Entity Name: | GALATI YACHT SALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Nov 2005 (19 years ago) |
Document Number: | L05000108853 |
FEI/EIN Number | 203773052 |
Mail Address: | PO BOX 862, ANNA MARIA, FL, 34216, US |
Address: | 900 SOUTH BAY BOULEVARD, ANNA MARIA, FL, 34216, US |
ZIP code: | 34216 |
County: | Manatee |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GALATI YACHT SALES, LLC, ALABAMA | 000-616-587 | ALABAMA |
Name | Role | Address |
---|---|---|
GALATI JOSEPH | Agent | 900 SOUTH BAY BOULEVARD, ANNA MARIA, FL, 34216 |
Name | Role | Address |
---|---|---|
Galati Joseph | President | 900 SOUTH BAY BOULEVARD, ANNA MARIA, FL, 34216 |
Name | Role | Address |
---|---|---|
Galati Carmine | Vice President | 900 SOUTH BAY BOULEVARD, ANNA MARIA, FL, 34216 |
Galati Michael A | Vice President | 900 SOUTH BAY BOULEVARD, ANNA MARIA, FL, 34216 |
Galati Christopher | Vice President | 900 SOUTH BAY BOULEVARD, ANNA MARIA, FL, 34216 |
Galati Frances | Vice President | 900 SOUTH BAY BOULEVARD, ANNA MARIA, FL, 34216 |
Name | Role |
---|---|
GMI HOLDING COMPANY | Managing Member |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JONATHAN BLAU and AMY BLAU, Appellant(s) v. JOHN SUTHERLAND, et al., Appellee(s). | 4D2023-2448 | 2023-10-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Amy Blau |
Role | Appellant |
Status | Active |
Name | John Sutherland |
Role | Appellee |
Status | Active |
Representations | Christina McGinley Paul, Jillian Strasser, Stephen Mendelsohn, Tiffany Jordan Hornback |
Name | Stacey P. Sutherland |
Role | Appellee |
Status | Active |
Name | GALATI YACHT SALES, LLC |
Role | Appellee |
Status | Active |
Name | Charles Clinton Matlock |
Role | Appellee |
Status | Active |
Name | SEA RAY BOATS, INC. |
Role | Appellee |
Status | Active |
Name | BRUNSWICK CORPORATION |
Role | Appellee |
Status | Active |
Name | Hon. Shari Africk-Olefson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Jonathan Blau |
Role | Appellant |
Status | Active |
Representations | Alex Louis Braunstein, Marc J. Gross, Jordan B. Kaplan, David William Rodstein, Robert Rex Edwards |
Docket Entries
Docket Date | 2023-11-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the November 14, 2023 notice of voluntary dismissal, this case is dismissed. |
View | View File |
Docket Date | 2023-11-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice Voluntary Dismissal |
On Behalf Of | Jonathan Blau |
Docket Date | 2023-11-02 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Initial Brief and Appendix |
View | View File |
Docket Date | 2023-10-12 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | Jonathan Blau |
View | View File |
Docket Date | 2023-10-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-10-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-10-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State