Search icon

SUNSEEKER USA SALES CO, INC. - Florida Company Profile

Company Details

Entity Name: SUNSEEKER USA SALES CO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2013 (12 years ago)
Document Number: F11000002996
FEI/EIN Number 990367577

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

Address: 4000 Hollywood Blvd., Hollywood, FL, 33021, US
Mail Address: 4000 Hollywood Blvd., Suite 555-S, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNSEEKER USA SALES 401K PLAN 2022 990367577 2023-09-07 SUNSEEKER USA SALES CO INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441222
Sponsor’s telephone number 7703912069
Plan sponsor’s address 4000 HOLLYWOOD BLVD, SUITE 555-S, HOLLYWOOD, FL, 33301

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing DAVE COLLINS
Valid signature Filed with authorized/valid electronic signature
SUNSEEKER USA SALES 401K PLAN 2021 990367577 2022-05-24 SUNSEEKER USA SALES CO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441222
Sponsor’s telephone number 7703912069
Plan sponsor’s address 4000 HOLLYWOOD BLVD, SUITE 555-S, HOLLYWOOD, FL, 33301

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing DAVE COLLINS
Valid signature Filed with authorized/valid electronic signature
SUNSEEKER USA SALES 401K PLAN 2020 990367577 2021-07-05 SUNSEEKER USA SALES CO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441222
Sponsor’s telephone number 7703912069
Plan sponsor’s address 4000 HOLLYWOOD BLVD, SUITE 555-S, HOLLYWOOD, FL, 33301

Signature of

Role Plan administrator
Date 2021-07-05
Name of individual signing DAVE COLLINS
Valid signature Filed with authorized/valid electronic signature
SUNSEEKER USA SALES 401K PLAN 2019 990367577 2020-06-30 SUNSEEKER USA SALES CO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441222
Sponsor’s telephone number 7703912069
Plan sponsor’s address 4000 HOLLYWOOD BLVD, SUITE 555-S, HOLLYWOOD, FL, 33301

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing DAVE COLLINS
Valid signature Filed with authorized/valid electronic signature
SUNSEEKER USA SALES 401K PLAN 2019 990367577 2020-06-17 SUNSEEKER USA SALES CO INC 1
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441222
Sponsor’s telephone number 7703912069
Plan sponsor’s address 4000 HOLLYWOOD BLVD, SUITE 555-S, HOLLYWOOD, FL, 33301

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing DCOLLINS1604
Valid signature Filed with authorized/valid electronic signature
SUNSEEKER USA SALES 401K PLAN 2018 990367577 2019-06-13 SUNSEEKER USA SALES CO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441222
Sponsor’s telephone number 7703912069
Plan sponsor’s address 4000 HOLLYWOOD BLVD, SUITE 555-S, HOLLYWOOD, FL, 33301

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing DAVE COLLINS
Valid signature Filed with authorized/valid electronic signature
SUNSEEKER USA SALES 401K PLAN 2017 990367577 2018-10-05 SUNSEEKER USA SALES CO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441222
Sponsor’s telephone number 7703912069
Plan sponsor’s address 4000 HOLLYWOOD BLVD, SUITE 555-S, HOLLYWOOD, FL, 33301

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing DAVE COLLINS
Valid signature Filed with authorized/valid electronic signature
SUNSEEKER USA SALES 401K PLAN 2016 990367577 2017-06-13 SUNSEEKER USA SALES CO INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441222
Sponsor’s telephone number 1202494055
Plan sponsor’s address 401 E. LAS OLAS BLVD.,, STE. 1402, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing DAVE COLLINS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROBERTSON SEAN President Sunseeker House, Poole, BH15 JD
Frabetti Andrea Director Sunseeker House, Poole, BH15
JOYCE KENNETH J Agent 110 S.E., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 JOYCE, KENNETH J -
CHANGE OF MAILING ADDRESS 2021-04-30 4000 Hollywood Blvd., Suite 555-S, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 4000 Hollywood Blvd., Suite 555-S, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 110 S.E., 6th Street, Suite 2600, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2013-05-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000134734 ACTIVE 1000000777805 BROWARD 2018-03-26 2028-03-28 $ 1,941.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
BENEFITING THE BOYS AND GIRLS CLUBS OF AMERICA INC. VS SUNSEEKER USA SALES CO., INC., et al. 4D2022-0868 2022-03-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
19-008807 (02)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-00448 (02)

