Search icon

ROYAL FIVE HOSPITALITY,INC

Company Details

Entity Name: ROYAL FIVE HOSPITALITY,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2021 (3 years ago)
Document Number: P15000060887
FEI/EIN Number 47-4547538
Mail Address: 6206 US Hwy 19, NEW PORT RICHEY, FL, 34652, US
Address: 5015 US 19, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Simone Anita E Agent 6206 US Hwy 19, NEW PORT RICHEY, FL, 34652

President

Name Role Address
SIMONE ANITA President 2993 TALON DR., CLEAWATER, FL, 33761

Secretary

Name Role Address
MENNA AMY Secretary 3425 LAKESHORE LN, CLEARWATER, FL, 33761

Vice President

Name Role Address
SIMONE ERIC Vice President 2993 TALON DR, CLEARWATER, FL, 33761

Treasurer

Name Role Address
SIMONE ERIC Treasurer 2993 TALON DR, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063029 ANCHOR'S BAR AND GRILLE EXPIRED 2019-05-30 2024-12-31 No data 5015 US HWY 19, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 5015 US 19, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 6206 US Hwy 19, NEW PORT RICHEY, FL 34652 No data
AMENDMENT 2021-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-24 Simone, Anita E No data

Court Cases

Title Case Number Docket Date Status
ROYAL FIVE HOSPITALITY, INC. VS DOCKSIDE SPORTS BAR, L. L. C. 2D2018-0981 2018-03-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-CA-2935

Parties

Name ROYAL FIVE HOSPITALITY,INC
Role Appellant
Status Active
Representations R. NATHAN HIGHTOWER, ESQ.
Name DOCKSIDE SPORTS BAR, L. L. C.
Role Appellee
Status Active
Representations JONATHAN NORTHINGTON, ESQ., JEREMY SOKOL, ESQ., DANIELLE VANDER GEETEN, ESQ., DIANA DAVIS BASTA, ESQ.
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROYAL FIVE HOSPITALITY, INC.
Docket Date 2018-03-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-03-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of DOCKSIDE SPORTS BAR, L. L. C.
Docket Date 2018-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant/Cross-Appellee Royal Five Hospitality, Inc., and Appellee/Cross-Appellant Dockside Sports Bar, LLC, have filed competing motions for appellate attorney's fees pursuant to a provision in the lease contract which is at issue in this appeal. Because Royal Five has not prevailed in its direct appeal and Dockside has not prevailed in its cross appeal, the parties' motions for appellate attorney's fees are both denied. See Bauer v. Ready Windows Sales & Serv. Corp., 221 So. 3d 761, 763 (Fla. 3d DCA 2017).
Docket Date 2018-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-20
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant Reply Brief ~ APPELLEE/CROSS -APPELLANT'S AMENDED CROSS-REPLY BRIEF
On Behalf Of DOCKSIDE SPORTS BAR, L. L. C.
Docket Date 2018-07-05
Type Order
Subtype Order
Description Miscellaneous Order ~ The court notes the appellee/cross-appellant's partial acquiescence in its response to the appellant/cross-appellee's motion to strike. However, the court will not "disregard" or strike portions of a brief. The appellant/cross-appellee's motion to strike is therefore granted. The appellee/cross-appellant's "cross-reply brief and reply brief" is stricken in its entirety. Within 15 days of the date of this order the appellee/cross-appellant may serve and file an amended cross-reply brief consistent with Florida Rule of Appellate Procedure 9.210(a)(5)(B) and (e).
Docket Date 2018-07-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/CROSS-APPELLANT'S RESPONSE TO APPELLANT/CROSS­ APPELLEE'S MOTION TO STRIKE CROSS-REPLY BRIEF AND REPLY BRIEF
On Behalf Of DOCKSIDE SPORTS BAR, L. L. C.
Docket Date 2018-06-21
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten days from the date of this order to appellant's motion to strike.
Docket Date 2018-06-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT/CROSS-APPELLEE'S MOTION TO STRIKE APPELLEE/CROSS-APPELLANT'S CROSS-REPLY BRIEF AND REPLY BRIEF
On Behalf Of ROYAL FIVE HOSPITALITY, INC.
Docket Date 2018-06-12
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant Reply Brief
On Behalf Of DOCKSIDE SPORTS BAR, L. L. C.
Docket Date 2018-05-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ APPELLANT/CROSS-APPELLEE'S REPLY BRIEF AND CROSS­ANSWER BRIEF
On Behalf Of ROYAL FIVE HOSPITALITY, INC.
Docket Date 2018-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DOCKSIDE SPORTS BAR, L. L. C.
Docket Date 2018-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ MANSFIELD - 331 PAGES
Docket Date 2018-04-24
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DOCKSIDE SPORTS BAR, L. L. C.
Docket Date 2018-04-23
Type Brief
Subtype Answer/Cross-Initial Brief
Description Appellee Answer Brief/Cross Initial Brief
On Behalf Of DOCKSIDE SPORTS BAR, L. L. C.
Docket Date 2018-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROYAL FIVE HOSPITALITY, INC.
Docket Date 2018-03-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ROYAL FIVE HOSPITALITY, INC.
Docket Date 2018-03-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROYAL FIVE HOSPITALITY, INC.
Docket Date 2018-03-21
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2018-03-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-18
Amendment 2021-10-12
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State