Search icon

ASHFORD TRS PIER HOUSE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASHFORD TRS PIER HOUSE 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: 18 Apr 2013 (12 years ago)
Document Number: M13000002477
FEI/EIN Number 462533898

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

Address: 14185 DALLAS PARKWAY, SUITE 1100, DALLAS, TX, 75254, US
Mail Address: 14185 DALLAS PARKWAY, SUITE 1100, DALLAS, TX, 75254, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
ASHFORD TRS CORPORATION Member
CORPORATION SERVICE COMPANY Agent

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
SANDRA DIXON
User ID:
P3323223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092760 PIER HOUSE RESORT & CARIBBEAN SPA (THE) ACTIVE 2023-08-09 2028-12-31 - 1 DUVAL STREET, KEY WEST, FL, 33040
G21000001767 CHART ROOM BAR ACTIVE 2021-01-05 2026-12-31 - 1 DUVAL STREET, KEY WEST, FL, 33040
G18000089617 PIER HOUSE RESORT & CARIBBEAN SPA (THE) EXPIRED 2018-08-13 2023-12-31 - 1 DUVAL STREET, KEY WEST, FL, 33040
G13000038401 PIER HOUSE RESORT & CARRIBEAN SPA (THE) EXPIRED 2013-04-22 2018-12-31 - 1 DUVAL STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 14185 DALLAS PARKWAY, SUITE 1100, DALLAS, TX 75254 -
CHANGE OF MAILING ADDRESS 2014-04-29 14185 DALLAS PARKWAY, SUITE 1100, DALLAS, TX 75254 -

Court Cases

Title Case Number Docket Date Status
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 2025-02-09
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State