Search icon

SOHO OCEAN RESORT TRS LLC

Company Details

Entity Name: SOHO OCEAN RESORT TRS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 14 Nov 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Oct 2017 (7 years ago)
Document Number: M16000009129
FEI/EIN Number NOT APPLICABLE
Address: 306 South Henry Street, Suite 100, WILLIAMSBURG, VA, 23185, US
Mail Address: 306 South Henry Street, Suite 100, WILLIAMSBURG, VA, 23185, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Folsom David R Manager 306 South Henry Street, WILLIAMSBURG, VA, 23185
DOMALSKI ANTHONY E Manager 306 South Henry Street, WILLIAMSBURG, VA, 23185
KUCINSKI SCOTT M Manager 306 South Henry Street, WILLIAMSBURG, VA, 23185

Member

Name Role
MHI HOSPITALITY TRS, LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011211 HYDE RESORT & RESIDENCES EXPIRED 2017-01-31 2022-12-31 No data 4111 SOUTH OVEAN DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 306 South Henry Street, Suite 100, WILLIAMSBURG, VA 23185 No data
CHANGE OF MAILING ADDRESS 2020-02-28 306 South Henry Street, Suite 100, WILLIAMSBURG, VA 23185 No data
LC STMNT OF RA/RO CHG 2017-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-18 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC NAME CHANGE 2017-01-26 SOHO OCEAN RESORT TRS LLC No data

Court Cases

Title Case Number Docket Date Status
4111 SOUTH OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC., Petitioner(s) v. SOTHERLY HOTELS, INC., et al., Respondent(s). 4D2024-1911 2024-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-011937

Parties

Name 4111 SOUTH OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Eddie Lee Holiday, III, Roger Slade
Name MHI Hospitality TRS Holdings, Inc.
Role Respondent
Status Active
Name MHI Hospitality, LLC
Role Respondent
Status Active
Name SOHO OCEAN RESORT TRS LLC
Role Respondent
Status Active
Representations Vilma Martinez
Name Sotherly Hotel, LP
Role Respondent
Status Active
Representations Cristina Hernandez-Villar
Name SOHO OCEAN RESORT OWNER LLC
Role Respondent
Status Active
Name SOHO OCEAN RESORT SERVICES TRS LLC
Role Respondent
Status Active
Name MHI Hotel Services LLC
Role Respondent
Status Active
Name HOLLYWOOD HOTEL ASSOCIATES LESSEE LLC
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name SOTHERLY HOTELS INC.
Role Respondent
Status Active
Representations Markenson Pierre, Chanelle Artiles, Philip Jay Kantor, Reginald John Clyne, Michelle Diaz, Thomas Anthony Valdez, Megan Gisclar Colter

Docket Entries

Docket Date 2024-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sotherly Hotels, Inc.
Docket Date 2024-07-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of 4111 South Ocean Drive Condominium Association, Inc.
View View File
Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-07-26
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-08-14
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition for writ of certiorari is dismissed. Petitioner did not timely seek review of the trial court's January 12, 2024 order containing the same ruling. "The time limit to file a petition for writ of certiorari cannot be extended by obtaining a second order in the trial court to the same effect as the first." Arce v. Maher Guiley And Maher, P.A., 936 So. 2d 682, 683 (Fla. 5th DCA 2006); see also Decktight Roofing Services, Inc. v. Amwest Sur. Ins., 841 So. 2d 667, 668 (Fla. 4th DCA 2003); Bensonhurst Drywall, Inc. v. Ledesma, 583 So. 2d 1094, 1094 (Fla. 4th DCA 1991).
View View File
4111 SOUTH OCEAN DRIVE CONDO ASSOCIATION, INC., Appellant(s) v. SOTHERLY HOTELS, INC., et al., Appellee(s). 4D2023-2539 2023-10-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-011937

Parties

Name 4111 South Ocean Drive Condo. Assoc., Inc.
Role Appellant
Status Active
Representations Darrin Blake Gursky, Nico John Piscopo
Name SOTHERLY HOTELS INC.
Role Appellee
Status Active
Representations Reginald John Clyne, Chanelle Artiles
Name SOHO OCEAN RESORT TRS LLC
Role Appellee
Status Active
Name SOHO OCEAN RESORT SERVICES TRS LLC
Role Appellee
Status Active
Name MHI Hotel Services LLC
Role Appellee
Status Active
Name HOLLYWOOD HOTEL ASSOCIATES LESSEE LLC
Role Appellee
Status Active
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sotherly Hotels, Inc.
Docket Date 2023-12-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 4111 South Ocean Drive Condo. Assoc., Inc.
Docket Date 2023-10-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2023-12-26
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that, upon consideration of appellant's October 30, 2023 response, appellee's October 24, 2023 motion to dismiss is granted, and this appeal is dismissed for lack of jurisdiction. See Honahan v. Burgeson, 327 So. 3d 1260 (Fla. 2d DCA 2021).
View View File
Docket Date 2023-12-08
Type Order
Subtype Order to File Status Report
Description ORDERED that the appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the pending motion in the trial court.
View View File
Docket Date 2023-11-06
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2023-10-30
Type Response
Subtype Response
Description RESPONSE TO MOTION TO DISMISS
On Behalf Of 4111 South Ocean Drive Condo. Assoc., Inc.
Docket Date 2023-10-24
Type Letter
Subtype Acknowledgment Letter
Description AMENDED
View View File
Docket Date 2023-10-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of 4111 South Ocean Drive Condo. Assoc., Inc.
View View File
Docket Date 2023-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
SOHO OCEAN RESORT TRS, LLC, Appellant(s) v. PG SECURITY, INC., Appellee(s). 4D2023-1680 2023-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19021838

Parties

Name SOHO OCEAN RESORT TRS LLC
Role Appellant
Status Active
Representations Hector Rivera, Thomas Anthony Valdez, Megan Gisclar Colter
Name PG Security, Inc.
Role Appellee
Status Active
Representations Darrin Blake Gursky, Jamie Alan Sasson, Peter David Ticktin, Michal Slavik, Allison A. Mingo, Ryan Scott Fojo
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-05
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-02-23
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2024-02-21
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-02-21
Type Response
Subtype Response
Description RESPONSE TO APPELLEE'S MOTION FOR ATTORNEYS' FEES
Docket Date 2024-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PG Security, Inc.
Docket Date 2024-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PG Security, Inc.
Docket Date 2024-02-13
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-01-09
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
Docket Date 2024-01-09
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel within Same Office
Docket Date 2024-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2023-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description **AMENDED**Motion for Extension of Time to Serve Initial Brief
On Behalf Of Soho Ocean Resort TRS, LLC
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Soho Ocean Resort TRS, LLC
Docket Date 2023-10-26
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 37 PAGES
On Behalf Of Soho Ocean Resort TRS, LLC
Docket Date 2023-10-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-10-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Soho Ocean Resort TRS, LLC
Docket Date 2023-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Soho Ocean Resort TRS, LLC
Docket Date 2023-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1272 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PG Security, Inc.
Docket Date 2023-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Soho Ocean Resort TRS, LLC
Docket Date 2023-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Soho Ocean Resort TRS, LLC
Docket Date 2023-07-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-06-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-07-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-17
CORLCRACHG 2017-10-18
ANNUAL REPORT 2017-04-13
LC Name Change 2017-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State