Parties

Name Benefiting the Boys and Girls Clubs of America Inc.
Role Petitioner
Status Active
Representations Robert E. Goldman
Name Rick Obey
Role Respondent
Status Active
Name Marine Property Management, Inc.
Role Respondent
Status Active
Name RICK OBEY YACHT SALES LLC
Role Respondent
Status Active
Name MARINE NAUTICAL HARDWARE, INC.
Role Respondent
Status Active
Name SPECIALIZED NAUTICAL SERVICES, INC.
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name VALUE PROJECTIONS HOLDINGS, INC.
Role Respondent
Status Active
Name SUNSEEKER USA SALES CO, INC.
Role Respondent
Status Active
Representations David Lanier Luck, Kenneth J. Joyce, Stacy M. Schwartz

Docket Entries

Docket Date 2022-12-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-12-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the April 6, 2022 petition for writ of certiorari is denied.MAY, KUNTZ and ARTAU, JJ., concur.
Docket Date 2022-06-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-06-21
Type Response
Subtype Response
Description Response
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-06-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that petitioner's June 14, 2022 motion is granted. The time for filing a response is extended to June 21, 2022.
Docket Date 2022-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-05-25
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response to the petition within twenty (20) days of this order. Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2022-05-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL
On Behalf Of Benefiting the Boys and Girls Clubs of America Inc.
Docket Date 2022-04-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Benefiting the Boys and Girls Clubs of America Inc.
Docket Date 2022-04-01
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that this Court finds that a petition for writ of prohibition is not an appropriate remedy. The non-party petitioner seeks to challenge an order compelling compliance with subpoena duces tecum and is subject to discretionary review by petition for writ of certiorari only. Within five (5) days of this order, petitioner may file a certiorari petition that argues the correct legal standard. Fla. R. App. P. 9.100(c). Failure to timely comply with this order will result in dismissal of this proceeding.
Docket Date 2022-03-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ *AND* MOTION FOR EOT.
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-03-29
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Benefiting the Boys and Girls Clubs of America Inc.
Docket Date 2022-03-29
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2022-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2022-03-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-05-11
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days, petitioner shall file a supplemental appendix containing a transcript of the hearing that led to the order at issue.
MARINE CUSTOM HARDWARE, INC. VS SUNSEEKER USA SALES CO., INC., et al. 4D2022-0266 2022-01-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-00448

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-008807

Parties

Name MARINE CUSTOM HARDWARE, INC.
Role Petitioner
Status Active
Representations Robert E. Goldman
Name Rick Obey
Role Respondent
Status Active
Name NAUTICAL PROPERTY MANAGEMENT, INC.
Role Respondent
Status Active
Name Marine Property Management, Inc.
Role Respondent
Status Active
Name SPECIALIZED NAUTICAL SERVICES, INC.
Role Respondent
Status Active
Name SUNSEEKER USA SALES CO, INC.
Role Respondent
Status Active
Representations David Lanier Luck, Stacy M. Schwartz, Kenneth J. Joyce, Freddi Rebecca Mack
Name MARINE NAUTICAL HARDWARE, INC.
Role Respondent
Status Active
Name VALUE PROJECTIONS HOLDINGS, INC.
Role Respondent
Status Active
Name RICK OBEY YACHT SALES LLC
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-05-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 17, 2022 petition for writ of certiorari is denied.CONNER, C.J., GROSS and CIKLIN, JJ., concur.
Docket Date 2022-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ CORRECTED
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SECOND SUPPLEMENTAL APPENDIX
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-12
Type Response
Subtype Response
Description Response ~ AMENDED
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-11
Type Response
Subtype Response
Description Response
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL APPENDIX
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-01
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that respondent's March 30, 2022 motions to consolidate filed in case numbers 4D22-143 and 4D22-868 are denied. The time for filing a response in 4D22-143 is extended to April 11, 2022. No response has been ordered in 4D22-868. The request for an extension of time in that case is denied as moot.
Docket Date 2022-03-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-03-15
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF COUNSEL
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-02-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that respondents’ February 3, 2022 unopposed motion to consolidate is granted. Case numbers 4D22-143 and 4D22-266 are consolidated for all purposes and shall proceed under case number 4D22-143. The time for respondents to file a consolidated response to the petitions is extended to March 18, 2022. Petitioner may file a consolidated reply within twenty (20) days thereafter.
Docket Date 2022-02-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND FOR AN EXTENSION OF TIME TO FILE A COMBINED RESPONSE TO PETITIONERS' CERTIORARI PETITIONS
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-01-31
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-01-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Marine Custom Hardware, Inc.
Docket Date 2022-01-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-01-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Marine Custom Hardware, Inc.
Docket Date 2022-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-01-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Stricken**
Docket Date 2022-01-25
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
SPECIALIZED NAUTICAL SERVICES, INC. d/b/a RICK OBEY YACHT SALES VS SUNSEEKER USA SALES CO., INC., et al. 4D2022-0143 2022-01-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-00448 (02)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-008807 (02)

