Search icon

WPB HOTEL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: WPB HOTEL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WPB HOTEL PARTNERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Oct 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000193352
FEI/EIN Number 61-1809088

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

Address: 1505 BELVEDERE ROAD, WEST PALM BEACH, FL, 33406
Mail Address: 21027 Great Mills Rd, Lexington Park, MD, 20653, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZGER JOHN TESQ. Agent 505 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
Waring Management, LLC Manager 21027 Great Mills Rd, Lexington Park, MD, 20653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000132701 QUALITY INN EXPIRED 2017-12-05 2022-12-31 - 1505 BELVEDERE ROAD, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
MERGER 2020-07-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000204043
CHANGE OF MAILING ADDRESS 2017-02-23 1505 BELVEDERE ROAD, WEST PALM BEACH, FL 33406 -

Court Cases

Title Case Number Docket Date Status
WPB HOTEL PARTNERS, LLC VS POINT CONVERSIONS, LLC SC2021-1071 2021-07-21 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D19-3017

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA002264XXXXMB

Parties

Name WPB HOTEL PARTNERS, LLC
Role Petitioner
Status Active
Representations Garrett A. Tozier, Daniel E. Nordby, MATTHEW R. CHAIT, JOSEPH W. BAIN
Name Point Conversions, LLC
Role Respondent
Status Active
Representations Kenneth W. Ferguson
Name The Florida Bar Business Law Section
Role Amicus - No Position
Status Active
Representations Dineen Pashoukos Wasylik
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-20
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Upon consideration of the Joint Stipulation of Dismissal and Motion to Vacate Underlying Decision, it is ordered that the petition for review is hereby voluntarily dismissed. The motion for vacatur is hereby denied.The oral argument scheduled for November 2, 2022, is removed from the calendar.Respondent's Motion for Appellate Attorney's Fees is denied.
Docket Date 2022-10-14
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Filed as "Joint Stipulation of Dismissal and Motion to Vacate Underlying Decision"
On Behalf Of WPB Hotel Partners, LLC
View View File
Docket Date 2022-09-12
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, November 2, 2022. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2022-09-09
Type Notice
Subtype Filing
Description NOTICE-FILING ~ Notice of Filing * filed by Nancy W. Gregoire Stamper, Esq. of Birnbaum, Lippman & Gregoire, PLLC *
View View File
Docket Date 2022-08-08
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Petitioner's motion to continue oral argument and to stay proceeding is granted and the above case, which was scheduled for oral argument on August 31, 2022, has been removed from the calendar and will be rescheduled for a later date.
Docket Date 2022-08-05
Type Response
Subtype Response
Description RESPONSE ~ Response in Opposition to Motion to Extend Oral Argument or Alternatively to Waive Oral Argument and Rule on the Briefs Submitted
On Behalf Of Point Conversions, LLC
View View File
Docket Date 2022-07-29
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE ~ Petitioner's Motion to Continue Oral Argument and to Stay Proceeding
On Behalf Of WPB Hotel Partners, LLC
View View File
Docket Date 2022-07-28
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Amended Notice of Appearance on Behalf of Point Conversions, LLC for Oral Argument (Correction of Date)
On Behalf Of Point Conversions, LLC
View View File
Docket Date 2022-07-25
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Law Firm of Birnbaum, Lippman & Gregoire,PLLC, and Nancy W. Gregoire Stamper's motion to withdraw as attorney of record for Point Conversions, LLC. is granted.
Docket Date 2022-07-22
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of Point Conversions, LLC
View View File
Docket Date 2022-07-07
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, August 31, 2022.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2022-06-27
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Petitioner's Reply Brief on the Merits
On Behalf Of WPB Hotel Partners, LLC
View View File
Docket Date 2022-06-10
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONER'S MOTION FOR EXTENSION OF TIMETO SERVE REPLY BRIEF
On Behalf Of WPB Hotel Partners, LLC
View View File
Docket Date 2022-06-10
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including June 27, 2022, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2022-05-10
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including June 13, 2022, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2022-05-09
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of WPB Hotel Partners, LLC
View View File
Docket Date 2022-04-27
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of WPB Hotel Partners, LLC
View View File
Docket Date 2022-04-12
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ APPENDIX TORESPONDENT'S ANSWER BRIEF ON THE MERITS
On Behalf Of Point Conversions, LLC
View View File
Docket Date 2022-04-12
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT'SMOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Point Conversions, LLC
View View File
Docket Date 2022-03-08
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ RESPONDENT'SFIRST MOTION FOR EXTENSION OF TIME
On Behalf Of Point Conversions, LLC
View View File
Docket Date 2022-03-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including April 13, 2022, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2022-02-21
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF RESPONDENT
On Behalf Of WPB Hotel Partners, LLC
View View File
Docket Date 2022-02-21
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Business Law Section of the Florida Bar is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amicus curiae was filed with this Court on February 17, 2022.
Docket Date 2022-02-17
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Motion for Leave to Appear as Amicus Curiae
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2022-02-17
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Brief of Amicus Curiae Business Law Section of the Florida Bar in Support of Petitioner
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2022-02-10
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ PETITIONER'S INITIAL BRIEF ON THE MERITS
On Behalf Of WPB Hotel Partners, LLC
View View File
Docket Date 2022-02-08
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Motion for Leave to File Amicus Curiae Brief in Support of Respondents
View View File
Docket Date 2021-12-21
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and Petitioner is allowed to and including February 10, 2022, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-12-17
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Petitioner's Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of WPB Hotel Partners, LLC
View View File
Docket Date 2021-12-16
Type Record
Subtype Record/Transcript
Description RECORD ~ * Electronically filed. *
Docket Date 2021-12-07
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before January 11, 2022; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits.The Clerk of the Fourth District Court of Appeal must file the record which must be properly indexed and paginated on or before January 3, 2022. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2021-09-29
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ BRIEF ON JURISDICTION OF RESPONDENT
On Behalf Of Point Conversions, LLC
View View File
Docket Date 2021-09-09
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO APPEAR AS AMICUS CURIAE
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2021-09-01
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of WPB Hotel Partners, LLC
View View File
Docket Date 2021-09-01
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of WPB Hotel Partners, LLC
View View File
Docket Date 2021-08-02
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 1, 2021, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2021-07-30
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE JURISDICTIONAL BRIEF
On Behalf Of WPB Hotel Partners, LLC
View View File
Docket Date 2021-07-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-07-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of WPB Hotel Partners, LLC
View View File
Docket Date 2021-07-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-21
Type Notice
Subtype Invoke Discretionary Jurisdiction (Cert. Direct Conflict/Direct Conflict of Decisions)
Description DUAL BASIS-NOTICE-DISCRE JURIS-DIRECT CONFLICT/CERT DIR CONF
On Behalf Of WPB Hotel Partners, LLC
View View File
Docket Date 2021-07-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
POINT CONVERSIONS, LLC VS WPB HOTEL PARTNERS, LLC 4D2019-3017 2019-09-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA002264XXXXMB

