Search icon

AMERICAN WATERSPORTS COCONUT GROVE, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN WATERSPORTS COCONUT GROVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN WATERSPORTS COCONUT GROVE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 11 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000073876
FEI/EIN Number 201732191

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

Address: 390 Alton Rd #7, Miami Beach, FL, 33139, US
Mail Address: 390 Alton RD #7, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETT NICK Managing Member 390 Alton rd #7, miami beach, FL, 33139
BURNETT ADAM Managing Member 390 Alton rd #7, miami beach, FL, 33139
FREEDMAN BRIAN Managing Member 390 alton rd #7, miami beach, FL, 33139
FREEDMAN BRIAN Agent 390 Alton Rd #7, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 390 Alton Rd #7, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-04-27 390 Alton Rd #7, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 390 Alton Rd #7, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2015-04-15 FREEDMAN, BRIAN -

Court Cases

Title Case Number Docket Date Status
ALIGNED BAYSHORE MARINA LLC VS AMERICAN WATERSPORTS COCONUT GROVE, LLC 3D2016-1435 2016-06-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-2619

Parties

Name ALIGNED BAYSHORE MARINA LLC
Role Appellant
Status Active
Representations JOHN W. KELLER, III
Name AMERICAN WATERSPORTS COCONUT GROVE, LLC
Role Appellee
Status Active
Representations Glen H. Waldman, BRIAN BARAKAT, Michael A. Sayre
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded for further proceedings.
Docket Date 2016-11-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant's motion for appellate attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount conditioned on ultimately prevailing in the action below. Appellee's motion for appellate attorney's fees is hereby denied.
Docket Date 2016-11-17
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, November 7, 2016. The Court will consider the case without oral argument. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2016-11-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-11-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ The motion to advance the date of oral argument is denied; briefing is complete, and (consistent with the order setting oral argument) the Court has reserved the right to determine the case without oral argument.SALTER, FERNANDEZ and LOGUE.
Docket Date 2016-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN WATERSPORTS COCONUT GROVE, LLC
Docket Date 2016-11-01
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to expedite the Dec 7th o/a
On Behalf Of AMERICAN WATERSPORTS COCONUT GROVE, LLC
Docket Date 2016-11-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to allow one day late filing of its opposition to aa motion to expedite the Dec 7th o/a
On Behalf Of AMERICAN WATERSPORTS COCONUT GROVE, LLC
Docket Date 2016-10-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Supplement to motion to expedite the December 7th o/a
On Behalf Of ALIGNED BAYSHORE MARINA LLC
Docket Date 2016-10-25
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response by October 31, 2016 to appellant¿s motion to expedite the December 7th oral argument..
Docket Date 2016-10-24
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ the December 7th oral argument
On Behalf Of ALIGNED BAYSHORE MARINA LLC
Docket Date 2016-09-21
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of AMERICAN WATERSPORTS COCONUT GROVE, LLC
Docket Date 2016-09-16
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of AMERICAN WATERSPORTS COCONUT GROVE, LLC
Docket Date 2016-09-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-09-07
Type Record
Subtype Appendix
Description Appendix ~ supplemental
On Behalf Of ALIGNED BAYSHORE MARINA LLC
Docket Date 2016-09-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALIGNED BAYSHORE MARINA LLC
Docket Date 2016-09-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALIGNED BAYSHORE MARINA LLC
Docket Date 2016-09-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALIGNED BAYSHORE MARINA LLC
Docket Date 2016-08-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERICAN WATERSPORTS COCONUT GROVE, LLC
Docket Date 2016-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMERICAN WATERSPORTS COCONUT GROVE, LLC
Docket Date 2016-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Upon consideration, appellee¿s motion for an extension of time to file the answer brief is granted to and including twenty (20) days from the date of this order only, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-08-03
Type Response
Subtype Response
Description RESPONSE ~ memorandum regarding motion for eot to file answer brief
On Behalf Of ALIGNED BAYSHORE MARINA LLC
Docket Date 2016-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of AMERICAN WATERSPORTS COCONUT GROVE, LLC
Docket Date 2016-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN WATERSPORTS COCONUT GROVE, LLC
Docket Date 2016-07-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Buchbinder & Elegant, P.A. and Craig B. Shapiro, Esquire are withdrawn as counsel for appellee, and relieved from any further responsibility in this cause.
Docket Date 2016-07-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ supplement to motion to withdraw
On Behalf Of AMERICAN WATERSPORTS COCONUT GROVE, LLC
Docket Date 2016-07-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ memorandum regarding motion to withdraw
On Behalf Of ALIGNED BAYSHORE MARINA LLC
Docket Date 2016-07-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AMERICAN WATERSPORTS COCONUT GROVE, LLC
Docket Date 2016-06-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALIGNED BAYSHORE MARINA LLC
Docket Date 2016-06-23
Type Notice
Subtype Notice
Description Notice ~ of service of appendix
On Behalf Of ALIGNED BAYSHORE MARINA LLC
Docket Date 2016-06-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALIGNED BAYSHORE MARINA LLC
Docket Date 2016-06-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALIGNED BAYSHORE MARINA LLC
Docket Date 2016-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2019-06-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State