Search icon

BROOKFIELD HOSPITALITY PROPERTIES, LLC

Company Details

Entity Name: BROOKFIELD HOSPITALITY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 09 Nov 2012 (12 years ago)
Document Number: M12000006359
FEI/EIN Number 99-0381161
Address: 250 Vesey Street, 15th Floor, NEW YORK, NY 10281
Mail Address: 250 Vesey Street, 15th Floor, NEW YORK, NY 10281
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

MEMBER

Name Role Address
BHP HOLDCO GUARANTOR, LLC MEMBER 250 Vesey Street, 15th Floor, NEW YORK, NY 10281

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007461 ATLANTIS PARADISE VACATIONS ACTIVE 2013-01-22 2028-12-31 No data 1000 S. PINE ISLAND ROAD, SUITE 800, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 250 Vesey Street, 15th Floor, NEW YORK, NY 10281 No data
CHANGE OF MAILING ADDRESS 2013-04-25 250 Vesey Street, 15th Floor, NEW YORK, NY 10281 No data

Court Cases

Title Case Number Docket Date Status
SEACRET DIRECT, LLC., Appellant(s) v. BROOKFIELD HOSPITALITY PROPERTIES, LLC., et al., Appellee(s). 4D2024-0938 2024-04-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-001788

Parties

Name Seacret Direct, LLC
Role Appellant
Status Active
Representations Bryan D Hull, Laura Brenner Labbee
Name BROOKFIELD HOSPITALITY PROPERTIES, LLC
Role Appellee
Status Active
Representations Tamara Savin Malvin, Scott Miller, Nicole Villamar, Kristen Marie Fiore
Name MALETA INTL LLC
Role Appellee
Status Active
Name Jonathan Macdonald
Role Appellee
Status Active
Name Hon. Michele Towbin Singer
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-06-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Dismissal
Docket Date 2024-06-26
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-06-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order Issued During Relinquishment
On Behalf Of Seacret Direct, LLC
Docket Date 2024-04-18
Type Record
Subtype Appendix
Description Appendix to Unopposed Motion to Relinquish Jurisdiction
On Behalf Of Seacret Direct, LLC
Docket Date 2024-04-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Unopposed Motion To Relinquish Jurisdiction
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brookfield Hospitality Properties, LLC
Docket Date 2024-04-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Seacret Direct, LLC
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
TAYLOR VERNON, Appellant(s) v. BROOKFIELD HOSPITALITY PORPERTIES, LLC., et al., Appellee(s). 4D2024-0937 2024-04-11 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-010151

Parties

Name Taylor Vernon
Role Appellant
Status Active
Representations Alan Harold Fein, Alejandro David Rodriguez
Name BROOKFIELD HOSPITALITY PROPERTIES, LLC
Role Appellee
Status Active
Representations Steve Holman, T. Alexander Devine
Name Atlantis Paradise Vacations
Role Appellee
Status Active
Representations T. Alexander Devine, Steve Holman
Name Atlantis Resort SPE Limited
Role Appellee
Status Active
Representations T. Alexander Devine, Steve Holman
Name Island Hotel Company Limited
Role Appellee
Status Active
Representations T. Alexander Devine, Steve Holman
Name Michael D. Saverino
Role Appellee
Status Active
Representations Philip Louis Reizenstein, Alejandro Sola
Name HOMEINC LLC
Role Appellee
Status Active
Representations Joshua Michael Entin, Michael Lewis Elkins
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-10-22
Type Brief
Subtype Answer Brief
Description HomeInc, LLC's Answer Brief
On Behalf Of Homeinc, LLC
View View File
Docket Date 2024-10-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Michael D. Saverino
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that Appellee's October 16, 2024 Motion to File Answer Brief Out of Time is granted.
View View File
Docket Date 2024-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee Michael Saverino's Motion to File Answer Brief Out of Time
Docket Date 2024-09-19
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 28 Days to 10/21/2024
Docket Date 2024-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Homeinc, LLC
Docket Date 2024-08-20
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 45 Days to October 4, 2024
Docket Date 2024-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Michael D. Saverino
Docket Date 2024-08-16
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 20 Days to September 23, 2024
Docket Date 2024-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief -- Brookfield Hospitality Properties LLC, Atlantis Resort SPE Limited, and Island Hotel Company Limited
On Behalf Of Brookfield Hospitality Properties, LLC
Docket Date 2024-08-05
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 33 Days to September 23, 2024
Docket Date 2024-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Homeinc, LLC
Docket Date 2024-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Taylor Vernon
View View File
Docket Date 2024-06-13
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 31 Days to August 1, 2024
Docket Date 2024-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Taylor Vernon
Docket Date 2024-06-07
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2024-06-05
Type Response
Subtype Response
Description Appellee Saverino's Response to Appellant's Motion for Leave to File Enlarged Brief and Reply Brief and For Appellees HomeInc LLC and Michael A. Saverino to File a Combined, Enlarged Answer Brief
On Behalf Of Michael D. Saverino
Docket Date 2024-05-28
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Leave to File Enlarged Initial Brief and Reply Brief and for Appellees HomeINC LLC and Michael A. Saverino to File a Combined, Enlarged Answer Brief
Docket Date 2024-05-28
Type Record
Subtype Record on Appeal
Description Record on Appeal--1782 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael D. Saverino
Docket Date 2024-04-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Taylor Vernon
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Taylor Vernon
View View File
Docket Date 2024-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that appellant's November 1, 2024 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. Further, ORDERED that appellant's November 1, 2024 motion for leave to file enlarged reply brief is granted.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-04

Date of last update: 23 Jan 2025

Sources: Florida Department of State