Search icon

RENAISSANCE HOTEL MANAGEMENT COMPANY, LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

memb

Name Role
RENAISSANCE HOTEL OPERATING COMPANY memb

Fictitious Names

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

Events

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

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-000341

Parties

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

Documents

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