LA QUINTA HOLDINGS, INC. - Florida Company Profile

Entity Name: | LA QUINTA HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA QUINTA HOLDINGS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 May 2004 (21 years ago) |
Date of dissolution: | 08 Jan 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jan 2016 (9 years ago) |
Document Number: | P04000073604 |
FEI/EIN Number |
201092867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 WORTH AVENUE, 303, PALM BEACH, FL, 33480, US |
Mail Address: | 205 WORTH AVENUE, 303, PALM BEACH, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIAN PHILIPPE J | Agent | 205 WORTH AVENUE, PALM BEACH, FL, 33480 |
NOCERA ROGER | Director | 8214 QUAIL MEADOW TERRACE, WEST PALM BEACH, FL, 33412 |
NOCERA ROGER | President | 8214 QUAIL MEADOW TERRACE, WEST PALM BEACH, FL, 33412 |
NOCERA LILIANE | Director | 8214 QUAIL MEADOW TERRACE, WEST PALM BEACH, FL, 33412 |
NOCERA LILIANE | Vice President | 8214 QUAIL MEADOW TERRACE, WEST PALM BEACH, FL, 33412 |
NOCERA LILIANE | President | 8214 QUAIL MEADOW TERRACE, WEST PALM BEACH, FL, 33412 |
NOCERA LILIANE | Treasurer | 8214 QUAIL MEADOW TERRACE, WEST PALM BEACH, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-01-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-13 | 205 WORTH AVENUE, SUITE 303, PALM BEACH, FL 33480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-05 | 205 WORTH AVENUE, 303, PALM BEACH, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2007-03-05 | 205 WORTH AVENUE, 303, PALM BEACH, FL 33480 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000748476 | TERMINATED | 1000000464683 | PALM BEACH | 2013-03-27 | 2033-04-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J10000360575 | TERMINATED | 1000000159404 | PALM BEACH | 2010-02-03 | 2030-02-24 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MANUEL DE JESUS BALCARCEL VELIZ, as Personal Representative of the ESTATE OF AMADO DE JESUS VELIZ VELIZ VS SACRED HEART MANAGEMENT, LLC, et al. | 4D2018-3536 | 2018-11-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE ESTATE OF AMADO DE JESUS VELIZ VELIZ |
Role | Appellant |
Status | Active |
Name | MANUEL DE JESUS BALCARCEL VELIZ |
Role | Appellant |
Status | Active |
Representations | PHILIP DUSTON BARTLETT |
Name | LA QUINTA HOLDINGS, INC. |
Role | Appellee |
Status | Active |
Name | DEVA MATHA INVESTMENT GROUP LLC. |
Role | Appellee |
Status | Active |
Name | MORNINGSTAR MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | SACRED HEART MANAGEMENT LLC |
Role | Appellee |
Status | Active |
Representations | MARC M. GREENBERG |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the August 19, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-08-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-08-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MANUEL DE JESUS BALCARCEL VELIZ |
Docket Date | 2019-07-31 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made towards settlement. |
Docket Date | 2019-05-22 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellant’s April 22, 2019 motion to stay is granted in part. This appeal will be stayed for sixty (60) days from the date of this order. Further, ORDERED that, before expiration of the stay, appellant shall file a status report detailing the status of the settlement. |
Docket Date | 2019-04-22 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | MANUEL DE JESUS BALCARCEL VELIZ |
Docket Date | 2019-03-12 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellant's February 15, 2019 motion to stay is granted. This appeal will be stayed until April 15, 2019. |
Docket Date | 2019-02-15 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | MANUEL DE JESUS BALCARCEL VELIZ |
Docket Date | 2019-01-02 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellant's December 11, 2018 "motion to stay appeal pending settlement with Sacred Heart Management, LLC and all other underlying defendants" is granted, and the above-styled appeal is stayed until February 15, 2019. The appellant shall file a status report before the expiration of the stay indicating whether the case shall proceed or shall file a notice of voluntary dismissal. |
Docket Date | 2018-12-11 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | MANUEL DE JESUS BALCARCEL VELIZ |
Docket Date | 2018-11-30 |
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 that 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 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. 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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-11-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-11-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ *CERTIFIED COPY* |
On Behalf Of | MANUEL DE JESUS BALCARCEL VELIZ |
Docket Date | 2018-11-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-11-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MANUEL DE JESUS BALCARCEL VELIZ |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-01-08 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-03-12 |
ANNUAL REPORT | 2007-03-05 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State