Search icon

ASHFORD TRS LESSEE II LLC - Florida Company Profile

Company Details

Entity Name: ASHFORD TRS LESSEE II LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Nov 2005 (19 years ago)
Document Number: M05000006468
FEI/EIN Number 202915661

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

Address: 14185 DALLAS PARKWAY, SUITE 1100, DALLAS, TX, 75254
Mail Address: 14185 DALLAS PARKWAY, SUITE 1100, DALLAS, TX, 75254
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Ashford TRS Ten Senior Mezz LLC Member 14185 DALLAS PARKWAY, SUITE 1100, DALLAS, TX, 75254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000092239 FIRST STREET COFFEE CO. ACTIVE 2024-08-02 2029-12-31 - 333 1ST STREET SOUTH, ST. PETERSBURG, FL, 33701
G23000014651 HILTON ST. PETERSBURG BAYFRONT ACTIVE 2023-01-31 2028-12-31 - 14185 DALLAS PARKWAY, STE 1100, DALLAS, TX, 75254
G22000086235 ST.PETERSBURG HILTON ACTIVE 2022-07-21 2027-12-31 - 3331ST STREET SOUTH, ST.PETERSBURG, FL, 33701
G21000103596 VERDEA ACTIVE 2021-08-10 2026-12-31 - 14185 DALLAS PARKWAY, SUITE 1150, DALLAS, TX, 75254
G20000156143 PALM BEACH GARDENS EMBASSY SUITES ACTIVE 2020-12-09 2025-12-31 - 4350 PGA BLVD, PALM BEACH GARDENS, FL, 33410
G20000031587 STARBUCKS ACTIVE 2020-03-12 2025-12-31 - 333 1ST STREET SOUTH, ST. PETERSBURG, FL, 33701
G17000078955 ST. PETERSBURG HILTON EXPIRED 2017-07-24 2022-12-31 - 333 1ST STREET SOUTH, ST. PETERSBURG, FL, 33701
G16000103884 ST.PETERSBURG HILTON EXPIRED 2016-09-22 2021-12-31 - 333 1ST STREET SOUTH, ST.PETERSBURG, FL, 33701
G15000120214 PALM BEACH EMBASSY SUITES EXPIRED 2015-11-30 2020-12-31 - 4350 PGA BLVD, PALM BEACH GARDENS, FL, 33410
G11000098889 HILTON HOTEL ST. PETERSBURG EXPIRED 2011-10-07 2016-12-31 - 333 1ST STREET SOUTH, ST. PETERSBURG, FL, 33701

Court Cases

Title Case Number Docket Date Status
PALM BEACH FLORIDA HOTEL, etc. et al. VS NANTUCKET ENTERPRISES, INC. 4D2017-1580 2017-05-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA039646XXXXMB

Parties

Name REMINGTON LODGING & HOSPIT, LP
Role Appellant
Status Active
Name REMINGTON LODGING & HOSPITALI
Role Appellant
Status Active
Name ASHFORD TRS LESSEE II LLC
Role Appellant
Status Active
Name PALM BEACH FLORIDA HOTEL AND
Role Appellant
Status Active
Representations Timothy W. Schulz
Name NANTUCKET ENTERPRISES, INC.
Role Appellee
Status Active
Representations Patrick W. Maraist, Gregory Scott Weiss, BRETT DIVERS, Alan Benjamin Rose
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' August 23, 2017 motion for rehearing is denied.
Docket Date 2017-09-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Nantucket Enterprises, Inc.
Docket Date 2017-08-23
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of PALM BEACH FLORIDA HOTEL AND
Docket Date 2017-08-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PALM BEACH FLORIDA HOTEL AND
Docket Date 2017-08-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant’s July 20, 2017 response in opposition, it is ORDERED that appellee’s June 22, 2017 "motion to dismiss appeal as moot" is granted, and the above-styled appeal is dismissed without prejudice to appeal from a final, appealable order; further,ORDERED that appellee's June 22, 2017 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party 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 filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computer the amount of the fee. GERBER, C.J., CIKLIN and KUNTZ, JJ., concur.
Docket Date 2017-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of PALM BEACH FLORIDA HOTEL AND
Docket Date 2017-07-20
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of PALM BEACH FLORIDA HOTEL AND
Docket Date 2017-07-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' July 3, 2017 motion for extension of time is granted, and the time for filing a response to appellee's June 22, 2017 motion to dismiss is extended ten (10) days from the date of this order.
Docket Date 2017-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PALM BEACH FLORIDA HOTEL AND
Docket Date 2017-06-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Nantucket Enterprises, Inc.
Docket Date 2017-06-22
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of Nantucket Enterprises, Inc.
Docket Date 2017-06-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AS MOOT
On Behalf Of Nantucket Enterprises, Inc.
Docket Date 2017-06-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 9, 2017 motion for extension of time is granted, and appellants shall serve the initial brief within twenty (20) days from the date of this order. 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.
Docket Date 2017-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PALM BEACH FLORIDA HOTEL AND
Docket Date 2017-05-31
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. 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 2017-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PALM BEACH FLORIDA HOTEL AND
PALM BEACH FLORIDA HOTEL AND OFFICE BUILDING LIMITED PARTNERSHIP, ETC., ET AL. VS NANTUCKET ENTERPRISES, INC., ETC. SC2017-0491 2017-03-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D14-3450

