Entity Name: | RENAISSANCE HOTEL MANAGEMENT COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Aug 2000 (24 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 03 Dec 2024 (2 months ago) |
Document Number: | M00000001637 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 7750 WISCONSIN AVENUE, BETHESDA, MD, 20814 |
Mail Address: | 7750 WISCONSIN AVENUE, BETHESDA, MD, 20814 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
RENAISSANCE HOTEL OPERATING COMPANY | memb |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G04106900017 | THE RENAISSANCE TAMPA INTERNATIONAL PLAZA HOTEL | EXPIRED | 2004-04-15 | 2024-12-31 | No data | 4200 WEST COLUMBUS DRIVE, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-12-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-03 | 7750 WISCONSIN AVENUE, BETHESDA, MD 20814 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-03 | 7750 WISCONSIN AVENUE, BETHESDA, MD 20814 | No data |
REGISTERED AGENT NAME CHANGED | 2024-12-03 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
LC STMNT OF RA/RO CHG | 2018-02-21 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000509972 | TERMINATED | 1000000670440 | MIAMI-DADE | 2015-04-16 | 2035-04-27 | $ 337.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001836882 | TERMINATED | 1000000564734 | MIAMI-DADE | 2013-12-19 | 2033-12-26 | $ 3,196.27 | STATE OF FLORIDA0071236 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Renaissance Hotel Management Company, LLC, d/b/a Renaissance Tampa International Plaza Hotel, Appellant(s) v. John Vann, Appellee(s). | 2D2024-2495 | 2024-10-25 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RENAISSANCE HOTEL MANAGEMENT COMPANY, LLC |
Role | Appellant |
Status | Active |
Representations | P. Brandon Perkins |
Name | d/b/a Renaissance Tampa International Plaza Hotel |
Role | Appellant |
Status | Active |
Representations | P. Brandon Perkins |
Name | John Vann |
Role | Appellee |
Status | Active |
Representations | Robert Flynn McLaughlin, Scott William Plankey, Daniel M. Novigrod, Brian James Lee |
Name | Hon. Lyann Goudie |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-06 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | d/b/a Renaissance Tampa International Plaza Hotel |
View | View File |
Docket Date | 2024-10-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | John Vann |
Docket Date | 2024-10-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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. |
View | View File |
Docket Date | 2024-10-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Renaissance Hotel Management Company, LLC |
Docket Date | 2024-12-18 |
Type | Record |
Subtype | Exhibits |
Description | Exhibits - 1 DVD ***LOCATED IN THE VAULT*** |
Docket Date | 2024-12-16 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | 3836 PAGES |
On Behalf Of | Hillsborough Clerk |
Docket Date | 2024-12-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | 30 DAYS - IB DUE ON 01/31/25 |
On Behalf Of | Renaissance Hotel Management Company, LLC |
Name | Date |
---|---|
CORLCRACHG | 2024-12-03 |
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-09 |
CORLCRACHG | 2018-02-21 |
AMENDED ANNUAL REPORT | 2017-05-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State