Search icon

BROWARD YACHT & MARINE, LLC - Florida Company Profile

Company Details

Entity Name: BROWARD YACHT & MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWARD YACHT & MARINE, 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: 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: 03 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2018 (6 years ago)
Document Number: L05000021580
FEI/EIN Number 320141718

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

Address: 2001 Shawnee Mission Pkwy, Mission Woods, KS, 66205, US
Mail Address: 2001 Shawnee Mission Pkwy, Mission Woods, KS, 66205, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KC Broward Holdings LLC Auth 2001 Shawnee Mission Pkwy, Mission Woods, KS, 66205
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2020-04-20 2001 Shawnee Mission Pkwy, Mission Woods, KS 66205 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 2001 Shawnee Mission Pkwy, Mission Woods, KS 66205 -
REGISTERED AGENT NAME CHANGED 2018-11-14 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2018-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000858164 LAPSED 08-CA-026180 CIR CRT LEE CNTY 2010-08-09 2015-08-20 $41,662.26 EQUITABLE GROUP LEASING I, INC, EMPLOYEE PROFESSIONALS, 11691 GATEWAY BOULEVARD, SUITE 104, FORT MYERS, FL 33913
J10000807310 LAPSED 10-07647-SP-(05)-01 CNTY CRT MIAMI-DADE 2010-07-26 2015-08-02 $32,308.75 PANTROPIC POWER, INC, 8205 NW 58TH STREET, DORAL, FL 33166
J10000927886 LAPSED CONO 10-01947 CNTY CRT 17TH JUD CIR BROWARD 2010-07-21 2015-09-20 $9020.84 WASTE MANAGEMENT INC. OF FLORIDA, 2700 N.W. 48TH STREET, POMPANO BEACH, FL 33073

Court Cases

Title Case Number Docket Date Status
PALM BEACH POLO HOLDINGS, INC. VS BROWARD YACHT & MARINE, LLC, et al. 4D2019-1307 2019-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11-013333 (05)

Parties

Name PALM BEACH POLO HOLDINGS, INC.
Role Appellant
Status Active
Representations Larry Allen Zink
Name EDWIN H HAWES, II
Role Appellee
Status Active
Name BROWARD YACHT & MARINE, LLC
Role Appellee
Status Active
Representations Robert Frankel
Name A. KEITH WEBER TRUST
Role Appellee
Status Active
Name BART BUDMAN
Role Appellee
Status Active
Name FEDERALES, LLC
Role Appellee
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellees, Edwin A. Hawes, II, A. Keith Weber Trust, Federales, LLC and Bart Budman's October 1, 2019 motion for attorneys’ fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Robert Frankel is denied without prejudice to seek costs in the trial court.
Docket Date 2020-02-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-11-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2019-11-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 4, 2020, at 9:30 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2019-10-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/15/2019
Docket Date 2019-10-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ (APPELLEES, EDWIN H. HAWES, II, A. KEITH WEBER TRUST, FEDERALES, LLC AND BART BUDMAN)
On Behalf Of BROWARD YACHT & MARINE, LLC
Docket Date 2019-10-02
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appendix to the answer brief of appellees, Edwin H. Hawes, II, A. Keith Weber Trust, Federales, LLC and Bart Budman is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that not all of the bookmarks are 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.
Docket Date 2019-10-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of BROWARD YACHT & MARINE, LLC
Docket Date 2019-10-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BROWARD YACHT & MARINE, LLC
Docket Date 2019-10-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (EDWIN H. HAWES, II, A. KEITH WEBER TRUST, FEDERALES, LLC AND BART BUDMAN)
On Behalf Of BROWARD YACHT & MARINE, LLC
Docket Date 2019-08-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/02/2019
Docket Date 2019-08-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2019-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BROWARD YACHT & MARINE, LLC
Docket Date 2019-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2019-08-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2019-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2019-07-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/15/2019
Docket Date 2019-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2019-07-03
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 269 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2019-05-08
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 2019-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach Polo Holdings, Inc.
THE A. KEITH WEBER REVOCABLE TRUST VS PALM BEACH POLO HOLDINGS, INC., et. al. 4D2017-2433 2017-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11 13333 CACE 05

