CROWN CENTER EXECUTIVE SUITES, INC. - Florida Company Profile

Entity Name: | CROWN CENTER EXECUTIVE SUITES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 May 2012 (13 years ago) |
Document Number: | P12000042151 |
FEI/EIN Number | 45-5239799 |
Address: | 1475 WEST CYPRESS CREEK ROAD, SUITE 202, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 1475 WEST CYPRESS CREEK ROAD, SUITE 202, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSTEIN JAMES E | Director | 1475 CYPRESS CREEK ROAD, SUITE 202, FORT LAUDERDALE, FL, 33309 |
GOLDSTEIN JAMES E | President | 1475 CYPRESS CREEK ROAD, SUITE 202, FORT LAUDERDALE, FL, 33309 |
SCHROEDER ANDERS U | Director | 1475 CYPRESS CREEK ROAD, SUITE 202, FORT LAUDERDALE, FL, 33309 |
SILVERMAN ELIA | Vice President | 1475 CYPRESS CREEK ROAD, SUITE 202, FORT LAUDERDALE, FL, 33309 |
SILVERMAN MARTHA E | Secretary | 1475 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
Silverman Martha | Agent | 1475 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-19 | Silverman, Martha | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 1475 WEST CYPRESS CREEK ROAD, SUITE 202, FORT LAUDERDALE, FL 33309 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEVEN PRATT and KEVIN TAYLOR VS CROWN CENTER EXECUTIVE SUITES, INC., et al. | 4D2015-4244 | 2015-11-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KEVIN TAYLOR, INC. |
Role | Appellant |
Status | Active |
Name | STEVEN PRATT |
Role | Appellant |
Status | Active |
Representations | Matthew J. Militzok |
Name | ANVIL ADVERTISING INC |
Role | Appellee |
Status | Active |
Name | CROWN CENTER EXECUTIVE SUITES, INC. |
Role | Appellee |
Status | Active |
Representations | RYAN E. WILLITS |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-01-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellants' December 2 and 21, 2015 response and supplemental response to this court's November 16, 2015 order, it is ORDERED that this appeal is dismissed for lack of jurisdiction.TAYLOR, MAY and FORST, JJ., concur. |
Docket Date | 2016-01-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2015-12-21 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | STEVEN PRATT |
Docket Date | 2015-12-10 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ ORDERED that appellants' November 24, 2015 response is noted by the court; further,Appellants' December 2, 2015 filing is not responsive to this court's November 16, 2015 order. That order directed appellants Pratt and Taylor to explain how the order appealed is appealable as to them, as it ONLY entered judgment against defendant Anvil, and specifically provided that there is a genuine issue of material fact precluding summary judgment against Pratt and Taylor (see paragraph 8). Accordingly, appellants are again ORDERED to, within ten (10) days from the date of this order, file a statement of jurisdiction explaining how the September 9, 2015 summary judgment is appealable as to Pratt and Taylor, and how Pratt and Taylor, rather than Anvil, have standing to bring this appeal. |
Docket Date | 2015-12-02 |
Type | Response |
Subtype | Response |
Description | Response ~ TO TIMELINESS ORDER ("NOTICE OF FILING") |
On Behalf Of | STEVEN PRATT |
Docket Date | 2015-11-24 |
Type | Response |
Subtype | Response |
Description | Response ~ STATEMENT OF JURISDICTION |
On Behalf Of | STEVEN PRATT |
Docket Date | 2015-11-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-11-16 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order appealed is final and appealable as to appellants Steven Pratt and Kevin Taylor, in that it only enters judgment as to defendant Anvil, and denies summary judgment as to Pratt and Taylor; furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2015-11-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | STEVEN PRATT |
Docket Date | 2015-11-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-19 |
Reg. Agent Change | 2021-10-11 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-08 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State