Search icon

TAMARAC HOTELS, INC. - Florida Company Profile

Company Details

Entity Name: TAMARAC HOTELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMARAC HOTELS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2011 (13 years ago)
Document Number: P00000103477
FEI/EIN Number 651052697

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

Mail Address: 1500 SE 5TH AVE, DANIA BEACH, FL, 33004, US
Address: 8301 W Commercial Blvd, Tamarac, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DILIP Director 1500 SE 5TH AVE, DANIA BEACH, FL, 33004
PATEL MEHUL Director 1500 SE 5TH AVE, DANIA BEACH, FL, 33004
Comfort Suites Tamarac Agent 1500 SE 5th Ave, Dania Beach, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125750 COMFORT SUITES ACTIVE 2016-11-21 2026-12-31 - 1500 SE 5TH AVE, DANIA BEACH, FL, 33004
G09000138917 TAMARAC HOTELS INC EXPIRED 2009-07-25 2024-12-31 - 1500 SE 5TH AVE, FORT LAUDERDALE, FL, 33304
G09000132427 TAMARAC HOTELS INC. EXPIRED 2009-07-08 2014-12-31 - 1500 SE 5TH AVE, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 8301 W Commercial Blvd, Tamarac, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 1500 SE 5th Ave, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2016-03-07 Comfort Suites Tamarac -
REINSTATEMENT 2011-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2005-07-01 8301 W Commercial Blvd, Tamarac, FL 33351 -
REINSTATEMENT 2003-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000689274 TERMINATED 1000000280941 BROWARD 2013-04-01 2023-04-11 $ 577.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000628181 TERMINATED 1000000477427 BROWARD 2013-03-18 2023-03-27 $ 3,147.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000488895 TERMINATED 1000000226543 BROWARD 2011-07-19 2021-08-03 $ 1,135.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001103594 TERMINATED 1000000195767 BROWARD 2010-11-30 2020-12-08 $ 1,382.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000217981 TERMINATED 1000000137176 BROWARD 2009-08-25 2030-02-16 $ 4,607.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000217965 TERMINATED 1000000137173 BROWARD 2009-08-25 2030-02-16 $ 85,488.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000822964 TERMINATED 1000000112514 46018 22 2009-02-27 2029-03-05 $ 15,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
NICKESHA JOHNSON VS TAMARAC HOTELS, INC., ETC., ET AL. SC2017-1437 2017-07-31 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D15-2962

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062010CA045804AXXXCE

Parties

Name Nickesha Johnson
Role Petitioner
Status Active
Representations Dan Cytryn
Name CHOICE HOTELS INTERNATIONAL, INC.
Role Respondent
Status Active
Name TAMARAC HOTELS, INC.
Role Respondent
Status Active
Representations Michelle Bennett, C. Richard Fulmer, Mr. Richard A. Sherman Sr., Joseph J. Nagy
Name D/B/A Mainstay Suites
Role Respondent
Status Active
Name D/B/A Comfort Suites
Role Respondent
Status Active
Name Thomas Michael Lynch IV
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-04
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-09-05
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ AMENDED BRIEF OF RESPONDENTS ON JURISDICTION
On Behalf Of Tamarac Hotels, Inc.
View View File
Docket Date 2017-09-01
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional brief, which was filed with this Court on August 31, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before September 6, 2017, to file an amended jurisdictional brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation.
Docket Date 2017-08-31
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Brief of Respondents on Jurisdiction ---Stricken for non-compliance 9/1/2017. Does not contain a summary of the argument.
On Behalf Of Tamarac Hotels, Inc.
View View File
Docket Date 2017-08-31
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Tamarac Hotels, Inc.
View View File
Docket Date 2017-08-11
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction
On Behalf Of Nickesha Johnson
View View File
Docket Date 2017-08-04
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's "Agreed Motion for Extension of Time to File Jurisdictional Brief" is granted, and petitioner is allowed to and including August 21, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-08-04
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioner's Agreed Motion for Extension of Time to File Jurisdictional Brief
On Behalf Of Nickesha Johnson
View View File
Docket Date 2017-08-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of Nickesha Johnson
Docket Date 2017-08-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Nickesha Johnson
View View File
Docket Date 2017-08-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-07-31
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Nickesha Johnson
View View File
Docket Date 2017-07-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
TAMARAC HOTELS, INC., and CHOICE HOTELS, INTL. VS NICKESHA JOHNSON 4D2015-2962 2015-08-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-045804 (05)