Parties

Name THE A. KEITH WEBER REVOCABLE TRUST
Role Appellant
Status Active
Representations Robert Frankel
Name BROWARD YACHT & MARINE, LLC
Role Appellee
Status Active
Name PALM BEACH POLO HOLDINGS, INC.
Role Appellee
Status Active
Representations Larry Allen Zink
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 3, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-11-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE A. KEITH WEBER REVOCABLE TRUST
Docket Date 2017-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-13
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's October 10, 2017 motion for extension of time to file initial brief is determined to be moot. A notice of agreed extension for filing and service of initial brief was filed October 11, 2017.
Docket Date 2017-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **CORRECTED** 20 DAYS TO 10/30/17
On Behalf Of THE A. KEITH WEBER REVOCABLE TRUST
Docket Date 2017-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ ***SEE CORRECTED FILED 10/11/17***
On Behalf Of THE A. KEITH WEBER REVOCABLE TRUST
Docket Date 2017-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***MOOT***
On Behalf Of THE A. KEITH WEBER REVOCABLE TRUST
Docket Date 2017-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ *AND* DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2017-09-27
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (853 PAGES)
Docket Date 2017-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-02
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. 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 2017-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified copy from the Broward Clerk's Office
On Behalf Of THE A. KEITH WEBER REVOCABLE TRUST
Docket Date 2017-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
G&G MARINE, INC. and C-TERM PARTNERS VS PALM BEACH POLO HOLDINGS, INC., et al. 4D2011-1951 2011-05-31 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-1393

