Search icon

REMINGTON LODGING & HOSPITALITY, LLC - Florida Company Profile

Company Details

Entity Name: REMINGTON LODGING & HOSPITALITY, 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: 11 Sep 2009 (16 years ago)
Document Number: M09000003594
FEI/EIN Number 200111553

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

Address: 14185 DALLAS PARKWAY, SUITE 1150, DALLAS, TX, 75254
Mail Address: 14185 DALLAS PARKWAY, SUITE 1150, DALLAS, TX, 75254
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
REMINGTON HOLDINGS, L.P. SOLE 14185 DALLAS PARKWAY, SUITE 1150, DALLAS, TX, 75254
COWEN JAMES Vice President 14185 DALLAS PARKWAY, SUITE 1150, DALLAS, TX, 75254

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000895689 TERMINATED 502008CA039646XXXXMBAI 15TH JUDICIAL, PALM BEACH CO. 2014-08-19 2019-09-08 $14,388,358.80 NANTUCKET ENTERPRISES, INC., 525 NORTHLAKE BOULEVARD, SUITE 4, NORTH PALM BEACH, FLORIDA 33408

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 2017-04-18
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
REMINGTON LODGING & HOSPITALITY, LLC VS SOUTHERNMOST HOUSE, LTD. 3D2016-1729 2016-07-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-985

Parties

Name REMINGTON LODGING & HOSPITALITY, LLC
Role Appellant
Status Active
Representations MICHAEL A. AZRE, Glen H. Waldman
Name SOUTHERNMOST HOUSE, LTD.
Role Appellee
Status Active
Representations Michael Halpern, ROBERT I. CHASKES, JEFFREY B. PERTNOY, PETER RYSMAN
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2016-11-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of respondent's motion for appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Petitioner's motion for attorney's fees is hereby denied.
Docket Date 2016-08-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-08-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-08-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-08-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-08-05
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari.
On Behalf Of SOUTHERNMOST HOUSE, LTD.
Docket Date 2016-08-05
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of SOUTHERNMOST HOUSE, LTD.
Docket Date 2016-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of e-mail addresses
On Behalf Of SOUTHERNMOST HOUSE, LTD.
Docket Date 2016-07-26
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2016-07-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-07-22
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 16-427
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-07-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
REMINGTON LODGING & HOSPITALITY, LLC VS SOUTHERNMOST HOUSE, LTD. 3D2016-0427 2016-02-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-985

Parties

Name REMINGTON LODGING & HOSPITALITY, LLC
Role Appellant
Status Active
Representations Glen H. Waldman, MICHAEL A. AZRE
Name SOUTHERNMOST HOUSE, LTD.
Role Appellee
Status Active
Representations JEFFREY B. PERTNOY, PETER RYSMAN, ROBERT I. CHASKES
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTHERNMOST HOUSE, LTD.
Docket Date 2016-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTHERNMOST HOUSE, LTD.
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-33 days to 4/25/16
Docket Date 2017-02-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-12-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-12-15
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ After review of appellee's suggestion of mootness and appellant's motion to enforce the stay order, sanctions, and to strike appellee's suggestion of mootness, we agree with appellee that the issues before this Court in this appeal are now moot. Accordingly, we deny the motion to strike and to enforce the motion for a stay, and we dismiss the instant appeal as moot. We deny appellant's and appellee's motions for appellate attorneys' fees.
Docket Date 2016-12-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to enforce stay order and for sanctions and motion to strike suggestion of mootness
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-12-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ suggestion of mootness
On Behalf Of SOUTHERNMOST HOUSE, LTD.
Docket Date 2016-10-05
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2016-07-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-06-28
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-06-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-06-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-06-06
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of SOUTHERNMOST HOUSE, LTD.
Docket Date 2016-06-02
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of SOUTHERNMOST HOUSE, LTD.
Docket Date 2016-05-26
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellant¿s motion to strike is granted. Within ten (10) days from the date of this order appellee shall file an answer brief that complies with the Rules of Appellate procedure.SHEPHERD, SALTER and LOGUE, JJ., concur.
Docket Date 2016-05-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-05-20
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of SOUTHERNMOST HOUSE, LTD.
Docket Date 2016-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 6/6/16
Docket Date 2016-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-05-09
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-05-09
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-05-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ conclusory statements about, and other references to evidence not in the record
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SOUTHERNMOST HOUSE, LTD.
Docket Date 2016-03-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for leave to file a reply to appellee¿s response to the emergency motion to stay is hereby denied. The stay will remain in effect until further order of this Court
Docket Date 2016-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE A REPLY TO AE RESPONSE
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-03-04
Type Response
Subtype Response
Description RESPONSE ~ to aa emerg. motion for temporary stay pending further order of the court and motion to stay judgment pending appeal
On Behalf Of SOUTHERNMOST HOUSE, LTD.
Docket Date 2016-03-03
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-02-24
Type Record
Subtype Appendix
Description Appendix ~ G to M
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-02-24
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of appellant¿s emergency motion for temporary stay pending further order of the Court and motion to stay judgment pending appeal, the trial court February 17, 2016 order is temporarily stayed until further order of this Court. Appellee is ordered to file a response within ten (10) days from the date of this order to the appellant¿s emergency motion for temporary stay pending further order of the Court and motion to stay judgment pending appeal. SHEPHERD, SALTER and LOGUE, JJ., concur.
Docket Date 2016-02-24
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PENDING FURTHER ORDER OF THE COURT AND MOTION TO STAY JUDGEMENT PENDING APPEAL
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-02-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
ASHFORD TRS PIER HOUSE, LLC, etc., et al., VS ROLLAND MONTEFALCON, 3D2015-2740 2015-12-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-690

Parties

Name REMINGTON LODGING & HOSPITALITY, LLC
Role Appellant
Status Active
Name ASHFORD TRS PIER HOUSE LLC
Role Appellant
Status Active
Representations ROSEMARY B. WILDER, WILLIAM G.K. SMOAK, KELLY CHARLES-COLLINS
Name ROLLAND MONTEFALCON
Role Appellee
Status Active
Representations JOHN ELLIOTT LEIGHTON
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-12-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-12-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners' notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2015-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ASHFORD TRS PIER HOUSE, LLC
Docket Date 2015-12-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within seven (7) days of the date of this order to the petition for writ of certiroari. Further, a reply may be filed within forty-eight (48) hours of service of the response.
Docket Date 2015-12-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ASHFORD TRS PIER HOUSE, LLC
Docket Date 2015-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2015-12-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ASHFORD TRS PIER HOUSE, LLC

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State