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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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. |
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 |
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