Parties

Name RICK OBEY YACHT SALES LLC
Role Petitioner
Status Active
Name Marine Property Management, Inc.
Role Respondent
Status Active
Name Rick Obey
Role Respondent
Status Active
Name VALUE PROJECTIONS HOLDINGS, INC.
Role Respondent
Status Active
Name MARINE CUSTOM HARDWARE, INC.
Role Respondent
Status Active
Name SUNSEEKER USA SALES CO, INC.
Role Respondent
Status Active
Representations Kenneth J. Joyce, Stacy M. Schwartz, David Lanier Luck
Name NAUTICAL PROPERTY MANAGEMENT, INC.
Role Respondent
Status Active
Name MARINE NAUTICAL HARDWARE, INC.
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name SPECIALIZED NAUTICAL SERVICES, INC.
Role Petitioner
Status Active
Representations Robert E. Goldman

Docket Entries

Docket Date 2022-05-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-05-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 17, 2022 petition for writ of certiorari is denied.CONNER, C.J., GROSS and CIKLIN, JJ., concur.
Docket Date 2022-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SECOND SUPPLEMENTAL APPENDIX
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-12
Type Response
Subtype Response
Description Response ~ AMENDED
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-11
Type Response
Subtype Response
Description Response
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL APPENDIX
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-01
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that respondent's March 30, 2022 motions to consolidate filed in case numbers 4D22-143 and 4D22-868 are denied. The time for filing a response in 4D22-143 is extended to April 11, 2022. No response has been ordered in 4D22-868. The request for an extension of time in that case is denied as moot.
Docket Date 2022-03-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-03-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ March 16, 2022 motion for extension of time is granted, and the time for filing a response is extended to April 1, 2022.
Docket Date 2022-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-03-15
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF COUNSEL
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-02-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that respondents’ February 3, 2022 unopposed motion to consolidate is granted. Case numbers 4D22-143 and 4D22-266 are consolidated for all purposes and shall proceed under case number 4D22-143. The time for respondents to file a consolidated response to the petitions is extended to March 18, 2022. Petitioner may file a consolidated reply within twenty (20) days thereafter.
Docket Date 2022-02-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 4D22-0266 AND FOR AN EXTENSION OF TIME TO FILE A COMBINED RESPONSE TO PETITIONERS' CERTIORARI PETITIONS
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-01-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-01-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AGREED ORDER GRANTING STAY OF DISCOVERY ORDER
On Behalf Of Specialized Nautical Services, Inc.
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-01-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Specialized Nautical Services, Inc.
Docket Date 2022-01-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-01-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Specialized Nautical Services, Inc.
SUNSEEKER INTERNATIONAL LTD. VS KEVIN TURNER, et al. 4D2020-1217 2020-05-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-011580 (03)

