Search icon

CRESTLINE HOTELS & RESORTS, LLC

Company Details

Entity Name: CRESTLINE HOTELS & RESORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 09 Sep 2013 (11 years ago)
Document Number: M13000005658
FEI/EIN Number 522214429
Address: 3950 UNIVERSITY DRIVE, SUITE 301, FAIRFAX, VA, 22030
Mail Address: 3950 UNIVERSITY DRIVE, SUITE 301, FAIRFAX, VA, 22030
Place of Formation: DELAWARE

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

Manager

Name Role Address
CARROLL JAMES A Manager 3950 UNIVERSITY DRIVE, FAIRFAX, VA, 22030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029231 WALDORF TOWERS ACTIVE 2023-03-03 2028-12-31 No data 3950 UNIVERSITY DR, SUITE 301, FAIRFAX, VA, 22030
G20000114108 COURTYARD JACKSONVILLE AIRPORT NORTHEAST ACTIVE 2020-09-02 2025-12-31 No data 3950 UNIVERSITY DRIVE, SUITE 301, FAIRFAX, VA, 22030
G15000016473 EMBASSY SUITES ORLANDO INTERNATIONAL DRIVE/JAMAICAN COURT ACTIVE 2015-02-16 2025-12-31 No data 3950 UNIVERSITY DRIVE, SUITE 301, FAIRFAX, VA, 22030
G15000009269 HYATT PLACE MIAMI AIRPORT - WEST/DORAL ACTIVE 2015-01-28 2025-12-31 No data 3950 UNIVERSITY DR., SUITE 301, FAIRFAX, VA, 22030
G15000009268 HOMEWOOD SUITES BY HILTON ORLANDO INTERNATIONAL DRIVE/CONVENTION CENTER ACTIVE 2015-01-28 2025-12-31 No data 3950 UNIVERSITY DRIVE, SUITE 301, FAIRFAX, VA, 22230
G15000009272 HAMPTON INN ORLANDO INTERNATIONAL/CONVENTION CENTER ACTIVE 2015-01-28 2025-12-31 No data 3950 UNIVERSITY DRIVE, SUITE 301, FAIRFAX, VA, 22030
G15000009267 HYATT PLACE TAMPA AIRPORT/WESTSHORE EXPIRED 2015-01-28 2020-12-31 No data 3950 UNIVERSITY DRIVE, SUITE 301, FAIRFAX, VA, 22230
G14000043491 HILTON SINGER ISLAND OCEANFRONT/PALM BEACHES EXPIRED 2014-05-02 2019-12-31 No data C/O CRESTLINE HOTELS & RESORTS, LLC, 3950 UNIVERSITY DRIVE, SUITE 301, FAIRFAX, VA, 22030
G14000043008 COURTYARD JACKSONVILLE/BUTLER BLVD ACTIVE 2014-05-01 2029-12-31 No data 3950 UNIVERSITY DRIVE, SUITE 301, FAIRFAX, VA, 22030

Court Cases

Title Case Number Docket Date Status
ALICIA MCKEE, individually and as the Personal Representative of the Estate of PAUL JAMES MCKEE, deceased, Appellant(s) v. CRESTLINE HOTELS & RESORTS, LLC, d/b/a HILTON SINGER ISLAND OCEAN FRONT/PALM BEACHES, Appellee(s). 4D2022-3428 2022-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA00032

Parties

Name Alicia McKee
Role Appellant
Status Active
Representations Robert C. Hubbard, David Dickey, George A. Vaka
Name Estate of Paul James McKee
Role Appellant
Status Active
Name CRESTLINE HOTELS & RESORTS, LLC
Role Appellee
Status Active
Representations Kory Watson, Sharon C. Degnan, Kenneth Amos
Name Hilton Singer Island Ocean Front/Palm Beaches
Role Appellee
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-31
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Alicia McKee
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's October 20, 2023 motion for extension of time is granted, and Appellant shall serve the reply brief on or before November 6, 2023. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2023-10-20
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 2023-10-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-10-04
Type Order
Subtype Order on Agreed Extension of Time
Description 15 Days to 10/20/2023
Docket Date 2023-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Alicia McKee
Docket Date 2023-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Crestline Hotels & Resorts, LLC
Docket Date 2023-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Crestline Hotels & Resorts, LLC
Docket Date 2023-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee’s August 22, 2023 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee’s right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Crestline Hotels & Resorts, LLC
Docket Date 2023-07-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/23/2023.
Docket Date 2023-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Crestline Hotels & Resorts, LLC
Docket Date 2023-05-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Crestline Hotels & Resorts, LLC
Docket Date 2023-05-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 07/24/2023
Docket Date 2023-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Alicia McKee
Docket Date 2023-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Alicia McKee
Docket Date 2023-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Alicia McKee
Docket Date 2023-04-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 04/25/2023
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Crestline Hotels & Resorts, LLC
Docket Date 2023-03-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO April 7, 2023
Docket Date 2023-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Alicia McKee
Docket Date 2023-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,844 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alicia McKee
Docket Date 2022-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Certified Copy
Docket Date 2022-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alicia McKee

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25
AMENDED ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State