Search icon

HIGHGATE HOTELS GP LLC

Company Details

Entity Name: HIGHGATE HOTELS GP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 18 Feb 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Dec 2024 (a month ago)
Document Number: M16000001388
FEI/EIN Number 471666326
Address: 545 E JOHN CARPENTER FRWY STE 1400, IRVING, TX, 75062, US
Mail Address: 545 E JOHN CARPENTER FRWY STE 1400, IRVING, TX, 75062, US
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Vice President

Name Role Address
Womble Paul R Vice President 545 E JOHN CARPENTER FRWY STE 1400, IRVING, TX, 75062
Rumble William G Vice President 545 E JOHN CARPENTER FRWY STE 1400, IRVING, TX, 75062

Chief Financial Officer

Name Role Address
Martin III Edward W Chief Financial Officer 545 E JOHN CARPENTER FRWY STE 1400, IRVING, TX, 75062

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-12-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-30 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2024-12-30 REGISTERED AGENT SOLUTIONS, INC. No data
REINSTATEMENT 2024-10-22 No data No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-01-04 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-04 COGENCY GLOBAL INC. No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-25 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2020-11-25 No data No data

Court Cases

Title Case Number Docket Date Status
ROCKPOINT GROUP LLC, et al., VS CASSANDRA HOWARD, 3D2023-0389 2023-03-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-19755

Parties

Name DOUBLETREE, LLC
Role Appellant
Status Active
Name PARK HOTEL & RESORTS INC.
Role Appellant
Status Active
Name HIGHGATE HOTELS GP LLC
Role Appellant
Status Active
Name DOUBLETREE EMPLOYER LLC
Role Appellant
Status Active
Name ROCKPOINT MANAGEMENT LLC
Role Appellant
Status Active
Name DOUBLETREE HOTELS LLC
Role Appellant
Status Active
Name HILTON SUPPLY MANAGEMENT LLC
Role Appellant
Status Active
Name CASSANDRA HOWARD
Role Appellee
Status Active
Representations ANTHONY V. FALZON
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ROCKPOINT GROUP LLC
Role Appellant
Status Active
Representations OLIVER L. MOLL, Ryan D. Schoeb

Docket Entries

Docket Date 2023-03-06
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2023-05-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL OF APPEAL
On Behalf Of ROCKPOINT GROUP LLC
Docket Date 2023-05-03
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-05-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE CASSANDRA HOWARD'S MOTION TO DISMISS APPEAL
On Behalf Of CASSANDRA HOWARD
Docket Date 2023-04-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DOCUMENTS
On Behalf Of ROCKPOINT GROUP LLC
Docket Date 2023-03-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ ORDER ON DEFENDANTS' MOTION TO DISMISS
On Behalf Of ROCKPOINT GROUP LLC
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CASSANDRA HOWARD
Docket Date 2023-03-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of ROCKPOINT GROUP LLC
Docket Date 2023-03-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ROCKPOINT GROUP LLC
Docket Date 2023-03-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CASSANDRA HOWARD
Docket Date 2023-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
CORLCRACHG 2024-12-30
AMENDED ANNUAL REPORT 2024-11-20
REINSTATEMENT 2024-10-22
AMENDED ANNUAL REPORT 2023-10-19
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-01-04
CORLCRACHG 2020-11-25
ANNUAL REPORT 2020-02-08
REINSTATEMENT 2019-08-07
LC Amendment 2016-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State