Parties

Name TAMARAC HOTELS, INC.
Role Appellant
Status Active
Representations RICHARD A. SHERMAN, CHARLES R. FULMER, James Sherman (DNU)
Name CHOICE HOTELS INT'L., INC.
Role Appellant
Status Active
Name NICKESHA JOHNSON
Role Appellee
Status Active
Representations Dan I. Cytryn
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-04
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee's October 20, 2015 motion to stay is granted, and this appeal is stayed pending the resolution of case number 15-2962. Appellants shall file a status report within ten (10) days of the issuance of the mandate in 15-2962, apprising this court of whether they still wish to prosecute this appeal. This court defers ruling on the appellants' motion to supplement and motion for extension of time, included in appellants' October 12, 2015 response to this court's order to show cause.
Docket Date 6666-09-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **TO VIEW THE RECORD ON APPEAL PLEASE SEE 4D15-310--SEE ORDER ISSUED 8/31/16**
Docket Date 2017-10-04
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1437
Docket Date 2017-08-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-1437
Docket Date 2017-07-31
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-07-28
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of NICKESHA JOHNSON
Docket Date 2017-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee's May 25, 2017 motion for rehearing en banc regarding the conditional order of attorney's fees is denied.
Docket Date 2017-06-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING EN BANC
On Behalf Of TAMARAC HOTELS, INC.
Docket Date 2017-05-25
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ OF CONDITIONAL ORDER OF ATTORNEY'S FEES.
On Behalf Of NICKESHA JOHNSON
Docket Date 2017-05-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' April 26, 2017 motion for rehearing of District Court of Appeal's affirmance is denied; further, ORDERED that the appellants' April 26, 2017 motion for rehearing of conditional order of attorney's fees is granted; further, ORDERED that appellee's September 17, 2015 motion for attorney's fees is denied. See State Farm Fire & Cas. Co. v. Palma, 629 So. 2d 830, 833 (Fla. 1993) (attorney's fees may not be awarded for litigating the amount of attorney fees); Palm Beach Polo Holdings, Inc. v. Stewart Title Guar. Co., 132 So. 3d 858, 862 (Fla. 4th DCA 2014) (same).
Docket Date 2017-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING OF DISTRICT COURT OF APPEAL'S AFFIRMANCE.
On Behalf Of NICKESHA JOHNSON
Docket Date 2017-04-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OF CONDITIONAL ORDER OF ATTORNEY'S FEES.
On Behalf Of TAMARAC HOTELS, INC.
Docket Date 2017-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-26
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of TAMARAC HOTELS, INC.
Docket Date 2015-10-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of NICKESHA JOHNSON
Docket Date 2015-10-12
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EXT. OF TIME TO FILE ROA AND SUPP. ROA *AND* MOTION FOR EXT. OF TIME FOR BRIEF
On Behalf Of TAMARAC HOTELS, INC.
Docket Date 2017-04-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee's September 17, 2015 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-01-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NICKESHA JOHNSON
Docket Date 2017-01-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-11-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellee's November 1, 2016 motion to allow reply to response to motion for attorneys' fees is denied.
Docket Date 2016-11-08
