ASHFORD TRS PIER HOUSE LLC - Florida Company Profile

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 |
Name | Role |
---|---|
ASHFORD TRS CORPORATION | Member |
CORPORATION SERVICE COMPANY | Agent |
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.
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASHFORD TRS PIER HOUSE, LLC, etc., et al., VS ROLLAND MONTEFALCON, | 3D2015-2740 | 2015-12-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | 2025-02-09 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State