules of appellate Procedure against KK SanKar Mahadev Corporation is denied.
View View File
Docket Date 2025-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-16
Type Order
Subtype Order Dispensing with Oral Argument
Description 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.
View View File
Docket Date 2024-03-21
Type Order
Subtype Order to File Response
Description ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellants' February 28, 2024 motion to supplement the record.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State