Type Response
Subtype Reply
Description Reply ~ TO APPELLEE'S MOTION TO ALLOW REPLY TO RESPONSE...
On Behalf Of TAMARAC HOTELS, INC.
Docket Date 2016-11-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ALLOW REPLY TO RESPONSE TO MOTION FOR ATTORNEY'S FEES.
On Behalf Of NICKESHA JOHNSON
Docket Date 2016-10-20
Type Response
Subtype Response
Description Response ~ OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES.
On Behalf Of TAMARAC HOTELS, INC.
Docket Date 2016-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TAMARAC HOTELS, INC.
Docket Date 2016-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 11/3/16.
On Behalf Of TAMARAC HOTELS, INC.
Docket Date 2016-09-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of NICKESHA JOHNSON
Docket Date 2016-09-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NICKESHA JOHNSON
Docket Date 2016-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 2, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-09-02
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 NICKESHA JOHNSON
Docket Date 2016-08-31
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's August 24, 2016 motion to incorporate the record from case number 4D15-310 is granted.
Docket Date 2016-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NICKESHA JOHNSON
Docket Date 2016-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO INCORPORATE RECORD FROM CASE NUMBER 4D15-310
On Behalf Of NICKESHA JOHNSON
Docket Date 2016-08-05
Type Notice
Subtype Notice
Description Notice ~ OF INTERESTED PERSON (ROBERT KELLEY).
On Behalf Of NICKESHA JOHNSON
Docket Date 2016-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 1, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-08-01
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 NICKESHA JOHNSON
Docket Date 2016-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TAMARAC HOTELS, INC.
Docket Date 2016-07-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of TAMARAC HOTELS, INC.
Docket Date 2016-07-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (114 PAGES)
Docket Date 2016-07-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' July 12, 2016 agreed motion to supplement the record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2016-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TAMARAC HOTELS, INC.
Docket Date 2016-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TAMARAC HOTELS, INC.
Docket Date 2016-07-08
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the appellants' July 1, 2016 motion to lift stay and set date for brief of appellants is granted, and this court's stay entered on November 4, 2015 is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2016-07-01
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule ~ AND TO LIFT STAY
On Behalf Of TAMARAC HOTELS, INC.
Docket Date 2015-12-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TAMARAC HOTELS, INC.
Docket Date 2015-12-09
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-10-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before October 19, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 10/20/16** ****DENIED ON REHEARING. SEE 5/11/17 ORDER****
On Behalf Of NICKESHA JOHNSON
Docket Date 2015-09-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of TAMARAC HOTELS, INC.
Docket Date 2015-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAMARAC HOTELS, INC.
Docket Date 2015-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TAMARAC HOTELS, INC. and CHOICE HOTELS, etc. VS NICKESHA JOHNSON 4D2015-0310 2015-01-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-045804 (05)

