Search icon

TRIPADVISOR LLC - Florida Company Profile

Company Details

Entity Name: TRIPADVISOR LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 Jul 2008 (17 years ago)
Date of dissolution: 02 Jan 2025 (2 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Jan 2025 (2 months ago)
Document Number: M08000003230
FEI/EIN Number 043503532

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

Address: 400 1st Avenue, Needham, MA, 02494, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
TRIPADVISOR HOLDINGS, LLC Sole 400 1st Ave, Needham, MA, 02494

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-04 400 1st Avenue, Needham, MA 02494 -
CHANGE OF MAILING ADDRESS 2016-05-04 400 1st Avenue, Needham, MA 02494 -
LC STMNT OF RA/RO CHG 2015-12-17 - -
REGISTERED AGENT NAME CHANGED 2015-12-17 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000890344 TERMINATED 1000000346795 MIAMI-DADE 2013-05-02 2023-05-08 $ 518.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
ANNE M. GANNON, ETC. VS AIRBNB, INC., ET AL. SC2020-0957 2020-07-01 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA000428XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D19-541

Parties

Name PALM BEACH COUNTY INC.
Role Petitioner
Status Active
Name TRIPADVISOR LLC
Role Respondent
Status Active
Name AIRBNB, INC.
Role Respondent
Status Active
Representations Kenneth B. Bell, Nicole K. Atkinson, Amy S. L. Terwilleger
Name AIRBNB PAYMENTS, INC.
Role Respondent
Status Active
Name Homeaway, Inc.
Role Respondent
Status Active
Name HOMEAWAY.COM, INC.
Role Respondent
Status Active
Name Florida Restaurant and Lodging Association
Role Amicus - Petitioner
Status Interim
Representations Jonathan L. Williams
Name Hon. James Edward Nutt
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active
Name ANNE M. GANNON
Role Petitioner
Status Active
Representations Philip M. Burlington, Adam Richardson, Jeffrey M. Liggio, Louis M. Silber, Olivia D. Liggio

Docket Entries

Docket Date 2020-07-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ANNE M. GANNON
View View File
Docket Date 2020-10-19
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ 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.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-09-15
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Florida Restaurant and Lodging Association
View View File
Docket Date 2020-08-26
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of Airbnb, Inc.
View View File
Docket Date 2020-08-25
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondents' jurisdictional brief, which was filed with this Court on August 24, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondents are hereby directed, on or before September 1, 2020, to file an amended jurisdictional brief which does not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. A preliminary statement is not required in the contents of a brief; however, if it is included, it must be included in the computation.
Docket Date 2020-08-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ **Stricken 8/25/20, exceeds page limit.**
On Behalf Of Airbnb, Inc.
View View File
Docket Date 2020-08-17
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FLORIDA RESTAURANT AND LODGING ASSOCIATION'S NOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of Florida Restaurant and Lodging Association
View View File
Docket Date 2020-07-13
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of ANNE M. GANNON
View View File
Docket Date 2020-07-06
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2020-07-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-07-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CLASS CONST OFCR/DIRECT CONFL
On Behalf Of ANNE M. GANNON
View View File
Docket Date 2020-07-14
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 July 23, 2020, 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 2020-07-06
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
TRIPADVISOR LLC, etc., VS ESPANOLA WAY ASSOCIATES, LTD., etc., 3D2019-2436 2019-12-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-17359

Parties

Name TRIPADVISOR LLC
Role Appellant
Status Active
Representations MARC J. RANDAZZA
Name ESPANOLA WAY ASSOCIATES, LTD.
Role Appellee
Status Active
Representations RACHEL E. WALKER, Deborah Baker
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-01-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Filing Fee for Case No. 3D19-2436
On Behalf Of TRIPADVISOR LLC
Docket Date 2019-12-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF MOOTNESS
On Behalf Of TRIPADVISOR LLC
Docket Date 2019-12-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D19-2436.
Docket Date 2019-12-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for Petitioner is ordered to pay the required three hundred dollar ($300.00) fee to the Clerk of the Court on or before December 29, 2019.
Docket Date 2019-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 fee for a petition is due.
Docket Date 2019-12-16
Type Record
Subtype Appendix
Description Appendix ~ Appendix Certificate of Service
On Behalf Of TRIPADVISOR LLC
Docket Date 2019-12-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRITS OF CERTIORARI AND PROHIBITION
On Behalf Of TRIPADVISOR LLC
Docket Date 2020-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-06
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration of the parties’ Notice of Mootness, it is ordered that the above-referenced consolidated Petitions are hereby dismissed as moot. The appellant/petitioner’s request for this Court to remove all proceedings related to this cause from its docket is hereby denied.
TRIPADVISOR LLC, etc., VS ESPANOLA WAY ASSOCIATES, LTD., etc., 3D2019-2083 2019-10-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-17359

Parties

Name TRIPADVISOR LLC
Role Appellant
Status Active
Representations MARC J. RANDAZZA
Name ESPANOLA WAY ASSOCIATES, LTD.
Role Appellee
Status Active
Representations RACHEL E. WALKER, Deborah Baker
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-06
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration of the parties’ Notice of Mootness, it is ordered that the above-referenced consolidated Petitions are hereby dismissed as moot. The appellant/petitioner’s request for this Court to remove all proceedings related to this cause from its docket is hereby denied.
Docket Date 2020-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Filing Fee for Case No. 3D19-2436
On Behalf Of TRIPADVISOR LLC
Docket Date 2019-12-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF MOOTNESS
On Behalf Of TRIPADVISOR LLC
Docket Date 2019-12-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D19-2436.
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Extension of Time is granted. Respondent shall have until January 2, 2020, to file responses to the emergency motion to stay and to the petition for writ of certiorari.
Docket Date 2019-12-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIMETO FILE ITS RESPONSE TO TRIPADVISOR, LLC'S EMERGENCYMOTION TO STAY PROCEEDINGS, AND TO FILE A RESPONSE TOAPPELLANT'S PETITION FOR A WRIT OF CERTIORARI
On Behalf Of ESPANOLA WAY ASSOCIATES, LTD.
Docket Date 2019-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S NOTICE OF APPEARANCE
On Behalf Of ESPANOLA WAY ASSOCIATES, LTD.
Docket Date 2019-11-18
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Tripadvisor LLC’s Emergency Motion to Stay Proceedings is hereby granted pending further order of this Court. Espanola Way Associates, Ltd., shall file a response to the Motion within ten (10) days from the date of this Order. A reply may be filed five (5) days thereafter. The Court hereby treats the Notice of Appeal and Initial Brief as a petition for writ of certiorari. The respondent is ordered to serve a response within twenty (20) days from the date of this Order. A reply may be filed ten (10) days thereafter. EMAS, CJ, and SALTER and GORDO, JJ, concur.
Docket Date 2019-11-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Emergency motion to stay proceedings or, in the alternative, petition for writ of prohibition.
On Behalf Of TRIPADVISOR LLC
Docket Date 2019-11-15
Type Notice
Subtype Notice
Description Notice ~ Notice of Errata regarding Emergency motion to stay proceedings or, in the alternative, petition for writ of prohibition.
On Behalf Of TRIPADVISOR LLC
Docket Date 2019-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRIPADVISOR LLC
Docket Date 2019-11-12
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO INITIAL BRIEF
On Behalf Of TRIPADVISOR LLC
Docket Date 2019-11-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 15, 2019.
Docket Date 2019-10-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRIPADVISOR LLC
Docket Date 2019-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
WITHDRAWAL 2025-01-02
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-06-02
ANNUAL REPORT 2016-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State