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA039646XXXXMB

Parties

Name ASHFORD TRS LESSEE II LLC
Role Petitioner
Status Active
Name REMINGTON LODGING & HOSPITALITY, LLC
Role Petitioner
Status Active
Name REMINGTON LODGING & HOSPITALITY, LP
Role Petitioner
Status Active
Name PALM BEACH FLORIDA HOTEL AND OFFICE BUILDING LIMITED PARTNERSHIP
Role Petitioner
Status Active
Representations Elliot B. Kula, TIMOTHY WARREN SCHULZ, W. Aaron Daniel
Name NANTUCKET ENTERPRISES, INC.
Role Respondent
Status Active
Representations Alan B. Rose, Gregory S. Weiss, PATRICK W. MARAIST
Name Meenu Talwar Sasser
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-18
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of NANTUCKET ENTERPRISES, INC.
View View File
Docket Date 2017-03-29
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioners' Agreed Motion for 10-Day Extension of Time within which to Serve Petitioners' Brief on Jurisdiction is granted, and petitioners are allowed to and including April 10, 2017, 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 2017-03-28
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ MOTION TO TOLL TIME FOR SERVICE OF PETITIONERS' BRIEF ON JURISDICTION DURING PENDENCY OF AGREED EXTENSION MOTION
On Behalf Of PALM BEACH FLORIDA HOTEL AND OFFICE BUILDING LIMITED PARTNERSHIP
View View File
Docket Date 2017-03-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-03-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-03-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of PALM BEACH FLORIDA HOTEL AND OFFICE BUILDING LIMITED PARTNERSHIP
View View File
Docket Date 2017-03-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-03-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PALM BEACH FLORIDA HOTEL AND OFFICE BUILDING LIMITED PARTNERSHIP
View View File
Docket Date 2017-06-27
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.The motion for attorneys' fees is granted and it is ordered that respondent shall recover from petitioners the amount of $2,500.00 for the services of respondent's attorneys in this Court.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-04-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of NANTUCKET ENTERPRISES, INC.
View View File
Docket Date 2017-04-10
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONERS' BRIEF ON JURISDICTION
On Behalf Of PALM BEACH FLORIDA HOTEL AND OFFICE BUILDING LIMITED PARTNERSHIP
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0001925P0004 2025-03-23 2025-03-28 2025-03-28
Unique Award Key CONT_AWD_N0001925P0004_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20725.13
Current Award Amount 20725.13
Potential Award Amount 20725.13

Description

Title THE PURPOSE OF THIS CONTRACT IS TO SUPPORT THE F-35 2025 ARMAMENT PIWG
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

Recipient Details

Recipient ASHFORD TRS LESSEE II LLC
UEI Y16CLLWJKNZ5
Recipient Address UNITED STATES, 333 1ST ST S, ST PETERSBURG, PINELLAS, FLORIDA, 337014342
PURCHASE ORDER AWARD 36C24824P1077 2024-03-15 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_36C24824P1077_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 83200.00
Current Award Amount 83200.00
Potential Award Amount 83200.00

Description

Title LODGING SERVICES
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

Recipient Details

Recipient ASHFORD TRS LESSEE II LLC
UEI DABJFTM6GGE5
Recipient Address UNITED STATES, 4350 PGA BLVD, PALM BEACH GARDENS, PALM BEACH, FLORIDA, 334106524
PURCHASE ORDER AWARD 36C24823P1695 2023-06-12 2024-03-29 2024-03-29
Unique Award Key CONT_AWD_36C24823P1695_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 12730.00
Current Award Amount 12730.00
Potential Award Amount 12730.00

Description

Title EMERGENCY BOARD OF FISHER HOUSE GUEST
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

Recipient Details

Recipient ASHFORD TRS LESSEE II LLC
UEI DABJFTM6GGE5
Recipient Address UNITED STATES, 4350 PGA BLVD, PALM BEACH GARDENS, PALM BEACH, FLORIDA, 334106524

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1662792 ASHFORD TRS LESSEE II LLC - DABJFTM6GGE5 4350 PGA BLVD, PALM BEACH GARDENS, FL, 33410-6524
Capabilities Statement Link -
Phone Number 972-778-9240
Fax Number -
E-mail Address sandradixon@remingtonhotels.com
WWW Page -
E-Commerce Website -
Contact Person SANDRA DIXON
County Code (3 digit) 099
Congressional District 21
Metropolitan Statistical Area 8960
CAGE Code 7LL29
Year Established 2005
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 721110
NAICS Code's Description Hotels (except Casino Hotels) and Motels
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)
Active P2111102 ASHFORD TRS LESSEE II LLC - Y16CLLWJKNZ5 333 1ST ST S, ST PETERSBURG, FL, 33701-4342
Capabilities Statement Link -
Phone Number 972-778-9240
Fax Number -
E-mail Address sandra_dixon@hotmail.com
WWW Page -
E-Commerce Website -
Contact Person SANDRA DIXON
County Code (3 digit) 103
Congressional District 14
Metropolitan Statistical Area 8280
CAGE Code 3G7N7
Year Established 2005
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 721110
NAICS Code's Description Hotels (except Casino Hotels) and Motels
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 03 Apr 2025

Sources: Florida Department of State