Search icon

ASHFORD TRS LESSEE II LLC

Company Details

Entity Name: ASHFORD TRS LESSEE II LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 22 Nov 2005 (19 years ago)
Document Number: M05000006468
FEI/EIN Number 202915661
Address: 14185 DALLAS PARKWAY, SUITE 1100, DALLAS, TX, 75254
Mail Address: 14185 DALLAS PARKWAY, SUITE 1100, DALLAS, TX, 75254
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
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 No data 333 1ST STREET SOUTH, ST. PETERSBURG, FL, 33701
G23000014651 HILTON ST. PETERSBURG BAYFRONT ACTIVE 2023-01-31 2028-12-31 No data 14185 DALLAS PARKWAY, STE 1100, DALLAS, TX, 75254
G22000086235 ST.PETERSBURG HILTON ACTIVE 2022-07-21 2027-12-31 No data 3331ST STREET SOUTH, ST.PETERSBURG, FL, 33701
G21000103596 VERDEA ACTIVE 2021-08-10 2026-12-31 No data 14185 DALLAS PARKWAY, SUITE 1150, DALLAS, TX, 75254
G20000156143 PALM BEACH GARDENS EMBASSY SUITES ACTIVE 2020-12-09 2025-12-31 No data 4350 PGA BLVD, PALM BEACH GARDENS, FL, 33410
G20000031587 STARBUCKS ACTIVE 2020-03-12 2025-12-31 No data 333 1ST STREET SOUTH, ST. PETERSBURG, FL, 33701
G17000078955 ST. PETERSBURG HILTON EXPIRED 2017-07-24 2022-12-31 No data 333 1ST STREET SOUTH, ST. PETERSBURG, FL, 33701
G16000103884 ST.PETERSBURG HILTON EXPIRED 2016-09-22 2021-12-31 No data 333 1ST STREET SOUTH, ST.PETERSBURG, FL, 33701
G15000120214 PALM BEACH EMBASSY SUITES EXPIRED 2015-11-30 2020-12-31 No data 4350 PGA BLVD, PALM BEACH GARDENS, FL, 33410
G11000098889 HILTON HOTEL ST. PETERSBURG EXPIRED 2011-10-07 2016-12-31 No data 333 1ST STREET SOUTH, ST. PETERSBURG, FL, 33701

Court Cases

Title Case Number Docket Date Status
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 2017-06-27
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 2017-04-18
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 2017-04-10
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
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

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

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
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

Date of last update: 03 Feb 2025

Sources: Florida Department of State