Parties

Name CHOICE HOTELS INT'L., INC.
Role Appellant
Status Active
Representations CHARLES R. FULMER, RICHARD A. SHERMAN, James Sherman (DNU)
Name TAMARAC HOTELS, INC.
Role Appellant
Status Active
Name NICKESHA JOHNSON
Role Appellee
Status Active
Representations Dan I. Cytryn
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-22
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2016-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-27
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellants' June 23, 2016 motion to withdraw the motion for rehearing is granted, and the June 16, 2016 motion for rehearing is considered withdrawn.
Docket Date 2016-06-23
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of CHOICE HOTELS INT'L., INC.
Docket Date 2016-06-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **WITHDRAWN 6/27/16**
On Behalf Of CHOICE HOTELS INT'L., INC.
Docket Date 2016-06-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ (GRANTED 4/24/15)
Docket Date 2016-06-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants Tamarac Hotels, Inc., and Choice Hotels International, Inc.'s, August 25, 2015 motion for attorney's fees is denied.
Docket Date 2016-05-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-03-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NICKESHA JOHNSON
Docket Date 2016-03-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 17, 2016, at 9:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-02-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHOICE HOTELS INT'L., INC.
Docket Date 2016-02-01
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellants' January 29, 2016 motion to withdraw the agreed motion to supplement record on appeal is granted, and the January 28, 2016 agreed motion to supplement record on appeal is considered withdrawn.
Docket Date 2016-01-29
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ (SEEKING TO WITHDRAW THE MOTION TO SUPPLEMENT)
On Behalf Of CHOICE HOTELS INT'L., INC.
Docket Date 2016-01-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **WITHDRAWN 2/1/16**
On Behalf Of CHOICE HOTELS INT'L., INC.
Docket Date 2016-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 15 DAYS TO 02/06/16
On Behalf Of CHOICE HOTELS INT'L., INC.
Docket Date 2016-01-14
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - Broward
Docket Date 2016-01-06
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-01-05
Type Record
Subtype Exhibits
Description Received Exhibits ~ ****IN CONFIDENTIAL FOLDER****
Docket Date 2015-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 01/15/16
On Behalf Of CHOICE HOTELS INT'L., INC.
Docket Date 2015-11-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NICKESHA JOHNSON
Docket Date 2015-11-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ("2nd") TWO (2) VOLUMES
Docket Date 2015-11-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THREE (3) VOLUMES
Docket Date 2015-10-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellee's October 27, 2015 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellee shall monitor the supplementation process. Further,ORDERED that appellee shall serve the answer brief within ten (10) days from receipt of the supplemental record.
Docket Date 2015-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of NICKESHA JOHNSON
Docket Date 2015-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NICKESHA JOHNSON
Docket Date 2015-10-21
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that the appellee's October 15, 2015 motion to file enlarged brief is granted. Appellee's answer brief shall not exceed fifty-eight (58) pages.
Docket Date 2015-10-15
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of NICKESHA JOHNSON
Docket Date 2015-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 21, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-09-21
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 NICKESHA JOHNSON
Docket Date 2015-09-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of CHOICE HOTELS INT'L., INC.
Docket Date 2015-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHOICE HOTELS INT'L., INC.
Docket Date 2015-08-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' August 20, 2015 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2015-08-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHOICE HOTELS INT'L., INC.
Docket Date 2015-08-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CHOICE HOTELS INT'L., INC.
Docket Date 2015-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TEN DAYS TO 8/21/15
On Behalf Of CHOICE HOTELS INT'L., INC.
Docket Date 2015-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ TWENTY-SIX (26) VOLUMES
Docket Date 2015-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 08/11/15
On Behalf Of CHOICE HOTELS INT'L., INC.
Docket Date 2015-06-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's May 28, 2015 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended fifteen (15) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2015-05-28
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2015-04-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed April 14, 2015, for extension of time, is granted and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2015-04-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellants' motion filed April 1, 2015 for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2015-04-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of CHOICE HOTELS INT'L., INC.
Docket Date 2015-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NICKESHA JOHNSON
Docket Date 2015-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-01-28
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. 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. 4DCA 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2015-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHOICE HOTELS INT'L., INC.
Docket Date 2015-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2189628306 2021-01-20 0455 PPS 8301 W Commercial Blvd, Tamarac, FL, 33351-4371
Loan Status Date 2022-07-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218207
Loan Approval Amount (current) 218207
Undisbursed Amount 0
Franchise Name Comfort Suites by Choice Hotels
Lender Location ID 16940
Servicing Lender Name Intercredit Bank National Association
Servicing Lender Address 4725 Southwest 8th St, MIAMI, FL, 33134-2546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33351-4371
Project Congressional District FL-20
Number of Employees 31
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16940
Originating Lender Name Intercredit Bank National Association
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221328.57
Forgiveness Paid Date 2022-06-22
3879787205 2020-04-27 0455 PPP 8301 W Commercial Blvd, Tamarac, FL, 33351
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151225
Loan Approval Amount (current) 151225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16940
Servicing Lender Name Intercredit Bank National Association
Servicing Lender Address 4725 Southwest 8th St, MIAMI, FL, 33134-2546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33351-0001
Project Congressional District FL-20
Number of Employees 31
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16940
Originating Lender Name Intercredit Bank National Association
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153237.13
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State