Parties

Name Point Conversions, LLC
Role Appellant
Status Active
Representations Elise Sherr Allison, Nancy W. Gregoire Stamper, Kenneth Ferguson, Jack Scarola
Name WPB HOTEL PARTNERS, LLC
Role Appellee
Status Active
Representations Garrett Tozier, Matthew R. Chait, Daniel E. Nordby, Joseph W. Bain, Sean Smith
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-10-20
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-1071
Docket Date 2022-10-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of WPB HOTEL PARTNERS, LLC
Docket Date 2022-09-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AUGUST 1, 2022 BIRNBAUM, LIPPMAN & GREGOIRE, PLLC'S MOTION AND NOTICE OF CLAIM OF ATTORNEY'S CHARGING LIEN, etc.
On Behalf Of Point Conversions, LLC
Docket Date 2021-12-16
Type Supreme Court
Subtype Record Sent to Supreme Court
Description 4DCA record sent to Supreme Court
Docket Date 2021-12-07
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC21-1071 SC ACCEPTS JURISDICTION
Docket Date 2021-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-28
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Grant Motion to Stay Issuance of Mandate ~ ORDERED that appellee’s July 21, 2021 motion to stay issuance of mandate is granted.
Docket Date 2021-07-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION TO STAY ISSUANCE OF MANDATE
On Behalf Of Point Conversions, LLC
Docket Date 2021-07-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC21-1071
Docket Date 2021-07-21
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-07-21
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of WPB HOTEL PARTNERS, LLC
Docket Date 2021-07-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of WPB HOTEL PARTNERS, LLC
Docket Date 2021-07-07
Type Disposition by Opinion
Subtype Granted
Description Opinion Disposing of a Motion (See Opinion) Grant
Docket Date 2021-07-07
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ ON MOTION FOR CERTIFICATION
Docket Date 2021-06-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WPB HOTEL PARTNERS, LLC
Docket Date 2021-06-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Point Conversions, LLC
Docket Date 2021-06-14
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S UNOPPOSED MOTION FOR CERTIFICATION
On Behalf Of Point Conversions, LLC
Docket Date 2021-06-10
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of WPB HOTEL PARTNERS, LLC
Docket Date 2021-06-02
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Opinion Disposing of a Motion (See Opinion)
Docket Date 2021-05-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WPB HOTEL PARTNERS, LLC
Docket Date 2021-04-16
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR CLARIFICATION OR REHEARING
On Behalf Of Point Conversions, LLC
Docket Date 2021-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Point Conversions, LLC
Docket Date 2021-04-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's April 8, 2021 motion for extension of time is granted, and the time for filing a response to appellee’s April 1, 2021 motion for clarification is extended to and including April 27, 2021.
Docket Date 2021-04-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR CLARIFICATION OR REHEARING
On Behalf Of WPB HOTEL PARTNERS, LLC
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's March 12, 2021 “motion for extension of time to file post-opinion motion and motion to toll issuance of mandate” is granted, and appellee shall file a post-opinion motion on or before April 1, 2021. The issuance of the mandate is tolled until after this court issues its decision on post-opinion motions, if any are filed.
Docket Date 2021-03-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTION AND MOTION TO TOLL ISSUANCE OF MANDATE
On Behalf Of WPB HOTEL PARTNERS, LLC
Docket Date 2019-10-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER DISMISSING PLAINTIFF'S ACTION IN ITS ENTIRETY FOR LACK OF SUBJECT MATTER JURISDICTION
On Behalf Of Point Conversions, LLC
Docket Date 2021-03-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellant’s May 5, 2020 motion for appellate attorney’s fees is granted conditioned upon it succeeding on its claim under Florida’s Deceptive and Unfair Trade Practices Act (“FDUTPA”) and recovering a “net judgment in the entire case.” Banner v. Law Office of David J. Stern, P.A., 198 So. 3d 1133, 1134 (Fla. 4th DCA 2016); see also § 501.2105(1), Fla. Stat. (2020) (stating that a party may only recover fees for a claim under FDUTPA after obtaining a “judgment in the trial court and exhaustion of all appeals”).
Docket Date 2021-03-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ **WITHDRAWN SEE 6/2/2021 OPINION**
Docket Date 2021-01-08
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION
