Entity Name: | FASTBOATS.COM SALES COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Sep 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2022 (2 years ago) |
Document Number: | L07000090404 |
FEI/EIN Number | 260846789 |
Address: | 2311 SW 31st St, Fort Lauderdale, FL, 33312, US |
Mail Address: | 2311 SW 31st St, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWEERS Kim A | Agent | 2311 SW 31st St, Fort Lauderdale, FL, 33312 |
Name | Role | Address |
---|---|---|
SWEERS KIM | Manager | 2311 SW 31st St, Fort Lauderdale, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000073703 | FB SHIELD MARINE | EXPIRED | 2018-07-03 | 2023-12-31 | No data | 1490 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062 |
G16000103402 | FB AUTO GROUP | EXPIRED | 2016-09-20 | 2021-12-31 | No data | 1490 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062 |
G16000012947 | FB MARINE GROUP | ACTIVE | 2016-02-04 | 2026-12-31 | No data | 2311 SW 31ST STREET, FORT LAUDERDALE, FL, 33312 |
G11000007978 | FASTBOATS MARINE GROUP | ACTIVE | 2011-01-19 | 2026-12-31 | No data | 2311 SW 31ST STREET, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-22 | SWEERS, Kim A | No data |
REINSTATEMENT | 2022-09-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-02 | 2311 SW 31st St, Fort Lauderdale, FL 33312 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-02 | 2311 SW 31st St, Fort Lauderdale, FL 33312 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-02 | 2311 SW 31st St, Fort Lauderdale, FL 33312 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000335444 | TERMINATED | 1000000865516 | BROWARD | 2020-10-12 | 2040-10-21 | $ 276,137.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000445643 | TERMINATED | 1000000787276 | BROWARD | 2018-06-20 | 2038-06-27 | $ 9,490.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000464596 | TERMINATED | 1000000752556 | BROWARD | 2017-08-02 | 2037-08-11 | $ 944.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15000064234 | TERMINATED | 1000000649470 | BROWARD | 2014-12-18 | 2035-01-08 | $ 2,910.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12000454028 | TERMINATED | 1000000277044 | BROWARD | 2012-05-25 | 2032-05-30 | $ 2,672.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FASTBOATS.COM SALES COMPANY, LLC, etc., VS BARRY SHELOMOVITZ | 3D2019-1310 | 2019-07-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FASTBOATS.COM SALES COMPANY, LLC |
Role | Appellant |
Status | Active |
Representations | JAMES H. PERRY, II, PATRICK RYAN |
Name | BARRY SHELOMOVITZ |
Role | Appellee |
Status | Active |
Representations | ANDREW D. TARR, Daniel S. Weinger, Daniel J. Santaniello |
Name | HON. ALEXANDER BOKOR |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-05-13 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2020-05-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-05-13 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-05-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | FASTBOATS.COM SALES COMPANY, LLC |
Docket Date | 2020-03-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | BARRY SHELOMOVITZ |
Docket Date | 2020-03-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BARRY SHELOMOVITZ |
Docket Date | 2020-02-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S MEMORANDUM IN OPPOSITION TO APPELLEE'S SECOND MOTION FOR EXTENSION OF TIME TO FILE ANSWER |
On Behalf Of | FASTBOATS.COM SALES COMPANY, LLC |
Docket Date | 2020-02-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ SECOND MOTION FOR EXTENSION OF TIME TO FILE APPELLEE'S ANSWER BRIEF |
On Behalf Of | BARRY SHELOMOVITZ |
Docket Date | 2019-12-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including February 7, 2020. |
Docket Date | 2019-12-09 |
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 | BARRY SHELOMOVITZ |
Docket Date | 2019-11-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ BRIEF OF APPELLANT |
On Behalf Of | FASTBOATS.COM SALES COMPANY, LLC |
Docket Date | 2019-09-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-09-16 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s motion for extension of time to file the initial brief is granted in part and denied in part. Appellant is granted sixty (60) days from the date of this order to file the initial brief. |
Docket Date | 2019-09-12 |
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 | FASTBOATS.COM SALES COMPANY, LLC |
Docket Date | 2019-09-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BARRY SHELOMOVITZ |
Docket Date | 2019-07-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2019-07-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-07-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FASTBOATS.COM SALES COMPANY, LLC |
Docket Date | 2020-02-10 |
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 Second Motion for Extension of Time to File the Answer Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
AMENDED ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2023-01-22 |
REINSTATEMENT | 2022-09-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-10-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State