Parties

Name Sunseeker International Ltd.
Role Petitioner
Status Active
Representations Grant B. Gieseke, Stacy M. Schwartz, Kenneth J. Joyce
Name Rick Obey & Associates
Role Respondent
Status Active
Name Alice Lawaetz
Role Respondent
Status Active
Name SUNSEEKER USA SALES CO, INC.
Role Respondent
Status Active
Name Rick Obey
Role Respondent
Status Active
Name MARINE CONSULTING ASSOCIATES, INC.
Role Respondent
Status Active
Name KEVIN TURNER LLC
Role Respondent
Status Active
Representations Robert E. Goldman, Serena A. Witter, Todd A. Levine, Jeremy R. Kreines
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-22
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the May 20, 2020 combined petition for certiorari, writ of mandamus, and writ of prohibition is denied in part as to mandamus and prohibition and dismissed in part as to certiorari. The trial court’s order requiring the petitioner to file an answer to the plaintiffs’ amended complaint while its motion to dismiss for lack of personal jurisdiction remains pending does not cause irreparable harm for the purpose of certiorari review. While we believe the better practice would have been to resolve the petitioner’s challenge to personal jurisdiction before compelling an answer, the petitioner will not waive its timely objection to personal jurisdiction by filing a responsive pleading so long as it does not seek affirmative relief from the court. See Babcock v. Whatmore, 707 So. 2d 703, 704-05 (Fla. 1998) (holding that the filing of a defensive pleading does not waive a challenge to personal jurisdiction); Sampson Farm Ltd. P’ship v. Parmenter, 238 So. 3d 387, 391-92 (Fla. 3d DCA 2018) (concluding that the defendant did not waive its timely challenge to personal jurisdiction by filing an answer, affirmative defenses, and motion for summary judgment); Berne v. Beznos, 819 So. 2d 235, 237-38 (Fla. 3d DCA 2002) (recognizing that a defendant can defend the case on the merits without waiving a timely challenge to personal jurisdiction); see also Arch Aluminum & Glass Co., Inc., v. Haney, 964 So. 2d 228, 235 (Fla. 4th DCA 2007) (explaining that the filing of a compulsory counterclaim, unlike the filing of a permissive counterclaim, does not constitute a request for affirmative relief that waives an objection to personal jurisdiction).LEVINE, C.J., DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2020-07-02
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Sunseeker International Ltd.
Docket Date 2020-06-23
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AMENDED
On Behalf Of Kevin Turner
Docket Date 2020-06-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondents' appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-06-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Kevin Turner
Docket Date 2020-06-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Kevin Turner
Docket Date 2020-06-22
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of Kevin Turner
Docket Date 2020-06-02
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall show cause in twenty (20) days of the date of this order why this amended petition for certiorari, mandamus or prohibition should not be granted; it is further,ORDERED that petitioner shall file a reply within ten (10) days of the date of service of the response(s).No automatic stay of the circuit court’s order denying petitioner’s motion to dismiss pursuant to Florida Rule of Appellate Procedure 9.100(h) is issued.
Docket Date 2020-05-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Amended**
Docket Date 2020-05-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Amended**
Docket Date 2020-05-21
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Sunseeker International Ltd.
Docket Date 2020-05-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal**
MARINE CONSULTING, INC., etc. VS SUNSEEKER USA SALES CO., INC. 4D2019-2450 2019-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-004485

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-008807

Parties

Name MARINE CONSULTING, INC.
Role Appellant
Status Active
Representations Robert J. Hauser, Robert E. Goldman
Name MARINE CONSULTING ASSOCIATES, INC.
Role Appellant
Status Active
Name Rick Obey & Associates
Role Appellant
Status Active
Name SUNSEEKER USA SALES CO, INC.
Role Appellee
Status Active
Representations Kenneth J. Joyce, Stacy M. Schwartz
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-08-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ****SEE 8/19/19 ORDER*** ***....the portions of the July 1, 2019 order on appeal that grants the defendant's motion, confirms the "interim award," and denies the plaintiff's motion are dismissed for lack of jurisdiction.*** SEE 8/29/19
Docket Date 2019-12-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 11, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ THE CIRCUIT COURT'S ORDER DATED 12/05/2019
On Behalf Of MARINE CONSULTING, INC.
Docket Date 2019-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARINE CONSULTING, INC.
Docket Date 2019-12-02
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 toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2019-09-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MARINE CONSULTING, INC.
Docket Date 2019-08-29
Type Order
Subtype Order
Description Order Denying Motion to Vacate ~ Upon consideration of appellant’s August 21, 2019 response, it is ORDERED that appellee’s August 12, 2019 motion to lift stay is denied. Further,ORDERED sua sponte that the portions of the July 1, 2019 order on appeal that grants the defendant’s motion, confirms the “interim award,” and denies the plaintiff’s motion are dismissed for lack of jurisdiction. Ross v. Prospectsplus!, Inc., 182 So. 3d 802, 803 (Fla. 2d DCA 2016) (holding that "an order confirming an arbitration award is not the final order in such a proceeding; it must be followed by a final judgment"). The appeal shall proceed as to the portion of the July 1, 2019 order that grants entitlement to attorneys’ fees and costs, fixes the amount, and orders the amount to be paid once the motion for rehearing directed toward that portion of the order has been disposed of by the trial court.TAYLOR, MAY and CIKLIN, JJ., concur.
Docket Date 2019-08-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO LIFT STAY.
On Behalf Of MARINE CONSULTING, INC.
Docket Date 2019-08-12
Type Motions Other
Subtype Motion to Vacate Stay
Description Motion To Vacate Stay ~ MOTION TO LIFT STAY
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2019-08-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO LIFT STAY
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2019-08-08
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal in this case indicates that a motion for rehearing is pending in the trial court. Therefore, it is ORDERED that the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2019-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARINE CONSULTING, INC.
Docket Date 2019-08-02
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2019-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **DUPLICATE**
On Behalf Of MARINE CONSULTING, INC.
Docket Date 2019-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State