On Behalf Of Point Conversions, LLC
Docket Date 2021-01-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-12-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE REGARDING ORAL ARGUMENT
On Behalf Of WPB HOTEL PARTNERS, LLC
Docket Date 2020-12-08
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENT
On Behalf Of Point Conversions, LLC
Docket Date 2020-12-07
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during this phase of the pandemic, the in-person oral arguments now scheduled at the Court on January 5, 2021 are cancelled.  The court will instead conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, December 14, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, December 14, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-10-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 5, 2021, at 10:30 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-07-17
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellant's July 15, 2020 motion for continuance of oral argument is granted. Oral argument scheduled for September 22, 2020 is cancelled and will be rescheduled for a later date.
Docket Date 2020-07-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Point Conversions, LLC
Docket Date 2020-06-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 22, 2020, at 9:00 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-05-12
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of WPB HOTEL PARTNERS, LLC
Docket Date 2020-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 05/12/2020**
On Behalf Of Point Conversions, LLC
Docket Date 2020-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **RESPONSE FILED 05/12/2020**
On Behalf Of Point Conversions, LLC
Docket Date 2020-05-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Point Conversions, LLC
Docket Date 2020-05-04
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF APPELLANT'S MOTION TO STRIKE
On Behalf Of Point Conversions, LLC
Docket Date 2020-05-04
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's May 4, 2020 “notice of withdrawal of appellant’s motion to strike” is treated as a motion to withdraw the motion to strike and is granted. Appellant’s May 4, 2020 motion to strike is considered withdrawn.
Docket Date 2020-04-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 05/05/2020
Docket Date 2020-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Point Conversions, LLC
Docket Date 2020-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WPB HOTEL PARTNERS, LLC
Docket Date 2020-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WPB HOTEL PARTNERS, LLC
Docket Date 2020-02-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Point Conversions, LLC
Docket Date 2020-02-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of WPB HOTEL PARTNERS, LLC
Docket Date 2020-02-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/19/2020
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Point Conversions, LLC
Docket Date 2020-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Point Conversions, LLC
Docket Date 2019-12-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 02/18/2020
Docket Date 2019-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WPB HOTEL PARTNERS, LLC
Docket Date 2019-11-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Point Conversions, LLC
Docket Date 2019-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Point Conversions, LLC
Docket Date 2019-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 2288 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-10-01
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ The trial court's August 26, 2019 "order granting motion to dismiss" merely grants a motion to dismiss and does not dismiss the complaint or action. Although the trial court's September 13, 2019 order states that the August 2, 2019 order dismissed the complaint without prejudice with leave to amend, this court determines that no dismissal order has been entered. Therefore, appellant shall have thirty (30) days from the date of this order to obtain a final order of dismissal and file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well–established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2019-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-25
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 2019-09-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Point Conversions, LLC
Docket Date 2019-09-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Point Conversions, LLC

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-24
Merger 2020-07-09
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-23
Florida Limited Liability 2016-10-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State