Parties

Name G&G MARINE, INC.
Role Appellant
Status Active
Representations William Grant McCormick, Robin Felicity Hazel, John Henry Pelzer
Name C-TERM PARTNERS
Role Appellant
Status Active
Name BROWARD COUNTY
Role Appellee
Status Active
Name Broward County Environmental Protection and Growth Management
Role Appellee
Status Active
Name (DNU) BROWARD COUNTY ENVIRON.
Role Appellee
Status Withdrawn
Name PALM BEACH POLO HOLDINGS, INC.
Role Appellee
Status Active
Representations ANNIKA E. ASHTON, RICHARD ALLEN GRILLO, Michael C. Owens, Andrew J. Meyers, JONI ARMSTRONG COFFEY (DNU), Larry Allen Zink, Joni Armstrong Coffey
Name BROWARD YACHT & MARINE, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2011-05-31
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2014-10-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-07-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-06-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the joint stipulation of dismissal filed May 29, 2014, this appeal is dismissed.
Docket Date 2014-05-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of G&G MARINE, INC.
Docket Date 2014-05-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ DISMISSALS WILL BE APPROVED AND FILED IN THE VERY NEAR FUTURE
On Behalf Of G&G MARINE, INC.
Docket Date 2014-04-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the abatement period.
Docket Date 2014-03-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ AE HAS SUBMITTED A PERMIT APPLICATION TO THE COUNTY. IF PERMIT IS GRANTED, THE SETTLEMENT WILL BE COMPLETE AND THIS APPEAL WILL BE DISMISSED.
On Behalf Of G&G MARINE, INC.
Docket Date 2014-03-07
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that William G. McCormick, Michael C. Owens and Annika E. Ashton have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-03-05
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the abatement period.
Docket Date 2014-01-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ THE PERMIT APPLICATION IS AWAITING FINAL APPROVAL BY THE COUNTY.
On Behalf Of G&G MARINE, INC.
Docket Date 2013-12-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ PARTIES ARE IN THE FINAL STAGES OF NEGOTIATION
On Behalf Of G&G MARINE, INC.
Docket Date 2013-11-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of G&G MARINE, INC.
Docket Date 2013-10-21
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2013-09-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of G&G MARINE, INC.
Docket Date 2013-08-13
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that Oral Argument scheduled for Tuesday, October 8, 2013 is hereby cancelled.
Docket Date 2013-08-09
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ Upon consideration of the parties' agreed motion to abate appeal pending settlement or, alternatively, agreed motion to reschedule oral argument filed August 7, 2013, it isORDERED that the above-styled appeal is hereby abated pending settlement; further, ORDERED that appellants shall file a status report within forty-five (45) days from the date of the entry of this order and then every thirty (30) days thereafter during the period of abatement. Failure to file a status report may result in the dismissal of this appeal.
Docket Date 2013-08-07
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ *OR ALTERNATIVELY* MOTION TO RESCHEDULE ORAL ARGUMENT (SEE 8/9/13 ORDER)
On Behalf Of G&G MARINE, INC.
Docket Date 2013-08-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, October 8, 2013, at 10:00 A.M., 10 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org.
Docket Date 2013-06-13
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that appellee, Palm Beach Polo Holdings, Inc.¿s motion filed June 11, 2013, for continuance of oral argument is granted. Oral argument scheduled for September 12, 2013, is cancelled and will be rescheduled for a later date.
Docket Date 2013-06-11
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2013-06-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Thursday, September 12, 2013, at 10:00 A.M., 15 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org.
Docket Date 2013-03-04
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 2/26/13 ORDER FOR CD ROM
On Behalf Of G&G MARINE, INC.
Docket Date 2013-02-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CD ROM FILED PER 2/26/13 ORDER
Docket Date 2011-06-06
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ WITH $295 FILING FEE.
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2011-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of G&G MARINE, INC.
Docket Date 2013-02-26
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description CD of transcripts to be filed in T.C. 10 days ~ The transcript in the above-styled appeal was submitted to the clerk of the lower court without the electronic copy on a CD-ROM as required by Florida Rule of Appellate Procedure 9.200(b)(2). Appellants shall file the CD-ROM in the trial court within ten (10) days from the date of this order, clearly marked as to the case name and appeal case number, and file a notice of compliance with this court within the same time period. The clerk of the trial court shall forward the CD-ROM to this court immediately upon receipt.
Docket Date 2013-02-21
Type Record
Subtype Transcript
Description Transcript Received ~ EIGHT (8) VOLUMES (CD ROM FILED 2/28/13)
Docket Date 2013-02-04
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 10 DAYS
Docket Date 2013-01-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ (JOINT)
On Behalf Of G&G MARINE, INC.
Docket Date 2013-01-28
Type Response
Subtype Response
Description Response to Order to Show Cause ~ T- APPELLANT'S HAVE CONFIRMED THAT THE ROA HAS BEEN DELIVERED TO THIS COURT
On Behalf Of G&G MARINE, INC.
Docket Date 2013-01-24
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE BOX
Docket Date 2013-01-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal
Docket Date 2012-10-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of G&G MARINE, INC.
Docket Date 2012-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 10/17/12
Docket Date 2012-08-23
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (4)
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2012-07-27
Type Order
Subtype Order
Description Miscellaneous Order ~ MOTION FOR LEAVE TO SUPPLEMENT ANSWER BRIEF IS TREATED AS A MOTION FOR LEAVE TO FILE AN AMENDED ANSWER BRIEF.
Docket Date 2012-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 8/22/12
Docket Date 2012-07-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ (MOTION FOR LEAVE TO SUPPLEMENT IT'S ANSWER BRIEF) (PALM BEACH HOLDINGS)
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2012-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (PALM BEACH POLO HOLDINGS)
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2012-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Larry A. Zink
Docket Date 2012-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 20 DAYS TO 7/26/12
Docket Date 2012-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (PALM BEACH HOLDINGS)
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2012-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 20 DAYS FROM SERVICE OF PB POLO AB
Docket Date 2012-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of G&G MARINE, INC.
Docket Date 2012-05-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (BROWARD COUNTY) E
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2012-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ TO 6/25/12 (PALM BEACH POLO)
Docket Date 2012-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 5/20/12 (BROWARD)
Docket Date 2012-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (BROWARD COUNTY)
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2012-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 20 DAYS TO 4/16/12 (PALM BEACH POLO)
Docket Date 2012-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 15 DAYS TO 4/20/12 (BROWARD)
Docket Date 2012-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (BROWARD COUNTY)
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2012-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 20 DAYS TO 4/23/12 (PALM BEACH POLO)
Docket Date 2012-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) E
On Behalf Of G&G MARINE, INC.
Docket Date 2012-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John H. Pelzer 0376647
Docket Date 2012-02-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 17 DAYS TO 3/6/12
Docket Date 2012-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 2/21/12
Docket Date 2012-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of G&G MARINE, INC.
Docket Date 2011-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 1/20/12
Docket Date 2011-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of G&G MARINE, INC.
Docket Date 2011-11-21
Type Record
Subtype Index
Description Index ~ TO ROA
On Behalf Of (DNU) BROWARD COUNTY ENVIRON.
Docket Date 2011-10-25
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review
Docket Date 2011-10-03
Type Response
Subtype Response
Description Response ~ TO MOTION TO REVIEW, ETC.
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2011-09-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: RECORD NOT YET COMPLETE. CLERK IS DILIGENTLY WORKING ON IT.
On Behalf Of G&G MARINE, INC.
Docket Date 2011-09-19
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ WITH ATTACHMENTS T -
On Behalf Of G&G MARINE, INC.
Docket Date 2011-09-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS RE: ROA
Docket Date 2011-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS AFTER RECEIPT OF INDEX
Docket Date 2011-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of G&G MARINE, INC.
Docket Date 2011-07-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Larry A. Zink
Docket Date 2011-06-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA John H. Pelzer 0376647
Docket Date 2011-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND ANNIKA E. ASHTON
On Behalf Of Palm Beach Polo Holdings, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-08
REINSTATEMENT 2018-11-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-08
Reinstatement 2015-11-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309431849 0418800 2006-05-17 750 NE 7TH AVENUE, DANIA BEACH, FL, 33004
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2006-05-17
Case Closed 2006-05-17

