Search icon

LA QUINTA HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2018CA000269

Parties

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State