Related Activity

Type Inspection
Activity Nr 308408194
308408160 0418800 2005-08-10 750 NE 7TH AVENUE, DANIA BEACH, FL, 33004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-08-11
Case Closed 2006-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-12-23
Abatement Due Date 2005-12-30
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2005-12-23
Abatement Due Date 2005-12-29
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2005-12-23
Abatement Due Date 2005-12-29
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2005-12-23
Abatement Due Date 2005-12-30
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2005-12-23
Abatement Due Date 2005-12-30
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2005-12-23
Abatement Due Date 2005-12-29
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19150055 A09
Issuance Date 2005-12-23
Abatement Due Date 2005-12-29
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19150056 E
Issuance Date 2005-12-23
Abatement Due Date 2005-12-29
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19150071 J01
Issuance Date 2005-12-23
Abatement Due Date 2005-12-30
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 10
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19150073 D
Issuance Date 2005-12-23
Abatement Due Date 2005-12-30
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01011
Citaton Type Serious
Standard Cited 19150091 A
Issuance Date 2005-12-23
Abatement Due Date 2005-12-30
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01012
Citaton Type Serious
Standard Cited 19150134 A
Issuance Date 2005-12-23
Abatement Due Date 2005-12-30
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01013
Citaton Type Serious
Standard Cited 19150134 B
Issuance Date 2005-12-23
Abatement Due Date 2005-12-30
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01014
Citaton Type Serious
Standard Cited 19150153 A04
Issuance Date 2005-12-23
Abatement Due Date 2005-12-30
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
308408194 0418800 2005-08-10 750 NE 7TH AVENUE, DANIA BEACH, FL, 33004
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-08-11
Case Closed 2007-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 I01 II
Issuance Date 2005-11-14
Abatement Due Date 2005-11-18
Current Penalty 1312.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 D01 II
Issuance Date 2005-11-14
Abatement Due Date 2005-11-18
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 E06 I
Issuance Date 2005-11-14
Abatement Due Date 2005-12-09
Nr Instances 1
Nr Exposed 7
Gravity 01
FTA Inspection NR 309431849
FTA Issuance Date 2006-06-21
FTA Current Penalty 500.0
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2005-11-14
Abatement Due Date 2005-12-09
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 9
Gravity 03
FTA Inspection NR 309431849
FTA Issuance Date 2006-06-21
FTA Current Penalty 500.0
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 F02 I
Issuance Date 2005-11-14
Abatement Due Date 2006-01-03
Nr Instances 1
Nr Exposed 3
Gravity 01
FTA Inspection NR 309431849
FTA Issuance Date 2006-06-21
FTA Current Penalty 500.0
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 G01 IA
Issuance Date 2005-11-14
Abatement Due Date 2005-12-09
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Mar 2025

Sources: Florida Department of State